ZAG (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameZAG (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02959989
    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 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 AddressNo

    What were the previous names of ZAG (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SYCAMORE (UK) LIMITEDSep 14, 1994Sep 14, 1994
    AVIDMATE LIMITEDAug 18, 1994Aug 18, 1994

    What are the latest accounts for ZAG (UK) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for ZAG (UK) LIMITED?

    Last Confirmation Statement Made Up ToAug 18, 2025
    Next Confirmation Statement DueSep 01, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 18, 2024
    OverdueNo

    What are the latest filings for ZAG (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Steven John Costello on May 09, 2025

    2 pagesCH01

    Secretary's details changed for Steven John Costello on May 09, 2025

    1 pagesCH03

    Confirmation statement made on Aug 18, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on Aug 18, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    3 pagesAA

    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 pagesAD01

    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 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on Aug 18, 2022 with no updates

    3 pagesCS01

    Secretary's details changed for Steven John Costello on Jul 22, 2022

    1 pagesCH03

    Director's details changed for Mr Mark Richard Smiley on Jul 22, 2022

    2 pagesCH01

    Director's details changed for Mr Steven John Costello on Jul 22, 2022

    2 pagesCH01

    Appointment of Mr Steven John Costello as a director on Mar 01, 2022

    2 pagesAP01

    Termination of appointment of Erica Lynn Brennan as a director on Mar 01, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2020

    3 pagesAA

    Confirmation statement made on Aug 18, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    3 pagesAA

    Confirmation statement made on Aug 18, 2020 with no updates

    3 pagesCS01

    Director's details changed for Ms Erica Lynn Brennan on Feb 25, 2020

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2018

    3 pagesAA

    Confirmation statement made on Aug 18, 2019 with updates

    4 pagesCS01

    Confirmation statement made on Aug 18, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    3 pagesAA

