ZERO PROCURE LIMITED
Overview
Company Name | ZERO PROCURE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 12655941 |
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 ZERO PROCURE LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is ZERO PROCURE LIMITED located?
Registered Office Address | Parklands Court 24 Parklands Birmingham Great Park B45 9PZ Rubery Birmingham United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ZERO PROCURE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2025 |
Next Accounts Due On | Jun 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for ZERO PROCURE LIMITED?
Last Confirmation Statement Made Up To | Jan 03, 2026 |
---|---|
Next Confirmation Statement Due | Jan 17, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 03, 2025 |
Overdue | No |
What are the latest filings for ZERO PROCURE LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 03, 2025 with updates | 5 pages | CS01 | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Memorandum and Articles of Association | 21 pages | MA | ||||||||||||||||||
Consolidation of shares on Oct 29, 2024 | 6 pages | SH02 | ||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Second filing of a statement of capital following an allotment of shares on Dec 28, 2022
| 5 pages | RP04SH01 | ||||||||||||||||||
Second filing of a statement of capital following an allotment of shares on Aug 03, 2020
| 4 pages | RP04SH01 | ||||||||||||||||||
Current accounting period extended from Jun 30, 2025 to Sep 30, 2025 | 1 pages | AA01 | ||||||||||||||||||
Registered office address changed from Congress House 14 Lyon Road Harrow HA1 2EN United Kingdom to Parklands Court 24 Parklands Birmingham Great Park Rubery Birmingham B45 9PZ on Oct 30, 2024 | 1 pages | AD01 | ||||||||||||||||||
Appointment of Compass Secretaries Limited as a secretary on Oct 29, 2024 | 2 pages | AP04 | ||||||||||||||||||
Appointment of Ms Jodi Lea as a director on Oct 29, 2024 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mr Karl James Atkins as a director on Oct 29, 2024 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mr Robin Ronald Mills as a director on Oct 29, 2024 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Katrina Stevenson as a director on Oct 29, 2024 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of John Stevenson as a director on Oct 29, 2024 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Kazumi Sheppard as a director on Oct 29, 2024 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Clive George Sheppard as a director on Oct 29, 2024 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Lucy Flinter as a director on Oct 29, 2024 | 1 pages | TM01 | ||||||||||||||||||
Notification of Foodbuy Europe Limited as a person with significant control on Oct 29, 2024 | 2 pages | PSC02 | ||||||||||||||||||
Cessation of John Stevenson as a person with significant control on Oct 29, 2024 | 1 pages | PSC07 | ||||||||||||||||||
Cessation of Clive George Sheppard as a person with significant control on Oct 29, 2024 | 1 pages | PSC07 | ||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Total exemption full accounts made up to Jun 30, 2024 | 7 pages | AA | ||||||||||||||||||
Who are the officers of ZERO PROCURE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
COMPASS SECRETARIES LIMITED | Secretary | Guildford Street KT16 9BQ Chertsey Compass House England |
| 154268260001 | ||||||||||
ATKINS, Karl James | Director | 24 Parklands Birmingham Great Park B45 9PZ Rubery Parklands Court Birmingham United Kingdom | England | British | Director | 191548010001 | ||||||||
LEA, Jodi | Director | 24 Parklands Birmingham Great Park B45 9PZ Rubery Parklands Court Birmingham United Kingdom | United Kingdom | British | Director | 250369010001 | ||||||||
MILLS, Robin Ronald | Director | 24 Parklands Birmingham Great Park B45 9PZ Rubery Parklands Court Birmingham United Kingdom | England | British | Director | 264890000002 | ||||||||
FLINTER, Lucy | Director | 14 Lyon Road HA1 2EN Harrow Congress House United Kingdom | England | British | Director | 283885300001 | ||||||||
SHEPPARD, Clive George | Director | 14 Lyon Road HA1 2EN Harrow Congress House United Kingdom | United Kingdom | British | Director | 270553310001 | ||||||||
SHEPPARD, Kazumi | Director | 14 Lyon Road HA1 2EN Harrow Congress House United Kingdom | England | Japanese | Director | 251793550001 | ||||||||
STEVENSON, John | Director | 14 Lyon Road HA1 2EN Harrow Congress House United Kingdom | England | British | Director | 267525780002 | ||||||||
STEVENSON, Katrina | Director | 14 Lyon Road HA1 2EN Harrow Congress House United Kingdom | England | British | Director | 283879900002 |
Who are the persons with significant control of ZERO PROCURE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Foodbuy Europe Limited | Oct 29, 2024 | Parklands Court 24 Parklands Birmingham Great Park B45 9PZ Rubery Parklands Court Birmingham England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr John Stevenson | Jun 03, 2021 | 14 Lyon Road HA1 2EN Harrow Congress House United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Clive George Sheppard | Dec 03, 2020 | 14 Lyon Road HA1 2EN Harrow Congress House United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr John Stevenson | Jun 09, 2020 | 14 Lyon Road HA1 2EN Harrow Congress House United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Clive George Sheppard | Jun 09, 2020 | 14 Lyon Road HA1 2EN Harrow Congress House 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