ZAG (UK) LIMITED
Overview
| Company Name | ZAG (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02959989 |
| 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 ZAG (UK) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is ZAG (UK) LIMITED located?
| Registered Office Address | C/O Stanley Black & Decker Hellaby Lane Hellaby S66 8HN Rotherham South Yorkshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ZAG (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| SYCAMORE (UK) LIMITED | Sep 14, 1994 | Sep 14, 1994 |
| AVIDMATE LIMITED | Aug 18, 1994 | Aug 18, 1994 |
What are the latest accounts for ZAG (UK) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ZAG (UK) LIMITED?
| Last Confirmation Statement Made Up To | Aug 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 18, 2025 |
| Overdue | No |
What are the latest filings for ZAG (UK) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mr Mark Richard Smiley on Nov 20, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Aug 18, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 3 pages | AA | ||
Director's details changed for Mr Steven John Costello on May 09, 2025 | 2 pages | CH01 | ||
Secretary's details changed for Steven John Costello on May 09, 2025 | 1 pages | CH03 | ||
Confirmation statement made on Aug 18, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Aug 18, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 3 pages | AA | ||
Registered office address changed from 270 Bath Road Slough Berkshire SL1 4DX United Kingdom to C/O Stanley Black & Decker Hellaby Lane Hellaby Rotherham South Yorkshire S66 8HN on Jun 17, 2023 | 1 pages | AD01 | ||
Registered office address changed from 3 Europa Court Sheffield Business Park Europa Link Sheffield South Yorkshire S9 1XE to 270 Bath Road Slough Berkshire SL1 4DX on Nov 17, 2022 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Aug 18, 2022 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Steven John Costello on Jul 22, 2022 | 1 pages | CH03 | ||
Director's details changed for Mr Mark Richard Smiley on Jul 22, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Steven John Costello on Jul 22, 2022 | 2 pages | CH01 | ||
Appointment of Mr Steven John Costello as a director on Mar 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Erica Lynn Brennan as a director on Mar 01, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Aug 18, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 3 pages | AA | ||
Confirmation statement made on Aug 18, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Ms Erica Lynn Brennan on Feb 25, 2020 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 3 pages | AA | ||
Confirmation statement made on Aug 18, 2019 with updates | 4 pages | CS01 | ||
Who are the officers of ZAG (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COSTELLO, Steven John | Secretary | Hellaby Lane Hellaby S66 8HN Rotherham C/O Stanley Black & Decker South Yorkshire United Kingdom | British | 183809400001 | ||||||
| COSTELLO, Steven John | Director | Hellaby Lane Hellaby S66 8HN Rotherham C/O Stanley Black & Decker South Yorkshire United Kingdom | England | British | 217824350001 | |||||
| SMILEY, Mark Richard | Director | The Reach Bridge Avenue SL6 1QP Maidenhead C/O Stanley Black & Decker United Kingdom | United Kingdom | British | 194271890001 | |||||
| ANDERSON, James Clark | Secretary | 42 Old Birmingham Road Lickey End B60 1DE Bromsgrove Worcestershire | British | 53693730001 | ||||||
| BROCK, Stratton James | Secretary | 7 Silverdale Croft Ecclesall S11 9JP Sheffield South Yorkshire | British | 83736300001 | ||||||
| HAYHURST, Fred | Secretary | 1 Edwin Way NR10 5BF Stratton Strawless Acorn House Norfolk | British | 48880500002 | ||||||
| KUPPERWAS, Jacob | Secretary | 19 Hamelacha Street Rosh Haayin Israel 48091 | British | 53693660001 | ||||||
| HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||
| ANDERSON, James Clark | Director | 42 Old Birmingham Road Lickey End B60 1DE Bromsgrove Worcestershire | United Kingdom | British | 53693730001 | |||||
| BRENNAN, Erica Lynn | Director | Bath Road SL1 3YD Slough 210 Berkshire United Kingdom | England | Canadian | 246171380002 | |||||
| BROCK, Stratton James | Director | 7 Silverdale Croft Ecclesall S11 9JP Sheffield South Yorkshire | British | 83736300001 | ||||||
| COGZELL, Matthew James | Director | 3 Europa View Sheffield Business Park S9 1XH Europa Link Sheffield South Yorkshire | England | British | 157755080001 | |||||
| COWLEY, John Mitchell | Director | Europa Court Sheffield Business Park Europa Link S9 1XE Sheffield 3 South Yorkshire United Kingdom | England | British | 153045530001 | |||||
| HALLITT, Peter William | Director | 1 Gunthwaite Top HD8 8UN Upper Denby West Yorkshire | British | 89680950001 | ||||||
| HICKS, Mark John | Director | 9 Burleigh Way RH10 4UA Crawley Down West Sussex | United Kingdom | British | 101625340001 | |||||
| KEREN-ZVI, Yael | Director | 5 Hashmonaim Street Herzeliya Israel | Israeli | 42032550001 | ||||||
| LANE, David John | Director | 10 Highley Hall Croft Clifton HD6 4LL Brighouse West Yorkshire | England | British | 101477610001 | |||||
| MEARS, Clive Edward | Director | 7 Hambrook Close Great Welnetham IP30 0UX Bury St Edmunds Suffolk | British | 62669960001 | ||||||
| NEALE, Robert James | Director | 14 Lakeside Approach Barkston Ash LS24 9PH Tadcaster North Yorkshire | England | British | 125442860001 | |||||
| PFFEFER, Uzi | Director | 42 Old Birmingham Road Lickey End B60 1DE Bromsgrove Worcestershire | Israel | 40652680001 | ||||||
| SOOD, Amit Kumar | Director | Europa Court Sheffield Business Park Europa Link S9 1XE Sheffield 3 South Yorkshire United Kingdom | England | British | 153181250001 | |||||
| STUBBS, Susan | Director | Europa Court Sheffield Business Park Europa Link S9 1XE Sheffield 3 South Yorkshire United Kingdom | United Kingdom | British | 169624400001 | |||||
| HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 |
What are the latest statements on persons with significant control for ZAG (UK) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 18, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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