ZIATH LTD - CAMBRIDGE
Company Profile | Company Filings |
Overview
ZIATH LTD is a Private Limited Company from CAMBRIDGE ENGLAND and has the status: Active.
ZIATH LTD was incorporated 18 years ago on 20/10/2005 and has the registered number: 05598930. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
ZIATH LTD was incorporated 18 years ago on 20/10/2005 and has the registered number: 05598930. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
ZIATH LTD - CAMBRIDGE
This company is listed in the following categories:
62012 - Business and domestic software development
62012 - Business and domestic software development
62020 - Information technology consultancy activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 31/10/2022 | 30/06/2024 |
Registered Office
UNIT 2A SOLOPARK TRADING ESTATE, STATION ROAD
CAMBRIDGE
CB22 3HB
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/10/2023 | 10/11/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DAVID WESLEY-YATES | Apr 1969 | British | Director | 2023-05-25 | CURRENT |
JASON WILLIAM JOSEPH | Feb 1970 | American | Director | 2023-02-02 | CURRENT |
VIOLETTA COTREAU | Aug 1972 | American | Director | 2023-08-31 | CURRENT |
UK COMPANY SECRETARIES LIMITED | Corporate Secretary | 2005-10-20 UNTIL 2005-10-20 | RESIGNED | ||
VANDANA SRIRAM | Apr 1973 | American | Director | 2023-02-02 UNTIL 2023-08-18 | RESIGNED |
MR STEPHEN RICHARD KNIGHT | Jul 1961 | English | Director | 2019-09-01 UNTIL 2023-02-02 | RESIGNED |
MR TIMOTHY JOHN DILKS | Feb 1977 | British | Director | 2005-10-30 UNTIL 2016-09-18 | RESIGNED |
MS EKATERINA DILKS | Jun 1979 | British | Director | 2017-08-23 UNTIL 2023-02-02 | RESIGNED |
NEIL DAVID BENN | Mar 1973 | British | Director | 2005-10-30 UNTIL 2023-09-22 | RESIGNED |
MR DAVID JOHN ANSTEE | Mar 1961 | British | Director | 2016-09-29 UNTIL 2019-09-01 | RESIGNED |
MR TIMOTHY JOHN DILKS | Feb 1977 | British | Secretary | 2005-10-30 UNTIL 2016-09-18 | RESIGNED |
UK INCORPORATIONS LIMITED | Corporate Director | 2005-10-20 UNTIL 2005-10-20 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Azenta Uk Ltd | 2023-02-02 | Manchester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mrs Ekaterina Dilks | 2018-10-20 - 2023-02-02 | 6/1979 | Cambridge |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Mr Neil David Benn | 2016-10-20 - 2023-02-02 | 3/1973 | Cambridge |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Ziath Limited - Filleted accounts | 2022-07-30 | 31-10-2021 | £820,428 Cash £2,117,646 equity |
Ziath Limited - Filleted accounts | 2021-08-03 | 31-10-2020 | £577,646 Cash £1,599,854 equity |
Ziath Limited - Filleted accounts | 2020-11-03 | 31-10-2019 | £331,104 Cash £1,056,403 equity |
Ziath Limited - Filleted accounts | 2019-07-31 | 31-10-2018 | £464,594 Cash £874,986 equity |
Ziath Limited - Filleted accounts | 2018-08-01 | 31-10-2017 | £338,665 Cash £610,590 equity |
Ziath Limited - Abbreviated accounts | 2017-07-28 | 31-10-2016 | £212,382 Cash |
Ziath Limited - Abbreviated accounts | 2016-07-30 | 31-10-2015 | £176,246 Cash |
Ziath Limited - Abbreviated accounts | 2015-07-30 | 31-10-2014 | £102,551 Cash |
Ziath Limited - Abbreviated accounts | 2014-08-01 | 31-10-2013 | £84,499 Cash |