ZODEQ HOLDINGS LTD
Overview
Company Name | ZODEQ HOLDINGS LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 11789320 |
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 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 Address | No |
What are the latest accounts for ZODEQ HOLDINGS LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for ZODEQ HOLDINGS LTD?
Last Confirmation Statement Made Up To | Feb 22, 2026 |
---|---|
Next Confirmation Statement Due | Mar 08, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 22, 2025 |
Overdue | No |
What are the latest filings for ZODEQ HOLDINGS LTD?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Jon Anthony Barrowcliffe as a director on Mar 19, 2025 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Feb 22, 2025 with updates | 7 pages | CS01 | ||||||||||||||
Appointment of Mr Raymond Lowrey as a director on Dec 11, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Michael Lowndes as a director on Dec 11, 2024 | 1 pages | TM01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2023 | 8 pages | AA | ||||||||||||||
Satisfaction of charge 117893200003 in full | 1 pages | MR04 | ||||||||||||||
Confirmation statement made on Feb 22, 2024 with updates | 5 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2022 | 8 pages | AA | ||||||||||||||
Confirmation statement made on Feb 22, 2023 with updates | 7 pages | CS01 | ||||||||||||||
Confirmation statement made on Jan 24, 2023 with updates | 6 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 36 pages | MA | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Change of details for Praetura Debt Services Limited as a person with significant control on Feb 02, 2023 | 2 pages | PSC05 | ||||||||||||||
Cessation of Sandra Beryl Kavanagh as a person with significant control on Feb 02, 2023 | 1 pages | PSC07 | ||||||||||||||
Cessation of Rodney William Kavanagh as a person with significant control on Feb 02, 2023 | 1 pages | PSC07 | ||||||||||||||
Satisfaction of charge 117893200002 in full | 4 pages | MR04 | ||||||||||||||
Statement of capital following an allotment of shares on Oct 24, 2022
| 6 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 36 pages | MA | ||||||||||||||
Satisfaction of charge 117893200001 in full | 1 pages | MR04 | ||||||||||||||
Registration of charge 117893200004, created on Sep 23, 2022 | 18 pages | MR01 | ||||||||||||||
Registration of charge 117893200003, created on Sep 23, 2022 | 57 pages | MR01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2021 | 10 pages | AA | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Who are the officers of ZODEQ HOLDINGS LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
COONEY, Paul James | Director | St. John Street CH1 1DA Chester 1st Floor, The Exchange England | England | British | Director | 252470820001 | ||||
LOWREY, Raymond | Director | St. John Street CH1 1DA Chester 3 The Exchange United Kingdom | United Kingdom | British | Director | 283091880001 | ||||
MITCHELL, Carol Ann | Director | St. John Street CH1 1DA Chester 3 The Exchange United Kingdom | England | British | Director | 153900820002 | ||||
O'REILLY, Peadar James | Director | 27 Quay Street M3 3GY Manchester Level 8 Bauhaus England | United Kingdom | Irish | Director | 168468400002 | ||||
BARROWCLIFFE, Jeanette | Secretary | St. John Street CH1 1DA Chester 3 The Exchange United Kingdom | 258829270001 | |||||||
BARROWCLIFFE, Jeanette | Director | St. John Street CH1 1DA Chester 3 The Exchange United Kingdom | England | British | Director | 85059900001 | ||||
BARROWCLIFFE, Jon Anthony | Director | St. John Street CH1 1DA Chester 3 The Exchange United Kingdom | England | British | Director | 153900440001 | ||||
KAVANAGH, Rodney William | Director | St. John Street CH1 1DA Chester 3 The Exchange United Kingdom | England | British | Director | 10899530002 | ||||
KAVANAGH, Sandra Beryl | Director | St. John Street CH1 1DA Chester 3 The Exchange United Kingdom | England | British | Director | 10899540002 | ||||
LOWNDES, Michael | Director | St. John Street CH1 1DA Chester 3 The Exchange United Kingdom | United Kingdom | British | Director | 180357140001 | ||||
MITCHELL, Mark Victor | Director | St. John Street CH1 1DA Chester 3 The Exchange United Kingdom | England | British | Director | 229398210001 |
Who are the persons with significant control of ZODEQ HOLDINGS LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Praetura Debt Services Limited | Apr 13, 2022 | Quay Street M3 3GY Manchester Level 8 Bauhaus, 27 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Rodney William Kavanagh | Mar 27, 2019 | St. John Street CH1 1DA Chester 3 The Exchange United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mrs Sandra Beryl Kavanagh | Mar 27, 2019 | St. John Street CH1 1DA Chester 3 The Exchange United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Michael Lowndes | 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
|
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