ZERO C HOLDINGS LIMITED
Overview
| Company Name | ZERO C HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06540829 |
| 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 ZERO C HOLDINGS LIMITED?
- Development of building projects (41100) / Construction
- Buying and selling of own real estate (68100) / Real estate activities
Where is ZERO C HOLDINGS LIMITED located?
| Registered Office Address | 305 Gray's Inn Road WC1X 8QR London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ZERO C HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for ZERO C HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | May 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 23, 2025 |
| Overdue | No |
What are the latest filings for ZERO C HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mr Andrew Winstanley on Oct 21, 2025 | 2 pages | CH01 | ||
Full accounts made up to Mar 31, 2024 | 27 pages | AA | ||
Confirmation statement made on May 23, 2025 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Director's details changed for Mr James Alexander Harrison on Mar 18, 2025 | 2 pages | CH01 | ||
Secretary's details changed for Joanna Kate Alsop on Dec 27, 2024 | 1 pages | CH03 | ||
Termination of appointment of Jonathan Richard Cook as a director on Oct 31, 2024 | 1 pages | TM01 | ||
Director's details changed for Mr Andrew Winstanley on Mar 01, 2024 | 2 pages | CH01 | ||
Confirmation statement made on May 23, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Jonathan Richard Cook on Sep 30, 2023 | 2 pages | CH01 | ||
Second filing for the appointment of Mr Jonathan Richard Cook as a director | 3 pages | RP04AP01 | ||
Full accounts made up to Mar 31, 2023 | 27 pages | AA | ||
Termination of appointment of Andrew Mark Usher as a director on Nov 10, 2023 | 1 pages | TM01 | ||
Appointment of Andrew Mark Usher as a director on Nov 10, 2023 | 2 pages | AP01 | ||
Termination of appointment of Adrian Stuart Bohr as a director on Nov 10, 2023 | 1 pages | TM01 | ||
Appointment of Joanna Kate Alsop as a secretary on Jul 01, 2023 | 2 pages | AP03 | ||
Termination of appointment of Christopher Paul Martin as a secretary on Jul 01, 2023 | 1 pages | TM02 | ||
Confirmation statement made on May 23, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2022 | 27 pages | AA | ||
Confirmation statement made on May 19, 2022 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Christopher Paul Martin on Dec 01, 2021 | 1 pages | CH03 | ||
Director's details changed for Mr Scott Wallace Black on Dec 01, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Andrew Winstanley on Dec 01, 2021 | 2 pages | CH01 | ||
Termination of appointment of David Cowans as a director on Dec 01, 2021 | 1 pages | TM01 | ||
Who are the officers of ZERO C HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DEACON, Joanna Kate | Secretary | Gray's Inn Road WC1X 8QR London 305 England | 310849170002 | |||||||
| BLACK, Scott Wallace | Director | Gray's Inn Road WC1X 8QR London 305 England | United Kingdom | British | 129930230002 | |||||
| HARRISON, James Alexander | Director | Gray's Inn Road WC1X 8QR London 305 England | United Kingdom | British | 59155400003 | |||||
| WINSTANLEY, Andrew | Director | Gray's Inn Road WC1X 8QR London 305 England | England | British | 183479110004 | |||||
| HOWE, Dominique | Secretary | Hampstead High Street NW3 1JQ London 32 | British | 52104700002 | ||||||
| MARTIN, Christopher Paul | Secretary | Gray's Inn Road WC1X 8QR London 305 England | 193884310001 | |||||||
| PAILEX SECRETARIES LIMITED | Secretary | Bedford Row WC1R 4JS London 20 | 128502800001 | |||||||
| BEAZER, Anthony Hadyn | Director | Cheapside EC2V 6EE London 80 United Kingdom | United Kingdom | British | 174808850001 | |||||
| BOHR, Adrian Stuart | Director | Gray's Inn Road WC1X 8QR London 305 England | England | British | 194320200001 | |||||
| CARLETON, John | Director | Cheapside EC2V 6EE London 80 United Kingdom | England | British | 61692250001 | |||||
| CHEETHAM, John Alistair | Director | Hampstead High Street NW3 1JQ London 32 | England | British | 55718080001 | |||||
| COOK, Jonathan Richard | Director | Gray's Inn Road WC1X 8QR London 305 England | England | British | 331183790001 | |||||
| COWANS, David | Director | Gray's Inn Road WC1X 8QR London 305 England | England | British,Irish | 108543490012 | |||||
| FEGBEUTEL, Andreas Joachim | Director | Cheapside EC2V 6EE London 80 | England | British | 173218010001 | |||||
| JACOBS, Alan Steven | Director | Cheapside EC2V 6EE London 80 United Kingdom | England | British | 52186140001 | |||||
| LACEY, Peter Andrew Lauren | Director | Cheapside EC2V 6EE London 80 | United Kingdom | British | 218366070002 | |||||
| LETTS, Robert Bonner | Director | Hampstead High Street NW3 1JQ London 32 | England | Uk | 83758750001 | |||||
| MOORE, Kevin Patrick | Director | Cheapside EC2V 6EE London 80 United Kingdom | United Kingdom | British | 181712710001 | |||||
| PHILLIPS, Christopher Robin Leslie | Director | Cheapside EC2V 6EE London 80 United Kingdom | England | British | 46176700002 | |||||
| RAE, Colin Kenneth | Director | Cheapside EC2V 6EE London 80 | Scotland | British | 36835530003 | |||||
| REEVE, Hugo David Rooper | Director | Hampstead High Street NW3 1JQ London 32 | United Kingdom | British | 151739360001 | |||||
| ROBINSON, Mark Scott | Director | Cheapside EC2V 6EE London 80 | England | British | 206886950001 | |||||
| SHAW, David John | Director | Cheapside EC2V 6EE London 80 United Kingdom | England | British | 129081620001 | |||||
| SLOWE, Kim David John | Director | Cheapside EC2V 6EE London 80 United Kingdom | England | British | 158400720001 | |||||
| SMITH, Vincent Robert | Director | Hampstead High Street NW3 1JQ London 32 | England | British | 60825920001 | |||||
| SOIN, Simran Bir Singh | Director | Cheapside EC2V 6EE London 80 | United Kingdom | British | 129897450001 | |||||
| USHER, Andrew Mark | Director | Gray's Inn Road WC1X 8QR London 305 England | United Kingdom | British | 316198310001 | |||||
| WALKER, Patrick William | Director | Cheapside EC2V 6EE London 80 United Kingdom | England | British | 42367560002 | |||||
| PAILEX NOMINEES LIMITED | Director | Bedford Row WC1R 4JS London 20 | 128502810001 |
Who are the persons with significant control of ZERO C HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Zero C Group (2008) Limited | Apr 06, 2016 | Gray's Inn Road WC1X 8QR London 305 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