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

ZEETTA NETWORKS LIMITED

ENGINE SHED APPROACH ROAD, TEMPLE MEADS, BRISTOL, SOMERSET, BS1 6QH,
Company Registration Number
09396517
Private Limited Company
Active

Company Overview

About Zeetta Networks Ltd
ZEETTA NETWORKS LIMITED was founded on 2015-01-20 and has its registered office in Bristol. The organisation's status is listed as "Active". Zeetta Networks Limited is a Private Limited Company registered in ENGLAND 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
ZEETTA NETWORKS LIMITED
 
Legal Registered Office
ENGINE SHED APPROACH ROAD
TEMPLE MEADS
BRISTOL
SOMERSET
BS1 6QH
 
Filing Information
Company Number 09396517
Company ID Number 09396517
Date formed 2015-01-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/01/2016
Return next due 17/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB225362230  
Last Datalog update: 2024-02-05 06:58:32
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.

Company Officers of ZEETTA NETWORKS LIMITED

Current Directors
Officer Role Date Appointed
ANDREA MATTEO BALDINI
Director 2015-12-22
IP2IPO SERVICES LIMITED
Director 2015-12-22
IAN TUDOR JENKS
Director 2016-06-01
DAVID JOHN LEFTLEY
Director 2017-07-06
REZA NEJABATI
Director 2015-05-22
VASSILIS SEFERIDIS
Director 2015-01-20
Previous Officers
Officer Role Date Appointed Date Resigned
IP2IPO SERVICES LIMITED
Company Secretary 2016-07-20 2018-08-09
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2015-05-22 2016-07-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IP2IPO SERVICES LIMITED CONCIRRUS LTD Director 2018-07-23 CURRENT 2011-09-30 Active
IP2IPO SERVICES LIMITED ARTIOS PHARMA LIMITED Director 2018-06-25 CURRENT 2015-12-29 Active
IP2IPO SERVICES LIMITED CRYSALIN LIMITED Director 2018-06-21 CURRENT 2007-04-27 Liquidation
IP2IPO SERVICES LIMITED SILICON MICROGRAVITY LIMITED Director 2018-06-06 CURRENT 2014-09-16 Active
IP2IPO SERVICES LIMITED IESO DIGITAL HEALTH LIMITED Director 2018-04-26 CURRENT 2000-09-01 Active
IP2IPO SERVICES LIMITED PERACHEM HOLDINGS PLC Director 2018-04-26 CURRENT 2005-04-15 Liquidation
IP2IPO SERVICES LIMITED NEXEON LIMITED Director 2018-04-18 CURRENT 2006-02-22 Active
IP2IPO SERVICES LIMITED EPSILON-3 BIO LIMITED Director 2018-04-16 CURRENT 2010-06-18 Liquidation
IP2IPO SERVICES LIMITED APCINTEX LIMITED Director 2018-04-05 CURRENT 2014-06-16 Active
IP2IPO SERVICES LIMITED KUUR THERAPEUTICS LIMITED Director 2018-03-28 CURRENT 2005-11-11 Liquidation
IP2IPO SERVICES LIMITED OXFORD BIOTRANS LIMITED Director 2018-03-27 CURRENT 2013-08-14 Active
IP2IPO SERVICES LIMITED OXULAR LIMITED Director 2018-03-27 CURRENT 2014-11-27 Active
IP2IPO SERVICES LIMITED WAVE OPTICS LIMITED Director 2018-03-26 CURRENT 2012-09-05 Active
IP2IPO SERVICES LIMITED TELECTICA LTD Director 2018-03-22 CURRENT 2012-12-11 Active
IP2IPO SERVICES LIMITED TEYA REWARDS LTD. Director 2018-03-21 CURRENT 2013-05-03 Active
IP2IPO SERVICES LIMITED IMPRESSION TECHNOLOGIES LIMITED Director 2018-03-13 CURRENT 2012-03-30 Active
