Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ZODIAC 3 LIMITED
Company Information for

ZODIAC 3 LIMITED

60 Grosvenor Street, London, W1K 3HZ,
Company Registration Number
07568013
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Zodiac 3 Ltd
ZODIAC 3 LIMITED was founded on 2011-03-17 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Zodiac 3 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
ZODIAC 3 LIMITED
 
Legal Registered Office
60 Grosvenor Street
London
W1K 3HZ
Other companies in W1K
 
Previous Names
GEMINI PEOPLE LIMITED21/02/2020
GEMINI SEARCH LIMITED30/06/2015
Filing Information
Company Number 07568013
Company ID Number 07568013
Date formed 2011-03-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2019-12-29
Account next due 30/09/2021
Latest return 17/03/2016
Return next due 14/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2022-02-09 06:35:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ZODIAC 3 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 ZODIAC 3 LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM JOHN ANTHONY DOLAN
Company Secretary 2011-08-02
DEEPAK JALAN
Director 2013-05-22
LUKE ALEXANDER WILLIAMS
Director 2018-01-19
Previous Officers
Officer Role Date Appointed Date Resigned
ELIOT MARK DARCY
Director 2011-07-15 2018-01-19
MICHELLE ANNE MARY WATSON
Director 2015-04-08 2017-05-24
HETAL PANCHAL
Director 2015-04-08 2017-03-30
ALIA WINDSOR
Director 2011-03-17 2015-05-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEEPAK JALAN VENTURES ACCELERATED LIMITED Director 2018-03-07 CURRENT 2018-03-07 Active - Proposal to Strike off
DEEPAK JALAN ODYSSEY GROUP HOLDINGS LIMITED Director 2018-02-27 CURRENT 2003-10-22 Active
DEEPAK JALAN QUOINSTONE INVESTMENT MANAGEMENT LIMITED Director 2018-02-16 CURRENT 2018-02-05 Active
DEEPAK JALAN POD GROUP SERVICES LIMITED Director 2017-11-23 CURRENT 2017-11-01 Active
DEEPAK JALAN R GUIDE LIMITED Director 2017-09-18 CURRENT 2016-03-10 Active
DEEPAK JALAN GROSVENOR PROPCO NOMINEES LIMITED Director 2016-08-25 CURRENT 2016-08-25 Active - Proposal to Strike off
DEEPAK JALAN HANAMI INTERNATIONAL LIMITED Director 2016-08-10 CURRENT 2014-04-15 Active
DEEPAK JALAN LONDON PROPERTY MANAGEMENT RECRUITMENT LIMITED Director 2016-08-10 CURRENT 2014-06-20 Active - Proposal to Strike off
DEEPAK JALAN CLARUS EDUCATION LIMITED Director 2016-08-10 CURRENT 2015-03-31 Active
DEEPAK JALAN HAYWARD HAWK LIMITED Director 2016-08-10 CURRENT 2015-12-03 Active
DEEPAK JALAN WALTER JAMES LIMITED Director 2016-08-10 CURRENT 2011-10-21 Active
DEEPAK JALAN TOTAL FACILITIES RECRUITMENT LIMITED Director 2016-08-10 CURRENT 2014-07-23 Active
DEEPAK JALAN BEEKEN REEVES LIMITED Director 2016-08-10 CURRENT 2014-12-10 Active - Proposal to Strike off
DEEPAK JALAN VENATRIX LIMITED Director 2016-08-10 CURRENT 2015-09-02 Active
DEEPAK JALAN GKR LONDON LTD Director 2016-08-10 CURRENT 2010-07-14 Active
DEEPAK JALAN GRAHAM MATTHEWS LIMITED Director 2016-08-10 CURRENT 2014-12-16 Active
DEEPAK JALAN ELITE GROUPE RECRUITMENT LIMITED Director 2016-08-10 CURRENT 2015-01-15 Active
DEEPAK JALAN MERAKI TALENT LIMITED Director 2016-08-10 CURRENT 2014-08-06 Active
DEEPAK JALAN PITT PROPERTY DEVELOPMENT LIMITED Director 2016-01-26 CURRENT 2016-01-26 Active - Proposal to Strike off
DEEPAK JALAN PCP 2014 LIMITED Director 2014-04-24 CURRENT 2014-04-24 Active
DEEPAK JALAN GROSVENOR PROPCO LIMITED Director 2014-04-24 CURRENT 2014-04-24 Active
DEEPAK JALAN GEMINI SG LIMITED Director 2014-04-08 CURRENT 2014-04-08 Active - Proposal to Strike off
DEEPAK JALAN RESOURCING CAPITAL VENTURES LIMITED Director 2014-03-18 CURRENT 2013-11-21 Active
DEEPAK JALAN HAMILTON BRADSHAW LIMITED Director 2014-02-13 CURRENT 2003-01-24 Active
DEEPAK JALAN DREAMWORKS INTERNATIONAL LIMITED Director 2013-06-30 CURRENT 1996-03-15 Active
DEEPAK JALAN DANIEL WILLIAMS RETAIL CONSULTANTS LIMITED Director 2013-06-30 CURRENT 1997-07-04 Active
DEEPAK JALAN COHESION INVESTMENTS LIMITED Director 2013-04-05 CURRENT 2012-09-21 Active
DEEPAK JALAN SF RECRUITMENT LIMITED Director 2012-11-02 CURRENT 2012-07-31 Active
DEEPAK JALAN IGNATA LIMITED Director 2012-11-02 CURRENT 2012-10-19 Active
DEEPAK JALAN SB PROPCO 3 LIMITED Director 2012-08-29 CURRENT 2012-08-29 Dissolved 2014-01-07
DEEPAK JALAN ACCOUTER DESIGN LIMITED Director 2012-08-21 CURRENT 2012-07-11 Liquidation
DEEPAK JALAN MANSELL BISHOP ACCOUNTING SERVICES LIMITED Director 2012-08-15 CURRENT 2012-08-15 Dissolved 2016-01-28
DEEPAK JALAN VERVE RECRUITMENT LIMITED Director 2012-06-06 CURRENT 2012-06-06 Active - Proposal to Strike off
DEEPAK JALAN HB GLOBAL CAPITAL LIMITED Director 2012-04-27 CURRENT 2012-04-27 Dissolved 2013-12-10
DEEPAK JALAN HB (90 NORTH) LIMITED Director 2011-11-11 CURRENT 2011-11-11 Dissolved 2017-03-07
DEEPAK JALAN TIMOTHY JAMES CONSULTING LIMITED Director 2011-11-03 CURRENT 2003-10-07 Active - Proposal to Strike off
DEEPAK JALAN HB IMPACT PARTNERS LIMITED Director 2011-10-31 CURRENT 2011-10-31 Dissolved 2014-02-11
DEEPAK JALAN TJC PROFESSIONAL LIMITED Director 2011-10-21 CURRENT 2011-10-21 Active - Proposal to Strike off
DEEPAK JALAN D.R.C. HOLDING COMPANY LTD Director 2009-12-22 CURRENT 2008-04-01 Active
DEEPAK JALAN HB HEALTHCARE LIMITED Director 2009-12-22 CURRENT 2009-12-05 Active
DEEPAK JALAN LOCUMLINX LIMITED Director 2009-12-22 CURRENT 2003-02-10 Active
DEEPAK JALAN D.R.C. LOCUMS LIMITED Director 2009-12-22 CURRENT 2001-02-06 Active
DEEPAK JALAN IGNATA RETAIL & FMCG LIMITED Director 2009-02-09 CURRENT 2008-09-04 Active - Proposal to Strike off
LUKE ALEXANDER WILLIAMS GEMINI SG LIMITED Director 2018-01-19 CURRENT 2014-04-08 Active - Proposal to Strike off
LUKE ALEXANDER WILLIAMS VIDA CONNECTED SPECIALISTS LIMITED Director 2015-12-01 CURRENT 2007-12-04 Active
LUKE ALEXANDER WILLIAMS IGNATA RETAIL & FMCG LIMITED Director 2015-12-01 CURRENT 2008-09-04 Active - Proposal to Strike off
LUKE ALEXANDER WILLIAMS TJC PROFESSIONAL LIMITED Director 2015-12-01 CURRENT 2011-10-21 Active - Proposal to Strike off
LUKE ALEXANDER WILLIAMS SF RECRUITMENT LIMITED Director 2015-12-01 CURRENT 2012-07-31 Active
LUKE ALEXANDER WILLIAMS MATT BURTON GROUP LIMITED Director 2015-12-01 CURRENT 2012-09-21 Active
LUKE ALEXANDER WILLIAMS TIMOTHY JAMES CONSULTING LIMITED Director 2015-12-01 CURRENT 2003-10-07 Active - Proposal to Strike off
LUKE ALEXANDER WILLIAMS IGNATA LIMITED Director 2015-10-01 CURRENT 2012-10-19 Active
LUKE ALEXANDER WILLIAMS D.R.C. HOLDING COMPANY LTD Director 2015-07-08 CURRENT 2008-04-01 Active
LUKE ALEXANDER WILLIAMS HB HEALTHCARE LIMITED Director 2015-07-08 CURRENT 2009-12-05 Active
LUKE ALEXANDER WILLIAMS LOCUMLINX LIMITED Director 2015-07-08 CURRENT 2003-02-10 Active
LUKE ALEXANDER WILLIAMS D.R.C. LOCUMS LIMITED Director 2015-07-08 CURRENT 2001-02-06 Active
LUKE ALEXANDER WILLIAMS NOLAN PARTNERS PROFESSIONAL LIMITED Director 2015-03-12 CURRENT 2015-03-12 Dissolved 2015-08-18
LUKE ALEXANDER WILLIAMS ADAMSON AND PARTNERS LIMITED Director 2014-11-21 CURRENT 1969-12-12 Active
LUKE ALEXANDER WILLIAMS A & P PROFESSIONAL LIMITED Director 2014-10-14 CURRENT 2014-10-14 Active
LUKE ALEXANDER WILLIAMS REFINED SELECTION LIMITED Director 2014-01-10 CURRENT 2014-01-10 Active
LUKE ALEXANDER WILLIAMS EUROMEDICA EXECUTIVE SEARCH LIMITED Director 2013-05-10 CURRENT 2013-05-10 Liquidation
LUKE ALEXANDER WILLIAMS HB PRIME ADVANTAGE LIMITED Director 2012-12-04 CURRENT 2010-12-20 Dissolved 2015-02-26

