ZEBRA TECHNOLOGIES EUROPE LIMITED
Overview
Company Name | ZEBRA TECHNOLOGIES EUROPE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02881068 |
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 ZEBRA TECHNOLOGIES EUROPE LIMITED?
- Business and domestic software development (62012) / Information and communication
Where is ZEBRA TECHNOLOGIES EUROPE LIMITED located?
Registered Office Address | Dukes Meadow Millboard Road SL8 5XF Bourne End Buckinghamshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ZEBRA TECHNOLOGIES EUROPE LIMITED?
Company Name | From | Until |
---|---|---|
GLOBESCHOOL LIMITED | Dec 15, 1993 | Dec 15, 1993 |
What are the latest accounts for ZEBRA TECHNOLOGIES EUROPE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for ZEBRA TECHNOLOGIES EUROPE LIMITED?
Last Confirmation Statement Made Up To | Dec 14, 2025 |
---|---|
Next Confirmation Statement Due | Dec 28, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 14, 2024 |
Overdue | No |
What are the latest filings for ZEBRA TECHNOLOGIES EUROPE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Statement of capital following an allotment of shares on Feb 05, 2025
| 3 pages | SH01 | ||||||||||
Confirmation statement made on Dec 14, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 61 pages | AA | ||||||||||
Register inspection address has been changed from 4th Floor, the Anchorage 34 Bridge Street Reading RG1 2LU United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS | 1 pages | AD02 | ||||||||||
Appointment of Timothy Christopher Stoddard as a director on Jan 15, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Edward Hudson as a director on Jan 15, 2024 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Thomas James Stanczyk on Mar 18, 2022 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Dec 14, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 59 pages | AA | ||||||||||
Appointment of Ldc Nominee Secretary Limited as a secretary on Jan 17, 2023 | 2 pages | AP04 | ||||||||||
Termination of appointment of Pitsec Limited as a secretary on Jan 17, 2023 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Dec 14, 2022 with no updates | 3 pages | CS01 | ||||||||||
Register inspection address has been changed from 47 Castle Street Reading RG1 7SR England to 4th Floor, the Anchorage 34 Bridge Street Reading RG1 2LU | 1 pages | AD02 | ||||||||||
Notification of Zebra Diamond Holdings Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Cessation of Zebra Jersey Holdings Ii Limited as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||||||||||
Full accounts made up to Dec 31, 2021 | 59 pages | AA | ||||||||||
Confirmation statement made on Dec 14, 2021 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 24 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Full accounts made up to Dec 31, 2020 | 58 pages | AA | ||||||||||
Satisfaction of charge 028810680008 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 028810680007 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 028810680002 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Dec 14, 2020 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of ZEBRA TECHNOLOGIES EUROPE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LDC NOMINEE SECRETARY LIMITED | Secretary | 6 Stanley Street M3 5GS Salford 2 New Bailey Greater Manchester United Kingdom |
| 279142160001 | ||||||||||
O'SULLIVAN, Colleen Maura | Director | Millboard Road SL8 5XF Bourne End Dukes Meadow Buckinghamshire | United States | American | Director | 221813330001 | ||||||||
ROSAS, Miguel Angel Lopez | Director | Millboard Road SL8 5XF Bourne End Dukes Meadow Buckinghamshire | United Kingdom | Spanish | Finance Director | 262928060001 | ||||||||
STANCZYK, Thomas James | Director | Millboard Road SL8 5XF Bourne End Dukes Meadow Buckinghamshire | United States | American | Director | 263124970002 | ||||||||
STODDARD, Timothy Christopher | Director | Millboard Road SL8 5XF Bourne End Dukes Meadow Buckinghamshire United Kingdom | United Kingdom | British | Senior Vice President & General Manager, Emea | 318528310001 | ||||||||
BALL, Richard Graham | Secretary | Maple House Wantage Road Streatley RG8 9LB Reading Berkshire | British | 70206180003 | ||||||||||
FINANCIAL AND LEGAL SERVICES LIMITED | Secretary | 5th Floor Clement House 14-18 Gresham Street EC2V 7JE London | 63025870001 | |||||||||||
PITSEC LIMITED | Secretary | Bridge Street RG1 2LU Reading 4th Floor, The Anchorage, 34 England |
| 38734010001 | ||||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
BALL, Richard Graham | Director | Maple House Wantage Road Streatley RG8 9LB Reading Berkshire | England | British | Finance Director | 70206180003 | ||||||||
CLESS, Gerhard | Director | 2100 Mallard Drive Northbrook Illinois 60062 Usa | German | Executive Vice President | 38938080002 | |||||||||
CLIFFORD, Susan Hicks | Director | Millboard Road SL8 5XF Bourne End Dukes Meadow Buckinghamshire | United States | British | Director | 208433100001 | ||||||||
ELFANT, Noel | Director | 941 Woodbine Lane Northbrook Lake 60062 Usa | American | Corporate Attorney | 103609630001 | |||||||||
FORD, Ashley Arnold | Director | Millboard Road SL8 5XF Bourne End Dukes Meadow Buckinghamshire England | England | British | Director | 173186420001 | ||||||||
HARRISON, Michael James | Director | 10 Chaffinch Close DE21 7TA Spondon Derbyshire | British | Director | 51241200001 | |||||||||
HUDSON, Richard Edward | Director | Millboard Road SL8 5XF Bourne End Dukes Meadow Buckinghamshire | United Kingdom | British | Director | 221689800001 | ||||||||
KAPLAN, Edward | Director | 25 Lakewood Drive Highland Park Illinois 60035 Usa | American | President & Ceo | 38938380002 | |||||||||
KAPUT, Jim Lee | Director | Millboard Road SL8 5XF Bourne End Dukes Meadow Buckinghamshire England | United States | American | Director | 140946610001 | ||||||||
NAUGHTON, Todd Robert | Director | Millboard Road SL8 5XF Bourne End Dukes Meadow Buckinghamshire England | United States | American | Finance Exec | 188399650001 | ||||||||
PIERCEY, Stephen Michael | Director | Millboard Road SL8 5XF Bourne End Dukes Meadow Buckinghamshire England | United Kingdom | British | Accountant | 103608600001 | ||||||||
RODERICKS, Roger Francois | Director | Millboard Road SL8 5XF Bourne End Dukes Meadow Buckinghamshire England | England | British | Managing Director | 103609520001 | ||||||||
TANNER, Gregory Nelson | Director | 24 St Lawrence Drive HA5 2RJ Eastcote Middlesex | British | Managing Director | 58602500001 | |||||||||
WALSH, Christopher John | Director | 56 Acorn Ridge Walton S42 7HE Chesterfield Derbyshire | United Kingdom | British | Managing Director | 74619210001 | ||||||||
WHITCHURCH, Charles Randall | Director | 143 Fuller Lane 60093 Winnetka Illinois U S A | American | Cfo, Zebra Technologies Corp. | 38938310002 | |||||||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||||||
RAKISONS REGISTRARS LIMITED | Director | 47 Chancery Lane WC2A 1NF London | 43122090003 |
Who are the persons with significant control of ZEBRA TECHNOLOGIES EUROPE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Zebra Diamond Holdings Limited | Apr 06, 2016 | Dukes Meadow, Millboard Road SL8 5XF Bourne End 3 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Zebra Jersey Holdings Ii Limited | Apr 06, 2016 | The Esplanade JE4 9WG St Helier Ogier House Jersey | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Zebra Diamond Holdings Limited | Apr 06, 2016 | Millboard Road SL8 5XF Bourne End Dukes Meadow Buckinghamshire 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