IP2IPO SERVICES LIMITED COVENTRY INTERNATIONAL PRESSING COMPANY LTD Director 2018-03-13 CURRENT 2015-02-02 Active
IP2IPO SERVICES LIMITED PULMOCIDE LIMITED Director 2018-03-12 CURRENT 2007-03-23 Active
IP2IPO SERVICES LIMITED CARDIAN LIMITED Director 2018-03-12 CURRENT 2016-12-21 Liquidation
IP2IPO SERVICES LIMITED AUTIFONY THERAPEUTICS LIMITED Director 2018-03-12 CURRENT 2011-02-25 Active
IP2IPO SERVICES LIMITED INIVATA LIMITED Director 2018-03-07 CURRENT 2014-07-23 Active
IP2IPO SERVICES LIMITED SAM LABS LTD. Director 2018-02-28 CURRENT 2014-04-23 Active
IP2IPO SERVICES LIMITED MISSION THERAPEUTICS LIMITED Director 2018-02-15 CURRENT 2011-05-11 Active
IP2IPO SERVICES LIMITED STORM THERAPEUTICS LIMITED Director 2018-02-14 CURRENT 2015-04-21 Active
IP2IPO SERVICES LIMITED ECONIC TECHNOLOGIES LTD Director 2018-02-14 CURRENT 2011-06-24 Active
IP2IPO SERVICES LIMITED SPIREA LIMITED Director 2017-12-14 CURRENT 2015-10-09 Active
IP2IPO SERVICES LIMITED MOA TECHNOLOGY LIMITED Director 2017-10-25 CURRENT 2017-08-02 Active
IP2IPO SERVICES LIMITED PANCREGENESIS LIMITED Director 2017-10-17 CURRENT 2017-10-17 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED QUANTUM MOTION TECHNOLOGIES LIMITED Director 2017-08-11 CURRENT 2017-07-14 Active
IP2IPO SERVICES LIMITED CHROMOSOL LIMITED Director 2017-06-09 CURRENT 2017-06-09 Liquidation
IP2IPO SERVICES LIMITED EDGETIC LIMITED Director 2017-05-15 CURRENT 2017-05-15 Liquidation
IP2IPO SERVICES LIMITED ALESI SURGICAL LIMITED Director 2017-03-02 CURRENT 2007-03-01 Active
IP2IPO SERVICES LIMITED ART OF XEN LIMITED Director 2017-02-22 CURRENT 2001-06-15 Active
IP2IPO SERVICES LIMITED ACCELERCOMM LTD Director 2016-12-21 CURRENT 2016-03-04 Active
IP2IPO SERVICES LIMITED MICROBIOTICA LIMITED Director 2016-12-15 CURRENT 2016-07-08 Active
IP2IPO SERVICES LIMITED CELLTRON NETWORKS LIMITED Director 2016-10-19 CURRENT 2016-10-19 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED APERIO PHARMA LIMITED Director 2016-10-13 CURRENT 2016-10-13 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED MIXERGY LIMITED Director 2016-08-26 CURRENT 2014-07-18 Active
IP2IPO SERVICES LIMITED UNIPHY LIMITED Director 2016-07-11 CURRENT 2016-02-12 Active
IP2IPO SERVICES LIMITED DYNAMIC VISION SYSTEMS LIMITED Director 2016-07-07 CURRENT 2014-10-07 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED ULTRALEAP HOLDINGS LIMITED Director 2016-06-13 CURRENT 2016-03-08 Active
IP2IPO SERVICES LIMITED DEFENITION LIMITED Director 2016-05-11 CURRENT 2016-05-11 Active
IP2IPO SERVICES LIMITED CERYX MEDICAL LIMITED Director 2016-05-03 CURRENT 2016-02-12 Active
IP2IPO SERVICES LIMITED PULMONIR LIMITED Director 2016-03-15 CURRENT 2016-02-02 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED ASTERION LIMITED Director 2016-03-08 CURRENT 2000-12-21 Active
IP2IPO SERVICES LIMITED FLUID PHARMA LTD Director 2016-03-03 CURRENT 2016-03-03 Active
IP2IPO SERVICES LIMITED NAVENIO LIMITED Director 2015-12-04 CURRENT 2015-10-28 Active
IP2IPO SERVICES LIMITED ADJUVANTIX LIMITED Director 2015-10-09 CURRENT 1999-10-28 Dissolved 2016-07-12
IP2IPO SERVICES LIMITED RELITECT LIMITED Director 2015-02-20 CURRENT 2014-11-17 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED 8POWER LIMITED Director 2015-01-20 CURRENT 2015-01-20 Active
IP2IPO SERVICES LIMITED PHASE FOCUS LIMITED Director 2014-12-17 CURRENT 2006-06-23 Active
IP2IPO SERVICES LIMITED ULTRAMATIS LIMITED Director 2014-11-19 CURRENT 2014-11-19 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED DUKOSI LIMITED Director 2014-11-19 CURRENT 2003-11-27 Active
IP2IPO SERVICES LIMITED MAGNOMATICS LIMITED Director 2014-11-07 CURRENT 2006-07-17 Active
IP2IPO SERVICES LIMITED PERPETUUM LIMITED Director 2014-10-01 CURRENT 2004-06-04 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED EIGHT19 LIMITED Director 2014-09-22 CURRENT 2010-07-22 Active
IP2IPO SERVICES LIMITED UMIP PROJECT 001 LIMITED Director 2014-07-29 CURRENT 2014-07-29 Dissolved 2016-09-06
IP2IPO SERVICES LIMITED UMIP PROJECT 003 LIMITED Director 2014-07-29 CURRENT 2014-07-29 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED BOXARR LIMITED Director 2014-07-24 CURRENT 2003-08-20 Active
IP2IPO SERVICES LIMITED EXTRAJECT TECHNOLOGIES LTD Director 2014-07-23 CURRENT 2013-01-21 Active
IP2IPO SERVICES LIMITED MEDELLA THERAPEUTICS LIMITED Director 2014-07-23 CURRENT 2007-02-08 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED PH THERAPEUTICS LIMITED Director 2014-07-23 CURRENT 2013-03-06 Active
IP2IPO SERVICES LIMITED UMIP PROJECT 002 LIMITED Director 2014-07-03 CURRENT 2014-07-03 Dissolved 2017-10-17
IP2IPO SERVICES LIMITED CREAVO MEDICAL TECHNOLOGIES LIMITED Director 2014-04-01 CURRENT 2014-01-31 Liquidation
IP2IPO SERVICES LIMITED OXSYBIO LIMITED Director 2014-03-03 CURRENT 2014-03-03 Liquidation
IP2IPO SERVICES LIMITED IONIX ADVANCED TECHNOLOGIES LTD Director 2013-12-23 CURRENT 2011-08-04 Active
IP2IPO SERVICES LIMITED SAW DX LIMITED Director 2013-08-12 CURRENT 2013-03-11 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED SPINETIC ENERGY LIMITED Director 2013-05-24 CURRENT 2012-05-28 Liquidation
IP2IPO SERVICES LIMITED UBIQUIGENT LTD Director 2013-04-04 CURRENT 2009-07-10 Active
IP2IPO SERVICES LIMITED AZURI TECHNOLOGIES LTD Director 2012-12-21 CURRENT 2012-07-10 Active
IP2IPO SERVICES LIMITED PHOTOPHARMICA LIMITED Director 2012-12-21 CURRENT 2012-12-03 Dissolved 2018-06-12
IP2IPO SERVICES LIMITED OXEHEALTH LIMITED Director 2012-09-13 CURRENT 2012-07-31 Active
IP2IPO SERVICES LIMITED OXFORD DRUG DESIGN LIMITED Director 2012-07-10 CURRENT 2001-10-17 Active
IP2IPO SERVICES LIMITED CRYPTOGRAPHIQ LIMITED Director 2012-06-25 CURRENT 2012-06-25 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED SEREN PHOTONICS LIMITED Director 2012-03-06 CURRENT 2009-11-04 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED PHOTOPHARMICA LEEDS LIMITED Director 2011-09-22 CURRENT 2001-03-06 Dissolved 2015-08-18
IP2IPO SERVICES LIMITED FIRST LIGHT FUSION LIMITED Director 2011-06-30 CURRENT 2011-03-08 Active
IP2IPO SERVICES LIMITED UNION LIFE SCIENCES LIMITED Director 2011-04-14 CURRENT 2006-02-16 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED ARKIVUM LIMITED Director 2011-03-24 CURRENT 2011-02-15 Active
