Company Information for Z1 TECHNOLOGY SERVICES LTD
PATHTRACE HOUSE, HIGH STREET, BANSTEAD, SURREY, SM7 2NL,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
Z1 TECHNOLOGY SERVICES LTD | |
Legal Registered Office | |
PATHTRACE HOUSE HIGH STREET BANSTEAD SURREY SM7 2NL Other companies in KT1 | |
Company Number | 06724851 | |
---|---|---|
Company ID Number | 06724851 | |
Date formed | 2008-10-15 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/10/2020 | |
Account next due | 30/07/2022 | |
Latest return | 03/07/2015 | |
Return next due | 31/07/2016 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB940903432 |
Last Datalog update: | 2021-08-06 12:09:59 |
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 |
---|---|---|
ALEX SMITH |
||
LESLIE PHILIP SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ELIZABETH JANE BARWELL |
Director | ||
NICOLA JANE BELL |
Director |
Date | Document Type | Document Description |
---|---|---|
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/20, WITH NO UPDATES | |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/10/18 TO 30/10/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Alex Smith on 2019-07-03 | |
PSC04 | Change of details for Mr Alex Smith as a person with significant control on 2019-07-03 | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/18, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/17, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 09/09/16 FROM Z1 House Kingsmill Business Park Chapel Mill Road Kingston upon Thames Surrey KT1 3GZ | |
LATEST SOC | 09/09/16 STATEMENT OF CAPITAL;GBP 550001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES | |
CH01 | Director's details changed for Mr Alex Smith on 2016-07-03 | |
SH02 | Sub-division of shares on 2015-12-23 | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH08 | Change of share class name or designation | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 10/07/15 STATEMENT OF CAPITAL;GBP 550001 | |
AR01 | 03/07/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 21/10/14 STATEMENT OF CAPITAL;GBP 550001 | |
AR01 | 15/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/10/13 ANNUAL RETURN FULL LIST | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ALTER ARTICLES 16/07/2013 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH01 | 16/07/13 STATEMENT OF CAPITAL GBP 550001 | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 30/10/2012 | |
SH01 | 30/10/12 STATEMENT OF CAPITAL GBP 200001 | |
AR01 | 15/10/12 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 15/10/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 15/10/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LESLIE PHILIP SMITH / 19/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX SMITH / 19/08/2010 | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 15/10/09 FULL LIST | |
287 | REGISTERED OFFICE CHANGED ON 01/06/2009 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY UNITED KINGDOM | |
288b | APPOINTMENT TERMINATED DIRECTOR ELIZABETH BARWELL | |
288a | DIRECTOR APPOINTED ALEX BJORN SMITH | |
288a | DIRECTOR APPOINTED LESLIE PHILIP SMITH | |
288b | APPOINTMENT TERMINATED DIRECTOR NICOLA BELL | |
288a | DIRECTOR APPOINTED ELIZABETH JANE BARWELL | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.16 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities
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 Z1 TECHNOLOGY SERVICES LTD
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as Z1 TECHNOLOGY SERVICES LTD are:
RBT (CONNECT) LIMITED | £ 26,564,549 |
CIVICA UK LIMITED | £ 1,982,966 |
IDOX SOFTWARE LTD | £ 1,776,682 |
INSIGHT DIRECT (UK) LTD | £ 1,091,588 |
BIBLIOTHECA LIMITED | £ 848,557 |
SPRINGSOFT DESIGN AUTOMATION LIMITED | £ 796,919 |
ADVANCED BUSINESS SOLUTIONS LIMITED | £ 780,209 |
PROACT IT UK LIMITED | £ 745,477 |
REDCENTRIC MANAGED SOLUTIONS LIMITED | £ 678,520 |
OLDPBSL LIMITED | £ 542,859 |
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |