ZETAR LIMITED

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

    Company NameZETAR LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05308258
    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 ZETAR LIMITED?

    • Manufacture of cocoa and chocolate confectionery (10821) / Manufacturing
    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is ZETAR LIMITED located?

    Registered Office Address
    C/O Kinnerton Confectionery Company Ltd
    Oxborough Lane
    NR21 8AF Fakenham
    Norfolk
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ZETAR LIMITED?

    Previous Company Names
    Company NameFromUntil
    ZETAR PLCDec 08, 2004Dec 08, 2004

    What are the latest accounts for ZETAR 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 ZETAR LIMITED?

    Last Confirmation Statement Made Up ToSep 16, 2026
    Next Confirmation Statement DueSep 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 16, 2025
    OverdueNo

    What are the latest filings for ZETAR LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Alison Jane Francey as a director on Jan 12, 2026

    1 pagesTM01

    Confirmation statement made on Sep 16, 2025 with no updates

    3 pagesCS01

    Appointment of Jane Berry as a director on Sep 15, 2025

    2 pagesAP01

    Group of companies' accounts made up to Dec 31, 2024

    54 pagesAA

    Termination of appointment of Paul Robert Tripp as a director on Dec 13, 2024

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2023

    55 pagesAA

    Confirmation statement made on Sep 16, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Alessandra Cama as a director on Jun 30, 2024

    1 pagesTM01

    Appointment of Patrick Mueller-Sarmiento as a director on Jun 01, 2024

    2 pagesAP01

    Group of companies' accounts made up to Dec 31, 2022

    54 pagesAA

    Satisfaction of charge 053082580013 in full

    1 pagesMR04

    Confirmation statement made on Sep 20, 2023 with no updates

    3 pagesCS01

    Registration of charge 053082580014, created on Oct 20, 2022

    37 pagesMR01

    Group of companies' accounts made up to Dec 31, 2021

    56 pagesAA

    Confirmation statement made on Sep 21, 2022 with no updates

    3 pagesCS01

    Register inspection address has been changed from Warehouse Thorney Road Thorney Road Guyhirn Wisbech Cambridgeshire PE13 4AE England to C/O Kinnerton Confectionery Company Ltd Oxborough Lane Fakenham Norfolk

    1 pagesAD02

    Amended group of companies' accounts made up to Dec 31, 2020

    52 pagesAAMD

    Total exemption full accounts made up to Dec 31, 2020

    17 pagesAA

    Confirmation statement made on Sep 23, 2021 with no updates

    3 pagesCS01

    Appointment of Alessandra Cama as a director on Dec 31, 2020

    2 pagesAP01

    Appointment of Stephan Tendam as a director on Jan 01, 2021

    2 pagesAP01

    Termination of appointment of Christian Diekmann as a director on Dec 31, 2020

    1 pagesTM01

    Confirmation statement made on Sep 23, 2020 with no updates

    3 pagesCS01

    Registered office address changed from 1000 Highgate Studios 53-79 Highgate Road London NW5 1TL to C/O Kinnerton Confectionery Company Ltd Oxborough Lane Fakenham Norfolk NR21 8AF on Sep 23, 2020