IP2IPO SERVICES LIMITED ANACAIL LIMITED Director 2011-02-23 CURRENT 2010-11-03 Liquidation
IP2IPO SERVICES LIMITED CH4E LIMITED Director 2011-02-18 CURRENT 2009-01-07 Dissolved 2016-10-27
IP2IPO SERVICES LIMITED MBS DIRECTOR LIMITED Director 2009-09-02 CURRENT 2007-05-23 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED MBS SECRETARIAL LIMITED Director 2009-09-02 CURRENT 2007-05-23 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED MODERN BIOSCIENCES NOMINEES LIMITED Director 2009-08-04 CURRENT 2007-06-14 Active
IP2IPO SERVICES LIMITED MODERN BIOSCIENCES LIMITED Director 2009-06-02 CURRENT 2005-04-05 Active
IP2IPO SERVICES LIMITED C-CAPTURE LIMITED Director 2009-05-21 CURRENT 2009-05-21 Active
IP2IPO SERVICES LIMITED AMAETHON LIMITED Director 2009-04-17 CURRENT 2003-07-30 Liquidation
IP2IPO SERVICES LIMITED AZELLON LTD Director 2009-01-05 CURRENT 2007-12-07 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED POLAR OLED LTD Director 2008-11-26 CURRENT 2008-11-26 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED ENCOS LIMITED Director 2008-11-13 CURRENT 2007-04-23 Dissolved 2017-04-11
IP2IPO SERVICES LIMITED IKSUDA THERAPEUTICS LIMITED Director 2008-09-04 CURRENT 2007-11-21 Active
IP2IPO SERVICES LIMITED DISPERSIA LIMITED Director 2008-08-01 CURRENT 2006-01-31 Dissolved 2014-05-27
IP2IPO SERVICES LIMITED DYECAT LIMITED Director 2008-08-01 CURRENT 2005-10-03 Dissolved 2014-05-06
IP2IPO SERVICES LIMITED CHAMELIC LIMITED Director 2008-08-01 CURRENT 2006-02-16 Dissolved 2015-08-11
IP2IPO SERVICES LIMITED STRUCTURE VISION LIMITED Director 2008-08-01 CURRENT 2003-03-20 Active
IP2IPO SERVICES LIMITED SUSTAINABLE RESOURCE SOLUTIONS LIMITED Director 2008-07-25 CURRENT 2007-04-30 Dissolved 2015-07-14
IP2IPO SERVICES LIMITED RIO AI LIMITED Director 2008-04-09 CURRENT 1997-10-01 Active
IP2IPO SERVICES LIMITED EMDOT LIMITED Director 2007-08-02 CURRENT 2007-08-02 Active
IP2IPO SERVICES LIMITED MDL 2016 LIMITED Director 2007-02-22 CURRENT 2006-02-10 Dissolved 2018-03-06
IP2IPO SERVICES LIMITED SURREY NANOSYSTEMS LIMITED Director 2006-11-28 CURRENT 1999-06-02 Active
IP2IPO SERVICES LIMITED PHARMINOX LIMITED Director 2006-09-15 CURRENT 2001-12-28 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED CAPSANT NEUROTECHNOLOGIES LIMITED Director 2006-06-28 CURRENT 2002-06-21 Liquidation
IAN TUDOR JENKS IMPRESSION TECHNOLOGIES LIMITED Director 2016-09-10 CURRENT 2012-03-30 Active
IAN TUDOR JENKS BRADY TECHNOLOGIES LIMITED Director 2016-06-06 CURRENT 1987-09-15 Active
DAVID JOHN LEFTLEY YELLOWDOG LIMITED Director 2017-12-22 CURRENT 2015-01-09 Active
DAVID JOHN LEFTLEY BLOC VENTURES LIMITED Director 2017-12-20 CURRENT 2017-12-20 Active
DAVID JOHN LEFTLEY TETHER TECHNOLOGY LIMITED Director 2017-11-14 CURRENT 2009-08-04 Liquidation
DAVID JOHN LEFTLEY MARMALADE GAME STUDIO LIMITED Director 2015-11-16 CURRENT 1998-12-02 Active
DAVID JOHN LEFTLEY BLOC ASSOCIATES LIMITED Director 2013-10-01 CURRENT 2012-06-25 Active
VASSILIS SEFERIDIS CHANTRY VILLAS MANAGEMENT COMPANY LIMITED Director 2017-02-05 CURRENT 2014-03-27 Active

