ZEROC GROUP (2008) LIMITED
Overview
Company Name | ZEROC GROUP (2008) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 07465675 |
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 ZEROC GROUP (2008) LIMITED?
- Development of building projects (41100) / Construction
Where is ZEROC GROUP (2008) 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 ZEROC GROUP (2008) LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2024 |
Next Accounts Due On | Mar 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2023 |
What is the status of the latest confirmation statement for ZEROC GROUP (2008) LIMITED?
Last Confirmation Statement Made Up To | Feb 05, 2026 |
---|---|
Next Confirmation Statement Due | Feb 19, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 05, 2025 |
Overdue | No |
What are the latest filings for ZEROC GROUP (2008) LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Director's details changed for Mr James Alexander Harrison on Mar 18, 2025 | 2 pages | CH01 | ||||||
Confirmation statement made on Feb 05, 2025 with no updates | 3 pages | CS01 | ||||||
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 | ||||||
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 | ||||||
Confirmation statement made on Feb 05, 2024 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Mar 31, 2023 | 17 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 Jan 27, 2023 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Mar 31, 2022 | 17 pages | AA | ||||||
Confirmation statement made on Jan 27, 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 | ||||||
Second filing to change the details of Places Developments (Holdings) Limited as a person with significant control | 8 pages | RP04PSC05 | ||||||
Full accounts made up to Mar 31, 2021 | 17 pages | AA | ||||||
Change of details for a person with significant control | 3 pages | PSC05 | ||||||
| ||||||||
Registered office address changed from 80 Cheapside London EC2V 6EE to 305 Gray's Inn Road London WC1X 8QR on Dec 01, 2021 | 1 pages | AD01 | ||||||
Who are the officers of ZEROC GROUP (2008) 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 | 310849180002 | |||||||
BLACK, Scott Wallace | Director | Gray's Inn Road WC1X 8QR London 305 England | England | British | Executive Director | 129930230002 | ||||
HARRISON, James Alexander | Director | Gray's Inn Road WC1X 8QR London 305 England | United Kingdom | British | Director | 59155400003 | ||||
WINSTANLEY, Andrew | Director | Gray's Inn Road WC1X 8QR London 305 England | United Kingdom | British | Director | 183479110003 | ||||
HOWE, Dominique | Secretary | Hampstead High Street NW3 1JQ London 32 United Kingdom | 156274980001 | |||||||
MARTIN, Christopher Paul | Secretary | Gray's Inn Road WC1X 8QR London 305 England | 193884980001 | |||||||
BEAZER, Anthony Hadyn | Director | Cheapside EC2V 6EE London 80 United Kingdom | United Kingdom | British | Finance Director | 174808850001 | ||||
BOHR, Adrian Stuart | Director | Gray's Inn Road WC1X 8QR London 305 England | England | British | Director | 194320200001 | ||||
CARLETON, John | Director | Cheapside EC2V 6EE London 80 United Kingdom | England | British | Executive Director | 61692250001 | ||||
CHEETHAM, John Alistair | Director | Hampstead High Street NW3 1JQ London 32 United Kingdom | England | British | Chartered Accountant | 55718080001 | ||||
COOK, Jonathan Richard | Director | Gray's Inn Road WC1X 8QR London 305 England | England | British | Director | 331183790001 | ||||
COWANS, David | Director | Gray's Inn Road WC1X 8QR London 305 England | England | British,Irish | Company Director | 108543490012 | ||||
DANIEL, Angela Olasubomi | Director | Cheapside EC2V 6EE London 80 England England | England | British | Chartered Accountant | 155718870001 | ||||
DUDLEY, Andrew | Director | Cheapside EC2V 6EE London 80 United Kingdom | England | British | Managing Director | 113298940001 | ||||
FEGBEUTEL, Andreas Joachim | Director | Cheapside EC2V 6EE London 80 | England | British | Director | 173218010001 | ||||
HOPKINS, Nigel Peter | Director | Cheapside EC2V 6EE London 80 England | England | British | Director | 266350630001 | ||||
HUSSAIN, Amjad Mazhar | Director | Cheapside EC2V 6EE London 80 England England | United Kingdom | British | Company Director | 176052460001 | ||||
JACOBS, Alan Steven | Director | Hampstead High Street NW3 1JQ London 32 United Kingdom | England | British | Banker | 52186140001 | ||||
JAMES, Tracey Dawn | Director | Cheapside EC2V 6EE London 80 England England | United Kingdom | British | Chartered Accountant | 263017410001 | ||||
LACEY, Peter Andrew Lauren | Director | Cheapside EC2V 6EE London 80 | United Kingdom | British | Director | 218366070002 | ||||
PHILLIPS, Christopher Robin Leslie | Director | Cheapside EC2V 6EE London 80 United Kingdom | England | British | Chairman | 46176700002 | ||||
RAE, Colin Kenneth | Director | Cheapside EC2V 6EE London 80 | Scotland | British | Group Development Director | 36835530003 | ||||
SHAW, David John | Director | Cheapside EC2V 6EE London 80 United Kingdom | England | British | Company Director | 129081620001 | ||||
SLOWE, Kim David John | Director | Cheapside EC2V 6EE London 80 United Kingdom | United Kingdom | British | Director | 158400720002 | ||||
SMITH, Vincent Robert | Director | Hampstead High Street NW3 1JQ London 32 United Kingdom | England | British | Director | 60825920001 | ||||
SOIN, Simran Bir Singh | Director | Cheapside EC2V 6EE London 80 United Kingdom | United Kingdom | British | Company Director | 129897450001 | ||||
USHER, Andrew Mark | Director | Gray's Inn Road WC1X 8QR London 305 England | United Kingdom | British | Director | 316198310001 | ||||
WALKER, Patrick William | Director | Hampstead High Street NW3 1JQ London 32 United Kingdom | United Kingdom | British | None | 156274970001 |
Who are the persons with significant control of ZEROC GROUP (2008) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Places Developments (Holdings) Limited | Nov 30, 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