ZOOTECH LIMITED
Overview
Company Name | ZOOTECH LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03829615 |
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 ZOOTECH LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is ZOOTECH LIMITED located?
Registered Office Address | Castle House Floor 2, Castle House Angel Street S3 8LN S3 8LN Sheffield South Yorkshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ZOOTECH LIMITED?
Company Name | From | Until |
---|---|---|
THE ZOO MEDIA CORPORATION LIMITED | Jan 13, 2000 | Jan 13, 2000 |
VOX MEDIA UK LIMITED | Dec 10, 1999 | Dec 10, 1999 |
ON-WORLD LIMITED | Oct 15, 1999 | Oct 15, 1999 |
FANTASTIC SPORTS COMPANY LIMITED | Aug 23, 1999 | Aug 23, 1999 |
What are the latest accounts for ZOOTECH LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for ZOOTECH LIMITED?
Last Confirmation Statement Made Up To | Aug 23, 2025 |
---|---|
Next Confirmation Statement Due | Sep 06, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 23, 2024 |
Overdue | No |
What are the latest filings for ZOOTECH LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2024 | 5 pages | AA | ||
Confirmation statement made on Aug 23, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Aug 23, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 7 pages | AA | ||
Confirmation statement made on Aug 23, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Stuart Antony Green on Mar 17, 2022 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 5 pages | AA | ||
Registered office address changed from 7th Floor, Citygate St. Marys Gate Sheffield S1 4LW England to PO Box S3 8LN Castle House Floor 2, Castle House Angel Street Sheffield South Yorkshire S3 8LN on Nov 19, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Aug 23, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 7 pages | AA | ||
Confirmation statement made on Aug 23, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 5 pages | AA | ||
Confirmation statement made on Aug 23, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2018 | 5 pages | AA | ||
Confirmation statement made on Aug 23, 2018 with no updates | 3 pages | CS01 | ||
Appointment of Mr Phillip Blundell as a director on Aug 08, 2018 | 2 pages | AP01 | ||
Appointment of Mr Phillip Blundell as a secretary on Aug 08, 2018 | 2 pages | AP03 | ||
Termination of appointment of Helen Patricia Gilder as a director on Aug 08, 2018 | 1 pages | TM01 | ||
Termination of appointment of Helen Patricia Gilder as a secretary on Aug 08, 2018 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Mar 31, 2017 | 5 pages | AA | ||
Confirmation statement made on Aug 23, 2017 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 038296150004 in full | 4 pages | MR04 | ||
Total exemption small company accounts made up to Mar 31, 2016 | 3 pages | AA | ||
Registered office address changed from The Tower, 2 Furnival Square Sheffield South Yorkshire S1 4QL to 7th Floor, Citygate St. Marys Gate Sheffield S1 4LW on Dec 06, 2016 | 1 pages | AD01 | ||
Who are the officers of ZOOTECH LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BLUNDELL, Phillip | Secretary | Floor 2, Castle House Angel Street S3 8ln S3 8LN Sheffield Castle House South Yorkshire United Kingdom | 249224850001 | |||||||
BLUNDELL, Phillip Robert | Director | Floor 2, Castle House Angel Street S3 8ln S3 8LN Sheffield Castle House South Yorkshire United Kingdom | United Kingdom | British | Chief Finance Officer | 249223170001 | ||||
GREEN, Stuart Antony | Director | Floor 2, Castle House Angel Street S3 8ln S3 8LN Sheffield Castle House South Yorkshire United Kingdom | United Kingdom | British | Director | 67870850003 | ||||
BAILEY, Stephen | Secretary | Little Batch Cottage 2 Thryft House Ringinglow Road S11 7TA Sheffield | British | Company Director | 40989120003 | |||||
GILDER, Helen Patricia | Secretary | The Tower, 2 Furnival Square Sheffield S1 4QL South Yorkshire | British | Chartered Accountant | 115851920001 | |||||
STEWART, Ian Clifford | Secretary | Osborn House Padley Hill Grindleford S32 2HQ Hope Valley Derbyshire | British | Director | 27928870002 | |||||
COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||
BAILEY, Stephen | Director | Little Batch Cottage 2 Thryft House Ringinglow Road S11 7TA Sheffield | British | Company Director | 40989120003 | |||||
DERI, Robert George | Director | The Old Vicarage, Main Street Boynton YO16 4XJ Bridlington North Humberside | United Kingdom | British | Chartered Accountant | 118451020001 | ||||
GILDER, Helen Patricia | Director | The Tower, 2 Furnival Square Sheffield S1 4QL South Yorkshire | England | British | Chartered Accountant | 115851920001 | ||||
SCRIVENER, Andrew | Director | 8 Balmoral Mews S10 4NU Sheffield South Yorkshire | British | Director | 120168890001 | |||||
STEWART, Ian Clifford | Director | Osborn House Padley Hill Grindleford S32 2HQ Hope Valley Derbyshire | United Kingdom | British | Company Director | 27928870002 | ||||
STOCKWELL, Christopher Mark | Director | 20 Den Bank Crescent S10 5PD Sheffield South Yorkshire | United Kingdom | British | Director | 192857300001 | ||||
COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||
COMBINED SECRETARIAL SERVICES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 |
Who are the persons with significant control of ZOOTECH LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Zoo Digital Group Plc | Apr 06, 2016 | Furnival Square S1 4QL Sheffield The Tower England | 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