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
2024-04-03Termination of appointment of J&B Finance Ltd on 2024-03-31
2024-01-29CONFIRMATION STATEMENT MADE ON 20/01/24, WITH UPDATES
2023-09-2631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-28APPOINTMENT TERMINATED, DIRECTOR IHAB MAHNA
2023-07-28DIRECTOR APPOINTED MR BRUCE NICK BECKLOFF
2023-06-08REGISTRATION OF A CHARGE / CHARGE CODE 093965170004
2023-06-05REGISTRATION OF A CHARGE / CHARGE CODE 093965170003
2023-06-02REGISTRATION OF A CHARGE / CHARGE CODE 093965170001
2023-06-02REGISTRATION OF A CHARGE / CHARGE CODE 093965170002
2023-01-30CONFIRMATION STATEMENT MADE ON 20/01/23, WITH UPDATES
2022-10-11REGISTERED OFFICE CHANGED ON 11/10/22 FROM First Floor Templeback 10 Temple Back Bristol BS1 6FL United Kingdom
2022-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/22 FROM First Floor Templeback 10 Temple Back Bristol BS1 6FL United Kingdom
2022-04-08AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-22CH01Director's details changed for Mr Ihab Mahna on 2022-03-22
2022-02-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-02-21CH01Director's details changed for Mr Ihab Mahna on 2022-01-25
2022-02-04APPOINTMENT TERMINATED, DIRECTOR VASSILIS SEFERIDIS
2022-02-04TM01APPOINTMENT TERMINATED, DIRECTOR VASSILIS SEFERIDIS
2022-02-02Second filing for the termination of David John Leftley
2022-02-02RP04TM01Second filing for the termination of David John Leftley
2022-01-31DIRECTOR APPOINTED MR IHAB MAHNA
2022-01-31DIRECTOR APPOINTED MR IHAB MAHNA
2022-01-31APPOINTMENT TERMINATED, DIRECTOR REZA NEJABATI
2022-01-31APPOINTMENT TERMINATED, DIRECTOR REZA NEJABATI
2022-01-31TM01APPOINTMENT TERMINATED, DIRECTOR REZA NEJABATI
2022-01-31AP01DIRECTOR APPOINTED MR IHAB MAHNA
2022-01-27CONFIRMATION STATEMENT MADE ON 20/01/22, WITH UPDATES
2022-01-27CS01CONFIRMATION STATEMENT MADE ON 20/01/22, WITH UPDATES
2022-01-11Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2022-01-11RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-12-09AP02Appointment of Bloc Ventures Limited as director on 2021-12-07
2021-12-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN LEFTLEY
2021-05-05PSC02Notification of Bloc Ventures Limited as a person with significant control on 2021-05-04
2021-05-04PSC07CESSATION OF BREED REPLY INVESTMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-04-30SH0131/03/21 STATEMENT OF CAPITAL GBP 38.9498
2021-03-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA MATTEO BALDINI
2021-03-14RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2021-03-04CS01CONFIRMATION STATEMENT MADE ON 20/01/21, WITH UPDATES
2021-02-17CH01Director's details changed for Andrea Matteo Baldini on 2021-01-21
2020-08-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 20/01/20, WITH NO UPDATES
2019-12-05CH01Director's details changed for Mr Ian Tudor Jenks on 2019-11-26
2019-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-31RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2019-07-10TM01APPOINTMENT TERMINATED, DIRECTOR IP2IPO SERVICES LIMITED
2019-04-05CH04SECRETARY'S DETAILS CHNAGED FOR JORDAN COSEC LIMITED on 2019-04-05
2019-02-01CS01CONFIRMATION STATEMENT MADE ON 20/01/19, WITH UPDATES
2019-01-31AD04Register(s) moved to registered office address First Floor Templeback 10 Temple Back Bristol BS1 6FL
2018-10-19CH01Director's details changed for Dr Vassilis Seferidis on 2018-10-19
2018-10-17CH01Director's details changed for Dr Vassilis Seferidis on 2018-10-17
2018-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/18 FROM The Walbrook Building 25 Walbrook London EC4N 8AF United Kingdom
2018-09-28AP04Appointment of Jordan Cosec Limited as company secretary on 2018-08-09
2018-09-13TM02Termination of appointment of Ip2Ipo Services Limited on 2018-08-09
2018-09-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-04-26RES01ADOPT ARTICLES 26/04/18
2018-04-06AA01Previous accounting period shortened from 31/07/18 TO 31/12/17
2018-01-23CS01CONFIRMATION STATEMENT MADE ON 20/01/18, WITH UPDATES
2017-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/17
2017-08-11RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2017-08-11RES01ADOPT ARTICLES 03/07/2017
2017-07-18AP01DIRECTOR APPOINTED MR DAVID JOHN LEFTLEY
