ZORAL LIMITED - SALISBURY
Company Profile | Company Filings |
Overview
ZORAL LIMITED is a Private Limited Company from SALISBURY UNITED KINGDOM and has the status: Active.
ZORAL LIMITED was incorporated 21 years ago on 01/11/2002 and has the registered number: 04579626. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 30/09/2024.
ZORAL LIMITED was incorporated 21 years ago on 01/11/2002 and has the registered number: 04579626. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 30/09/2024.
ZORAL LIMITED - SALISBURY
This company is listed in the following categories:
62012 - Business and domestic software development
62012 - Business and domestic software development
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
ALEXANDRA HOUSE
SALISBURY
WILTSHIRE
SP1 2SB
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
SAPSTER LIMITED (until 02/03/2004)
SAPSTER LIMITED (until 02/03/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/10/2023 | 18/10/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
WILSONS (COMPANY SECRETARIES) LIMITED | Corporate Secretary | 2022-03-09 | CURRENT | ||
MR ZIGMUND SANDLER | Dec 1965 | American | Director | 2014-03-12 | CURRENT |
MR ADRIAN PETER ANDREWS | Feb 1953 | British | Director | 2022-07-29 | CURRENT |
RM NOMINEES LIMITED | Corporate Director | 2002-11-01 UNTIL 2002-11-01 | RESIGNED | ||
RM REGISTRARS LIMITED | Corporate Secretary | 2002-11-01 UNTIL 2002-11-01 | RESIGNED | ||
KERSTIN HELGA LEOPOLDINE VOSSHANS HAMBROOK | Aug 1966 | German | Director | 2003-11-03 UNTIL 2014-03-12 | RESIGNED |
GREGORY JAMES WEBB | Oct 1973 | British | Director | 2002-11-14 UNTIL 2003-10-07 | RESIGNED |
MS KERSTIN HELGA VOSSHANS HAMBROOK | Aug 1966 | German | Director | 2010-04-01 UNTIL 2014-03-12 | RESIGNED |
MR STEWART JAMES MERCER | Mar 1966 | British | Director | 2002-11-14 UNTIL 2003-11-03 | RESIGNED |
MR IAN DOMINIQUE FRANK RAY | Feb 1958 | British | Director | 2022-02-25 UNTIL 2023-06-19 | RESIGNED |
ALAN DAVID HAMBROOK | Sep 1954 | British | Director | 2002-11-14 UNTIL 2022-07-18 | RESIGNED |
GREGORY JAMES WEBB | Oct 1973 | British | Secretary | 2002-11-14 UNTIL 2003-10-07 | RESIGNED |
ALAN DAVID HAMBROOK | Sep 1954 | British | Secretary | 2003-11-07 UNTIL 2022-03-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Zigmund Sandler | 2016-04-06 | 12/1965 | Salisbury Wiltshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Alan David Hambrook | 2016-04-06 | 9/1954 | Salisbury Wiltshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ZORAL LIMITED | 2023-09-19 | 31-12-2022 | £1,032,876 Cash £215,715 equity |
ZORAL LIMITED | 2022-09-29 | 31-12-2021 | £274,699 Cash £1,339,422 equity |
ZORAL LIMITED | 2021-08-27 | 31-12-2020 | £581,940 Cash £1,191,312 equity |
ZORAL LIMITED | 2020-09-09 | 31-12-2019 | £310,386 Cash £1,011,210 equity |
ZORAL LIMITED | 2019-08-28 | 31-12-2018 | £251,256 Cash £700,021 equity |
ZORAL LIMITED | 2018-09-26 | 31-12-2017 | £358,552 Cash £427,167 equity |
Abbreviated Company Accounts - ZORAL LIMITED | 2016-09-28 | 31-12-2015 | £225,764 Cash £384,036 equity |
Abbreviated Company Accounts - ZORAL LIMITED | 2015-10-30 | 31-12-2014 | £194,831 Cash £347,800 equity |
Abbreviated Company Accounts - ZORAL LIMITED | 2014-10-01 | 31-12-2013 | £22,950 Cash £155,067 equity |