    1 pagesAD01

    Group of companies' accounts made up to Dec 31, 2019

    49 pagesAA

    Who are the officers of ZETAR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BERRY, Jane
    Oxborough Lane
    NR21 8AF Fakenham
    C/O Kinnerton Confectionery Company Ltd
    Norfolk
    England
    Director
    Oxborough Lane
    NR21 8AF Fakenham
    C/O Kinnerton Confectionery Company Ltd
    Norfolk
    England
    EnglandBritish340314480001
    COLLIER, Lindsey
    Oxborough Lane
    NR21 8AF Fakenham
    C/O Kinnerton Confectionery Company Ltd
    Norfolk
    England
    Director
    Oxborough Lane
    NR21 8AF Fakenham
    C/O Kinnerton Confectionery Company Ltd
    Norfolk
    England
    EnglandBritish220950670001
    MUELLER-SARMIENTO, Patrick
    Oxborough Lane
    NR21 8AF Fakenham
    C/O Kinnerton Confectionery Company Ltd
    Norfolk
    England
    Director
    Oxborough Lane
    NR21 8AF Fakenham
    C/O Kinnerton Confectionery Company Ltd
    Norfolk
    England
    GermanyGerman324786390001
    TENDAM, Stephan
    Oxborough Lane
    NR21 8AF Fakenham
    C/O Kinnerton Confectionery Company Ltd
    Norfolk
    England
    Director
    Oxborough Lane
    NR21 8AF Fakenham
    C/O Kinnerton Confectionery Company Ltd
    Norfolk
    England
    GermanyGerman278508090001
    CORBETT, Julian Jean-François
    Highgate Studios
    53-79 Highgate Road
    NW5 1TL London
    1000
    Secretary
    Highgate Studios
    53-79 Highgate Road
    NW5 1TL London
    1000
    191504430001
    FADIL, Susan Carol
    5th Floor
    6 St. Andrew Street
    EC4A 3AE London
    C/O Tmf Corporate Administration Services Limited
    United Kingdom
    Secretary
    5th Floor
    6 St. Andrew Street
    EC4A 3AE London
    C/O Tmf Corporate Administration Services Limited
    United Kingdom
    British160252010001
    HILLHOUSE, Robert James
    Bishopsgate
    EC2M 3AF London
    201
    Secretary
    Bishopsgate
    EC2M 3AF London
    201
    British135836340001
    BUSH LANE SECRETARIES LIMITED
    Sovereign House
    212- 224 Shaftesbury House
    WC2H 8HQ London
    Secretary
    Sovereign House
    212- 224 Shaftesbury House
    WC2H 8HQ London
    102152570001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BEECHAM, Clive Henry
    Highgate Studios
    53-79 Highgate Road
    NW5 1TL London
    1000
    United Kingdom
    Director
    Highgate Studios
    53-79 Highgate Road
    NW5 1TL London
    1000
    United Kingdom
    EnglandBritish12728990003
    BLACKBURN, Ian Marcel
    Highgate Studios
    53-79 Highgate Road
    NW5 1TL London
    1000
    United Kingdom
    Director
    Highgate Studios
    53-79 Highgate Road
    NW5 1TL London
    1000
    United Kingdom
    EnglandBritish102152890003
    CAMA, Alessandra
    Oxborough Lane
    NR21 8AF Fakenham
    C/O Kinnerton Confectionery Company Ltd
    Norfolk
    England
    Director
    Oxborough Lane
    NR21 8AF Fakenham
    C/O Kinnerton Confectionery Company Ltd
    Norfolk
    England
    GermanyItalian278508150001
    DIEKMANN, Christian
    Oxborough Lane
    NR21 8AF Fakenham
    C/O Kinnerton Confectionery Company Ltd
    Norfolk
    England
    Director
    Oxborough Lane
    NR21 8AF Fakenham
    C/O Kinnerton Confectionery Company Ltd
    Norfolk
    England
    GermanyGerman196160240001
    FRANCEY, Alison Jane
    Oxborough Lane
    NR21 8AF Fakenham
    C/O Kinnerton Confectionery Company Ltd
    Norfolk
    England
    Director
    Oxborough Lane
    NR21 8AF Fakenham
    C/O Kinnerton Confectionery Company Ltd
    Norfolk
    England
    EnglandBritish256608570002
    MATTHEWS, Roger John
    Highgate Studios
    53-79 Highgate Road
    NW5 1TL London
    1000
    United Kingdom
    Director
    Highgate Studios
    53-79 Highgate Road
    NW5 1TL London
    1000
    United Kingdom
    United KingdomBritish133414230001
    MULLINS, Andrew Dale
    Courtways
    Box Ridge Avenue
    CR8 3AQ Purley
    Surrey
    Director
    Courtways
    Box Ridge Avenue
    CR8 3AQ Purley
    Surrey
    EnglandBritish67951340001
    SEARS, Marion Jane
    Highgate Studios
    53-79 Highgate Road
    NW5 1TL London
    1000
    United Kingdom
    Director
    Highgate Studios
    53-79 Highgate Road
    NW5 1TL London
    1000
    United Kingdom
    United KingdomBritish76925360001
    STOTT, Mark David
    Highgate Studios
    53-79 Highgate Road
    NW5 1TL London
    1000
    Director
    Highgate Studios
    53-79 Highgate Road
    NW5 1TL London
    1000
    EnglandBritish110104280001
    TRIPP, Paul Robert
    Oxborough Lane
    NR21 8AF Fakenham
    C/O Kinnerton Confectionery Company Ltd
    Norfolk
    England
    Director
    Oxborough Lane
    NR21 8AF Fakenham
    C/O Kinnerton Confectionery Company Ltd
    Norfolk
    England
    EnglandBritish185954610001
    WATTS, Mark Irvine John
    39 Sheriden Buildings
    Martlett Court Covent Gardens
    WC2B 5SD London
    Director
    39 Sheriden Buildings
    Martlett Court Covent Gardens
    WC2B 5SD London
    United KingdomBritish62793060002
    WILLIAMS, David Jeffreys
    Highgate Studios
    53-79 Highgate Road
    NW5 1TL London
    1000
    United Kingdom
    Director
    Highgate Studios
    53-79 Highgate Road
    NW5 1TL London
    1000
    United Kingdom
    JerseyBritish141743090001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Director
    Church Street
    NW8 8EP London
    26
    900008300001

    Who are the persons with significant control of ZETAR LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Zertus Uk Holding Limited
    Highgate Road 53-79
    NW5 1TL London
    1000 Highgate Studios
    England
    Apr 06, 2016
    Highgate Road 53-79
    NW5 1TL London
    1000 Highgate Studios
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House England And Wales
    Registration Number08227685
    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