ZAMBEASY.COM LTD
Overview
Company Name | ZAMBEASY.COM LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03947933 |
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 ZAMBEASY.COM LTD?
- Web portals (63120) / Information and communication
Where is ZAMBEASY.COM LTD located?
Registered Office Address | Mill House Liphook Road GU27 3QE Haslemere England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ZAMBEASY.COM LTD?
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 ZAMBEASY.COM LTD?
Last Confirmation Statement Made Up To | Mar 15, 2025 |
---|---|
Next Confirmation Statement Due | Mar 29, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 15, 2024 |
Overdue | No |
What are the latest filings for ZAMBEASY.COM LTD?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2024 | 6 pages | AA | ||||||||||||||
Confirmation statement made on Mar 15, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 6 pages | AA | ||||||||||||||
Previous accounting period extended from Sep 30, 2022 to Mar 31, 2023 | 1 pages | AA01 | ||||||||||||||
Confirmation statement made on Mar 15, 2023 with updates | 4 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Sep 30, 2021 | 7 pages | AA | ||||||||||||||
Confirmation statement made on Mar 15, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Sep 30, 2020 | 8 pages | AA | ||||||||||||||
Confirmation statement made on Mar 15, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Sep 30, 2019 | 8 pages | AA | ||||||||||||||
Confirmation statement made on Mar 15, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Anthony Owen Restell as a director on Oct 18, 2019 | 1 pages | TM01 | ||||||||||||||
Micro company accounts made up to Sep 30, 2018 | 2 pages | AA | ||||||||||||||
Appointment of Mrs Joanne Chantry as a director on Jun 16, 2019 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Paul Andrew Rhodes Chantry as a director on Jun 16, 2019 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Mar 15, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Sep 30, 2017 | 7 pages | AA | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Resolutions Resolutions | 22 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Mar 15, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Registered office address changed from Longdene House Hedgehog Lane Haslemere Surrey GU27 2PH to Mill House Liphook Road Haslemere GU27 3QE on Feb 26, 2018 | 1 pages | AD01 | ||||||||||||||
Total exemption small company accounts made up to Sep 30, 2016 | 7 pages | AA | ||||||||||||||
Confirmation statement made on Mar 15, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Termination of appointment of Ian Leif Koxvold as a director on Feb 07, 2017 | 1 pages | TM01 | ||||||||||||||
Total exemption small company accounts made up to Sep 30, 2015 | 7 pages | AA | ||||||||||||||
Who are the officers of ZAMBEASY.COM LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CHANTRY, Joanne | Director | Park Road GU27 2NL Haslemere Hillhouse England | England | British | Accounts Manager | 71015970002 | ||||
JACKSON, Ian Michael | Secretary | 21 Harvest Bank Road BR4 9DL West Wickham Kent | British | Company Secretary | 3597330001 | |||||
MCCALLION, Damian Thomas | Secretary | 2 Derry Street W8 5TT Kensington Northcliffe House London United Kingdom | British | 66230930002 | ||||||
RESTELL, Anthony Owen | Secretary | 10d Vera Road Fulham SW6 6RN London | British | 69337980003 | ||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
BEATTY, Kevin Joseph | Director | Orchard House Cleveland Road KT4 7JQ Worcester Park Surrey | England | British | Company Director | 51345160004 | ||||
CHANTRY, Joanne | Director | 8 Maitland Close KT12 3PH Walton On Thames Surrey | United Kingdom | British | I T Professional | 71015970001 | ||||
CHANTRY, Paul Andrew Rhodes | Director | Liphook Road GU27 3QE Haslemere Mill House England | England | British | Company Secretary | 69338000004 | ||||
CHANTRY, Paul Andrew Rhodes | Director | 8 Maitland Close KT12 3PH Walton On Thames Surrey | United Kingdom | British | Consultant | 69338000003 | ||||
DUTTON, David Martin Maxfield | Director | Highgate House Merton Lane N6 6NA London | United Kingdom | British | Company Director | 35923440001 | ||||
HART, Andrew Michael | Director | 2 Shirland Mews W9 3DY London | British | Company Director | 89757500002 | |||||
KOXVOLD, Ian Leif | Director | Hedgehog Lane GU27 2PH Haslemere Longdene House Surrey United Kingdom | United Kingdom | British | Management Consultant | 167778730001 | ||||
MAHON-DALY, Leif Patrick Sean | Director | 2 Derry Street W8 5TT Kensington Northcliffe House London United Kingdom | United Kingdom | British | Finance Director | 55277580002 | ||||
MCCALLION, Damian Thomas | Director | 2 Derry Street W8 5TT Kensington Northcliffe House London United Kingdom | British | Company Director | 66230930002 | |||||
POTTS, Keith Richard | Director | 2 Derry Street W8 5TT Kensington Northcliffe House London United Kingdom | United Kingdom | British | Company Director | 107922600001 | ||||
RESTELL, Anthony Owen | Director | Liphook Road GU27 3QE Haslemere Mill House England | United Kingdom | British | Manager | 107414790001 | ||||
TITUS, Richard David | Director | 77 Beak Street W1F 9DB London Suite 143 | United Kingdom | British | Company Director | 114445520003 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of ZAMBEASY.COM LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Digital Media Capital | Apr 06, 2016 | 3 Queen Street, TN23 1RF Ashford, 3 Queen Street, Ashford, Kent Kent 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