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
2022-02-15Final Gazette dissolved via compulsory strike-off
2021-11-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-10-05TM01APPOINTMENT TERMINATED, DIRECTOR SAIRA DEMMER
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 17/03/21, WITH NO UPDATES
2021-01-04TM01APPOINTMENT TERMINATED, DIRECTOR LUKE ALEXANDER WILLIAMS
2020-12-17AA29/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-12CH01Director's details changed for Ms Saira Demmer on 2020-03-01
2020-03-19CS01CONFIRMATION STATEMENT MADE ON 17/03/20, WITH NO UPDATES
2020-02-21RES15CHANGE OF COMPANY NAME 21/02/20
2020-02-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075680130006
2020-01-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-05-31PSC05Change of details for Gemini Sg Limited as a person with significant control on 2019-05-31
2019-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/19 FROM 3rd Floor 60 Sloane Avenue London SW3 3DD United Kingdom
2019-05-30AP01DIRECTOR APPOINTED MS SAIRA DEMMER
2019-03-19CS01CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES
2019-02-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2019-02-07AA01Current accounting period extended from 30/06/19 TO 31/12/19
2018-04-19PSC02Notification of Gemini Sg Limited as a person with significant control on 2016-04-06
2018-04-19LATEST SOC19/04/18 STATEMENT OF CAPITAL;GBP 111.268
2018-04-19CS01CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES
2018-04-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-01-22AP01DIRECTOR APPOINTED MR LUKE ALEXANDER WILLIAMS
2018-01-22TM01APPOINTMENT TERMINATED, DIRECTOR ELIOT MARK DARCY
2017-05-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE WATSON
2017-04-09LATEST SOC09/04/17 STATEMENT OF CAPITAL;GBP 111.268
2017-04-09CS01CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES
2017-03-30TM01APPOINTMENT TERMINATED, DIRECTOR HETAL PANCHAL
2017-03-07AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/17 FROM 3rd Floor 60 Sloane Avenue London SW3 3XB United Kingdom
2016-04-28AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-03-19LATEST SOC19/03/16 STATEMENT OF CAPITAL;GBP 111.268
2016-03-19AR0117/03/16 ANNUAL RETURN FULL LIST
2015-10-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 075680130006
2015-08-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 075680130005
2015-08-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 075680130004
2015-08-18CH01Director's details changed for Mr Eliot Mark Darcy on 2015-08-01
2015-08-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 075680130003
2015-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/15 FROM 60 Grosvenor Street London W1K 3HZ
2015-06-30RES15CHANGE OF NAME 30/06/2015
2015-06-30CERTNMCompany name changed gemini search LIMITED\certificate issued on 30/06/15
2015-05-20TM01APPOINTMENT TERMINATED, DIRECTOR ALIA WINDSOR
2015-04-30AR0117/03/15 ANNUAL RETURN FULL LIST
2015-04-29AP01DIRECTOR APPOINTED MS MICHELLE WATSON
2015-04-29AP01DIRECTOR APPOINTED HETAL PANCHAL
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 111.268
2015-04-28SH0108/04/15 STATEMENT OF CAPITAL GBP 111.268
2015-04-27RES13SUB DIV AID SHARES OF £1 INTO AID SHARE OF £0.01 EACH 08/04/2015
2015-04-27RES01ADOPT ARTICLES 08/04/2015
2015-04-27SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-03-17AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEEPAK JALAN / 11/11/2014
2014-10-21ANNOTATIONClarification
2014-10-21RP04SECOND FILING FOR FORM SH01
2014-04-24AA30/06/13 TOTAL EXEMPTION SMALL
2014-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ALIA WINDSOR / 08/04/2014
2014-03-20SH02SUB-DIVISION 17/03/14
2014-03-20RES13SHARE SUBDIVISION & OTHER COMPANY SHARE BUSINESS 17/03/2014
2014-03-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-03-20AR0117/03/14 FULL LIST
2014-03-20SH0117/03/14 STATEMENT OF CAPITAL GBP 111.268
2014-03-20SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-01-22CH03SECRETARY'S CHANGE OF PARTICULARS / GRAHAM JOHN ANTHONY DOLAN / 03/01/2014
2013-10-28RES13COMPANU BUSINESS 18/10/2013
2013-10-28RES12VARYING SHARE RIGHTS AND NAMES
2013-10-28SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-09-15CH03SECRETARY'S CHANGE OF PARTICULARS / GRAHAM JOHN ANTHONY DOLAN / 01/09/2013
2013-09-09SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ALIA MAJED / 23/08/2013
2013-05-23AA01CURREXT FROM 31/03/2013 TO 30/06/2013
2013-05-22AP01DIRECTOR APPOINTED MR DEEPAK JALAN
2013-05-20SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-05-02AR0117/03/13 FULL LIST
2013-04-12RES01ADOPT ARTICLES 03/04/2013
2013-01-25AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-13AR0117/03/12 FULL LIST
2012-01-13SH0114/11/11 STATEMENT OF CAPITAL GBP 110.00
2011-12-13RES12VARYING SHARE RIGHTS AND NAMES
2011-12-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-12-13SH0114/11/11 STATEMENT OF CAPITAL GBP 110.00
2011-11-13AP03SECRETARY APPOINTED GRAHAM JOHN ANTHONY DOLAN
2011-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIOT DARCY / 03/10/2011
2011-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ALIA MAJED / 03/10/2011
2011-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/2011 FROM 23 GROSVENOR STREET LONDON W1K 4QL
2011-08-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-07-21AP01DIRECTOR APPOINTED ELIOT DARCY
2011-06-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-03-17MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-03-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities




Licences & Regulatory approval
We could not find any licences issued to ZODIAC 3 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 ZODIAC 3 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-10-20 Outstanding HSBC BANK PLC
2015-08-28 Outstanding HSBC INVOICE FINANCE (UK) LTD
2015-08-28 Outstanding HSBC INVOICE FINANCE (UK) LTD
2015-08-14 Outstanding HSBC BANK PLC
DEBENTURE 2011-08-18 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2011-06-02 Outstanding LLOYDS TSB BANK PLC
Creditors
Creditors Due After One Year 2012-04-01 £ 357,996
Creditors Due Within One Year 2012-04-01 £ 1,066,197

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2019-12-29

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 ZODIAC 3 LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 110
Current Assets 2012-04-01 £ 902,676
Debtors 2012-04-01 £ 902,676
Fixed Assets 2012-04-01 £ 31,483
Shareholder Funds 2012-04-01 £ 490,034
Tangible Fixed Assets 2012-04-01 £ 31,483

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ZODIAC 3 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ZODIAC 3 LIMITED
Trademarks
We have not found any records of ZODIAC 3 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ZODIAC 3 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 (78200 - Temporary employment agency activities) as ZODIAC 3 LIMITED are:

MEARS HOMECARE LIMITED £ 4,605,420
HAYS SPECIALIST RECRUITMENT LIMITED £ 4,413,418
PERTEMPS RECRUITMENT PARTNERSHIP LIMITED £ 3,804,504
CONEXIA LIMITED £ 2,652,477
DUTTON RECRUITMENT LIMITED £ 2,531,969
EDEN BROWN LIMITED £ 2,224,531
MORGAN HUNT UK LIMITED £ 1,657,749
KINETIC NURSING SERVICES LIMITED £ 1,338,803
HCL SOCIAL CARE LIMITED £ 1,097,135
MEDICARE FIRST LIMITED £ 970,606
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
Outgoings
Business Rates/Property Tax
No properties were found where ZODIAC 3 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 ZODIAC 3 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 ZODIAC 3 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.