ZODIAC EUROPE LIMITED

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

    Company NameZODIAC EUROPE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04634240
    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 ZODIAC EUROPE LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is ZODIAC EUROPE LIMITED located?

    Registered Office Address
    Avis Budget House
    Park Road
    RG12 2EW Bracknell, Berkshire
    England
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ZODIAC EUROPE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ZODIAC EUROPE LIMITED?

    Last Confirmation Statement Made Up ToJan 13, 2027
    Next Confirmation Statement DueJan 27, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 13, 2026
    OverdueNo

    What are the latest filings for ZODIAC EUROPE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 13, 2026 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    30 pagesAA

    Full accounts made up to Dec 31, 2023

    31 pagesAA

    Confirmation statement made on Jan 13, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Paul Leslie Ford as a director on Oct 15, 2024

    1 pagesTM01

    Appointment of Miss Cathleen Degenova as a director on Sep 25, 2024

    2 pagesAP01

    Appointment of Mr David Thomas Calabria as a director on Sep 25, 2024

    2 pagesAP01

    Termination of appointment of Patrick Kenneth Rankin as a director on Sep 25, 2024

    1 pagesTM01

    Confirmation statement made on Jan 13, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    31 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jan 13, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    33 pagesAA

    Confirmation statement made on Jan 13, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    34 pagesAA

    Appointment of Mr Patrick Kenneth Rankin as a director on Mar 09, 2021

    2 pagesAP01

    Termination of appointment of Paul Edward Rollason as a director on Mar 09, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2019

    37 pagesAA

    Confirmation statement made on Jan 13, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Paul Andrew Briant Mitchell as a director on Jun 30, 2020

    1 pagesTM01

    Confirmation statement made on Jan 13, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    31 pagesAA

