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

ZETA-PDM LIMITED

Mountbatten House, Grosvenor Square, Southampton, SO15 2RP,
Company Registration Number
03907548
Private Limited Company
In Administration

Company Overview

About Zeta-pdm Ltd
ZETA-PDM LIMITED was founded on 2000-01-17 and has its registered office in Southampton. The organisation's status is listed as "In Administration". Zeta-pdm Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ZETA-PDM LIMITED
 
Legal Registered Office
Mountbatten House
Grosvenor Square
Southampton
SO15 2RP
Other companies in PO30
 
Filing Information
Company Number 03907548
Company ID Number 03907548
Date formed 2000-01-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 2020-12-31
Account next due 2022-09-30
Latest return 2022-01-17
Return next due 2023-01-31
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB760284826  
Last Datalog update: 2024-06-13 15:26:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ZETA-PDM 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 ZETA-PDM LIMITED
The following companies were found which have the same name as ZETA-PDM LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ZETA-PDM MALAYSIA SDN. BHD. Active

Company Officers of ZETA-PDM LIMITED

Current Directors
Officer Role Date Appointed
NORMAN ARNOLD
Director 2012-01-01
NIGAL JOHN PEACH
Director 2013-04-16
STEPHEN JOHN TURNER
Director 2000-10-19
Previous Officers
Officer Role Date Appointed Date Resigned
BRIGHT BROWN SERVICES LIMITED
Company Secretary 2003-07-07 2017-12-19
NORMAN HARRIS
Director 2003-09-16 2013-04-16
JOHN THOMAS TURNER
Director 2007-10-01 2013-04-16
GRAHAM CAMPBELL GROVES
Director 2011-07-07 2011-10-10
NORMAN RUSSEL EDWARD ARNOLD
Director 2003-06-17 2004-03-18
PAUL CHRISTOPHER HAYWOOD
Director 2000-01-17 2003-09-17
LYNNE HEATHER HILLIAM
Company Secretary 2000-01-17 2003-06-17
LYNNE HEATHER HILLIAM
Director 2002-10-31 2003-06-17
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2000-01-17 2000-01-17
COMPANY DIRECTORS LIMITED
Nominated Director 2000-01-17 2000-01-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NORMAN ARNOLD THE UK IDEAS FACTORY LTD Director 2015-10-28 CURRENT 2015-10-28 Active - Proposal to Strike off
NORMAN ARNOLD MICRONSEP LTD Director 2013-09-12 CURRENT 2004-03-10 Dissolved 2014-08-19
NORMAN ARNOLD ZETA OFFSHORE TECHNOLOGY LTD Director 2013-09-12 CURRENT 2004-03-10 Active - Proposal to Strike off
NORMAN ARNOLD ZETA GROUP LTD Director 2013-09-12 CURRENT 2004-03-10 Active - Proposal to Strike off
NIGAL JOHN PEACH GO INTERNET LTD Director 2010-05-12 CURRENT 2010-05-12 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
2024-06-13Liquidation. Administration move to voluntary liquidation
2023-07-19Administrator's progress report
2023-05-24liquidation-in-administration-extension-of-period
2023-02-27Administrator's progress report
2022-12-29Notice of order removing administrator from office
2022-12-29Notice of appointment of a replacement or additional administrator
2022-12-29AM11Notice of appointment of a replacement or additional administrator
2022-12-29AM16Notice of order removing administrator from office
2022-09-08Liquidation statement of affairs AM02SOA
2022-09-08AM02Liquidation statement of affairs AM02SOA
2022-09-07Liquidation creditors meeting
2022-09-07AM07Liquidation creditors meeting
2022-08-31Statement of administrator's proposal
2022-08-31AM03Statement of administrator's proposal
2022-06-30AM01Appointment of an administrator
2022-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/22 FROM Zeta House 20 Barry Way Newport Isle of Wight PO30 5GY
2022-01-29CONFIRMATION STATEMENT MADE ON 17/01/22, WITH UPDATES
2022-01-29CS01CONFIRMATION STATEMENT MADE ON 17/01/22, WITH UPDATES
2021-09-02AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-23CS01CONFIRMATION STATEMENT MADE ON 17/01/21, WITH NO UPDATES
2020-04-27AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-21CS01CONFIRMATION STATEMENT MADE ON 17/01/20, WITH NO UPDATES
2020-01-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 039075480004
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-24CS01CONFIRMATION STATEMENT MADE ON 17/01/19, WITH NO UPDATES
2019-01-08TM01APPOINTMENT TERMINATED, DIRECTOR NIGAL JOHN PEACH
2018-12-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN TURNER
2018-06-18AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-22CS01CONFIRMATION STATEMENT MADE ON 17/01/18, WITH NO UPDATES
2017-12-19TM02Termination of appointment of Bright Brown Services Limited on 2017-12-19
2017-03-16AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-29LATEST SOC29/01/17 STATEMENT OF CAPITAL;GBP 84
2017-01-29CS01CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES
2016-04-19AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-02AR0117/01/16 ANNUAL RETURN FULL LIST
2016-01-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-09-17AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-29LATEST SOC29/01/15 STATEMENT OF CAPITAL;GBP 84
2015-01-29AR0117/01/15 ANNUAL RETURN FULL LIST
2014-08-14AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/14 FROM Exchange House St. Cross Lane Newport Isle of Wight PO30 5BZ
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 84
2014-01-27AR0117/01/14 ANNUAL RETURN FULL LIST
2013-09-19AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-08AP01DIRECTOR APPOINTED MR NIGAL JOHN PEACH
2013-05-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TURNER
2013-05-02TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN HARRIS
2013-02-05AR0117/01/13 ANNUAL RETURN FULL LIST
2012-10-01AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-13AR0117/01/12 ANNUAL RETURN FULL LIST
2012-02-09AP01DIRECTOR APPOINTED MR NORMAN ARNOLD
2011-10-14TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM GROVES
2011-10-04AA31/12/10 TOTAL EXEMPTION SMALL
2011-07-15AP01DIRECTOR APPOINTED MR GRAHAM CAMPBELL GROVES
2011-02-17AR0117/01/11 FULL LIST
2011-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/2011 FROM EXCHANGE HOUSE SAINT CROSS LANE NEWPORT ISLE OF WIGHT PO30 5BZ
2010-08-18AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN TURNER / 08/04/2010
2010-02-12AR0117/01/10 FULL LIST
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN TURNER / 12/02/2010
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN THOMAS TURNER / 12/02/2010
2010-02-12CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BRIGHT BROWN SERVICES LIMITED / 12/02/2010
2009-10-20AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-03-25363aRETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS
2008-12-09363aRETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS
2008-06-16AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-12288aNEW DIRECTOR APPOINTED
2007-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-22363aRETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS
2006-10-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-17363aRETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS
2005-12-09RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-12-09169£ IC 98/84 04/11/05 £ SR 14@1=14
2005-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-26363sRETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS
2004-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-04-15288bDIRECTOR RESIGNED
2004-03-24363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-24363sRETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS
2003-12-24395PARTICULARS OF MORTGAGE/CHARGE
2003-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-10-08288bDIRECTOR RESIGNED
2003-10-08288aNEW DIRECTOR APPOINTED
2003-07-16288aNEW SECRETARY APPOINTED
2003-07-16287REGISTERED OFFICE CHANGED ON 16/07/03 FROM: ZETA HOUSE DAISH WAY NEWPORT ISLE OF WIGHT PO30 5XJ
2003-07-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-07-10288aNEW DIRECTOR APPOINTED
2003-02-12363sRETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS
2003-02-11395PARTICULARS OF MORTGAGE/CHARGE
2002-11-30RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2002-11-30169£ IC 100/98 15/11/02 £ SR 2@1=2
2002-11-13288aNEW DIRECTOR APPOINTED
2002-09-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-02-02363(288)DIRECTOR'S PARTICULARS CHANGED
2002-02-02363sRETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS
2001-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-02-01363sRETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS
2000-10-25288aNEW DIRECTOR APPOINTED
2000-06-14225ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/12/00
2000-01-31288bSECRETARY RESIGNED
2000-01-31288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering




