ZETES LIMITED

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

    Company NameZETES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02241256
    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 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 AddressNo

    What were the previous names of ZETES LIMITED?

    Previous Company Names
    Company NameFromUntil
    PEAK TECHNOLOGIES UK LIMITEDJan 06, 1995Jan 06, 1995
    ENDATA GROUP LIMITEDMay 03, 1990May 03, 1990
    ENDATA LIMITEDMay 20, 1988May 20, 1988
    KENDANE LIMITEDApr 06, 1988Apr 06, 1988

    What are the latest accounts for ZETES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for ZETES LIMITED?

    Last Confirmation Statement Made Up ToJan 23, 2027
    Next Confirmation Statement DueFeb 06, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 23, 2026
    OverdueNo

    What are the latest filings for ZETES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 23, 2026 with no updates

    3 pagesCS01

    Director's details changed for Mr Amir Harel on Jan 22, 2026

    2 pagesCH01

    Secretary's details changed for Mrs Catherine Zhang on Jul 01, 2025

    1 pagesCH03

    Notification of Zetes Holdings Limited as a person with significant control on Jun 25, 2025

    2 pagesPSC02

    Cessation of Zetes Industries Sa as a person with significant control on Jun 25, 2025

    1 pagesPSC07

    Full accounts made up to Mar 31, 2025

    19 pagesAA

    Confirmation statement made on Feb 10, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    21 pagesAA

    Confirmation statement made on Feb 10, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    19 pagesAA

    Confirmation statement made on Feb 10, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    19 pagesAA

    Appointment of Mr Satoshi Mizobata as a director on Mar 01, 2022

    2 pagesAP01

    Termination of appointment of Alain Wirtz as a director on Mar 01, 2022

    1 pagesTM01

    Confirmation statement made on Feb 10, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    19 pagesAA

    Termination of appointment of Osamu Kamo as a director on Apr 20, 2021

    1 pagesTM01

    Confirmation statement made on Feb 10, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2020

    19 pagesAA

    Confirmation statement made on Feb 10, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2019

    21 pagesAA

    Appointment of Mr Osamu Kamo as a director on May 10, 2019

    2 pagesAP01

    Termination of appointment of Jean Francois Jacques as a director on Mar 31, 2019

    1 pagesTM01

    Confirmation statement made on Feb 10, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2018

