ZEROC GROUP (2008) LIMITED

ZEROC GROUP (2008) LIMITED

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

    Company NameZEROC GROUP (2008) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07465675
    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 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 AddressNo

    What are the latest accounts for ZEROC GROUP (2008) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for ZEROC GROUP (2008) LIMITED?

    Last Confirmation Statement Made Up ToFeb 05, 2026
    Next Confirmation Statement DueFeb 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 05, 2025
    OverdueNo

    What are the latest filings for ZEROC GROUP (2008) LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Andrew Winstanley on Oct 21, 2025

    2 pagesCH01

    Full accounts made up to Mar 31, 2024

    19 pagesAA

    Director's details changed for Mr James Alexander Harrison on Mar 18, 2025

    2 pagesCH01

    Confirmation statement made on Feb 05, 2025 with no updates

    3 pagesCS01

    Secretary's details changed for Joanna Kate Alsop on Dec 27, 2024

    1 pagesCH03

    Termination of appointment of Jonathan Richard Cook as a director on Oct 31, 2024

    1 pagesTM01

    Director's details changed for Mr Andrew Winstanley on Mar 01, 2024

    2 pagesCH01

    Director's details changed for Jonathan Richard Cook on Sep 30, 2023

    2 pagesCH01

    Second filing for the appointment of Mr Jonathan Richard Cook as a director

    3 pagesRP04AP01

    Confirmation statement made on Feb 05, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    17 pagesAA

    Termination of appointment of Andrew Mark Usher as a director on Nov 10, 2023

    1 pagesTM01

    Appointment of Andrew Mark Usher as a director on Nov 10, 2023

    2 pagesAP01

    Termination of appointment of Adrian Stuart Bohr as a director on Nov 10, 2023

    1 pagesTM01

    Appointment of Joanna Kate Alsop as a secretary on Jul 01, 2023

    2 pagesAP03

    Termination of appointment of Christopher Paul Martin as a secretary on Jul 01, 2023

    1 pagesTM02

    Confirmation statement made on Jan 27, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    17 pagesAA

    Confirmation statement made on Jan 27, 2022 with no updates

    3 pagesCS01

    Secretary's details changed for Christopher Paul Martin on Dec 01, 2021

    1 pagesCH03

    Director's details changed for Mr Scott Wallace Black on Dec 01, 2021

    2 pagesCH01

    Director's details changed for Mr Andrew Winstanley on Dec 01, 2021

    2 pagesCH01

    Termination of appointment of David Cowans as a director on Dec 01, 2021

    1 pagesTM01

    Second filing to change the details of Places Developments (Holdings) Limited as a person with significant control

