ZALARIS UK LIMITED - WALTON-ON-THAMES
Company Profile | Company Filings |
Overview
ZALARIS UK LIMITED is a Private Limited Company from WALTON-ON-THAMES ENGLAND and has the status: Active.
ZALARIS UK LIMITED was incorporated 26 years ago on 31/03/1998 and has the registered number: 03538201. The accounts status is FULL and accounts are next due on 30/09/2024.
ZALARIS UK LIMITED was incorporated 26 years ago on 31/03/1998 and has the registered number: 03538201. The accounts status is FULL and accounts are next due on 30/09/2024.
ZALARIS UK LIMITED - WALTON-ON-THAMES
This company is listed in the following categories:
62020 - Information technology consultancy activities
62020 - Information technology consultancy 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
HERSHAM PLACE TECHNOLOGY PARK 41-61 MOLESEY ROAD
WALTON-ON-THAMES
KT12 4RZ
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
ZALARIS CONSULTING UK LIMITED (until 24/02/2022)
ZALARIS CONSULTING UK LIMITED (until 24/02/2022)
ROC SYSTEMS CONSULTING LIMITED (until 26/05/2018)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/03/2023 | 13/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JT NOMINEES LIMITED | Corporate Secretary | 2015-10-06 | CURRENT | ||
MR HANS-PETTER MELLERUD | Nov 1960 | Norwegian | Director | 2017-09-26 | CURRENT |
KEIRON WAINWRIGHT JONES | Nov 1962 | British | Director | 2002-11-11 UNTIL 2004-05-27 | RESIGNED |
ROBERT ERIC GEORGE SMALLWOOD | Jan 1964 | British | Secretary | 2000-03-31 UNTIL 2001-12-21 | RESIGNED |
MR JOHN PETER WILSON | Nov 1952 | British | Secretary | 2008-04-09 UNTIL 2011-09-01 | RESIGNED |
MR JONATHAN EDWARD JAMES | Secretary | 2011-09-01 UNTIL 2015-12-22 | RESIGNED | ||
BRETT IVOR CHILDS | Jul 1961 | British | Secretary | 1998-03-31 UNTIL 2000-03-31 | RESIGNED |
DAMIAN ROBERT LLOYD WILLIAMS | Jun 1968 | British | Secretary | 2001-12-21 UNTIL 2015-10-06 | RESIGNED |
COLIN IAN GOODWIN | Aug 1967 | British | Director | 2012-10-01 UNTIL 2017-04-30 | RESIGNED |
MR JONATHAN EDWARD JAMES | May 1972 | British | Director | 2004-03-23 UNTIL 2015-12-22 | RESIGNED |
DUNCAN ROY SIMPSON-CRAIB | Sep 1966 | British | Director | 1998-04-06 UNTIL 2000-03-31 | RESIGNED |
ANTHONY VAUGHAN | Dec 1964 | British | Director | 1998-03-31 UNTIL 1998-05-13 | RESIGNED |
NICHOLAS JONATHAN MCCLYMONT KEATING | Dec 1966 | British | Director | 2008-07-07 UNTIL 2010-10-22 | RESIGNED |
WATERLOW NOMINEES LIMITED | Corporate Nominee Director | 1998-03-31 UNTIL 1998-03-31 | RESIGNED | ||
MICHAEL FRAYNE | Oct 1959 | South African | Director | 1998-04-06 UNTIL 2000-09-07 | RESIGNED |
DAMIAN ROBERT LLOYD WILLIAMS | Jun 1968 | British | Director | 1998-07-01 UNTIL 2017-09-26 | RESIGNED |
MR WILLIAM PETER JACKSON | Jan 1979 | British | Director | 2018-05-01 UNTIL 2023-06-01 | RESIGNED |
MR JEREMY ADAM SUTTON CHILVERS | Oct 1964 | British | Director | 2001-09-10 UNTIL 2018-12-06 | RESIGNED |
GUY DOMINIC EYDEN BAEBOR | Nov 1960 | British | Director | 2002-12-16 UNTIL 2004-05-27 | RESIGNED |
MR JOHN PETER WILSON | Nov 1952 | British | Director | 2008-04-09 UNTIL 2011-09-01 | RESIGNED |
ROBERT ERIC GEORGE SMALLWOOD | Jan 1964 | British | Director | 1998-07-01 UNTIL 2002-07-22 | RESIGNED |
WATERLOW SECRETARIES LIMITED | Corporate Nominee Secretary | 1998-03-31 UNTIL 1998-03-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Zalaris Asa | 2020-12-14 | Oslo |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Zalaris Uk Limited | 2016-04-06 - 2020-12-14 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Zalaris UK Ltd Company accounts | 2023-08-23 | 31-12-2022 | £1,975,070 Cash £2,401,061 equity |
Zalaris UK Ltd Company accounts | 2022-07-19 | 31-12-2021 | £1,847,465 Cash £1,685,450 equity |