ZETASAFE LIMITED

G32-G38 Two Four Nine North G32-G38 Two Four Nine North, Altrincham, WA14 4DZ, England
StatusACTIVE
Company No.04694186
CategoryPrivate Limited Company
Incorporated12 Mar 2003
Age21 years, 2 months, 6 days
JurisdictionEngland Wales

SUMMARY

ZETASAFE LIMITED is an active private limited company with number 04694186. It was incorporated 21 years, 2 months, 6 days ago, on 12 March 2003. The company address is G32-G38 Two Four Nine North G32-G38 Two Four Nine North, Altrincham, WA14 4DZ, England.



Company Fillings

Change registered office address company with date old address new address

Date: 22 Apr 2024

Action Date: 22 Apr 2024

Category: Address

Type: AD01

New address: G32-G38 Two Four Nine North Church Street Altrincham WA14 4DZ

Old address: 8 st Georges Court Dairyhouse Lane Broadheath Altrincham WA14 5UA England

Change date: 2024-04-22

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2024

Action Date: 12 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-12

Documents

View document PDF

Accounts with accounts type small

Date: 26 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2023

Action Date: 12 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-12

Documents

View document PDF

Accounts with accounts type small

Date: 07 Apr 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2022

Action Date: 12 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-12

Documents

View document PDF

Accounts with accounts type small

Date: 11 May 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2021

Action Date: 12 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-12

Documents

View document PDF

Change account reference date company current shortened

Date: 02 Sep 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA01

New date: 2020-09-30

Made up date: 2020-12-31

Documents

View document PDF

Second filing capital allotment shares

Date: 08 Jun 2020

Action Date: 18 Dec 2019

Category: Capital

Type: RP04SH01

Capital : 26,950.48 GBP

Date: 2019-12-18

Documents

View document PDF

Accounts with accounts type small

Date: 27 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Mar 2020

Action Date: 12 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-12

Documents

View document PDF

Capital allotment shares

Date: 28 Feb 2020

Action Date: 18 Dec 2019

Category: Capital

Type: SH01

Capital : 2,695,048 GBP

Date: 2019-12-18

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2020

Action Date: 19 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Anthony Harris

Appointment date: 2019-12-19

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2020

Action Date: 19 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Julian Alberga

Appointment date: 2019-12-19

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2020

Action Date: 19 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-19

Officer name: Mr Thomas Paul Johnson Ledson

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jan 2020

Action Date: 19 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-12-19

Psc name: Robert Graeme Nicoll

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2020

Action Date: 19 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Daniel Brown

Termination date: 2019-12-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jan 2020

Action Date: 13 Jan 2020

Category: Address

Type: AD01

New address: 8 st Georges Court Dairyhouse Lane Broadheath Altrincham WA14 5UA

Change date: 2020-01-13

Old address: Innovation Centre Silverstone Park Towcester NN12 8GX England

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2020

Action Date: 19 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen John Shurrock

Termination date: 2019-12-19

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2020

Action Date: 19 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-19

Officer name: Robert Graeme Nicoll

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2020

Action Date: 19 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-19

Officer name: John Michael Caines

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Jan 2020

Action Date: 19 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-12-19

Officer name: Graham Brown

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jan 2020

Action Date: 19 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-12-19

Psc name: Micad Investments Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Jan 2020

Action Date: 19 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-12-19

Psc name: John Michael Caines

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Dec 2019

Action Date: 19 Dec 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 046941860003

Charge creation date: 2019-12-19

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Dec 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Accounts with accounts type small

Date: 13 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Mar 2019

Action Date: 12 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-12

Documents

View document PDF

Change to a person with significant control

Date: 19 Sep 2018

Action Date: 19 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Robert Graeme Nicoll

Change date: 2018-09-19

Documents

View document PDF

Accounts with accounts type small

Date: 10 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Capital cancellation shares

Date: 16 Aug 2018

Action Date: 18 Jul 2018

Category: Capital

Type: SH06

Capital : 24,350.48 GBP

Date: 2018-07-18

Documents

View document PDF

Capital return purchase own shares

Date: 16 Aug 2018

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 10 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Jul 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 27 Jul 2018

Action Date: 27 Jul 2018

Category: Capital

Type: SH19

Capital : 24,663.22 GBP

Date: 2018-07-27

Documents

View document PDF

Legacy

Date: 27 Jul 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 12/07/18

Documents

View document PDF

Resolution

Date: 27 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 10 Apr 2018

Action Date: 20 Sep 2017

Category: Capital

Type: SH06

Date: 2017-09-20

Capital : 24,663.22 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 12 Mar 2018

Action Date: 12 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-12

Documents

View document PDF

Capital cancellation shares

Date: 20 Nov 2017

Action Date: 20 Sep 2017

Category: Capital

Type: SH06

Date: 2017-09-20

Capital : 5,893.42 GBP

Documents

View document PDF

Change account reference date company current shortened

Date: 27 Oct 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2018-01-31

Documents

View document PDF

Capital return purchase own shares

Date: 24 Oct 2017

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 31 Aug 2017

Action Date: 08 Aug 2017

Category: Capital

Type: SH06

Date: 2017-08-08

Capital : 30,556.64 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 31 Aug 2017

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name termination date

Date: 30 Aug 2017

Action Date: 29 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-29

Officer name: Simon David Cooke

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jun 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Auditors resignation company