    Director's details changed for Mr Paul Edward Rollason on Mar 26, 2019

    2 pagesCH01

    Confirmation statement made on Jan 13, 2019 with no updates

    3 pagesCS01

    Who are the officers of ZODIAC EUROPE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LALL, Inderpal
    Park Road
    RG12 2EW Bracknell
    Avis Budget House
    Berkshire
    United Kingdom
    Secretary
    Park Road
    RG12 2EW Bracknell
    Avis Budget House
    Berkshire
    United Kingdom
    248830170001
    CALABRIA, David Thomas
    Park Road
    RG12 2EW Bracknell, Berkshire
    Avis Budget House
    England
    England
    Director
    Park Road
    RG12 2EW Bracknell, Berkshire
    Avis Budget House
    England
    England
    United StatesAmerican327315000001
    DEGENOVA, Cathleen
    Park Road
    RG12 2EW Bracknell, Berkshire
    Avis Budget House
    England
    England
    Director
    Park Road
    RG12 2EW Bracknell, Berkshire
    Avis Budget House
    England
    England
    United StatesAmerican327271800001
    JONES, Gail Marion
    Park Road
    RG12 2EW Bracknell
    Avis Budget House
    Berkshire
    United Kingdom
    Secretary
    Park Road
    RG12 2EW Bracknell
    Avis Budget House
    Berkshire
    United Kingdom
    177025000001
    NICHOLSON, Judith Ann
    Park Road
    RG12 2EW Bracknell
    Avis House
    Berks
    England
    Secretary
    Park Road
    RG12 2EW Bracknell
    Avis House
    Berks
    England
    British27201530002
    BROUGHTON SECRETARIES LIMITED
    Welbeck Street
    W1G 9YE London
    7
    England
    Secretary
    Welbeck Street
    W1G 9YE London
    7
    England
    Identification TypeEuropean Economic Area
    Registration Number04569914
    86181860001
    COATES, Richard John
    7 Spinfield Lane West
    SL7 2DB Marlow
    Bucks
    Director
    7 Spinfield Lane West
    SL7 2DB Marlow
    Bucks
    British81363010001
    FILLINGHAM, Stuart Barry David, Mr.
    Park Road
    RG12 2EW Bracknell
    Avis House
    Berkshire
    United Kingdom
    Director
    Park Road
    RG12 2EW Bracknell
    Avis House
    Berkshire
    United Kingdom
    EnglandBritish99807720001
    FORD, Paul Leslie
    Park Road
    RG12 2EW Bracknell
    Avis Budget House
    Berkshire
    United Kingdom
    Director
    Park Road
    RG12 2EW Bracknell
    Avis Budget House
    Berkshire
    United Kingdom
    United KingdomBritish197045450001
    GRAHAM, Michael Steven
    16 Redwood Place
    HP9 1RP Beaconsfield
    Bucks
    Director
    16 Redwood Place
    HP9 1RP Beaconsfield
    Bucks
    United KingdomBritish76628590002
    MCCAFFERTY, Mark
    39 Meadway
    KT10 9HG Esher
    Surrey
    Director
    39 Meadway
    KT10 9HG Esher
    Surrey
    United KingdomBritish61788610002
    MCCAFFERTY, Mark
    39 Meadway
    KT10 9HG Esher
    Surrey
    Director
    39 Meadway
    KT10 9HG Esher
    Surrey
    United KingdomBritish61788610002
    MCNICHOLAS, John William
    9 Imber Park Road
    KT10 8JB Esher
    Surrey
    Director
    9 Imber Park Road
    KT10 8JB Esher
    Surrey
    British87165420001
    MITCHELL, Paul Andrew Briant
    Park Road
    RG12 2EW Bracknell
    Avis House
    Berks
    United Kingdom
    Director
    Park Road
    RG12 2EW Bracknell
    Avis House
    Berks
    United Kingdom
    EnglandBritish173099710001
    NICE, Simon Oliver
    Lime Cottage
    42 Woodcote Close
    KT18 7QJ Epsom
    Surrey
    Director
    Lime Cottage
    42 Woodcote Close
    KT18 7QJ Epsom
    Surrey
    EnglandBritish286153530001
    NICHOLSON, Judith Ann
    Alkerden Road
    W4 2HP London
    15
    United Kingdom
    Director
    Alkerden Road
    W4 2HP London
    15
    United Kingdom
    EnglandBritish27201530002
    RANKIN, Patrick Kenneth
    Park Road
    RG12 2EW Bracknell, Berkshire
    Avis Budget House
    England
    England
    Director
    Park Road
    RG12 2EW Bracknell, Berkshire
    Avis Budget House
    England
    England
    EnglandSouth African259594920001
    REID, Robert Valentine
    Browns Farm
    Milking Pen Lane
    RG24 7DE Old Basing
    Hampshire
    Director
    Browns Farm
    Milking Pen Lane
    RG24 7DE Old Basing
    Hampshire
    EnglandBritish126716250001
    ROLLASON, Paul Edward
    Park Road
    RG12 2EW Bracknell
    Avis Budget House
    Berkshire
    United Kingdom
    Director
    Park Road
    RG12 2EW Bracknell
    Avis Budget House
    Berkshire
    United Kingdom
    EnglandBritish168157490002
    SERVODIDIO, Mark Jeffrey
    Park Road
    RG12 2EW Bracknell
    Avis Budget House
    Berkshire
    United Kingdom
    Director
    Park Road
    RG12 2EW Bracknell
    Avis Budget House
    Berkshire
    United Kingdom
    UkUnited States179141820001
    SMITH, Arthur Haydn Bruce Cooper
    Tal Pren Hendersyde Lodge
    Whynstones Road
    SL5 9HW South Ascot
    Berkshire
    Director
    Tal Pren Hendersyde Lodge
    Whynstones Road
    SL5 9HW South Ascot
    Berkshire
    British59265620001
    SMITH, Martyn Robert
    61 Esmond Road
    W4 1JE London
    Director
    61 Esmond Road
    W4 1JE London
    EnglandBritish100650660001
    SPIERS, Joanna Elizabeth
    Park Road
    RG12 2EW Bracknell
    Avis Budget House
    Berkshire
    United Kingdom
    Director
    Park Road
    RG12 2EW Bracknell
    Avis Budget House
    Berkshire
    United Kingdom
    EnglandBritish178651670001
    VAN MARCKE DE LUMMEN, Olivier
    1630 Linkebeek
    Chemin Des Coquelicots, 2
    Belgium
    Director
    1630 Linkebeek
    Chemin Des Coquelicots, 2
    Belgium
    Belgian138825410001

    Who are the persons with significant control of ZODIAC EUROPE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Park Road
    RG12 2EW Bracknell
    Avis Budget House
    England
    Jun 01, 2016
    Park Road
    RG12 2EW Bracknell
    Avis Budget House
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number1995619
    Natures of Control
    • The person holds, directly or indirectly, more than 75% 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