Company Information for ZETA COMPLIANCE SERVICES LIMITED
FIRST FLOOR, 85 GREAT PORTLAND STREET, LONDON, W1W 7LT,
|
Company Registration Number
03351062
Private Limited Company
Active |
Company Name | ||
---|---|---|
ZETA COMPLIANCE SERVICES LIMITED | ||
Legal Registered Office | ||
FIRST FLOOR 85 GREAT PORTLAND STREET LONDON W1W 7LT Other companies in OX26 | ||
Previous Names | ||
|
Company Number | 03351062 | |
---|---|---|
Company ID Number | 03351062 | |
Date formed | 1997-04-11 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 11/04/2016 | |
Return next due | 09/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB387759424 |
Last Datalog update: | 2024-05-05 17:18:29 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GRAHAM DANIEL BROWN |
||
GRAHAM DANIEL BROWN |
||
KATHRYN GARD |
||
ROBERT GRAEME NICOLL |
||
ALEX SLEETH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID BRIAN DOWNER |
Director | ||
SIMON DAVID COOKE |
Director | ||
ANDREW COLIN DOBBINS |
Director | ||
ROBERT GRAEME NICOLL |
Company Secretary | ||
BRIAN PETER NICOLL |
Director | ||
EDWARD PETER JACKSON |
Director | ||
RICHARD JOHN CUMBER |
Director | ||
MARK FARAGHER |
Director | ||
PHYLLIS NICOLL |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ZETASAFE LIMITED | Company Secretary | 2009-03-26 | CURRENT | 2003-03-12 | Active | |
ZETA COMPLIANCE GROUP PLC | Company Secretary | 2009-03-26 | CURRENT | 2008-01-29 | Liquidation | |
ZETA COMPLIANCE GROUP PLC | Director | 2010-06-18 | CURRENT | 2008-01-29 | Liquidation | |
ZETA COMPLIANCE TRUSTEES LIMITED | Director | 2010-06-17 | CURRENT | 2010-06-17 | Active - Proposal to Strike off | |
ZETA FIRE SERVICES LIMITED | Director | 2010-05-11 | CURRENT | 2004-10-27 | Dissolved 2017-09-12 | |
ZETASAFE LIMITED | Director | 2009-10-01 | CURRENT | 2003-03-12 | Active | |
ZETA COMPLIANCE GROUP PLC | Director | 2008-04-09 | CURRENT | 2008-01-29 | Liquidation | |
ZETASAFE LIMITED | Director | 2003-03-12 | CURRENT | 2003-03-12 | Active | |
ZETA COMPLIANCE GROUP PLC | Director | 2015-11-10 | CURRENT | 2008-01-29 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 11/04/24, WITH UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR PIOTR NOWOSAD | ||
APPOINTMENT TERMINATED, DIRECTOR ROBERT JAN THOMPSON | ||
APPOINTMENT TERMINATED, DIRECTOR ROBERT GRAEME NICOLL | ||
REGISTERED OFFICE CHANGED ON 16/05/23 FROM 85 Great Portland Street London W1W 7LT United Kingdom | ||
CONFIRMATION STATEMENT MADE ON 11/04/23, WITH UPDATES | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/22, WITH UPDATES | |
DIRECTOR APPOINTED MR PIOTR NOWOSAD | ||
AP01 | DIRECTOR APPOINTED MR PIOTR NOWOSAD | |
APPOINTMENT TERMINATED, DIRECTOR MARK DINGAD DAVIES | ||
APPOINTMENT TERMINATED, DIRECTOR MARK DINGAD DAVIES | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK DINGAD DAVIES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD JOHN AINSWORTH | |
AUD | AUDITOR'S RESIGNATION | |
AP01 | DIRECTOR APPOINTED MR ROBERT JAN THOMPSON | |
AP01 | DIRECTOR APPOINTED MR EDWARD JOHN AINSWORTH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM DANIEL BROWN | |
TM02 | Termination of appointment of Graham Daniel Brown on 2021-07-01 | |
AA01 | Current accounting period shortened from 31/01/22 TO 31/12/21 | |
PSC02 | Notification of Compliance Group Limited as a person with significant control on 2021-07-01 | |
PSC07 | CESSATION OF ZETA COMPLIANCE GROUP PLC AS A PERSON OF SIGNIFICANT CONTROL | |
AD01 | REGISTERED OFFICE CHANGED ON 13/07/21 FROM Zeta House Howes Lane Bicester Oxfordshire OX26 2UB England | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR GRAHAM BROWN on 2021-07-09 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/21, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 06/10/20 FROM Zeta House Avonbury Business Park Howes Lane Bicester Oxfordshire OX26 2UA | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/20, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/19 | |
CH01 | Director's details changed for Mr Malcolm Peter Edwards on 2019-05-30 | |
AP01 | DIRECTOR APPOINTED MR MALCOLM PETER EDWARDS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEX SLEETH | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES | |
PSC05 | Change of details for Zeta Compliance Group Plc as a person with significant control on 2019-04-11 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/18 | |
AP01 | DIRECTOR APPOINTED MRS KATHRYN GARD | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID BRIAN DOWNER | |
AA | FULL ACCOUNTS MADE UP TO 31/01/17 | |
LATEST SOC | 11/04/17 STATEMENT OF CAPITAL;GBP 830 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/01/16 | |
AR01 | 11/04/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Robert Graeme Nicoll on 2016-03-24 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON DAVID COOKE | |
AP01 | DIRECTOR APPOINTED MR ALEX SLEETH | |
AA | FULL ACCOUNTS MADE UP TO 31/01/15 | |
LATEST SOC | 21/04/15 STATEMENT OF CAPITAL;GBP 830 | |
AR01 | 11/04/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW COLIN DOBBINS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/14 | |
LATEST SOC | 11/04/14 STATEMENT OF CAPITAL;GBP 830 | |
AR01 | 11/04/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/01/13 | |
