Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ZONEFOX HOLDINGS LIMITED
Company Information for

ZONEFOX HOLDINGS LIMITED

40 TORPHICHEN STREET, EDINBURGH, EH3 8JB,
Company Registration Number
SC350938
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Zonefox Holdings Ltd
ZONEFOX HOLDINGS LIMITED was founded on 2008-11-06 and has its registered office in Edinburgh. The organisation's status is listed as "Active - Proposal to Strike off". Zonefox Holdings Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ZONEFOX HOLDINGS LIMITED
 
Legal Registered Office
40 TORPHICHEN STREET
EDINBURGH
EH3 8JB
Other companies in EH3
 
Previous Names
INQUISITIVE SYSTEMS LIMITED10/10/2017
Filing Information
Company Number SC350938
Company ID Number SC350938
Date formed 2008-11-06
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 06/11/2015
Return next due 04/12/2016
Type of accounts FULL
Last Datalog update: 2021-10-06 09:10:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ZONEFOX HOLDINGS 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 ZONEFOX HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
HMS SECRETARIES LIMITED
Company Secretary 2013-11-28
STEPHEN JOHN DAVIES
Director 2016-07-20
JAMIE ROBERT GRAVES
Director 2008-11-06
RICHARD CAMERON LEWIS
Director 2013-01-14
MATTHEW JOHN LITTLE
Director 2013-12-18
PAUL GERARD YUSKAITIS
Director 2013-03-13
Previous Officers
Officer Role Date Appointed Date Resigned
BARRY SIM HOCHFIELD
Director 2010-10-30 2015-05-18
MANUS JOSEPH FULLERTON
Director 2011-01-25 2015-04-07
GORDON CHARLES STUART
Director 2010-10-30 2013-03-12
NILADRI BOSE
Director 2010-10-25 2012-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HMS SECRETARIES LIMITED FRAME MEDIA LIMITED Company Secretary 2017-11-09 CURRENT 2017-11-09 Liquidation
HMS SECRETARIES LIMITED FOUR WINDS HOLDINGS LIMITED Company Secretary 2017-11-09 CURRENT 2017-11-09 Active
HMS SECRETARIES LIMITED ORGANIC SEA HARVEST LIMITED Company Secretary 2017-09-20 CURRENT 2015-08-18 Active
HMS SECRETARIES LIMITED MILLBRY 72 LTD. Company Secretary 2017-03-20 CURRENT 1998-06-09 Active
HMS SECRETARIES LIMITED BLACK ISLE PROPERTY COMPANY LIMITED Company Secretary 2017-02-23 CURRENT 1976-10-01 Active
HMS SECRETARIES LIMITED HIGHCRAG LIMITED Company Secretary 2017-02-23 CURRENT 1992-11-19 Active - Proposal to Strike off
HMS SECRETARIES LIMITED PLAYDEAD LTD Company Secretary 2016-12-22 CURRENT 2011-04-14 Active
HMS SECRETARIES LIMITED BEAR ELLICE LIMITED Company Secretary 2016-10-24 CURRENT 1994-02-18 Active
HMS SECRETARIES LIMITED KEYPOINT TECHNOLOGIES (UK) LIMITED Company Secretary 2016-07-07 CURRENT 2004-06-11 Active
HMS SECRETARIES LIMITED CHANGINGPOINT CONSULTING LTD. Company Secretary 2016-03-01 CURRENT 2004-01-16 Active
HMS SECRETARIES LIMITED CHANGINGPOINT LIMITED Company Secretary 2016-03-01 CURRENT 2006-05-08 Active
HMS SECRETARIES LIMITED MACVIE LTD. Company Secretary 2015-11-18 CURRENT 2015-11-18 Active - Proposal to Strike off
HMS SECRETARIES LIMITED 200 ST VINCENT STREET SPV LIMITED Company Secretary 2015-11-12 CURRENT 2012-07-17 Active
HMS SECRETARIES LIMITED NOMINATIONS (STORNOWAY) LIMITED Company Secretary 2015-05-27 CURRENT 1981-09-01 Active
HMS SECRETARIES LIMITED NOMINATIONS (GLASGOW) LIMITED Company Secretary 2015-05-27 CURRENT 1952-12-30 Active