Date: 29 Mar 2017

Category: Auditors

Type: AUD

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2017

Action Date: 12 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-12

Documents

View document PDF

Capital allotment shares

Date: 10 Mar 2017

Action Date: 09 Feb 2017

Category: Capital

Type: SH01

Capital : 33,792.05 GBP

Date: 2017-02-09

Documents

View document PDF

Capital cancellation shares

Date: 03 Mar 2017

Action Date: 07 Feb 2017

Category: Capital

Type: SH06

Capital : 33,792.05 GBP

Date: 2017-02-07

Documents

View document PDF

Capital return purchase own shares

Date: 03 Mar 2017

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 20 Feb 2017

Action Date: 07 Feb 2017

Category: Capital

Type: SH06

Date: 2017-02-07

Capital : 33,792.05 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2016

Action Date: 03 Oct 2016

Category: Address

Type: AD01

Old address: Zeta House Avonbury Business Park Howes Lane Bicester Oxfordshire OX26 2UA

New address: Innovation Centre Silverstone Park Towcester NN12 8GX

Change date: 2016-10-03

Documents

View document PDF

Accounts with accounts type full

Date: 30 Aug 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2016

Action Date: 12 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-12

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2016

Action Date: 24 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-24

Officer name: Mr Robert Graeme Nicoll

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2016

Action Date: 11 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Stephen John Shurrock

Change date: 2016-01-11

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2015

Action Date: 06 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-06

Officer name: Mrs Stephen Shurrock

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Resolution

Date: 18 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 16 Jun 2015

Action Date: 04 Jun 2015

Category: Capital

Type: SH02

Date: 2015-06-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2015

Action Date: 12 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-12

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2014

Action Date: 12 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-12

Documents

View document PDF

Certificate change of name company

Date: 24 Jan 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed zeta compliance technologies LIMITED\certificate issued on 24/01/14

Documents

View document PDF

Change of name notice

Date: 24 Jan 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jul 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2013

Action Date: 12 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-12

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jul 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2012

Action Date: 12 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-12

Documents

View document PDF

Change person secretary company with change date

Date: 12 Mar 2012

Action Date: 12 Mar 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Graham Daniel Brown

Change date: 2012-03-12

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jun 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Legacy

Date: 31 Mar 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2011

Action Date: 12 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-12

Documents

View document PDF

Legacy

Date: 20 Nov 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Oct 2010

Action Date: 20 Oct 2010

Category: Address

Type: AD01

Old address: 77 Heyford Park Upper Heyford Bicester Oxon OX25 5HD

Change date: 2010-10-20

Documents

View document PDF

Accounts with accounts type full

Date: 26 May 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2010

Action Date: 12 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-12

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Simon David Cooke

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Andrew Colin Dobbins

Change date: 2009-10-01

Documents

View document PDF

Appoint person director company with name

Date: 08 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Daniel Brown

Documents

View document PDF

Change person secretary company with change date

Date: 07 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Mr Graham Daniel Brown

Documents

View document PDF

Accounts with accounts type full

Date: 28 May 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 27 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/03/09; full list of members

Documents

View document PDF

Legacy

Date: 27 Mar 2009

Category: Officers

Type: 288a

Description: Secretary appointed mr graham daniel brown

Documents

View document PDF

Legacy

Date: 26 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary robert nicoll

Documents

View document PDF

Legacy

Date: 16 May 2008

Category: Capital

Type: 169

Description: Gbp ic 52403/33931\09/04/08\gbp sr 18472@1=18472\

Documents

View document PDF

Legacy

Date: 29 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary tlt secretaries LIMITED

Documents

View document PDF

Accounts amended with accounts type full

Date: 23 Apr 2008

Action Date: 30 Apr 2006

Category: Accounts

Type: AAMD

Made up date: 2006-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 21 Apr 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Resolution

Date: 17 Apr 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Apr 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Apr 2008

Category: Capital

Type: 88(2)

Description: Ad 09/04/08\gbp si 1@1=1\gbp ic 52402/52403\

Documents

View document PDF

Legacy

Date: 16 Apr 2008

Category: Officers

Type: 288a

Description: Secretary appointed tlt secretaries LIMITED

Documents

View document PDF

Legacy

Date: 19 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/03/08; full list of members

Documents

View document PDF

Legacy

Date: 11 Mar 2008

Category: Capital

Type: 88(2)

Description: Ad 07/08/07\gbp si 1680@1=1680\gbp ic 50722/52402\

Documents

View document PDF

Accounts with accounts type full

Date: 04 Mar 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 21 Feb 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Feb 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF


Some Companies

GLORIETA WEST LIMITED

C/O HINDSIGHT,GATESHEAD,NE11 9DJ

Number:11385547
Status:ACTIVE
Category:Private Limited Company

LENCH LTD

135 HIGH STREET NORTH,DUNSTABLE,LU6 1JN

Number:11825886
Status:ACTIVE
Category:Private Limited Company

RND ASSOCIATES LIMITED

9 ENDELL STREET,LONDON,WC2H 9BJ

Number:10476220
Status:ACTIVE
Category:Private Limited Company

SAFARI STEAK BURGERS LTD

UNIT 54,ANTRIM,BT41 4LL

Number:NI633764
Status:ACTIVE
Category:Private Limited Company

SPS AGENCIES LIMITED

4TH FLOOR CLERKS WELL HOUSE,LONDON,EC1M 5UA

Number:04474346
Status:ACTIVE
Category:Private Limited Company

THE SYSTEM HOUSE LIMITED

THE STUDIO,READING,RG30 2SZ

Number:11712072
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source