Licences & Regulatory approval
We could not find any licences issued to ZETA-PDM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-06-24
Fines / Sanctions
No fines or sanctions have been issued against ZETA-PDM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2009-07-14 Outstanding HSBC BANK PLC
DEBENTURE 2003-12-24 Outstanding HSBC BANK PLC
CHARGE OF DEPOSIT 2003-02-11 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-12-31 £ 189,755
Creditors Due After One Year 2011-12-31 £ 210,230
Creditors Due Within One Year 2012-12-31 £ 1,140,298
Creditors Due Within One Year 2011-12-31 £ 1,109,797

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

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-PDM LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 956,315
Cash Bank In Hand 2011-12-31 £ 535,622
Current Assets 2012-12-31 £ 2,236,095
Current Assets 2011-12-31 £ 1,864,939
Debtors 2012-12-31 £ 1,215,280
Debtors 2011-12-31 £ 1,264,817
Fixed Assets 2012-12-31 £ 1,208,999
Fixed Assets 2011-12-31 £ 1,214,192
Secured Debts 2012-12-31 £ 202,842
Secured Debts 2011-12-31 £ 216,906
Shareholder Funds 2012-12-31 £ 2,115,041
Shareholder Funds 2011-12-31 £ 1,759,104
Stocks Inventory 2012-12-31 £ 64,500
Stocks Inventory 2011-12-31 £ 64,500
Tangible Fixed Assets 2012-12-31 £ 471,727
Tangible Fixed Assets 2011-12-31 £ 475,596

Debtors and other cash assets

Intangible Assets
Patents

Intellectual Property Patents Registered by ZETA-PDM LIMITED

ZETA-PDM LIMITED has registered 1 patents

GB2503261 ,

Domain Names
We do not have the domain name information for ZETA-PDM LIMITED
Trademarks
We have not found any records of ZETA-PDM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ZETA-PDM 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 (72190 - Other research and experimental development on natural sciences and engineering) as ZETA-PDM LIMITED are:

OAKLEA LTD. £ 237,880
TRL LIMITED £ 130,521
SGS MIS ENVIRONMENTAL LTD £ 18,077
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 13,354
WILDKNOWLEDGE LTD £ 8,604
FONTENERGY LTD £ 4,300
T-CUBED LTD £ 2,599
MARWELL WILDLIFE £ 1,089
CAMPDEN BRI (CHIPPING CAMPDEN) LIMITED £ 1,000
SITE ANALYTICAL SERVICES LIMITED £ 950
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
Outgoings
Business Rates/Property Tax
No properties were found where ZETA-PDM 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.
Import/Export of Goods
Goods imported/exported by ZETA-PDM LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-01-0194033011Desks for offices, with wooden frames

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyZETA-PDM LIMITEDEvent Date2022-06-24
In the The High Court of Justice Court Number: CR-2022-001669 ZETA-PDM LIMITED (Company Number 03907548 ) Nature of Business: Other research and experimental development on natural sciences and engineā€¦
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ZETA-PDM 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 ZETA-PDM 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.