    19 pagesAA

    Who are the officers of ZETES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ZHANG, Haiyan
    Honey Lane
    Hurley
    SL6 6RJ Maidenhead
    Horizon
    Berkshire
    Secretary
    Honey Lane
    Hurley
    SL6 6RJ Maidenhead
    Horizon
    Berkshire
    203689920003
    HAREL, Amir Yona
    Honey Lane
    Hurley
    SL6 6RJ Maidenhead
    Horizon
    Berkshire
    Director
    Honey Lane
    Hurley
    SL6 6RJ Maidenhead
    Horizon
    Berkshire
    EnglandFrench203689840002
    MIZOBATA, Satoshi
    1130
    Brussel
    Rue De Strasbourg 3
    Belgium
    Director
    1130
    Brussel
    Rue De Strasbourg 3
    Belgium
    BelgiumJapanese293990710001
    BEACHAM, Peter David
    47 Ramsdell Road
    GU51 1DE Fleet
    Hampshire
    Secretary
    47 Ramsdell Road
    GU51 1DE Fleet
    Hampshire
    British80409370006
    BIERMANN, Hugo Hendrick
    6 Carlyle Mansions
    SW3 5LS London
    Secretary
    6 Carlyle Mansions
    SW3 5LS London
    South African35529260001
    BURDEN, Graham John
    45 Mulberry Way
    Chineham
    RG24 8TZ Basingstoke
    Hampshire
    Secretary
    45 Mulberry Way
    Chineham
    RG24 8TZ Basingstoke
    Hampshire
    British85247950001
    CURTIN, Paul Rodney
    Parkhouse
    Wilsons Road, Headley Down
    GU35 8JG Bordon
    Hampshire
    Secretary
    Parkhouse
    Wilsons Road, Headley Down
    GU35 8JG Bordon
    Hampshire
    British68028340001
    FOGGIN, Lesley Patricia
    28 The West Hundreds
    GU51 1ER Fleet
    Hampshire
    Secretary
    28 The West Hundreds
    GU51 1ER Fleet
    Hampshire
    United Kingdom52002870002
    KALAWSKI, Eva Monica
    2013 Canal Street
    Venice
    California 90291
    Usa
    Secretary
    2013 Canal Street
    Venice
    California 90291
    Usa
    United States148885890001
    NASH, James Frederick
    Honey Lane
    Hurley
    SL6 6RJ Maidenhead
    Horizon
    Berkshire
    England
    Secretary
    Honey Lane
    Hurley
    SL6 6RJ Maidenhead
    Horizon
    Berkshire
    England
    British148100180001
    OSHEA, Eoin
    Honey Lane
    Hurley
    SL6 6RJ Maidenhead
    Horizon
    Berkshire
    England
    Secretary
    Honey Lane
    Hurley
    SL6 6RJ Maidenhead
    Horizon
    Berkshire
    England
    175833010001
    PATMORE, Alan William
    71 Church Road
    Combe Down
    BA2 5JQ Bath
    Avon
    Secretary
    71 Church Road
    Combe Down
    BA2 5JQ Bath
    Avon
    British8590040001
    STROUD, Paul Ernest
    Keats Keep London Road
    SN13 9NE Box
    Wiltshire
    Secretary
    Keats Keep London Road
    SN13 9NE Box
    Wiltshire
    British18596660003
    BEACHAM, Peter David
    47 Ramsdell Road
    GU51 1DE Fleet
    Hampshire
    Director
    47 Ramsdell Road
    GU51 1DE Fleet
    Hampshire
    United KingdomBritish80409370006
    BEDDOES, Andrew John
    8 Wyvern Place
    KT15 2UD Addlestone
    Surrey
    Director
    8 Wyvern Place
    KT15 2UD Addlestone
    Surrey
    British9738720001
    BIERMANN, Hugo Hendrick
    6 Carlyle Mansions
    SW3 5LS London
    Director
    6 Carlyle Mansions
    SW3 5LS London
    South African35529260001
    BRINDAMOUR, Yvon Joseph Germain
    42 Rue De Villeneuve
    92380 Garches
    France
    Director
    42 Rue De Villeneuve
    92380 Garches
    France
    Canadian54502430001
    COHEN, Howard
    1133 North Dearborn Street
    Apartment 1306
    60610 Chicago
    Illinois
    Usa
    Director
    1133 North Dearborn Street
    Apartment 1306
    60610 Chicago
    Illinois
    Usa
    American52003120002
    CURTIN, Paul Rodney
    Parkhouse
    Wilsons Road, Headley Down
    GU35 8JG Bordon
    Hampshire
    Director
    Parkhouse
    Wilsons Road, Headley Down
    GU35 8JG Bordon
    Hampshire
    British68028340001
    DADDS, Martyn John
    101 Arbor Lane
    Winnersh
    RG41 5JE Wokingham
    Berkshire
    Director
    101 Arbor Lane
    Winnersh
    RG41 5JE Wokingham