AR01 | 11/04/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/01/12 | |
AR01 | 11/04/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED DAVID BRIAN DOWNER | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
AA | FULL ACCOUNTS MADE UP TO 31/01/11 | |
AR01 | 11/04/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM DANIEL BROWN / 18/10/2010 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
RES15 | CHANGE OF NAME 07/10/2010 | |
CERTNM | COMPANY NAME CHANGED FINEAPPLY LIMITED CERTIFICATE ISSUED ON 26/10/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 20/10/2010 FROM 77 HEYFORD PARK UPPER HEYFORD BICESTER OXON OX25 5HD | |
AA | FULL ACCOUNTS MADE UP TO 31/01/10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AP01 | DIRECTOR APPOINTED MR GRAHAM DANIEL BROWN | |
AR01 | 11/04/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM DANIEL BROWN / 01/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/01/09 | |
363a | RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED MR GRAHAM DANIEL BROWN | |
288b | APPOINTMENT TERMINATED SECRETARY ROBERT NICOLL | |
363a | RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR BRIAN NICOLL | |
AA | FULL ACCOUNTS MADE UP TO 30/04/07 | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/01/08 | |
363a | RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06 | |
287 | REGISTERED OFFICE CHANGED ON 22/09/06 FROM: PIRTON HOUSE PRIORS HILL PIRTON HITCHIN HERTFORDSHIRE SG5 3QA | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05 | |
88(2)R | AD 01/05/04--------- £ SI 30@1 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/04/00 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | RBS INVOICE FINANCE LIMITED | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | BIBBY FINANCIAL SERVICES LIMITED (AS SECURITY TRUSTEE) | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BIBBY FINANCIAL SERVICES LIMITED | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ZETA COMPLIANCE SERVICES LIMITED
ZETA COMPLIANCE SERVICES LIMITED owns 3 domain names.
legionella-training.co.uk legionellatraining.co.uk passcourse.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Bath & North East Somerset Council | |
|
Planned Maintenance PCB |
Bath & North East Somerset Council | |
|
Planned Maintenance PCB |
Bath & North East Somerset Council | |
|
Planned Maintenance PCB |
Bath & North East Somerset Council | |
|
Service Contract PCB |
Bath & North East Somerset Council | |
|
Service Contract PCB |
Bath & North East Somerset Council | |
|
Responsive Maintenance PCB |
Bath & North East Somerset Council | |
|
Responsive Maintenance PCB |
London Borough of Southwark | |
|
|
London Borough of Southwark | |
|
|
London Borough of Southwark | |
|
|
Bath & North East Somerset Council | |
|
Service Contract PCB |
Bath & North East Somerset Council | |
|
Service Contract PCB |
Bath & North East Somerset Council | |
|
Service Contract PCB |
Bath & North East Somerset Council | |
|
Responsive Maintenance PCB |
Bath & North East Somerset Council | |
|
Service Contract PCB |
Bath & North East Somerset Council | |
|
Training |
Bath & North East Somerset Council | |
|
Responsive Maintenance PCB |
Bath & North East Somerset Council | |
|
Service Contract PCB |
Winchester City Council | |
|
|
Bath & North East Somerset Council | |
|
Service Contract PCB |
Winchester City Council | |
|
|
Bristol City Council | |
|
|
Bath & North East Somerset Council | |
|
Service Contract PCB |
Winchester City Council | |
|
|
Winchester City Council | |
|
|
Winchester City Council | |
|
|
Wiltshire Council | |
|
Premises Related Other Maintenance Costs |
Bath & North East Somerset Council | |
|
Responsive Maintenance PCB |
Bristol City Council | |
|
|
Winchester City Council | |
|
|
Wiltshire Council | |
|
Premises Related Other Maintenance Costs |
Bath & North East Somerset Council | |
|
Service Contract PCB |
Bristol City Council | |
|
|
Winchester City Council | |
|
|
Wiltshire Council | |
|
Premises Related Other Maintenance Costs |
Bristol City Council | |
|
DOCKS - ESTATE SERVICES |
Bath & North East Somerset Council | |
|
Service Contract PCB |
Bristol City Council | |
|
ALL PROPS - LEGIONELLA |
Wiltshire Council | |
|
Premises Related Other Maintenance Costs |
Wiltshire Council | |
|
Premises Related Other Maintenance Costs |
Bath & North East Somerset Council | |
|
Service Contract PCB |
Wiltshire Council | |
|
Premises Related Other Maintenance Costs |
Wiltshire Council | |
|
Premises Related Other Maintenance Costs |
Bath & North East Somerset Council | |
|
Responsive Maintenance PCB |
Bristol City Council | |
|
ALL PROPS - LEGIONELLA |
Bristol City Council | |
|
ALL PROPS - LEGIONELLA |
Wiltshire Council | |
|
Premises Related Other Maintenance Costs |
Bristol City Council | |
|
|
Bristol City Council | |
|
|
Bristol City Council | |
|
|
Bath & North East Somerset Council | |
|
Service Contract PCB |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Customer | Description | Contract award date | Value |
---|---|---|---|
Roehampton University | water-treatment work | 2012/03/15 | |
Monitoring of Water Systems. |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |