ZAMBEASY.COM LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameZAMBEASY.COM LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03947933
    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 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 AddressNo

    What are the latest accounts for ZAMBEASY.COM LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for ZAMBEASY.COM LTD?

    Last Confirmation Statement Made Up ToMar 15, 2025
    Next Confirmation Statement DueMar 29, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 15, 2024
    OverdueNo

    What are the latest filings for ZAMBEASY.COM LTD?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2024

    6 pagesAA

    Confirmation statement made on Mar 15, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    6 pagesAA

    Previous accounting period extended from Sep 30, 2022 to Mar 31, 2023

    1 pagesAA01

    Confirmation statement made on Mar 15, 2023 with updates

    4 pagesCS01

    Total exemption full accounts made up to Sep 30, 2021

    7 pagesAA

    Confirmation statement made on Mar 15, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2020

    8 pagesAA

    Confirmation statement made on Mar 15, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2019

    8 pagesAA

    Confirmation statement made on Mar 15, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Anthony Owen Restell as a director on Oct 18, 2019

    1 pagesTM01

    Micro company accounts made up to Sep 30, 2018

    2 pagesAA

    Appointment of Mrs Joanne Chantry as a director on Jun 16, 2019

    2 pagesAP01

    Termination of appointment of Paul Andrew Rhodes Chantry as a director on Jun 16, 2019

    1 pagesTM01

    Confirmation statement made on Mar 15, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2017

    7 pagesAA

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    22 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Mar 15, 2018 with no updates

    3 pagesCS01

    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 pagesAD01

    Total exemption small company accounts made up to Sep 30, 2016

    7 pagesAA

    Confirmation statement made on Mar 15, 2017 with updates

    5 pagesCS01

    Termination of appointment of Ian Leif Koxvold as a director on Feb 07, 2017

    1 pagesTM01

    Total exemption small company accounts made up to Sep 30, 2015

    7 pagesAA

    Who are the officers of ZAMBEASY.COM LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHANTRY, Joanne
    Park Road
    GU27 2NL Haslemere
    Hillhouse
    England
    Director
    Park Road
    GU27 2NL Haslemere
    Hillhouse
    England
    EnglandBritishAccounts Manager71015970002
    JACKSON, Ian Michael
    21 Harvest Bank Road
    BR4 9DL West Wickham
    Kent
    Secretary
    21 Harvest Bank Road
    BR4 9DL West Wickham
    Kent
    BritishCompany Secretary3597330001
    MCCALLION, Damian Thomas
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    United Kingdom
    Secretary
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    United Kingdom
    British66230930002
    RESTELL, Anthony Owen
    10d Vera Road
    Fulham
    SW6 6RN London
    Secretary
    10d Vera Road
    Fulham
    SW6 6RN London
    British69337980003
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BEATTY, Kevin Joseph
    Orchard House
    Cleveland Road
    KT4 7JQ Worcester Park
    Surrey
    Director
    Orchard House
    Cleveland Road
    KT4 7JQ Worcester Park
    Surrey
    EnglandBritishCompany Director51345160004
    CHANTRY, Joanne
    8 Maitland Close
    KT12 3PH Walton On Thames
    Surrey
    Director
    8 Maitland Close
    KT12 3PH Walton On Thames
    Surrey
    United KingdomBritishI T Professional71015970001
    CHANTRY, Paul Andrew Rhodes
    Liphook Road
    GU27 3QE Haslemere
    Mill House
    England
    Director
    Liphook Road
    GU27 3QE Haslemere
    Mill House
    England
    EnglandBritishCompany Secretary69338000004
    CHANTRY, Paul Andrew Rhodes
    8 Maitland Close
    KT12 3PH Walton On Thames
    Surrey
    Director
    8 Maitland Close
    KT12 3PH Walton On Thames
    Surrey
    United KingdomBritishConsultant69338000003
    DUTTON, David Martin Maxfield
    Highgate House Merton Lane
    N6 6NA London
    Director
    Highgate House Merton Lane
    N6 6NA London
    United KingdomBritishCompany Director35923440001
    HART, Andrew Michael
    2 Shirland Mews
    W9 3DY London
    Director
    2 Shirland Mews
    W9 3DY London
    BritishCompany Director89757500002
    KOXVOLD, Ian Leif
    Hedgehog Lane
    GU27 2PH Haslemere
    Longdene House
    Surrey
    United Kingdom
    Director
    Hedgehog Lane
    GU27 2PH Haslemere
    Longdene House
    Surrey
    United Kingdom
    United KingdomBritishManagement Consultant167778730001
    MAHON-DALY, Leif Patrick Sean
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    United Kingdom
    Director
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    United Kingdom
    United KingdomBritishFinance Director55277580002
    MCCALLION, Damian Thomas
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    United Kingdom
    Director
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    United Kingdom
    BritishCompany Director66230930002
    POTTS, Keith Richard
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    United Kingdom
    Director
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    United Kingdom
    United KingdomBritishCompany Director107922600001
    RESTELL, Anthony Owen
    Liphook Road
    GU27 3QE Haslemere
    Mill House
    England
    Director
    Liphook Road
    GU27 3QE Haslemere
    Mill House
    England
    United KingdomBritishManager107414790001
    TITUS, Richard David
    77 Beak Street
    W1F 9DB London
    Suite 143
    Director
    77 Beak Street
    W1F 9DB London
    Suite 143
    United KingdomBritishCompany Director114445520003
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of ZAMBEASY.COM LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Digital Media Capital
    3 Queen Street,
    TN23 1RF Ashford,
    3 Queen Street, Ashford, Kent
    Kent
    United Kingdom
    Apr 06, 2016
    3 Queen Street,
    TN23 1RF Ashford,
    3 Queen Street, Ashford, Kent
    Kent
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEnglish
    Place RegisteredEnglish Company Register
    Registration Number05321207
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in 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