ZIGGURAT BRAND CONSULTANTS LIMITED

ZIGGURAT BRAND CONSULTANTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameZIGGURAT BRAND CONSULTANTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01865558
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ZIGGURAT BRAND CONSULTANTS LIMITED?

    • Media representation services (73120) / Professional, scientific and technical activities

    Where is ZIGGURAT BRAND CONSULTANTS LIMITED located?

    Registered Office Address
    10 Bedford Street
    WC2E 9HE London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ZIGGURAT BRAND CONSULTANTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ZIGGURAT DESIGN CONSULTANTS LIMITEDJun 03, 1988Jun 03, 1988
    STUDIO ZIGGURAT LIMITEDNov 22, 1984Nov 22, 1984

    What are the latest accounts for ZIGGURAT BRAND CONSULTANTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2025
    Next Accounts Due OnJan 31, 2026
    Last Accounts
    Last Accounts Made Up ToApr 30, 2024

    What is the status of the latest confirmation statement for ZIGGURAT BRAND CONSULTANTS LIMITED?

    Last Confirmation Statement Made Up ToNov 17, 2025
    Next Confirmation Statement DueDec 01, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 17, 2024
    OverdueNo

    What are the latest filings for ZIGGURAT BRAND CONSULTANTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Apr 30, 2024

    3 pagesAA

    Confirmation statement made on Nov 17, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Apr 30, 2023

    3 pagesAA

    Confirmation statement made on Nov 17, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Apr 30, 2022

    3 pagesAA

    Confirmation statement made on Nov 17, 2022 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Apr 30, 2021

    11 pagesAA

    Appointment of Mr Jonathan Mark Joseph Stewart as a director on Apr 20, 2021

    2 pagesAP01

    Confirmation statement made on Nov 17, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 03, 2021 with no updates

    3 pagesCS01

    Registered office address changed from 10 C/O Bulletproof Design Limited 10 Bedford Street London WC2E 9HE England to 10 Bedford Street London WC2E 9HE on Sep 08, 2021

    1 pagesAD01

    Registered office address changed from 8 -14 Vine Hill Clerkenwell London EC1R 5DX to 10 C/O Bulletproof Design Limited 10 Bedford Street London WC2E 9HE on Sep 08, 2021

    1 pagesAD01

    Unaudited abridged accounts made up to Apr 30, 2020

    13 pagesAA

    Appointment of Hutch Group Limited as a director on Apr 20, 2021

    2 pagesAP02

    Termination of appointment of Adrian Mark Rasdall as a director on Apr 20, 2021

    1 pagesTM01

    Confirmation statement made on Nov 03, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Brett Lee Goldhawk as a director on Feb 04, 2020

    1 pagesTM01

    Termination of appointment of Sally Jane West as a secretary on Feb 04, 2020

    1 pagesTM02

    Termination of appointment of Sally Jane West as a director on Feb 04, 2020

    1 pagesTM01

    Total exemption full accounts made up to Apr 30, 2019

    9 pagesAA

    Confirmation statement made on Nov 03, 2019 with updates

    5 pagesCS01

    Change of details for Ziggurzag Limited as a person with significant control on Oct 10, 2018

    2 pagesPSC05

    Cessation of Adrian Michael Collins as a person with significant control on Oct 19, 2018