HMS SECRETARIES LIMITED GRANADA INVESTMENTS LIMITED Company Secretary 2015-05-15 CURRENT 2015-05-15 Active - Proposal to Strike off
HMS SECRETARIES LIMITED FRAME CREATIVE PR LIMITED Company Secretary 2015-03-18 CURRENT 2014-08-08 Active
HMS SECRETARIES LIMITED CALLERHEUGH LIMITED Company Secretary 2015-02-20 CURRENT 2012-02-28 Active
HMS SECRETARIES LIMITED DRIPPING ROCK LIMITED Company Secretary 2015-02-17 CURRENT 2013-12-12 Active
HMS SECRETARIES LIMITED CROOKIE LIMITED Company Secretary 2015-01-29 CURRENT 2012-02-28 Dissolved 2017-11-14
HMS SECRETARIES LIMITED THISTLE PUB COMPANY II PLC Company Secretary 2015-01-22 CURRENT 2004-09-02 Liquidation
HMS SECRETARIES LIMITED ZONEFOX LIMITED Company Secretary 2014-12-04 CURRENT 2013-09-19 Active - Proposal to Strike off
HMS SECRETARIES LIMITED LORENA INVESTMENTS LIMITED Company Secretary 2014-11-21 CURRENT 2014-11-21 Active
HMS SECRETARIES LIMITED HMS (1009) LIMITED Company Secretary 2014-10-03 CURRENT 2014-10-03 Dissolved 2015-05-22
HMS SECRETARIES LIMITED PACIFIC SHELF 1741 LIMITED Company Secretary 2014-10-02 CURRENT 2013-04-04 Active - Proposal to Strike off
HMS SECRETARIES LIMITED IOLLA LIMITED Company Secretary 2014-07-01 CURRENT 2013-11-27 Active
HMS SECRETARIES LIMITED TARAGENYX LIMITED Company Secretary 2014-03-28 CURRENT 2010-08-06 Liquidation
HMS SECRETARIES LIMITED DORCHESTER GARDENS 948 LIMITED Company Secretary 2013-10-30 CURRENT 2011-03-08 Dissolved 2016-01-05
HMS SECRETARIES LIMITED DORCHESTER GARDENS 941 LIMITED Company Secretary 2013-10-30 CURRENT 2006-02-27 Dissolved 2015-12-22
HMS SECRETARIES LIMITED ANKARA INVESTMENTS LIMITED Company Secretary 2013-10-21 CURRENT 2013-10-21 Dissolved 2018-01-09
HMS SECRETARIES LIMITED HYDRAFACT LIMITED Company Secretary 2013-10-10 CURRENT 2005-12-28 Active
HMS SECRETARIES LIMITED AWS OCEAN ENERGY LIMITED Company Secretary 2013-05-24 CURRENT 2004-05-21 Active
HMS SECRETARIES LIMITED NEVIS EXECUTIVE TRAVEL LIMITED Company Secretary 2013-05-02 CURRENT 2013-05-02 Dissolved 2015-04-17
HMS SECRETARIES LIMITED REALM ISD LIMITED Company Secretary 2013-03-22 CURRENT 2012-03-15 Active
HMS SECRETARIES LIMITED IMPROVEMENT AND DEVELOPMENT SCOTLAND LIMITED Company Secretary 2012-12-03 CURRENT 2012-11-23 Active - Proposal to Strike off
HMS SECRETARIES LIMITED ALBAPHARM LIMITED Company Secretary 2012-09-20 CURRENT 1999-01-22 Active - Proposal to Strike off
HMS SECRETARIES LIMITED ALBAPHARM UNICHEM LIMITED Company Secretary 2012-09-20 CURRENT 2008-05-07 Active
HMS SECRETARIES LIMITED DRONEDEPLOY LIMITED Company Secretary 2012-07-24 CURRENT 2012-07-24 Active
HMS SECRETARIES LIMITED IHBV LIMITED Company Secretary 2012-05-09 CURRENT 2012-05-09 Dissolved 2016-05-10
HMS SECRETARIES LIMITED LORNE RESOURCES LTD Company Secretary 2012-03-14 CURRENT 2012-03-14 Active
HMS SECRETARIES LIMITED 74 DEGREES CYCLING LIMITED Company Secretary 2012-02-07 CURRENT 2012-02-07 Active
HMS SECRETARIES LIMITED BUILD AND CONSTRUCTION MANAGEMENT LIMITED Company Secretary 2012-02-03 CURRENT 2012-02-03 Dissolved 2017-02-21
HMS SECRETARIES LIMITED PROSCOT GOLF TOURS LTD Company Secretary 2012-01-26 CURRENT 2012-01-26 Active
HMS SECRETARIES LIMITED GCRM BELFAST LIMITED Company Secretary 2012-01-26 CURRENT 2012-01-26 Active
HMS SECRETARIES LIMITED PMA CONTRACTS LTD. Company Secretary 2011-07-22 CURRENT 2011-07-14 Active
