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

ZENITH BUSINESS SOLUTIONS LIMITED

99 Hildens Drive, Tilehurst, Reading, RG31 5JA,
Company Registration Number
05154883
Private Limited Company
Active

Company Overview

About Zenith Business Solutions Ltd
ZENITH BUSINESS SOLUTIONS LIMITED was founded on 2004-06-16 and has its registered office in Reading. The organisation's status is listed as "Active". Zenith Business Solutions Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
ZENITH BUSINESS SOLUTIONS LIMITED
 
Legal Registered Office
99 Hildens Drive
Tilehurst
Reading
RG31 5JA
Other companies in HA9
 
Previous Names
RR SOFT LIMITED14/02/2018
Filing Information
Company Number 05154883
Company ID Number 05154883
Date formed 2004-06-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-03-31
Account next due 2024-03-31
Latest return 2023-08-26
Return next due 2024-09-09
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB844133150  
Last Datalog update: 2024-04-07 11:20:30
Primary Source:Companies House
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 ZENITH BUSINESS SOLUTIONS LIMITED
The following companies were found which have the same name as ZENITH BUSINESS SOLUTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ZENITH BUSINESS SOLUTIONS LTD 8 AVENUE CLOSE DORRIDGE SOLIHULL WEST MIDLANDS B93 8LB Dissolved Company formed on the 1993-08-24
ZENITH BUSINESS SOLUTIONS, INC. 6446 FAIRWAY AVE SE #140 SALEM OR 97306 Active Company formed on the 2016-07-08
ZENITH BUSINESS SOLUTIONS PTE. LTD. SIN MING LANE Singapore 573968 Active Company formed on the 2010-01-28
ZENITH BUSINESS SOLUTIONS SDN. BHD. Unknown
ZENITH BUSINESS SOLUTIONS, LLC 1811 ENGLEWOOD RD ENGLEWOOD FL 34223 Inactive Company formed on the 2015-07-14
ZENITH BUSINESS SOLUTIONS INCORPORATED California Unknown
ZENITH BUSINESS SOLUTIONS PTY. LTD. Active Company formed on the 2018-06-06
ZENITH BUSINESS SOLUTIONS LLC 130 LEE AVE PO BOX 431 Kings BRROKLYN NY 11211 Active Company formed on the 2020-03-19
ZENITH BUSINESS SOLUTIONS NY LLC 101 DIVISION AVE #6A Kings BROOKLYN NY 11249 Active Company formed on the 2020-08-20
Zenith Business Solutions Inc. 65 Thorncliffe park drive Unit 416 East York Ontario M4H 1L2 Active Company formed on the 2024-03-01

Company Officers of ZENITH BUSINESS SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
RAMESH KUMAR RAMARAJU
Company Secretary 2004-06-16
ANURADHA NIDAMARTHI
Director 2015-12-07
RAMESH KUMAR RAMARAJU
Director 2010-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
SWARUPA RANI RAMARAJU
Director 2012-09-24 2015-07-01
SWARUPA RANI RAMARAJU
Director 2004-06-16 2011-07-15
CONTRACTOR (UK) SECRETARIES LTD
Company Secretary 2004-06-16 2004-06-16
CONTRACTOR (UK) DIRECTOR LTD
Director 2004-06-16 2004-06-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAMESH KUMAR RAMARAJU IMG SOFTWARE LIMITED Director 2014-04-09 CURRENT 2014-04-09 Dissolved 2016-06-07

