ZETES LIMITED
Overview
| Company Name | ZETES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02241256 |
| 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 ZETES LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is ZETES LIMITED located?
| Registered Office Address | Horizon Honey Lane Hurley SL6 6RJ Maidenhead Berkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ZETES LIMITED?
| Company Name | From | Until |
|---|---|---|
| PEAK TECHNOLOGIES UK LIMITED | Jan 06, 1995 | Jan 06, 1995 |
| ENDATA GROUP LIMITED | May 03, 1990 | May 03, 1990 |
| ENDATA LIMITED | May 20, 1988 | May 20, 1988 |
| KENDANE LIMITED | Apr 06, 1988 | Apr 06, 1988 |
What are the latest accounts for ZETES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for ZETES LIMITED?
| Last Confirmation Statement Made Up To | Jan 23, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 06, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 23, 2026 |
| Overdue | No |
What are the latest filings for ZETES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 23, 2026 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Amir Harel on Jan 22, 2026 | 2 pages | CH01 | ||
Secretary's details changed for Mrs Catherine Zhang on Jul 01, 2025 | 1 pages | CH03 | ||
Notification of Zetes Holdings Limited as a person with significant control on Jun 25, 2025 | 2 pages | PSC02 | ||
Cessation of Zetes Industries Sa as a person with significant control on Jun 25, 2025 | 1 pages | PSC07 | ||
Full accounts made up to Mar 31, 2025 | 19 pages | AA | ||
Confirmation statement made on Feb 10, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2024 | 21 pages | AA | ||
Confirmation statement made on Feb 10, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2023 | 19 pages | AA | ||
Confirmation statement made on Feb 10, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2022 | 19 pages | AA | ||
Appointment of Mr Satoshi Mizobata as a director on Mar 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Alain Wirtz as a director on Mar 01, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Feb 10, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2021 | 19 pages | AA | ||
Termination of appointment of Osamu Kamo as a director on Apr 20, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Feb 10, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2020 | 19 pages | AA | ||
Confirmation statement made on Feb 10, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2019 | 21 pages | AA | ||
Appointment of Mr Osamu Kamo as a director on May 10, 2019 | 2 pages | AP01 | ||
Termination of appointment of Jean Francois Jacques as a director on Mar 31, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Feb 10, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2018 | 19 pages | AA | ||
Who are the officers of ZETES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ZHANG, Haiyan | Secretary | Honey Lane Hurley SL6 6RJ Maidenhead Horizon Berkshire | 203689920003 | |||||||
| HAREL, Amir Yona | Director | Honey Lane Hurley SL6 6RJ Maidenhead Horizon Berkshire | England | French | 203689840002 | |||||
| MIZOBATA, Satoshi | Director | 1130 Brussel Rue De Strasbourg 3 Belgium | Belgium | Japanese | 293990710001 | |||||
| BEACHAM, Peter David | Secretary | 47 Ramsdell Road GU51 1DE Fleet Hampshire | British | 80409370006 | ||||||
| BIERMANN, Hugo Hendrick | Secretary | 6 Carlyle Mansions SW3 5LS London | South African | 35529260001 | ||||||
| BURDEN, Graham John | Secretary | 45 Mulberry Way Chineham RG24 8TZ Basingstoke Hampshire | British | 85247950001 | ||||||
| CURTIN, Paul Rodney | Secretary | Parkhouse Wilsons Road, Headley Down GU35 8JG Bordon Hampshire | British | 68028340001 | ||||||
| FOGGIN, Lesley Patricia | Secretary | 28 The West Hundreds GU51 1ER Fleet Hampshire | United Kingdom | 52002870002 | ||||||