    Appointment of Ms Erica Brennan as a director on May 09, 2018

    2 pagesAP01

    Who are the officers of ZAG (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COSTELLO, Steven John
    Hellaby Lane
    Hellaby
    S66 8HN Rotherham
    C/O Stanley Black & Decker
    South Yorkshire
    United Kingdom
    Secretary
    Hellaby Lane
    Hellaby
    S66 8HN Rotherham
    C/O Stanley Black & Decker
    South Yorkshire
    United Kingdom
    British183809400001
    COSTELLO, Steven John
    Hellaby Lane
    Hellaby
    S66 8HN Rotherham
    C/O Stanley Black & Decker
    South Yorkshire
    United Kingdom
    Director
    Hellaby Lane
    Hellaby
    S66 8HN Rotherham
    C/O Stanley Black & Decker
    South Yorkshire
    United Kingdom
    United KingdomBritishChartered Accountant217824350001
    SMILEY, Mark Richard
    Bath Road
    SL1 4DX Slough
    270
    Berkshire
    United Kingdom
    Director
    Bath Road
    SL1 4DX Slough
    270
    Berkshire
    United Kingdom
    United KingdomBritishGeneral Manager Uk & Roi194271890001
    ANDERSON, James Clark
    42 Old Birmingham Road
    Lickey End
    B60 1DE Bromsgrove
    Worcestershire
    Secretary
    42 Old Birmingham Road
    Lickey End
    B60 1DE Bromsgrove
    Worcestershire
    British53693730001
    BROCK, Stratton James
    7 Silverdale Croft
    Ecclesall
    S11 9JP Sheffield
    South Yorkshire
    Secretary
    7 Silverdale Croft
    Ecclesall
    S11 9JP Sheffield
    South Yorkshire
    British83736300001
    HAYHURST, Fred
    1 Edwin Way
    NR10 5BF Stratton Strawless
    Acorn House
    Norfolk
    Secretary
    1 Edwin Way
    NR10 5BF Stratton Strawless
    Acorn House
    Norfolk
    British48880500002
    KUPPERWAS, Jacob
    19 Hamelacha Street
    Rosh Haayin
    Israel 48091
    Secretary
    19 Hamelacha Street
    Rosh Haayin
    Israel 48091
    British53693660001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    ANDERSON, James Clark
    42 Old Birmingham Road
    Lickey End
    B60 1DE Bromsgrove
    Worcestershire
    Director
    42 Old Birmingham Road
    Lickey End
    B60 1DE Bromsgrove
    Worcestershire
    United KingdomBritishManaging Director53693730001
    BRENNAN, Erica Lynn
    Bath Road
    SL1 3YD Slough
    210
    Berkshire
    United Kingdom
    Director
    Bath Road
    SL1 3YD Slough
    210
    Berkshire
    United Kingdom
    EnglandCanadianChief Financial Officer246171380002
    BROCK, Stratton James
    7 Silverdale Croft
    Ecclesall
    S11 9JP Sheffield
    South Yorkshire
    Director
    7 Silverdale Croft
    Ecclesall
    S11 9JP Sheffield
    South Yorkshire
    BritishChartered Accountant83736300001
    COGZELL, Matthew James
    3 Europa View
    Sheffield Business Park
    S9 1XH Europa Link Sheffield
    South Yorkshire
    Director
    3 Europa View
    Sheffield Business Park
    S9 1XH Europa Link Sheffield
    South Yorkshire
    EnglandBritishHr Director157755080001
    COWLEY, John Mitchell
    Europa Court
    Sheffield Business Park Europa Link
    S9 1XE Sheffield
    3
    South Yorkshire
    United Kingdom
    Director
    Europa Court
    Sheffield Business Park Europa Link
    S9 1XE Sheffield
    3
    South Yorkshire
    United Kingdom
    EnglandBritishDirector153045530001
    HALLITT, Peter William
    1 Gunthwaite Top
    HD8 8UN Upper Denby
    West Yorkshire
    Director
    1 Gunthwaite Top
    HD8 8UN Upper Denby
    West Yorkshire
    BritishCommercial Director89680950001
    HICKS, Mark John
    9 Burleigh Way
    RH10 4UA Crawley Down
    West Sussex
    Director
    9 Burleigh Way
    RH10 4UA Crawley Down
    West Sussex
    United KingdomBritishSales Director101625340001
    KEREN-ZVI, Yael
    5 Hashmonaim Street
    Herzeliya
    Israel
    Director
    5 Hashmonaim Street
    Herzeliya
    Israel
    IsraeliCompany Director42032550001
    LANE, David John
    10 Highley Hall Croft
    Clifton
    HD6 4LL Brighouse
    West Yorkshire
    Director
    10 Highley Hall Croft
    Clifton
    HD6 4LL Brighouse
    West Yorkshire
    EnglandBritishFinance Director101477610001
    MEARS, Clive Edward
    7 Hambrook Close
    Great Welnetham
    IP30 0UX Bury St Edmunds
    Suffolk
    Director
    7 Hambrook Close
    Great Welnetham
    IP30 0UX Bury St Edmunds
    Suffolk
    BritishCompany Director62669960001
    NEALE, Robert James
    14 Lakeside Approach
    Barkston Ash
    LS24 9PH Tadcaster
    North Yorkshire
    Director
    14 Lakeside Approach
    Barkston Ash
    LS24 9PH Tadcaster
    North Yorkshire
    EnglandBritishAccountant125442860001
    PFFEFER, Uzi
    42 Old Birmingham Road
    Lickey End
    B60 1DE Bromsgrove
    Worcestershire
    Director
    42 Old Birmingham Road
    Lickey End
    B60 1DE Bromsgrove
    Worcestershire
    IsraelConsultant40652680001
    SOOD, Amit Kumar
    Europa Court
    Sheffield Business Park Europa Link
    S9 1XE Sheffield
    3
    South Yorkshire
    United Kingdom
    Director
    Europa Court
    Sheffield Business Park Europa Link
    S9 1XE Sheffield
    3
    South Yorkshire
    United Kingdom
    EnglandBritishAccountant153181250001
    STUBBS, Susan
    Europa Court
    Sheffield Business Park Europa Link
    S9 1XE Sheffield
    3
    South Yorkshire
    United Kingdom
    Director
    Europa Court
    Sheffield Business Park Europa Link
    S9 1XE Sheffield
    3
    South Yorkshire
    United Kingdom
    United KingdomBritishHr Director169624400001
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    What are the latest statements on persons with significant control for ZAG (UK) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 18, 2016The 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