HMS SECRETARIES LIMITED BT RECLAMATION UK LIMITED Company Secretary 2011-07-15 CURRENT 2010-07-09 Dissolved 2016-10-18
HMS SECRETARIES LIMITED HMS (883) LIMITED Company Secretary 2011-06-07 CURRENT 2011-06-07 Active
HMS SECRETARIES LIMITED HMS (882) LIMITED Company Secretary 2011-06-07 CURRENT 2011-06-07 Active
HMS SECRETARIES LIMITED HM OFFICERS LIMITED Company Secretary 2010-12-31 CURRENT 2010-12-31 Active - Proposal to Strike off
HMS SECRETARIES LIMITED MACMILLAN HOMES LIMITED Company Secretary 2010-06-07 CURRENT 2010-06-07 Active
HMS SECRETARIES LIMITED FRAME GROUP LIMITED Company Secretary 2010-04-16 CURRENT 2008-07-25 Active
HMS SECRETARIES LIMITED FDL 123 LIMITED Company Secretary 2010-04-16 CURRENT 2008-06-17 Active - Proposal to Strike off
HMS SECRETARIES LIMITED ROSS & CO. (PAINTERS & DECORATORS) LIMITED Company Secretary 2010-04-15 CURRENT 1987-01-08 Active
HMS SECRETARIES LIMITED CARE & REPAIR EXTRA LIMITED Company Secretary 2010-04-12 CURRENT 2010-04-12 Dissolved 2018-06-26
HMS SECRETARIES LIMITED CANTRAYBRIDGE Company Secretary 2010-04-01 CURRENT 1994-03-21 Active
HMS SECRETARIES LIMITED IMPROVEMENT DISTRICTS SCOTLAND LIMITED Company Secretary 2009-12-11 CURRENT 2009-12-11 Active - Proposal to Strike off
STEPHEN JOHN DAVIES CREATIVITY SOFTWARE LIMITED Director 2010-10-08 CURRENT 2001-05-09 Active
JAMIE ROBERT GRAVES ZONEFOX LIMITED Director 2013-09-19 CURRENT 2013-09-19 Active - Proposal to Strike off
RICHARD CAMERON LEWIS MONEY DASHBOARD LTD Director 2017-02-14 CURRENT 2006-04-24 Active
RICHARD CAMERON LEWIS QUERY CLICK LIMITED Director 2016-10-10 CURRENT 2008-05-14 Active
RICHARD CAMERON LEWIS PARTICLE ANALYTICS LIMITED Director 2016-02-08 CURRENT 2015-02-02 Liquidation
RICHARD CAMERON LEWIS RED SIXTY ONE LIMITED Director 2015-08-10 CURRENT 2002-08-07 Active
RICHARD CAMERON LEWIS MBM NEWCO (6) LIMITED Director 2014-12-04 CURRENT 2014-12-04 Dissolved 2015-10-16
RICHARD CAMERON LEWIS SYMPHONIC SOFTWARE LTD Director 2014-01-17 CURRENT 2012-05-14 Active
RICHARD CAMERON LEWIS ZONEFOX LIMITED Director 2013-09-19 CURRENT 2013-09-19 Active - Proposal to Strike off
RICHARD CAMERON LEWIS SCOTLAND YARD ADVENTURE CENTRE Director 2012-02-21 CURRENT 1986-11-03 Active
RICHARD CAMERON LEWIS RCL CONSULTING LIMITED Director 2012-01-11 CURRENT 2012-01-11 Active
MATTHEW JOHN LITTLE ZONEFOX LIMITED Director 2013-12-18 CURRENT 2013-09-19 Active - Proposal to Strike off
PAUL GERARD YUSKAITIS TRI CAPITAL LIMITED Director 2015-12-08 CURRENT 2004-11-11 Active
PAUL GERARD YUSKAITIS PGY SOLUTIONS LIMITED Director 2014-04-11 CURRENT 2014-04-11 Active
PAUL GERARD YUSKAITIS ZONEFOX LIMITED Director 2013-09-19 CURRENT 2013-09-19 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
2021-12-07GAZ2(A)SECOND GAZETTE not voluntary dissolution
2021-09-21GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-01-25DS01Application to strike the company off the register
2019-12-12AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-11-20CS01CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES
2019-02-06DISS40Compulsory strike-off action has been discontinued
2019-02-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES
2018-11-02PSC02Notification of Fortinet, Inc. as a person with significant control on 2018-10-22
2018-11-02PSC07CESSATION OF SCOTTISH ENTERPRISE AS A PERSON OF SIGNIFICANT CONTROL
2018-11-01SH0119/10/18 STATEMENT OF CAPITAL GBP 54904.01