    Berkshire
    British61393330004
    DOWNIE, Ian Michael Stuart
    Beech Hill
    Easton
    SO21 1ED Winchester
    Hampshire
    Director
    Beech Hill
    Easton
    SO21 1ED Winchester
    Hampshire
    United KingdomBritish81327720001
    DRIESEN, Alex
    Auwegemvaart 13
    Mechelen
    2800
    Belgium
    Director
    Auwegemvaart 13
    Mechelen
    2800
    Belgium
    BelgiumBelgian119517960001
    FOGGIN, Lesley Patricia
    28 The West Hundreds
    GU51 1ER Fleet
    Hampshire
    Director
    28 The West Hundreds
    GU51 1ER Fleet
    Hampshire
    EnglandUnited Kingdom52002870002
    HANNAY, James Stuart
    Silwood Park
    Buckhurst Road
    SL5 7PW Ascot
    Unit B
    Berkshire
    Director
    Silwood Park
    Buckhurst Road
    SL5 7PW Ascot
    Unit B
    Berkshire
    United KingdomBritish148074190001
    JACQUES, Jean Francois
    Avenue De L'Automne 23
    1410 Waterloo Brussels
    Belgium
    Director
    Avenue De L'Automne 23
    1410 Waterloo Brussels
    Belgium
    BelgiumBelgian59830990001
    KAMO, Osamu
    Honey Lane
    Hurley
    SL6 6RJ Maidenhead
    Horizon
    Berkshire
    Director
    Honey Lane
    Hurley
    SL6 6RJ Maidenhead
    Horizon
    Berkshire
    BelgiumJapanese258612650001
    MALAIHOLLO, Marco
    Honey Lane
    SL6 6RJ Hurley
    Zetes Uk Horizon
    Maidenhead
    England
    Director
    Honey Lane
    SL6 6RJ Hurley
    Zetes Uk Horizon
    Maidenhead
    England
    HollandDutch196887440001
    O'DONNELL, John Paul
    House 2 Teddington Hall
    25 Hampton Road
    TW11 0JW Teddington
    Middlesex
    Director
    House 2 Teddington Hall
    25 Hampton Road
    TW11 0JW Teddington
    Middlesex
    British62264490004
    PALUMBO, Lisa Marie
    10 Kenilworth Road
    Rye
    New York 10580
    Usa
    Director
    10 Kenilworth Road
    Rye
    New York 10580
    Usa
    American76674320002
    PATMORE, Alan William
    71 Church Road
    Combe Down
    BA2 5JQ Bath
    Avon
    Director
    71 Church Road
    Combe Down
    BA2 5JQ Bath
    Avon
    United KingdomBritish8590040001
    PEARCEY, Malcolm James
    21 Goldney Road
    GU15 1EZ Camberley
    Surrey
    Director
    21 Goldney Road
    GU15 1EZ Camberley
    Surrey
    United KingdomBritish59270350001
    STEVENS, Edward Adam
    8300 Goshen View Drive
    Gaithersburg
    20882 Maryland
    Usa
    Director
    8300 Goshen View Drive
    Gaithersburg
    20882 Maryland
    Usa
    American41136170001
    STROUD, Paul Ernest
    Keats Keep London Road
    SN13 9NE Box
    Wiltshire
    Director
    Keats Keep London Road
    SN13 9NE Box
    Wiltshire
    British18596660003
    THOMAS, Adrian Scott
    3456 Monarch Drive
    Edgewater
    Maryland 21037
    Usa
    Director
    3456 Monarch Drive
    Edgewater
    Maryland 21037
    Usa
    British109663660001
    THOMAS, Adrian Scott
    Barcham House
    Tilford Road
    GU26 6SJ Hindhead
    Surrey
    Director
    Barcham House
    Tilford Road
    GU26 6SJ Hindhead
    Surrey
    British59881510004

    Who are the persons with significant control of ZETES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Zetes Holdings Limited
    Honey Lane
    SL6 6RJ Hurley
    Horizon
    Maidenhead
    United Kingdom
    Jun 25, 2025
    Honey Lane
    SL6 6RJ Hurley
    Horizon
    Maidenhead
    United Kingdom
    No
    Legal FormLimited
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredEngland
    Registration Number02407332
    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 holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Zetes Industries Sa
    Rue De Strasbourg
    Brussel
    3
    Belgium
    Apr 06, 2016
    Rue De Strasbourg
    Brussel
    3
    Belgium
    Yes
    Legal FormSa
    Country RegisteredBelgium
    Legal AuthorityBelgium Laws
    Place RegisteredRpm
    Registration NumberBe0425.609.373.
    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