| KALAWSKI, Eva Monica | Secretary | 2013 Canal Street Venice California 90291 Usa | United States | 148885890001 | ||||||
| NASH, James Frederick | Secretary | Honey Lane Hurley SL6 6RJ Maidenhead Horizon Berkshire England | British | 148100180001 | ||||||
| OSHEA, Eoin | Secretary | Honey Lane Hurley SL6 6RJ Maidenhead Horizon Berkshire England | 175833010001 | |||||||
| PATMORE, Alan William | Secretary | 71 Church Road Combe Down BA2 5JQ Bath Avon | British | 8590040001 | ||||||
| STROUD, Paul Ernest | Secretary | Keats Keep London Road SN13 9NE Box Wiltshire | British | 18596660003 | ||||||
| BEACHAM, Peter David | Director | 47 Ramsdell Road GU51 1DE Fleet Hampshire | United Kingdom | British | 80409370006 | |||||
| BEDDOES, Andrew John | Director | 8 Wyvern Place KT15 2UD Addlestone Surrey | British | 9738720001 | ||||||
| BIERMANN, Hugo Hendrick | Director | 6 Carlyle Mansions SW3 5LS London | South African | 35529260001 | ||||||
| BRINDAMOUR, Yvon Joseph Germain | Director | 42 Rue De Villeneuve 92380 Garches France | Canadian | 54502430001 | ||||||
| COHEN, Howard | Director | 1133 North Dearborn Street Apartment 1306 60610 Chicago Illinois Usa | American | 52003120002 | ||||||
| CURTIN, Paul Rodney | Director | Parkhouse Wilsons Road, Headley Down GU35 8JG Bordon Hampshire | British | 68028340001 | ||||||
| DADDS, Martyn John | Director | 101 Arbor Lane Winnersh RG41 5JE Wokingham Berkshire | British | 61393330004 | ||||||
| DOWNIE, Ian Michael Stuart | Director | Beech Hill Easton SO21 1ED Winchester Hampshire | United Kingdom | British | 81327720001 | |||||
| DRIESEN, Alex | Director | Auwegemvaart 13 Mechelen 2800 Belgium | Belgium | Belgian | 119517960001 | |||||
| FOGGIN, Lesley Patricia | Director | 28 The West Hundreds GU51 1ER Fleet Hampshire | England | United Kingdom | 52002870002 | |||||
| HANNAY, James Stuart | Director | Silwood Park Buckhurst Road SL5 7PW Ascot Unit B Berkshire | United Kingdom | British | 148074190001 | |||||
| JACQUES, Jean Francois | Director | Avenue De L'Automne 23 1410 Waterloo Brussels Belgium | Belgium | Belgian | 59830990001 | |||||
| KAMO, Osamu | Director | Honey Lane Hurley SL6 6RJ Maidenhead Horizon Berkshire | Belgium | Japanese | 258612650001 | |||||
| MALAIHOLLO, Marco | Director | Honey Lane SL6 6RJ Hurley Zetes Uk Horizon Maidenhead England | Holland | Dutch | 196887440001 | |||||
| O'DONNELL, John Paul | Director | House 2 Teddington Hall 25 Hampton Road TW11 0JW Teddington Middlesex | British | 62264490004 | ||||||
| PALUMBO, Lisa Marie | Director | 10 Kenilworth Road Rye New York 10580 Usa | American | 76674320002 | ||||||
| PATMORE, Alan William | Director | 71 Church Road Combe Down BA2 5JQ Bath Avon | United Kingdom | British | 8590040001 | |||||
| PEARCEY, Malcolm James | Director | 21 Goldney Road GU15 1EZ Camberley Surrey | United Kingdom | British | 59270350001 | |||||
| STEVENS, Edward Adam | Director | 8300 Goshen View Drive Gaithersburg 20882 Maryland Usa | American | 41136170001 | ||||||
| STROUD, Paul Ernest | Director | Keats Keep London Road SN13 9NE Box Wiltshire | British | 18596660003 | ||||||
| THOMAS, Adrian Scott | Director | 3456 Monarch Drive Edgewater Maryland 21037 Usa | British | 109663660001 | ||||||
| THOMAS, Adrian Scott | Director | Barcham House Tilford Road GU26 6SJ Hindhead Surrey | British | 59881510004 |
Who are the persons with significant control of ZETES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Zetes Holdings Limited | Jun 25, 2025 | Honey Lane SL6 6RJ Hurley Horizon Maidenhead United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Zetes Industries Sa | Apr 06, 2016 | Rue De Strasbourg Brussel 3 Belgium | Yes | ||||||||||
| |||||||||||||
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