    1 pagesPSC07

    Total exemption full accounts made up to Apr 30, 2018

    9 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Who are the officers of ZIGGURAT BRAND CONSULTANTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STEWART, Jonathan Mark Joseph
    Bedford Street
    WC2E 9HE London
    10
    England
    Director
    Bedford Street
    WC2E 9HE London
    10
    England
    EnglandBritishManaging Director271144160001
    HUTCH GROUP LIMITED
    Bedford Street
    WC2E 9HE London
    10 Bedford Street
    England
    Director
    Bedford Street
    WC2E 9HE London
    10 Bedford Street
    England
    Identification TypeUK Limited Company
    Registration Number09009198
    282247270001
    GEE, Michael
    41 Eastern Road
    N2 9LB London
    Secretary
    41 Eastern Road
    N2 9LB London
    British40796700001
    IRWIN, Patrick James
    Flat 1 33 Sugden Road
    SW11 5EB London
    Secretary
    Flat 1 33 Sugden Road
    SW11 5EB London
    British63157050001
    WEST, Sally Jane
    Aveling Close
    CR8 4DX Purley
    55
    Surrey
    Secretary
    Aveling Close
    CR8 4DX Purley
    55
    Surrey
    BritishAccountant67754540002
    WOMBWELL, David John Francis
    29 Listergate
    317 Upper Richmond Road
    SW15 6ST Putney
    London
    Secretary
    29 Listergate
    317 Upper Richmond Road
    SW15 6ST Putney
    London
    British1765330005
    CLARK, Nicola Jane
    106 Inglethorpe Street
    SW6 6NX London
    Director
    106 Inglethorpe Street
    SW6 6NX London
    EnglandBritishAccount Director127207210001
    COLLINS, Adrian Michael
    2 Wells & Shed Cottages
    Ivy Barn Lane, Mill Green
    CM4 0PU Ingatestone
    Essex
    Director
    2 Wells & Shed Cottages
    Ivy Barn Lane, Mill Green
    CM4 0PU Ingatestone
    Essex
    EnglandBritishDirector63453760003
    DAY, Adrian Charles
    21 Old Park Road
    Palmers Green
    N13 4RG London
    Director
    21 Old Park Road
    Palmers Green
    N13 4RG London
    United KingdomBritishBrand Consultant73175000001
    EMPEY, Kellie Rebecca
    210 Jubilee Heights
    1 Shoot Up Hill
    NW2 3UQ London
    Director
    210 Jubilee Heights
    1 Shoot Up Hill
    NW2 3UQ London
    EnglandAustralianClient Services Director110591980001
    GEE, Michael
    20 Bigwood Court
    Southway
    NW11 6SS London
    Director
    20 Bigwood Court
    Southway
    NW11 6SS London
    BritishCompany Director40796700002
    GEE, Michael
    41 Eastern Road
    N2 9LB London
    Director
    41 Eastern Road
    N2 9LB London
    BritishFinance Director40796700001
    GOLDHAWK, Brett Lee
    8 -14 Vine Hill
    Clerkenwell
    EC1R 5DX London
    Director
    8 -14 Vine Hill
    Clerkenwell
    EC1R 5DX London
    EnglandBritishManaging Director230928870001
    GORMLEY, Bernard Joseph
    Hunters Lodge
    Old Market Place
    CM4 0BY Ingatestone
    Essex
    Director
    Hunters Lodge
    Old Market Place
    CM4 0BY Ingatestone
    Essex
    EnglandBritishDirector20100070001
    MIGUEL, Allison
    Brummell's Barn
    Macaroni Farm
    GL7 3NG Eastleach
    Gloucestershire
    Director
    Brummell's Barn
    Macaroni Farm
    GL7 3NG Eastleach
    Gloucestershire
    BritishCreative Director82405410002
    MURPHY, David James
    Maltings Cottage 172 High Street
    CM4 9EZ Ingatestone
    Essex
    Director
    Maltings Cottage 172 High Street
    CM4 9EZ Ingatestone
    Essex
    BritishDirector59110110001
    PARSONS, Alison Margaret
    Alma Road
    SL4 3HN Windsor
    41
    Berkshire
    England
    Director
    Alma Road
    SL4 3HN Windsor
    41
    Berkshire
    England
    EnglandBritishMarketing Director115882270001
    RASDALL, Adrian Mark
    81 Ashley Road
    KT12 1HQ Walton-On-Thames
    5 Manorcroft House
    Surrey
    England
    Director
    81 Ashley Road
    KT12 1HQ Walton-On-Thames
    5 Manorcroft House
    Surrey
    England
    British ResidentBritishConsultant35913610003
    RITCHIE, Nigel James
    35 Harmood Street
    Camden Town
    NW1 8DW London
    Director
    35 Harmood Street
    Camden Town
    NW1 8DW London
    United KingdomBritishCreative Director59373070001
    ROE, Colin Graeme Algernon
    Hyde Park Farm Hyde
    Chalford
    GL6 8NZ Stroud
    Gloucestershire
    Director
    Hyde Park Farm Hyde
    Chalford
    GL6 8NZ Stroud
    Gloucestershire
    EnglandBritishCompany Chairman21991440001
    SHAW, Kathryn Helen
    Flat 3 4 Rosslyn Hill
    NW3 1PH London
    Director
    Flat 3 4 Rosslyn Hill
    NW3 1PH London
    EnglandBritishCreative Director75379200002
    WEST, Sally Jane
    8 -14 Vine Hill
    Clerkenwell
    EC1R 5DX London
    Director
    8 -14 Vine Hill
    Clerkenwell
    EC1R 5DX London
    United KingdomBritishAccountant67754540003
    WOMBWELL, David John Francis
    29 Listergate
    317 Upper Richmond Road
    SW15 6ST Putney
    London
    Director
    29 Listergate
    317 Upper Richmond Road
    SW15 6ST Putney
    London
    BritishDesigner1765330005

    Who are the persons with significant control of ZIGGURAT BRAND CONSULTANTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Adrian Michael Collins
    8 -14 Vine Hill
    Clerkenwell
    EC1R 5DX London
    Apr 06, 2016
    8 -14 Vine Hill
    Clerkenwell
    EC1R 5DX London
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    High Street
    RH4 1BQ Dorking
    156
    Surrey
    United Kingdom
    Apr 06, 2016
    High Street
    RH4 1BQ Dorking
    156
    Surrey
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityUnited Kingdom (England & Wales)
    Place RegisteredCompanies House
    Registration Number9009198
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0