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

ZF ACQUISITIONS LIMITED

13-15 HIGH STREET, WITNEY, OXON, OX28 6HW,
Company Registration Number
07427531
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Zf Acquisitions Ltd
ZF ACQUISITIONS LIMITED was founded on 2010-11-02 and has its registered office in Witney. The organisation's status is listed as "Active - Proposal to Strike off". Zf Acquisitions Limited is a Private Limited Company registered in UNITED KINGDOM 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
ZF ACQUISITIONS LIMITED
 
Legal Registered Office
13-15 HIGH STREET
WITNEY
OXON
OX28 6HW
Other companies in OX28
 
Previous Names
CSD BIDCO LIMITED06/01/2011
Filing Information
Company Number 07427531
Company ID Number 07427531
Date formed 2010-11-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2019
Account next due 30/06/2021
Latest return 02/11/2015
Return next due 30/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2020-10-06 08:55:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ZF ACQUISITIONS 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 ZF ACQUISITIONS LIMITED

Current Directors
Officer Role Date Appointed
RICHARD BRUCE FARLEIGH
Director 2010-12-17
ROBERT JOHN GIDDY
Director 2010-11-02
OLIVER RUPERT ANDREW SCOTT
Director 2010-11-02
Previous Officers
Officer Role Date Appointed Date Resigned
KENNETH RONALD INNOCENT
Company Secretary 2010-11-02 2014-05-31
RUSSELL DAVID
Director 2010-12-17 2014-05-29
CHRISTOPHER HALL
Director 2011-11-08 2014-05-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD BRUCE FARLEIGH ADARGA LIMITED Director 2016-01-05 CURRENT 2015-08-21 Active
RICHARD BRUCE FARLEIGH FARLEIGH TECH LIMITED Director 2015-11-05 CURRENT 2015-11-05 Dissolved 2016-06-14
RICHARD BRUCE FARLEIGH BRAINBOOTER LIMITED Director 2015-11-03 CURRENT 2015-11-03 Dissolved 2016-06-14
RICHARD BRUCE FARLEIGH INNOVATIVE PHYSICS LIMITED Director 2013-12-02 CURRENT 2008-10-28 Active
RICHARD BRUCE FARLEIGH OXONICA LIMITED Director 2007-07-23 CURRENT 2005-02-14 Active
ROBERT JOHN GIDDY PHYSIOLAB TECHNOLOGIES LIMITED Director 2015-10-19 CURRENT 2007-11-19 Active
ROBERT JOHN GIDDY OPEN CHINA GATEWAY LTD Director 2013-03-21 CURRENT 2011-02-14 Active
ROBERT JOHN GIDDY CLEARSPEED TECHNOLOGY LIMITED Director 2009-10-19 CURRENT 2004-06-21 Active - Proposal to Strike off
ROBERT JOHN GIDDY RAMEHEAD TECHNOLOGY LTD. Director 2008-09-25 CURRENT 2008-09-25 Dissolved 2015-05-12
OLIVER RUPERT ANDREW SCOTT CLEARSPEED TECHNOLOGY LIMITED Director 2009-09-21 CURRENT 2004-06-21 Active - Proposal to Strike off

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
2020-09-08GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-09-08GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-08-26DS01Application to strike the company off the register
2020-08-26DS01Application to strike the company off the register
2020-03-30AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-01CS01CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES
2019-03-28AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-05LATEST SOC05/07/18 STATEMENT OF CAPITAL;GBP 213528.4
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES
2018-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/18 FROM 114 High Street Witney Oxfordshire OX28 6HT
2018-04-04PSC09Withdrawal of a person with significant control statement on 2018-04-04
2018-03-30AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-20LATEST SOC20/06/17 STATEMENT OF CAPITAL;GBP 213528.4
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2017-03-31AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 213528.4
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES
2016-01-15AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-29LATEST SOC29/12/15 STATEMENT OF CAPITAL;GBP 213528.4
2015-12-29AR0102/11/15 ANNUAL RETURN FULL LIST
2015-01-06AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 213528.4
2015-01-05AR0102/11/14 ANNUAL RETURN FULL LIST
2014-07-08TM02APPOINTMENT TERMINATION COMPANY SECRETARY KENNETH INNOCENT
2014-06-09TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL DAVID
2014-06-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HALL
2014-04-02AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-14LATEST SOC14/11/13 STATEMENT OF CAPITAL;GBP 213528.4
2013-11-14AR0102/11/13 ANNUAL RETURN FULL LIST
2013-07-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-07-18RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2013-04-03AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-02-21RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2013-01-16AUDAUDITOR'S RESIGNATION
2012-11-19AR0102/11/12 ANNUAL RETURN FULL LIST
2012-05-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-05-16RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2012-03-26AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-03AR0102/11/11 ANNUAL RETURN FULL LIST
2011-12-28ANNOTATIONClarification
2011-12-28RP04SECOND FILING FOR FORM SH01
2011-12-09AP01DIRECTOR APPOINTED CHRISTOPHER HALL
2011-11-16SH0130/06/11 STATEMENT OF CAPITAL GBP 63528.40
2011-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BRUCE FARLEIGH / 10/09/2011
2011-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER RUPERT ANDREW SCOTT / 11/01/2011
2011-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN GIDDY / 11/01/2011
2011-05-20CH03SECRETARY'S CHANGE OF PARTICULARS / MR KENNETH RONALD INNOCENT / 11/01/2011
2011-03-15SH02SUB-DIVISION 02/03/11
2011-03-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-03-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-03-09AA01CURRSHO FROM 30/11/2011 TO 30/06/2011
2011-03-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-03-09RES13RE SUB-DIVISION 50,000 £1 ORD SHARES INTO 500,000 ORD SHARES OF £0.10 EACH 02/03/2011
2011-03-09SH0102/03/11 STATEMENT OF CAPITAL GBP 150000
2011-02-08AP01DIRECTOR APPOINTED RICHARD BRUCE FARLEIGH
2011-01-17AP01DIRECTOR APPOINTED RUSSELL DAVID
2011-01-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/2011 FROM WITAN GATE HOUSE 500-600 WITAN GATE WEST MILTON KEYNES BUCKINGHAMSHIRE MK9 1SH UNITED KINGDOM
2011-01-11SH0117/12/10 STATEMENT OF CAPITAL GBP 50000
2011-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/2011 FROM, WITAN GATE HOUSE 500-600 WITAN GATE WEST, MILTON KEYNES, BUCKINGHAMSHIRE, MK9 1SH, UNITED KINGDOM
2011-01-06RES15CHANGE OF NAME 17/12/2010
2011-01-06CERTNMCOMPANY NAME CHANGED CSD BIDCO LIMITED CERTIFICATE ISSUED ON 06/01/11
2011-01-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-11-02NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 ZF ACQUISITIONS 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 ZF ACQUISITIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-03-10 Outstanding ZAPHIRIOU ZARIFI OVERSEAS EQUITIES INC
DEBENTURE 2011-03-10 Outstanding RICHARD FARLEIGH
Filed Financial Reports
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30

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 ZF ACQUISITIONS LIMITED

Intangible Assets
Patents
We have not found any records of ZF ACQUISITIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ZF ACQUISITIONS LIMITED
Trademarks
We have not found any records of ZF ACQUISITIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ZF ACQUISITIONS 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 ZF ACQUISITIONS 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 ZF ACQUISITIONS 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 ZF ACQUISITIONS 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 ZF ACQUISITIONS 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.