ZODEQ HOLDINGS LTD

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

    Company NameZODEQ HOLDINGS LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 11789320
    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 ZODEQ HOLDINGS LTD?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is ZODEQ HOLDINGS LTD located?

    Registered Office Address
    3 The Exchange
    St. John Street
    CH1 1DA Chester
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ZODEQ HOLDINGS LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for ZODEQ HOLDINGS LTD?

    Last Confirmation Statement Made Up ToFeb 22, 2026
    Next Confirmation Statement DueMar 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 22, 2025
    OverdueNo

    What are the latest filings for ZODEQ HOLDINGS LTD?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Jon Anthony Barrowcliffe as a director on Mar 19, 2025

    1 pagesTM01

    Confirmation statement made on Feb 22, 2025 with updates

    7 pagesCS01

    Appointment of Mr Raymond Lowrey as a director on Dec 11, 2024

    2 pagesAP01

    Termination of appointment of Michael Lowndes as a director on Dec 11, 2024

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2023

    8 pagesAA

    Satisfaction of charge 117893200003 in full

    1 pagesMR04

    Confirmation statement made on Feb 22, 2024 with updates

    5 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    8 pagesAA

    Confirmation statement made on Feb 22, 2023 with updates

    7 pagesCS01

    Confirmation statement made on Jan 24, 2023 with updates

    6 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    36 pagesMA

    Change of share class name or designation

    2 pagesSH08

    Change of details for Praetura Debt Services Limited as a person with significant control on Feb 02, 2023

    2 pagesPSC05

    Cessation of Sandra Beryl Kavanagh as a person with significant control on Feb 02, 2023

    1 pagesPSC07

    Cessation of Rodney William Kavanagh as a person with significant control on Feb 02, 2023

    1 pagesPSC07

    Satisfaction of charge 117893200002 in full

    4 pagesMR04

    Statement of capital following an allotment of shares on Oct 24, 2022

    • Capital: GBP 1,000.000002
    6 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    36 pagesMA

    Satisfaction of charge 117893200001 in full

    1 pagesMR04

    Registration of charge 117893200004, created on Sep 23, 2022

    18 pagesMR01

    Registration of charge 117893200003, created on Sep 23, 2022

    57 pagesMR01

    Accounts for a small company made up to Dec 31, 2021

    10 pagesAA

    Change of share class name or designation

    2 pagesSH08

    Who are the officers of ZODEQ HOLDINGS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COONEY, Paul James
    St. John Street
    CH1 1DA Chester
    1st Floor, The Exchange
    England
    Director
    St. John Street
    CH1 1DA Chester
    1st Floor, The Exchange
    England
    EnglandBritishDirector252470820001
    LOWREY, Raymond
    St. John Street
    CH1 1DA Chester
    3 The Exchange
    United Kingdom
    Director
    St. John Street
    CH1 1DA Chester
    3 The Exchange
    United Kingdom
    United KingdomBritishDirector283091880001
    MITCHELL, Carol Ann
    St. John Street
    CH1 1DA Chester
    3 The Exchange
    United Kingdom
    Director
    St. John Street
    CH1 1DA Chester
    3 The Exchange
    United Kingdom
    EnglandBritishDirector153900820002
    O'REILLY, Peadar James
    27 Quay Street
    M3 3GY Manchester
    Level 8 Bauhaus
    England
    Director
    27 Quay Street
    M3 3GY Manchester
    Level 8 Bauhaus
    England
    United KingdomIrishDirector168468400002
    BARROWCLIFFE, Jeanette
    St. John Street
    CH1 1DA Chester
    3 The Exchange
    United Kingdom
    Secretary
    St. John Street
    CH1 1DA Chester
    3 The Exchange
    United Kingdom
    258829270001
    BARROWCLIFFE, Jeanette
    St. John Street
    CH1 1DA Chester
    3 The Exchange
    United Kingdom
    Director
    St. John Street
    CH1 1DA Chester
    3 The Exchange
    United Kingdom
    EnglandBritishDirector85059900001
    BARROWCLIFFE, Jon Anthony
    St. John Street
    CH1 1DA Chester
    3 The Exchange
    United Kingdom
    Director
    St. John Street
    CH1 1DA Chester
    3 The Exchange
    United Kingdom
    EnglandBritishDirector153900440001
    KAVANAGH, Rodney William
    St. John Street
    CH1 1DA Chester
    3 The Exchange
    United Kingdom
    Director
    St. John Street
    CH1 1DA Chester
    3 The Exchange
    United Kingdom
    EnglandBritishDirector10899530002
    KAVANAGH, Sandra Beryl
    St. John Street
    CH1 1DA Chester
    3 The Exchange
    United Kingdom
    Director
    St. John Street
    CH1 1DA Chester
    3 The Exchange
    United Kingdom
    EnglandBritishDirector10899540002
    LOWNDES, Michael
    St. John Street
    CH1 1DA Chester
    3 The Exchange
    United Kingdom
    Director
    St. John Street
    CH1 1DA Chester
    3 The Exchange
    United Kingdom
    United KingdomBritishDirector180357140001
    MITCHELL, Mark Victor
    St. John Street
    CH1 1DA Chester
    3 The Exchange
    United Kingdom
    Director
    St. John Street
    CH1 1DA Chester
    3 The Exchange
    United Kingdom
    EnglandBritishDirector229398210001

    Who are the persons with significant control of ZODEQ HOLDINGS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Praetura Debt Services Limited
    Quay Street
    M3 3GY Manchester
    Level 8 Bauhaus, 27
    England
    Apr 13, 2022
    Quay Street
    M3 3GY Manchester
    Level 8 Bauhaus, 27
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Of England And Wales
    Registration Number12073847
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not 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.
    Mr Rodney William Kavanagh
    St. John Street
    CH1 1DA Chester
    3 The Exchange
    United Kingdom
    Mar 27, 2019
    St. John Street
    CH1 1DA Chester
    3 The Exchange
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mrs Sandra Beryl Kavanagh
    St. John Street
    CH1 1DA Chester
    3 The Exchange
    United Kingdom
    Mar 27, 2019
    St. John Street
    CH1 1DA Chester
    3 The Exchange
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Michael Lowndes
    St. John Street
    CH1 1DA Chester
    3 The Exchange
    United Kingdom
    Jan 25, 2019
    St. John Street
    CH1 1DA Chester
    3 The Exchange
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    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