2017-07-18LATEST SOC18/07/17 STATEMENT OF CAPITAL;GBP 31.9154
2017-07-18SH0106/07/17 STATEMENT OF CAPITAL GBP 31.9154
2017-06-30PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IP2IPO PORTFOLIO (GP) LIMITED
2017-06-30PSC07CESSATION OF IP2IPO LIMITED AS A PSC
2017-06-09CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / IP2IPO SERVICES LIMITED / 21/04/2017
2017-06-09CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / IP2IPO SERVICES LIMITED / 21/04/2017
2017-06-09CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / IP2IPO SERVICES LIMITED / 21/04/2017
2017-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/2017 FROM 24 CORNHILL LONDON EC3V 3ND ENGLAND
2017-02-02LATEST SOC02/02/17 STATEMENT OF CAPITAL;GBP 22.4684
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES
2017-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16
2016-11-10SH0128/10/16 STATEMENT OF CAPITAL GBP 22.46
2016-10-13AP01DIRECTOR APPOINTED MR IAN TUDOR JENKS
2016-08-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC
2016-08-11AD02SAIL ADDRESS CREATED
2016-08-10AP04CORPORATE SECRETARY APPOINTED IP2IPO SERVICES LIMITED
2016-08-10TM02APPOINTMENT TERMINATED, SECRETARY VELOCITY COMPANY SECRETARIAL SERVICES LIMITED
2016-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/2016 FROM C/O VEALE WASBROUGH VIZARDS NARROW QUAY HOUSE NARROW QUAY BRISTOL BS1 4QA ENGLAND
2016-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DR. REZA NEJABATI / 07/06/2016
2016-02-12LATEST SOC12/02/16 STATEMENT OF CAPITAL;GBP 16.5668
2016-02-12AR0120/01/16 FULL LIST
2016-02-11SH02SUB-DIVISION 22/12/15
2016-01-25AP01DIRECTOR APPOINTED ANDREA MATTEO BALDINI
2016-01-25AP02CORPORATE DIRECTOR APPOINTED IP2IPO SERVICES LIMITED
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 16.57
2016-01-11SH0122/12/15 STATEMENT OF CAPITAL GBP 16.57
2016-01-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-01-11RES01ADOPT ARTICLES 22/12/2015
2016-01-11RES13SUBDIVISON 22/12/2015
2016-01-05CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VELOCITY COMPANY SECRETARIAL SERVICES LIMITED / 09/11/2015
2015-11-20AA31/07/15 TOTAL EXEMPTION SMALL
2015-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/2015 FROM ORCHARD COURT ORCHARD LANE BRISTOL BS1 5WS
2015-07-15SH02SUB-DIVISION 22/05/15
2015-06-18AA01CURRSHO FROM 31/01/2016 TO 31/07/2015
2015-06-11AP01DIRECTOR APPOINTED DR. REZA NEJABATI
2015-06-11AP04CORPORATE SECRETARY APPOINTED VELOCITY COMPANY SECRETARIAL SERVICES LIMITED
2015-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/2015 FROM SENATE HOUSE RESEARCH AND ENTERPRISE DEVELOPMENT TYNDALL AVENUE BRISTOL BRISTOL BS8 1TH UNITED KINGDOM
2015-06-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-06-11RES01ADOPT ARTICLES 22/05/2015
2015-06-10SH0122/05/15 STATEMENT OF CAPITAL GBP 10.59
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-20NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2015-01-20MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to ZEETTA NETWORKS 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 ZEETTA NETWORKS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of ZEETTA NETWORKS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-07-31
Annual Accounts
2020-12-31

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 ZEETTA NETWORKS LIMITED

Intangible Assets
Patents
We have not found any records of ZEETTA NETWORKS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ZEETTA NETWORKS LIMITED
Trademarks
We have not found any records of ZEETTA NETWORKS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ZEETTA NETWORKS 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 (62090 - Other information technology service activities) as ZEETTA NETWORKS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ZEETTA NETWORKS 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.
Import/Export of Goods
Goods imported/exported by ZEETTA NETWORKS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-01-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2018-01-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ZEETTA NETWORKS 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 ZEETTA NETWORKS 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.