ZIGGURAT BRAND CONSULTANTS LIMITED
Overview
Company Name | ZIGGURAT BRAND CONSULTANTS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01865558 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ZIGGURAT BRAND CONSULTANTS LIMITED?
Company Name | From | Until |
---|---|---|
ZIGGURAT DESIGN CONSULTANTS LIMITED | Jun 03, 1988 | Jun 03, 1988 |
STUDIO ZIGGURAT LIMITED | Nov 22, 1984 | Nov 22, 1984 |
What are the latest accounts for ZIGGURAT BRAND CONSULTANTS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Apr 30, 2025 |
Next Accounts Due On | Jan 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Apr 30, 2024 |
What is the status of the latest confirmation statement for ZIGGURAT BRAND CONSULTANTS LIMITED?
Last Confirmation Statement Made Up To | Nov 17, 2025 |
---|---|
Next Confirmation Statement Due | Dec 01, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 17, 2024 |
Overdue | No |
What are the latest filings for ZIGGURAT BRAND CONSULTANTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Micro company accounts made up to Apr 30, 2024 | 3 pages | AA | ||||||||||
Confirmation statement made on Nov 17, 2024 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Apr 30, 2023 | 3 pages | AA | ||||||||||
Confirmation statement made on Nov 17, 2023 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Apr 30, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on Nov 17, 2022 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Apr 30, 2021 | 11 pages | AA | ||||||||||
Appointment of Mr Jonathan Mark Joseph Stewart as a director on Apr 20, 2021 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Nov 17, 2021 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Nov 03, 2021 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Unaudited abridged accounts made up to Apr 30, 2020 | 13 pages | AA | ||||||||||
Appointment of Hutch Group Limited as a director on Apr 20, 2021 | 2 pages | AP02 | ||||||||||
Termination of appointment of Adrian Mark Rasdall as a director on Apr 20, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 03, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Brett Lee Goldhawk as a director on Feb 04, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Sally Jane West as a secretary on Feb 04, 2020 | 1 pages | TM02 | ||||||||||
Termination of appointment of Sally Jane West as a director on Feb 04, 2020 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on Nov 03, 2019 with updates | 5 pages | CS01 | ||||||||||
Change of details for Ziggurzag Limited as a person with significant control on Oct 10, 2018 | 2 pages | PSC05 | ||||||||||
Cessation of Adrian Michael Collins as a person with significant control on Oct 19, 2018 | 1 pages | PSC07 | ||||||||||
Total exemption full accounts made up to Apr 30, 2018 | 9 pages | AA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
|
Who are the officers of ZIGGURAT BRAND CONSULTANTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
STEWART, Jonathan Mark Joseph | Director | Bedford Street WC2E 9HE London 10 England | England | British | Managing Director | 271144160001 | ||||||||
HUTCH GROUP LIMITED | Director | Bedford Street WC2E 9HE London 10 Bedford Street England |
| 282247270001 | ||||||||||
GEE, Michael | Secretary | 41 Eastern Road N2 9LB London | British | 40796700001 | ||||||||||
IRWIN, Patrick James | Secretary | Flat 1 33 Sugden Road SW11 5EB London | British | 63157050001 | ||||||||||
WEST, Sally Jane | Secretary | Aveling Close CR8 4DX Purley 55 Surrey | British | Accountant | 67754540002 | |||||||||
WOMBWELL, David John Francis | Secretary | 29 Listergate 317 Upper Richmond Road SW15 6ST Putney London | British | 1765330005 | ||||||||||
CLARK, Nicola Jane | Director | 106 Inglethorpe Street SW6 6NX London | England | British | Account Director | 127207210001 | ||||||||
COLLINS, Adrian Michael | Director | 2 Wells & Shed Cottages Ivy Barn Lane, Mill Green CM4 0PU Ingatestone Essex | England | British | Director | 63453760003 | ||||||||
DAY, Adrian Charles | Director | 21 Old Park Road Palmers Green N13 4RG London | United Kingdom | British | Brand Consultant | 73175000001 | ||||||||
EMPEY, Kellie Rebecca | Director | 210 Jubilee Heights 1 Shoot Up Hill NW2 3UQ London | England | Australian | Client Services Director | 110591980001 | ||||||||
GEE, Michael | Director | 20 Bigwood Court Southway NW11 6SS London | British | Company Director | 40796700002 | |||||||||
GEE, Michael | Director | 41 Eastern Road N2 9LB London | British | Finance Director | 40796700001 | |||||||||
GOLDHAWK, Brett Lee | Director | 8 -14 Vine Hill Clerkenwell EC1R 5DX London | England | British | Managing Director | 230928870001 | ||||||||
GORMLEY, Bernard Joseph | Director | Hunters Lodge Old Market Place CM4 0BY Ingatestone Essex | England | British | Director | 20100070001 | ||||||||
MIGUEL, Allison | Director | Brummell's Barn Macaroni Farm GL7 3NG Eastleach Gloucestershire | British | Creative Director | 82405410002 | |||||||||
MURPHY, David James | Director | Maltings Cottage 172 High Street CM4 9EZ Ingatestone Essex | British | Director | 59110110001 | |||||||||
PARSONS, Alison Margaret | Director | Alma Road SL4 3HN Windsor 41 Berkshire England | England | British | Marketing Director | 115882270001 | ||||||||
RASDALL, Adrian Mark | Director | 81 Ashley Road KT12 1HQ Walton-On-Thames 5 Manorcroft House Surrey England | British Resident | British | Consultant | 35913610003 | ||||||||
RITCHIE, Nigel James | Director | 35 Harmood Street Camden Town NW1 8DW London | United Kingdom | British | Creative Director | 59373070001 | ||||||||
ROE, Colin Graeme Algernon | Director | Hyde Park Farm Hyde Chalford GL6 8NZ Stroud Gloucestershire | England | British | Company Chairman | 21991440001 | ||||||||
SHAW, Kathryn Helen | Director | Flat 3 4 Rosslyn Hill NW3 1PH London | England | British | Creative Director | 75379200002 | ||||||||
WEST, Sally Jane | Director | 8 -14 Vine Hill Clerkenwell EC1R 5DX London | United Kingdom | British | Accountant | 67754540003 | ||||||||
WOMBWELL, David John Francis | Director | 29 Listergate 317 Upper Richmond Road SW15 6ST Putney London | British | Designer | 1765330005 |
Who are the persons with significant control of ZIGGURAT BRAND CONSULTANTS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Adrian Michael Collins | Apr 06, 2016 | 8 -14 Vine Hill Clerkenwell EC1R 5DX London | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Hutch Group Limited | Apr 06, 2016 | High Street RH4 1BQ Dorking 156 Surrey United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
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