ZERCO TRADING LIMITED
Overview
| Company Name | ZERCO TRADING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08247307 |
| 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 ZERCO TRADING LIMITED?
- Wholesale of computers, computer peripheral equipment and software (46510) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Wholesale of other machinery and equipment (46690) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is ZERCO TRADING LIMITED located?
| Registered Office Address | Flat 3 - Guild House Briton Street SO14 3EY Southampton England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ZERCO TRADING LIMITED?
| Company Name | From | Until |
|---|---|---|
| ZERCO PRINT LIMITED | Jan 22, 2018 | Jan 22, 2018 |
| BLONDE BUDDHA LIMITED | Jan 26, 2015 | Jan 26, 2015 |
| BLUE TARA LIMITED | Oct 10, 2012 | Oct 10, 2012 |
What are the latest accounts for ZERCO TRADING LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Oct 31, 2026 |
| Next Accounts Due On | Jul 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Oct 31, 2025 |
What is the status of the latest confirmation statement for ZERCO TRADING LIMITED?
| Last Confirmation Statement Made Up To | Aug 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 11, 2025 |
| Overdue | No |
What are the latest filings for ZERCO TRADING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Micro company accounts made up to Oct 31, 2025 | 2 pages | AA | ||||||||||
Confirmation statement made on Aug 11, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Richard Andrew John Michae Boaste-Kelly as a director on Apr 20, 2025 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Oct 31, 2024 | 2 pages | AA | ||||||||||
Confirmation statement made on Aug 11, 2024 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Oct 31, 2023 | 2 pages | AA | ||||||||||
Confirmation statement made on Aug 11, 2023 with updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jul 03, 2023 with updates | 4 pages | CS01 | ||||||||||
Notification of Stephen Paul Mcguire as a person with significant control on Jul 03, 2023 | 2 pages | PSC01 | ||||||||||
Termination of appointment of Mark Andrew Thomas Saunders as a director on Jul 03, 2023 | 1 pages | TM01 | ||||||||||
Cessation of Mark Andrew Thomas Saunders as a person with significant control on Jul 03, 2023 | 1 pages | PSC07 | ||||||||||
Appointment of Mr Richard Andrew John Michae Boaste-Kelly as a director on Jun 30, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jamie Lewis as a director on Jun 30, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Stephen Paul Mcguire as a director on Jun 19, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Jamie Lewis as a director on Jun 01, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jun 01, 2023 with updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jan 18, 2023 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Oct 31, 2022 | 2 pages | AA | ||||||||||
Certificate of change of name Company name changed zerco print LIMITED\certificate issued on 10/02/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Jan 18, 2022 with updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Oct 31, 2021 | 2 pages | AA | ||||||||||
Micro company accounts made up to Oct 31, 2020 | 2 pages | AA | ||||||||||
Confirmation statement made on Jan 18, 2021 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Joanne Michaela Dalton as a director on Jan 02, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard Andrew John Michael Boaste-Kelly as a secretary on Jan 02, 2021 | 1 pages | TM02 | ||||||||||
Who are the officers of ZERCO TRADING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCGUIRE, Stephen Paul | Director | Briton Street SO14 3EY Southampton Flat 3 - Guild House England | England | British | 310747600001 | |||||
| BOASTE-KELLY, Richard Andrew John Michael | Secretary | Briton Street SO14 3EY Southampton Flat 3 - Guild House England | 278602990001 | |||||||
| BOASTE-KELLY, Richard Andrew John Michael | Director | Briton Street SO14 3EY Southampton Flat 3 - Guild House England | England | British | 226925500001 | |||||
| DALTON, Joanne Michaela | Director | Briton Street SO14 3EY Southampton Flat 3 - Guild House England | England | British | 243082110001 | |||||
| LEWIS, Jamie | Director | Briton Street SO14 3EY Southampton Flat 3 - Guild House England | England | British | 309778650001 | |||||
| POWERS, Lorraine | Director | Savoy Circus W3 7DA London Savoy House England | England | British | 133051050001 | |||||
| SAUNDERS, Ian William | Director | Old Marylebone Road NW1 5QT London 235 United Kingdom | England | British | 46826430002 | |||||
| SAUNDERS, Mark Andrew Thomas | Director | Briton Street SO14 3EY Southampton Flat 3 - Guild House England | England | British | 51893860001 | |||||
| SHEPHERD, Harriet Ann | Director | Savoy Circus W3 7AD London Savoy House England | United Kingdom | British | 172982740001 |
Who are the persons with significant control of ZERCO TRADING LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Stephen Paul Mcguire | Jul 03, 2023 | Briton Street SO14 3EY Southampton Flat 3 - Guild House England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Mark Andrew Thomas Saunders | Jan 01, 2021 | Briton Street SO14 3EY Southampton Flat 3 - Guild House England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Ms Joanne Michaela Dalton | Feb 09, 2018 | Briton Street SO14 3EY Southampton Flat 3 - Guild House England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Lorraine Powers | Oct 09, 2016 | Savoy Circus W3 7DA London Savoy House England | Yes |
Nationality: British Country of Residence: England | |||
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