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
2023-12-09Compulsory strike-off action has been discontinued
2023-12-08Compulsory strike-off action has been suspended
2023-12-08CONFIRMATION STATEMENT MADE ON 26/08/23, WITH NO UPDATES
2023-08-02Notification of Ramesh Kumar Ramaraju as a person with significant control on 2022-10-01
2023-01-31Unaudited abridged accounts made up to 2022-03-31
2022-08-31APPOINTMENT TERMINATED, DIRECTOR ANURADHA NIDAMARTHI
2022-08-31Notification of a person with significant control statement
2022-08-31CONFIRMATION STATEMENT MADE ON 26/08/22, WITH NO UPDATES
2022-08-31CS01CONFIRMATION STATEMENT MADE ON 26/08/22, WITH NO UPDATES
2022-08-31PSC08Notification of a person with significant control statement
2022-08-31TM01APPOINTMENT TERMINATED, DIRECTOR ANURADHA NIDAMARTHI
2021-10-20CS01CONFIRMATION STATEMENT MADE ON 26/08/21, WITH UPDATES
2021-10-20TM01APPOINTMENT TERMINATED, DIRECTOR JANAKI SUPRAJA RAMARAJU
2021-02-08RP04CS01
2021-01-07DISS40Compulsory strike-off action has been discontinued
2021-01-06CS01Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION WAS REGISTERED ON 08/02/21
2020-12-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-09-13CS01CONFIRMATION STATEMENT MADE ON 26/08/19, WITH NO UPDATES
2019-08-01CH01Director's details changed for Mrs Anuradha Nidamarthi on 2019-08-01
2019-04-15AP01DIRECTOR APPOINTED MISS JANAKI SUPRAJA RAMARAJU
2019-02-21PSC04Change of details for Mr Ramesh Kumar Ramaraju as a person with significant control on 2018-12-16
2019-02-21CH01Director's details changed for Mr Ramesh Kumar Ramaraju on 2018-12-16
2019-02-21CH03SECRETARY'S DETAILS CHNAGED FOR MR RAMESH KUMAR RAMARAJU on 2018-12-16
2018-08-27CS01CONFIRMATION STATEMENT MADE ON 26/08/18, WITH UPDATES
2018-08-27PSC07CESSATION OF SWARUPA RANI RAMARAJU AS A PERSON OF SIGNIFICANT CONTROL
2018-08-27PSC04Change of details for Mr Ramesh Kumar Ramaraju as a person with significant control on 2016-09-01
2018-02-14RES15CHANGE OF COMPANY NAME 14/02/18
2018-02-14CERTNMCOMPANY NAME CHANGED RR SOFT LIMITED CERTIFICATE ISSUED ON 14/02/18
2018-02-01RP04CS01Second filing of Confirmation Statement dated 26/08/2017
2018-02-01ANNOTATIONClarification
2017-12-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-09-25CS01CONFIRMATION STATEMENT MADE ON 26/08/17, NO UPDATES
2017-09-25CH01Director's details changed for Mrs Anuradha Nidamarthi on 2016-08-27
2017-09-25CS01CONFIRMATION STATEMENT MADE ON 26/08/17, NO UPDATES
2016-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-12-07AAMDAmended mirco entity accounts made up to 2015-03-31
2016-11-29DISS40Compulsory strike-off action has been discontinued
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES
2016-11-28LATEST SOC01/02/18 STATEMENT OF CAPITAL;GBP 20
2016-11-28CS0126/08/16 STATEMENT OF CAPITAL GBP 20
2016-11-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-12-31AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-10CH01Director's details changed for Mrs Anuradha Nidamarthi on 2015-12-07
2015-12-10TM01APPOINTMENT TERMINATED, DIRECTOR SWARUPA RANI RAMARAJU
2015-12-08AP01DIRECTOR APPOINTED MRS ANURADHA NIDAMARTHI
2015-09-24LATEST SOC24/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-24AR0126/08/15 ANNUAL RETURN FULL LIST
2014-12-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-01LATEST SOC01/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-01AR0126/08/14 ANNUAL RETURN FULL LIST
2014-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SWARUPA RANI RAMARAJU / 01/03/2014
2014-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAMESH KUMAR RAMARAJU / 01/03/2014
2014-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/14 FROM 12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB
2013-12-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-11AR0126/08/13 FULL LIST
2012-12-31AA31/03/12 TOTAL EXEMPTION SMALL
2012-09-25AR0126/08/12 FULL LIST
2012-09-24AP01DIRECTOR APPOINTED MRS SWARUPA RANI RAMARAJU
2011-12-31AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-15AR0126/08/11 FULL LIST
2011-08-18TM01APPOINTMENT TERMINATED, DIRECTOR SWARUPA RAMARAJU
2010-12-30AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-18AR0126/08/10 FULL LIST
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / SWARUPA RANI RAMARAJU / 25/08/2010
2010-10-18CH03SECRETARY'S CHANGE OF PARTICULARS / RAMESH KUMAR RAMARAJU / 25/08/2010
2010-10-13AP01DIRECTOR APPOINTED MR RAMESH KUMAR RAMARAJU
2010-02-20DISS40DISS40 (DISS40(SOAD))
2010-02-17AR0126/08/09 FULL LIST
2010-02-09GAZ1FIRST GAZETTE
2010-02-03AA31/03/09 TOTAL EXEMPTION SMALL
2010-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/2010 FROM 244 GRASMERE AVENUE WEMBLEY LONDON MIDDLESEX HA9 8TW
2009-11-26CH01CHANGE PERSON AS DIRECTOR
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SWARUPA RANI RAMARAJU / 01/11/2009
2009-01-28AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-26363aRETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS
2008-06-26287REGISTERED OFFICE CHANGED ON 26/06/2008 FROM 119 NEASDEN LANE LONDON NW10 1PH
2008-04-23AA31/03/07 TOTAL EXEMPTION SMALL
2008-03-18363sRETURN MADE UP TO 16/06/07; NO CHANGE OF MEMBERS
2006-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-04287REGISTERED OFFICE CHANGED ON 04/10/06 FROM: DEPHNA HOUSE 119 NEASDEN LANE LONDON NW10 1PH
2006-09-04288cDIRECTOR'S PARTICULARS CHANGED
2006-09-04363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-09-04363sRETURN MADE UP TO 16/06/06; NO CHANGE OF MEMBERS
2006-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-29363sRETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS
2005-05-23225ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/03/05
2005-03-04287REGISTERED OFFICE CHANGED ON 04/03/05 FROM: 19 SOUTH GARDENS WEMBLEY MIDDLESEX HA9 9PG
2004-07-02288aNEW DIRECTOR APPOINTED
2004-07-02288bDIRECTOR RESIGNED
2004-07-02288aNEW SECRETARY APPOINTED
2004-07-02288bSECRETARY RESIGNED
2004-06-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-06-16New incorporation
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities



Licences & Regulatory approval
We could not find any licences issued to ZENITH BUSINESS SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-02-09
Fines / Sanctions
No fines or sanctions have been issued against ZENITH BUSINESS SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ZENITH BUSINESS SOLUTIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development

Creditors
Creditors Due Within One Year 2012-04-01 £ 43,951

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 ZENITH BUSINESS SOLUTIONS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 2
Cash Bank In Hand 2012-04-01 £ 1,006
Current Assets 2012-04-01 £ 69,931
Debtors 2012-04-01 £ 68,925
Fixed Assets 2012-04-01 £ 465
Shareholder Funds 2012-04-01 £ 26,445
Tangible Fixed Assets 2012-04-01 £ 465

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ZENITH BUSINESS SOLUTIONS LIMITED registering or being granted any patents
Domain Names

ZENITH BUSINESS SOLUTIONS LIMITED owns 1 domain names.

rrsoft.co.uk  

Trademarks
We have not found any records of ZENITH BUSINESS SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ZENITH BUSINESS SOLUTIONS 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 (62012 - Business and domestic software development) as ZENITH BUSINESS SOLUTIONS LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where ZENITH BUSINESS SOLUTIONS 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyRR SOFT LIMITEDEvent Date2010-02-09
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ZENITH BUSINESS SOLUTIONS 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 ZENITH BUSINESS SOLUTIONS 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.
    Other companies at postcode RG31 5JA