2018-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/18 FROM Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD
2018-11-01TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE ROBERT GRAVES
2018-11-01AP01DIRECTOR APPOINTED MR MANOJ VITTAL
2018-11-01TM02Termination of appointment of Hms Secretaries Limited on 2018-10-22
2018-10-31SH0119/10/18 STATEMENT OF CAPITAL GBP 54904.01
2018-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-09-11CH01Director's details changed for Mr Jamie Robert Graves on 2018-08-02
2018-09-10CH01Director's details changed for Matthew John Little on 2018-08-02
2017-11-08LATEST SOC08/11/17 STATEMENT OF CAPITAL;GBP 47928.62
2017-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES
2017-10-13LATEST SOC13/10/17 STATEMENT OF CAPITAL;GBP 47928.62
2017-10-13SH0109/10/17 STATEMENT OF CAPITAL GBP 47928.62
2017-10-10RES15CHANGE OF COMPANY NAME 10/10/17
2017-10-10CERTNMCOMPANY NAME CHANGED INQUISITIVE SYSTEMS LIMITED CERTIFICATE ISSUED ON 10/10/17
2017-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-05-03RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-05-03RES01ADOPT ARTICLES 24/02/2017
2017-05-03RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 35985.66
2017-03-02SH0124/02/17 STATEMENT OF CAPITAL GBP 35985.66
2017-03-02MEM/ARTSARTICLES OF ASSOCIATION
2017-03-02RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-03-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-01-06CH01Director's details changed for Matthew John Little on 2016-12-19
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES
2016-10-12AA31/12/15 TOTAL EXEMPTION SMALL
2016-10-07AP01DIRECTOR APPOINTED MR STEPHEN JOHN DAVIES
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 24042.27
2016-07-25SH0119/04/16 STATEMENT OF CAPITAL GBP 24042.27
2016-02-11LATEST SOC11/02/16 STATEMENT OF CAPITAL;GBP 23959.62
2016-02-11SH0120/11/15 STATEMENT OF CAPITAL GBP 23959.62
2015-11-17LATEST SOC17/11/15 STATEMENT OF CAPITAL;GBP 23172.12
2015-11-17AR0106/11/15 FULL LIST
2015-10-08AA31/12/14 TOTAL EXEMPTION SMALL
2015-10-06SH0101/10/15 STATEMENT OF CAPITAL GBP 23172.12
2015-10-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-10-06RES0101/10/2015
2015-09-16TM01APPOINTMENT TERMINATED, DIRECTOR MANUS FULLERTON
2015-08-04TM01APPOINTMENT TERMINATED, DIRECTOR BARRY HOCHFIELD
2015-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/2015 FROM 8 MELVILLE STREET EDINBURGH EH3 7NS
2014-11-26LATEST SOC26/11/14 STATEMENT OF CAPITAL;GBP 14081.2
2014-11-26AR0106/11/14 FULL LIST
2014-11-26AD02SAIL ADDRESS CREATED
2014-09-29AA31/12/13 TOTAL EXEMPTION SMALL
2014-05-15RES01ADOPT ARTICLES 09/05/2014
2014-05-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-05-15SH0109/05/14 STATEMENT OF CAPITAL GBP 17800.21
2014-05-02AP01DIRECTOR APPOINTED MATTHEW JOHN LITTLE
2013-12-03AR0106/11/13 FULL LIST
2013-12-03AP04CORPORATE SECRETARY APPOINTED HMS SECRETARIES LIMITED
2013-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/2013 FROM 5TH FLOOR 125 PRINCES STREET EDINBURGH MIDLOTHIAN EH2 4AD UNITED KINGDOM
2013-10-02AA31/12/12 TOTAL EXEMPTION SMALL
2013-04-25AP01DIRECTOR APPOINTED PAUL GERARD YUSKAITIS
2013-04-24TM01APPOINTMENT TERMINATED, DIRECTOR GORDON STUART
2013-04-11RES01ADOPT ARTICLES 07/03/2013
2013-04-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-04-11SH0112/03/13 STATEMENT OF CAPITAL GBP 14081.20