    8 pagesRP04PSC05

    Full accounts made up to Mar 31, 2021

    17 pagesAA

    Who are the officers of ZEROC GROUP (2008) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DEACON, Joanna Kate
    Gray's Inn Road
    WC1X 8QR London
    305
    England
    Secretary
    Gray's Inn Road
    WC1X 8QR London
    305
    England
    310849180002
    BLACK, Scott Wallace
    Gray's Inn Road
    WC1X 8QR London
    305
    England
    Director
    Gray's Inn Road
    WC1X 8QR London
    305
    England
    United KingdomBritish129930230002
    HARRISON, James Alexander
    Gray's Inn Road
    WC1X 8QR London
    305
    England
    Director
    Gray's Inn Road
    WC1X 8QR London
    305
    England
    United KingdomBritish59155400003
    WINSTANLEY, Andrew
    Gray's Inn Road
    WC1X 8QR London
    305
    England
    Director
    Gray's Inn Road
    WC1X 8QR London
    305
    England
    EnglandBritish183479110004
    HOWE, Dominique
    Hampstead High Street
    NW3 1JQ London
    32
    United Kingdom
    Secretary
    Hampstead High Street
    NW3 1JQ London
    32
    United Kingdom
    156274980001
    MARTIN, Christopher Paul
    Gray's Inn Road
    WC1X 8QR London
    305
    England
    Secretary
    Gray's Inn Road
    WC1X 8QR London
    305
    England
    193884980001
    BEAZER, Anthony Hadyn
    Cheapside
    EC2V 6EE London
    80
    United Kingdom
    Director
    Cheapside
    EC2V 6EE London
    80
    United Kingdom
    United KingdomBritish174808850001
    BOHR, Adrian Stuart
    Gray's Inn Road
    WC1X 8QR London
    305
    England
    Director
    Gray's Inn Road
    WC1X 8QR London
    305
    England
    EnglandBritish194320200001
    CARLETON, John
    Cheapside
    EC2V 6EE London
    80
    United Kingdom
    Director
    Cheapside
    EC2V 6EE London
    80
    United Kingdom
    EnglandBritish61692250001
    CHEETHAM, John Alistair
    Hampstead High Street
    NW3 1JQ London
    32
    United Kingdom
    Director
    Hampstead High Street
    NW3 1JQ London
    32
    United Kingdom
    EnglandBritish55718080001
    COOK, Jonathan Richard
    Gray's Inn Road
    WC1X 8QR London
    305
    England
    Director
    Gray's Inn Road
    WC1X 8QR London
    305
    England
    EnglandBritish331183790001
    COWANS, David
    Gray's Inn Road
    WC1X 8QR London
    305
    England
    Director
    Gray's Inn Road
    WC1X 8QR London
    305
    England
    EnglandBritish,Irish108543490012
    DANIEL, Angela Olasubomi
    Cheapside
    EC2V 6EE London
    80
    England
    England
    Director
    Cheapside
    EC2V 6EE London
    80
    England
    England
    EnglandBritish155718870001
    DUDLEY, Andrew
    Cheapside
    EC2V 6EE London
    80
    United Kingdom
    Director
    Cheapside
    EC2V 6EE London
    80
    United Kingdom
    EnglandBritish113298940001
    FEGBEUTEL, Andreas Joachim
    Cheapside
    EC2V 6EE London
    80
    Director
    Cheapside
    EC2V 6EE London
    80
    EnglandBritish173218010001
    HOPKINS, Nigel Peter
    Cheapside
    EC2V 6EE London
    80
    England
    Director
    Cheapside
    EC2V 6EE London
    80
    England
    EnglandBritish266350630001
    HUSSAIN, Amjad Mazhar
    Cheapside
    EC2V 6EE London
    80
    England
    England
    Director
    Cheapside
    EC2V 6EE London
    80
    England
    England
    United KingdomBritish176052460001
    JACOBS, Alan Steven
    Hampstead High Street
    NW3 1JQ London
    32
    United Kingdom
    Director
    Hampstead High Street
    NW3 1JQ London
    32
    United Kingdom
    EnglandBritish52186140001
    JAMES, Tracey Dawn
    Cheapside
    EC2V 6EE London
    80
    England
    England
    Director
    Cheapside
    EC2V 6EE London
    80
    England
    England
    United KingdomBritish263017410001
    LACEY, Peter Andrew Lauren
    Cheapside
    EC2V 6EE London
    80
    Director
    Cheapside
    EC2V 6EE London
    80
    United KingdomBritish218366070002
    PHILLIPS, Christopher Robin Leslie
    Cheapside
    EC2V 6EE London
    80
    United Kingdom
    Director
    Cheapside
    EC2V 6EE London
    80
    United Kingdom
    EnglandBritish46176700002
    RAE, Colin Kenneth
    Cheapside
    EC2V 6EE London
    80
    Director
    Cheapside
    EC2V 6EE London
    80
    ScotlandBritish36835530003
    SHAW, David John
    Cheapside
    EC2V 6EE London
    80
    United Kingdom
    Director
    Cheapside
    EC2V 6EE London
    80
    United Kingdom
    EnglandBritish129081620001
    SLOWE, Kim David John
    Cheapside
    EC2V 6EE London
    80
    United Kingdom
    Director
    Cheapside
    EC2V 6EE London
    80
    United Kingdom
    United KingdomBritish158400720002
    SMITH, Vincent Robert
    Hampstead High Street
    NW3 1JQ London
    32
    United Kingdom
    Director
    Hampstead High Street
    NW3 1JQ London
    32
    United Kingdom
    EnglandBritish60825920001
    SOIN, Simran Bir Singh
    Cheapside
    EC2V 6EE London
    80
    United Kingdom
    Director
    Cheapside
    EC2V 6EE London
    80
    United Kingdom
    United KingdomBritish129897450001
    USHER, Andrew Mark
    Gray's Inn Road
    WC1X 8QR London
    305
    England
    Director
    Gray's Inn Road
    WC1X 8QR London
    305
    England
    United KingdomBritish316198310001
    WALKER, Patrick William
    Hampstead High Street
    NW3 1JQ London
    32
    United Kingdom
    Director
    Hampstead High Street
    NW3 1JQ London
    32
    United Kingdom
    United KingdomBritish156274970001

    Who are the persons with significant control of ZEROC GROUP (2008) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Places Developments (Holdings) Limited
    Gray's Inn Road
    WC1X 8QR London
    305
    England
    Nov 30, 2016
    Gray's Inn Road
    WC1X 8QR London
    305
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies For England & Wales
    Registration Number9375778
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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