Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ZONEMERGE LIMITED
Company Information for

ZONEMERGE LIMITED

UNITS 1 & 2 FIELD VIEW, BAYNARDS GREEN, BICESTER, OX27 7SG,
Company Registration Number
03476911
Private Limited Company
Active

Company Overview

About Zonemerge Ltd
ZONEMERGE LIMITED was founded on 1997-12-05 and has its registered office in Bicester. The organisation's status is listed as "Active". Zonemerge Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ZONEMERGE LIMITED
 
Legal Registered Office
UNITS 1 & 2 FIELD VIEW
BAYNARDS GREEN
BICESTER
OX27 7SG
Other companies in GU24
 
Filing Information
Company Number 03476911
Company ID Number 03476911
Date formed 1997-12-05
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 05/12/2015
Return next due 02/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-11-06 06:50:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ZONEMERGE LIMITED
Is this data useful to you?
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.
Companies with same name ZONEMERGE LIMITED
The following companies were found which have the same name as ZONEMERGE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ZONEMERGE RESIDENTS MANAGEMENT LIMITED THE PENTHOUSE, 58D MONTPELIER SPA ROAD 58D MONTPELLIER SPA ROAD CHELTENHAM GLOUCESTERSHIRE GL50 1UL Active Company formed on the 1986-09-29

Company Officers of ZONEMERGE LIMITED

Current Directors
Officer Role Date Appointed
MARYLYN JOAN CLEMENTS
Company Secretary 1997-12-05
BARRIE CLEMENTS
Director 1997-12-05
Previous Officers
Officer Role Date Appointed Date Resigned
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominated Secretary 1997-12-05 1997-12-05
KEY LEGAL SERVICES (NOMINEES) LIMITED
Nominated Director 1997-12-05 1997-12-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARRIE CLEMENTS ROSELAND STORES LIMITED Director 2014-03-10 CURRENT 2014-03-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-28MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-06-20CONFIRMATION STATEMENT MADE ON 20/06/23, WITH NO UPDATES
2022-10-07MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-10-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-06-22CONFIRMATION STATEMENT MADE ON 20/06/22, WITH NO UPDATES
2022-06-22CS01CONFIRMATION STATEMENT MADE ON 20/06/22, WITH NO UPDATES
2022-04-29REGISTERED OFFICE CHANGED ON 29/04/22 FROM Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom
2022-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/22 FROM Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom
2021-12-21MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 20/06/21, WITH UPDATES
2021-06-21PSC04Change of details for Mrs Marilyn Joan Clements as a person with significant control on 2016-04-06
2021-06-18PSC04Change of details for Mrs Marilyn Joan Clements as a person with significant control on 2021-06-17
2021-06-18CH03SECRETARY'S DETAILS CHNAGED FOR MARYLYN JOAN CLEMENTS on 2021-06-17
2021-03-23CH01Director's details changed for Mr Barrie Clements on 2021-03-23
2021-03-23CH03SECRETARY'S DETAILS CHNAGED FOR MARYLYN JOAN CLEMENTS on 2021-03-23
2021-03-23PSC04Change of details for Mr Barrie Clements as a person with significant control on 2021-03-23
2021-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/21 FROM 337 Bath Road Slough Berkshire SL1 5PR
2020-11-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-08-14CS01CONFIRMATION STATEMENT MADE ON 20/06/20, WITH UPDATES
2019-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES
2018-10-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-07-02LATEST SOC02/07/18 STATEMENT OF CAPITAL;GBP 2
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES
2018-01-10LATEST SOC10/01/18 STATEMENT OF CAPITAL;GBP 2
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES
2017-09-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES
2016-10-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-10-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-05AR0105/12/15 ANNUAL RETURN FULL LIST
2015-09-18AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/15 FROM Byways Lucas Green Woking Surrey GU24 9LZ
2015-09-14CH03SECRETARY'S DETAILS CHNAGED FOR MARYLYN JOAN CLEMENTS on 2015-09-10
2015-09-11CH01Director's details changed for Barrie Clements on 2015-09-10
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-27AR0105/12/14 ANNUAL RETURN FULL LIST
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-03AR0105/12/13 ANNUAL RETURN FULL LIST
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-02AR0105/12/12 ANNUAL RETURN FULL LIST
2012-10-31AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-12AR0105/12/11 ANNUAL RETURN FULL LIST
2011-10-04AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-03-15AR0105/12/10 ANNUAL RETURN FULL LIST
2010-10-02AA31/12/09 TOTAL EXEMPTION FULL
2010-01-07AR0105/12/09 FULL LIST
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRIE CLEMENTS / 05/12/2009
2009-10-29AA31/12/08 TOTAL EXEMPTION FULL
2009-02-02363aRETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS
2009-01-24363aRETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS
2008-10-22AA31/12/07 TOTAL EXEMPTION FULL
2007-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-28363sRETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS
2006-10-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-12-23363sRETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS
2005-10-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-03-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-12-17363sRETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS
2003-12-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2002-12-18363sRETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS
2002-11-19395PARTICULARS OF MORTGAGE/CHARGE
2002-11-19395PARTICULARS OF MORTGAGE/CHARGE
2002-10-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-05-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2002-02-07363sRETURN MADE UP TO 05/12/01; FULL LIST OF MEMBERS
2001-02-06363(287)REGISTERED OFFICE CHANGED ON 06/02/01
2001-02-06363sRETURN MADE UP TO 05/12/00; FULL LIST OF MEMBERS
2000-11-02395PARTICULARS OF MORTGAGE/CHARGE
2000-11-01AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-01-10363(287)REGISTERED OFFICE CHANGED ON 10/01/00
2000-01-10363sRETURN MADE UP TO 05/12/99; FULL LIST OF MEMBERS
1999-10-07SRES03EXEMPTION FROM APPOINTING AUDITORS 01/10/99
1999-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1998-12-15363sRETURN MADE UP TO 05/12/98; FULL LIST OF MEMBERS
1998-04-11288bDIRECTOR RESIGNED
1998-04-11287REGISTERED OFFICE CHANGED ON 11/04/98 FROM: 76 WHITCHURCH ROAD CARDIFF CF4 3LX
1998-04-11288aNEW SECRETARY APPOINTED
1998-04-11288bSECRETARY RESIGNED
1998-04-11288aNEW DIRECTOR APPOINTED
1997-12-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to ZONEMERGE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ZONEMERGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2002-11-19 Satisfied WOOLWICH PLC
FLOATING CHARGE 2002-11-19 Satisfied WOOLWICH PLC
MORTGAGE 2000-11-02 Outstanding LLOYDS TSB BANK PLC
Creditors
Creditors Due After One Year 2012-12-31 £ 117,000
Creditors Due After One Year 2011-12-31 £ 117,000
Creditors Due Within One Year 2012-12-31 £ 19,189
Creditors Due Within One Year 2011-12-31 £ 18,191

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 ZONEMERGE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 23,191
Cash Bank In Hand 2011-12-31 £ 18,534
Shareholder Funds 2012-12-31 £ 8,889
Shareholder Funds 2011-12-31 £ 5,230
Tangible Fixed Assets 2012-12-31 £ 121,887
Tangible Fixed Assets 2011-12-31 £ 121,887

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ZONEMERGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ZONEMERGE LIMITED
Trademarks
We have not found any records of ZONEMERGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ZONEMERGE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as ZONEMERGE LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where ZONEMERGE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ZONEMERGE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ZONEMERGE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.