2013-04-11SH0112/03/13 STATEMENT OF CAPITAL GBP 13641.20
2013-02-24AP01DIRECTOR APPOINTED MR RICHARD CAMERON LEWIS
2012-11-30RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-11-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-11-30SH0128/11/12 STATEMENT OF CAPITAL GBP 10462.72
2012-11-28AR0106/11/12 FULL LIST
2012-11-28TM01APPOINTMENT TERMINATED, DIRECTOR NILADRI BOSE
2012-09-19AA31/12/11 TOTAL EXEMPTION SMALL
2012-04-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-04-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-04-17SH0104/04/12 STATEMENT OF CAPITAL GBP 10044.04
2011-11-28AR0106/11/11 FULL LIST
2011-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/2011 FROM 5TH FLOOR 7 CASTLE STREET EDINBURGH MIDLOTHIAN EH2 3AH SCOTLAND
2011-09-20AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-01AP01DIRECTOR APPOINTED MR MANUS JOSEPH FULLERTON
2011-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/2011 FROM NAPIER UNIVERSITY MERCHISTON CAMPUS EDINBURGH EH10 5DT UNITED KINGDOM
2011-02-22AA01PREVEXT FROM 30/11/2010 TO 31/12/2010
2011-01-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-01-27RES13SHARE OPTION AGREEMENTS ENTERED 22/12/2010
2010-12-02AR0106/11/10 FULL LIST
2010-12-01AP01DIRECTOR APPOINTED MR BARRY SIM HOCHFIELD
2010-12-01AP01DIRECTOR APPOINTED MR GORDON CHARLES STUART
2010-11-05SH0129/10/10 STATEMENT OF CAPITAL GBP 9300.00
2010-11-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-11-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-10-25AP01DIRECTOR APPOINTED MR NILADRI BOSE
2010-10-15SH02SUB-DIVISION 23/09/10
2010-10-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-10-15RES13SUBDIVISION 23/09/2010
2010-10-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-10-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-10-15SH0123/09/10 STATEMENT OF CAPITAL GBP 5150.00
2010-10-15SH0108/10/10 STATEMENT OF CAPITAL GBP 7150.00
2010-10-14SH0107/11/08 STATEMENT OF CAPITAL GBP 100
2010-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09
2009-11-27AR0106/11/09 FULL LIST
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE ROBERT GRAVES / 19/11/2009
2008-11-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




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

  Average Max
MortgagesNumMortCharges0.239
MortgagesNumMortOutstanding0.149
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development

Intangible Assets
Patents
We have not found any records of ZONEFOX HOLDINGS LIMITED registering or being granted any patents
Domain Names

ZONEFOX HOLDINGS LIMITED owns 4 domain names.

cloudinq.co.uk   forensinq.co.uk   guardinq.co.uk   secureinq.co.uk  

Trademarks
We have not found any records of ZONEFOX HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ZONEFOX HOLDINGS 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 (62012 - Business and domestic software development) as ZONEFOX HOLDINGS LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where ZONEFOX HOLDINGS 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
ZONEFOX HOLDINGS LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 40,000

CategoryAward Date Award/Grant
Enhanced Cloud Core Security : Fast Track 2011-03-01 £ 40,000

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded ZONEFOX HOLDINGS 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.