ZETA COMPLIANCE SERVICES LIMITED - LONDON
Company Profile | Company Filings |
Overview
ZETA COMPLIANCE SERVICES LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
ZETA COMPLIANCE SERVICES LIMITED was incorporated 26 years ago on 11/04/1997 and has the registered number: 03351062. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
ZETA COMPLIANCE SERVICES LIMITED was incorporated 26 years ago on 11/04/1997 and has the registered number: 03351062. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
ZETA COMPLIANCE SERVICES LIMITED - LONDON
This company is listed in the following categories:
81100 - Combined facilities support activities
81100 - Combined facilities support activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
FIRST FLOOR
LONDON
W1W 7LT
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
FINEAPPLY LIMITED (until 26/10/2010)
FINEAPPLY LIMITED (until 26/10/2010)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/04/2023 | 25/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MALCOLM PETER EDWARDS | Nov 1968 | British | Director | 2019-05-15 | CURRENT |
MRS KATHRYN GARD | Nov 1965 | British | Director | 2018-06-07 | CURRENT |
MR PIOTR NOWOSAD | May 1970 | Polish | Director | 2022-01-17 | CURRENT |
MARK FARAGHER | Sep 1960 | British | Director | 2001-04-30 UNTIL 2002-05-24 | RESIGNED |
MR GRAHAM DANIEL BROWN | British | Secretary | 2009-03-26 UNTIL 2021-07-01 | RESIGNED | |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1997-04-11 UNTIL 1997-05-02 | RESIGNED | ||
MR DAVID BRIAN DOWNER | Jun 1962 | British | Director | 2012-03-06 UNTIL 2018-01-10 | RESIGNED |
MR ROBERT GRAEME NICOLL | Apr 1968 | British | Director | 1998-09-01 UNTIL 2023-06-30 | RESIGNED |
ROBERT JAN THOMPSON | Nov 1977 | British | Director | 2021-09-08 UNTIL 2023-07-24 | RESIGNED |
MR EDWARD PETER JACKSON | Jul 1935 | British | Director | 2005-06-21 UNTIL 2005-12-14 | RESIGNED |
MR BRIAN PETER NICOLL | Feb 1936 | Director | 1997-05-02 UNTIL 2008-03-03 | RESIGNED | |
MR ALEX SLEETH | Apr 1967 | British | Director | 2015-11-10 UNTIL 2019-05-15 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1997-04-11 UNTIL 1997-05-02 | RESIGNED | ||
RICHARD JOHN CUMBER | Oct 1958 | British | Director | 2002-12-23 UNTIL 2005-06-21 | RESIGNED |
DOCTOR ANDREW COLIN DOBBINS | Oct 1971 | British | Director | 2008-02-14 UNTIL 2015-01-31 | RESIGNED |
MR MARK DAVIES | Oct 1960 | British | Director | 2021-07-01 UNTIL 2022-01-17 | RESIGNED |
MR SIMON DAVID COOKE | Aug 1970 | British | Director | 2002-04-01 UNTIL 2015-12-07 | RESIGNED |
MR GRAHAM DANIEL BROWN | Aug 1970 | British | Director | 2010-05-10 UNTIL 2021-07-01 | RESIGNED |
MR EDWARD JOHN AINSWORTH | Feb 1970 | British | Director | 2021-07-01 UNTIL 2021-11-22 | RESIGNED |
MR ROBERT GRAEME NICOLL | Apr 1968 | British | Secretary | 2002-02-14 UNTIL 2009-03-26 | RESIGNED |
PHYLLIS NICOLL | Secretary | 1997-05-02 UNTIL 2002-02-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Compliance Group Limited | 2021-07-01 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Zeta Compliance Group Plc | 2016-04-06 - 2021-07-01 | Bicester Oxfordshire | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Zeta Compliance Services Limited - Accounts to registrar (filleted) - small 23.2.5 | 2023-12-21 | 31-12-2022 | £62,638 Cash £117,523 equity |
Zeta Compliance Services Limited - Accounts to registrar (filleted) - small 18.2 | 2022-10-01 | 31-12-2021 | £56,730 Cash £226,725 equity |
ACCOUNTS - Final Accounts | 2021-06-24 | 31-01-2021 | 90,570 Cash 247,888 equity |
ACCOUNTS - Final Accounts | 2020-09-24 | 31-01-2020 | 553 Cash 314,684 equity |