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

ZARS (UK) LIMITED

BOTANIC HOUSE, 100 HILLS ROAD, CAMBRIDGE, ENGLAND, CB2 1PH,
Company Registration Number
05248904
Private Limited Company
Active

Company Overview

About Zars (uk) Ltd
ZARS (UK) LIMITED was founded on 2004-10-04 and has its registered office in Cambridge. The organisation's status is listed as "Active". Zars (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ZARS (UK) LIMITED
 
Legal Registered Office
BOTANIC HOUSE
100 HILLS ROAD
CAMBRIDGE
ENGLAND
CB2 1PH
Other companies in CB2
 
Previous Names
M&R 972 LIMITED22/02/2005
Filing Information
Company Number 05248904
Company ID Number 05248904
Date formed 2004-10-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 04/10/2015
Return next due 01/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-08 07:41:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ZARS (UK) 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.

Company Officers of ZARS (UK) LIMITED

Current Directors
Officer Role Date Appointed
M & R SECRETARIAL SERVICES LIMITED
Company Secretary 2012-01-01
DANIEL CHICOINE
Director 2012-05-24
SERGE VERREAULT
Director 2018-02-16
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN CHRISTOPHER LONDON
Director 2012-05-24 2018-02-16
SHAN EDWARDS
Director 2008-07-21 2012-05-24
ROBERT LIPPERT
Director 2005-08-02 2012-05-24
THOMAS MARRIOTT
Director 2008-07-21 2012-05-24
ZICKIE LIM
Nominated Secretary 2004-10-04 2012-01-01
MICHAEL ALAN ASHBURN
Director 2005-03-07 2008-07-21
BRENT DOYLE JENSON
Director 2005-03-07 2005-06-30
TOM PICKTHORN
Nominated Director 2004-10-04 2005-03-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
M & R SECRETARIAL SERVICES LIMITED THOMAS WOLSEY PROPERTY LIMITED Company Secretary 2017-11-24 CURRENT 2017-11-24 Active
M & R SECRETARIAL SERVICES LIMITED EVERSLIM SERVICES Company Secretary 2015-08-26 CURRENT 1987-07-13 Active
M & R SECRETARIAL SERVICES LIMITED FRANCIS HOUSE TRUSTEES LIMITED Company Secretary 2015-08-26 CURRENT 1991-06-05 Active - Proposal to Strike off
M & R SECRETARIAL SERVICES LIMITED MILLS & REEVE LIMITED Company Secretary 2015-08-26 CURRENT 1988-04-11 Active
M & R SECRETARIAL SERVICES LIMITED WELLRED NOMINEES LIMITED Company Secretary 2015-08-26 CURRENT 1979-05-22 Active - Proposal to Strike off
M & R SECRETARIAL SERVICES LIMITED THESIS ENERGY HOLDINGS (UK) LTD Company Secretary 2015-03-05 CURRENT 2015-03-05 Liquidation
M & R SECRETARIAL SERVICES LIMITED CENTURION STUDENT SERVICES (UK) LTD Company Secretary 2014-08-14 CURRENT 2014-07-01 Active
M & R SECRETARIAL SERVICES LIMITED FINVACCHI UK LIMITED Company Secretary 2014-05-29 CURRENT 2014-05-29 Active
M & R SECRETARIAL SERVICES LIMITED FSP & PARTNERS LIMITED Company Secretary 2013-04-09 CURRENT 2013-04-09 Liquidation
M & R SECRETARIAL SERVICES LIMITED SRI GLOBAL LIMITED Company Secretary 2013-01-25 CURRENT 2012-05-03 Active
M & R SECRETARIAL SERVICES LIMITED SRI CAPITAL ADVISERS LIMITED Company Secretary 2013-01-23 CURRENT 2009-01-23 Active
M & R SECRETARIAL SERVICES LIMITED NPV EUROPE LIMITED Company Secretary 2013-01-23 CURRENT 2009-02-04 Active
M & R SECRETARIAL SERVICES LIMITED TRIDENT BUILDING CONSULTANCY LIMITED Company Secretary 2012-10-01 CURRENT 1998-08-17 Active
M & R SECRETARIAL SERVICES LIMITED ZXF LIMITED Company Secretary 2012-04-16 CURRENT 2012-04-16 Liquidation
M & R SECRETARIAL SERVICES LIMITED EUAN ALEXANDER LIMITED Company Secretary 2011-12-15 CURRENT 2011-12-15 Active
M & R SECRETARIAL SERVICES LIMITED SARAH ROSE LIMITED Company Secretary 2011-12-14 CURRENT 2011-12-14 Active
M & R SECRETARIAL SERVICES LIMITED ST. JOHN'S INNOVATION CENTRE LIMITED Company Secretary 2011-10-31 CURRENT 1985-03-28 Active
M & R SECRETARIAL SERVICES LIMITED AQUILA INVESTMENTS LIMITED Company Secretary 2011-10-25 CURRENT 1991-01-15 Active
M & R SECRETARIAL SERVICES LIMITED ST JOHN'S PARK MANAGEMENT COMPANY LIMITED Company Secretary 2011-10-07 CURRENT 2007-02-12 Active
M & R SECRETARIAL SERVICES LIMITED AQUIVAR MANAGEMENT SERVICES LIMITED Company Secretary 2011-10-07 CURRENT 1983-02-07 Active
M & R SECRETARIAL SERVICES LIMITED LOMAS DEVELOPMENTS LIMITED Company Secretary 2011-10-07 CURRENT 1993-01-19 Active
M & R SECRETARIAL SERVICES LIMITED ST JOHN'S COLLEGE DEVELOPMENT LIMITED Company Secretary 2011-10-07 CURRENT 1993-07-09 Active
M & R SECRETARIAL SERVICES LIMITED ST JOHN'S ENTERPRISES LIMITED Company Secretary 2011-10-07 CURRENT 1994-06-03 Active
M & R SECRETARIAL SERVICES LIMITED SCHOOL IMPROVEMENT PARTNERSHIPS LTD Company Secretary 2010-07-31 CURRENT 2008-07-02 Dissolved 2016-01-12
M & R SECRETARIAL SERVICES LIMITED ENVAL LIMITED Company Secretary 2010-04-23 CURRENT 2005-02-23 Active
M & R SECRETARIAL SERVICES LIMITED WEBMD UK LIMITED Company Secretary 2009-03-11 CURRENT 2009-02-06 Active
M & R SECRETARIAL SERVICES LIMITED GENUINE NATURAL PRODUCTS LIMITED Company Secretary 2008-11-12 CURRENT 2008-10-20 Dissolved 2017-08-22

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
2023-10-04CONFIRMATION STATEMENT MADE ON 04/10/23, WITH NO UPDATES
2023-07-23MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2022-10-08CONFIRMATION STATEMENT MADE ON 04/10/22, WITH NO UPDATES
2022-10-08CS01CONFIRMATION STATEMENT MADE ON 04/10/22, WITH NO UPDATES
2022-09-29Termination of appointment of M & R Secretarial Services Limited on 2022-09-28
2022-09-29TM02Termination of appointment of M & R Secretarial Services Limited on 2022-09-28
2022-07-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2021-10-06CS01CONFIRMATION STATEMENT MADE ON 04/10/21, WITH NO UPDATES
2021-07-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2020-10-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2020-10-19CS01CONFIRMATION STATEMENT MADE ON 04/10/20, WITH NO UPDATES
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 04/10/19, WITH NO UPDATES
2019-07-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2018-10-11CS01CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES
2018-06-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2018-02-26AP01DIRECTOR APPOINTED SERGE VERREAULT
2018-02-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHRISTOPHER LONDON
2017-12-29AD03Registers moved to registered inspection location of Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU
2017-10-18LATEST SOC18/10/17 STATEMENT OF CAPITAL;GBP 2
2017-10-18CS01CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES
2017-10-18CS01CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES
2017-07-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/16
2016-10-20LATEST SOC20/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-20CS01CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES
2016-06-07AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-08AD03Registers moved to registered inspection location of Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU
2016-04-08AD02Register inspection address changed to Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU
2015-10-22LATEST SOC22/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-22AR0104/10/15 ANNUAL RETURN FULL LIST
2015-06-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/14
2014-10-31LATEST SOC31/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-31AR0104/10/14 ANNUAL RETURN FULL LIST
2014-07-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/13
2013-10-30LATEST SOC30/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-30AR0104/10/13 ANNUAL RETURN FULL LIST
2013-06-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/12
2013-02-19CH04SECRETARY'S DETAILS CHNAGED FOR M & R SECRETARIAL SERVICES LIMITED on 2013-02-18
2013-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/13 FROM 112 Hills Road Cambridge Cambridgeshire CB2 1PH
2012-10-31AR0104/10/12 ANNUAL RETURN FULL LIST
2012-10-24TM02APPOINTMENT TERMINATION COMPANY SECRETARY ZICKIE LIM
2012-10-24AP04Appointment of corporate company secretary M & R Secretarial Services Limited
2012-07-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/11
2012-06-20AP01DIRECTOR APPOINTED MR JOHN LONDON
2012-06-20AP01DIRECTOR APPOINTED MR DANIEL CHICOINE
2012-06-20TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MARRIOTT
2012-06-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LIPPERT
2012-06-20TM01APPOINTMENT TERMINATED, DIRECTOR SHAN EDWARDS
2011-11-01AR0104/10/11 FULL LIST
2011-07-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10
2010-11-11AR0104/10/10 FULL LIST
2010-08-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09
2009-10-30AR0104/10/09 FULL LIST
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LIPPERT / 29/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DR THOMAS MARRIOTT / 29/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / SHAN EDWARDS / 29/10/2009
2009-08-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08
2008-12-19363aRETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS
2008-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07
2008-08-07288aDIRECTOR APPOINTED DR THOMAS MARRIOTT
2008-08-07288aDIRECTOR APPOINTED SHAN EDWARDS
2008-08-07288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL ASHBURN
2008-01-14363sRETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS
2007-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06
2006-11-03363(288)DIRECTOR'S PARTICULARS CHANGED
2006-11-03363sRETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS
2006-08-08ELRESS386 DISP APP AUDS 28/07/06
2006-08-08ELRESS366A DISP HOLDING AGM 28/07/06
2006-08-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05
2005-10-17363sRETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS
2005-08-23288aNEW DIRECTOR APPOINTED
2005-08-23288bDIRECTOR RESIGNED
2005-03-16288bDIRECTOR RESIGNED
2005-03-10288aNEW DIRECTOR APPOINTED
2005-03-10288aNEW DIRECTOR APPOINTED
2005-02-22CERTNMCOMPANY NAME CHANGED M&R 972 LIMITED CERTIFICATE ISSUED ON 22/02/05
2004-10-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ZARS (UK) 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 ZARS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ZARS (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 ZARS (UK) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-01 £ 2
Cash Bank In Hand 2011-11-01 £ 2
Shareholder Funds 2011-11-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ZARS (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ZARS (UK) LIMITED
Trademarks
We have not found any records of ZARS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ZARS (UK) 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 (82990 - Other business support service activities n.e.c.) as ZARS (UK) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ZARS (UK) 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 ZARS (UK) 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 ZARS (UK) 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.