Company NameZetachoice Limited
DirectorsCraig Lees Baxter Niven and Sophie Emily Anastasia Niven
Company StatusActive
Company Number01102731
CategoryPrivate Limited Company
Incorporation Date20 March 1973(51 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Craig Lees Baxter Niven
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 1991(18 years, 3 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMere House Mill Lane
Frensham
Farnham
GU10 3EB
Director NameMiss Sophie Emily Anastasia Niven
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityEnglish
StatusCurrent
Appointed02 August 2011(38 years, 4 months after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Station Road
Sudbury
Suffolk
CO10 2SP
Director NameMr David Nicholson Niven
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(18 years, 3 months after company formation)
Appointment Duration19 years, 3 months (resigned 24 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarringtons
Shilling Street
Lavenham
Suffolk
CO10 9RH
Director NameMary Leithead Niven
Date of BirthMay 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(18 years, 3 months after company formation)
Appointment Duration21 years, 9 months (resigned 15 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarringtons
Shilling Street Lavenham
Sudbury
Suffolk
CO10 9RH
Director NameFiona Roslyn Faulds
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(18 years, 3 months after company formation)
Appointment Duration26 years, 9 months (resigned 05 April 2018)
RoleMarketing Services
Country of ResidenceUnited Kingdom
Correspondence AddressMay Cottage Depden Green
Bury St Edmunds
Suffolk
IP29 4BY
Secretary NameMr David Nicholson Niven
NationalityBritish
StatusResigned
Appointed06 July 1991(18 years, 3 months after company formation)
Appointment Duration17 years, 7 months (resigned 01 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarringtons
Shilling Street
Lavenham
Suffolk
CO10 9RH
Director NameMrs Catharine Sophie May Neville-Jones
Date of BirthMay 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2009(35 years, 10 months after company formation)
Appointment Duration13 years, 8 months (resigned 19 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Station Road
Sudbury
Suffolk
CO10 2SP
Secretary NameAnastatia Prospect May Niven
NationalityBritish
StatusResigned
Appointed01 February 2009(35 years, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 14 May 2018)
RoleSecretary
Correspondence AddressMay Cottage
Depden Green
Bury St. Edmunds
Cambridgeshire
IP29 4BY
Director NameMiss Anastatia Prospect May Niven
Date of BirthJune 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(37 years, 6 months after company formation)
Appointment Duration12 years (resigned 19 October 2022)
RoleSecretary
Country of ResidenceEngland
Correspondence Address61 Station Road
Sudbury
Suffolk
CO10 2SP
Director NameMrs Sally Anne Bootle
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2017(44 years, 6 months after company formation)
Appointment Duration5 years (resigned 19 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Station Road
Sudbury
Suffolk
CO10 2SP

Location

Registered Address61 Station Road
Sudbury
Suffolk
CO10 2SP
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury
Address MatchesOver 200 other UK companies use this postal address

Shareholders

45 at £1C.l.b. Niven
44.55%
Ordinary
34 at £1Fiona Roslyn Faulds
33.66%
Ordinary
11 at £1Anastasia Prospect May Niven
10.89%
Ordinary
11 at £1Sophie Emily Anastatia Niven
10.89%
Ordinary

Financials

Year2014
Net Worth£58,984
Cash£33,845
Current Liabilities£61,688

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return8 May 2023 (10 months, 3 weeks ago)
Next Return Due22 May 2024 (1 month, 3 weeks from now)

Charges

21 March 2003Delivered on: 25 March 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
2 September 1997Delivered on: 9 September 1997
Persons entitled: Lloyds Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

5 June 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
4 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
12 September 2019Change of details for Mr Craig Niven as a person with significant control on 10 September 2019 (2 pages)
11 September 2019Director's details changed for Mr Craig Lees Baxter Niven on 10 September 2019 (2 pages)
17 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
15 May 2019Confirmation statement made on 8 May 2019 with updates (4 pages)
15 May 2019Notification of Craig Niven as a person with significant control on 14 May 2019 (2 pages)
15 May 2019Cessation of Sally Anne Bootle as a person with significant control on 14 May 2019 (1 page)
13 December 2018Director's details changed for Miss Anastasia Prospect May Niven on 13 December 2018 (2 pages)
17 September 2018Director's details changed for Craig Lees Baxter Niven on 13 September 2018 (2 pages)
18 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
14 May 2018Termination of appointment of Anastatia Prospect May Niven as a secretary on 14 May 2018 (1 page)
8 May 2018Confirmation statement made on 8 May 2018 with updates (4 pages)
3 May 2018Notification of Sally Anne Bootle as a person with significant control on 5 April 2018 (2 pages)
3 May 2018Termination of appointment of Fiona Roslyn Faulds as a director on 5 April 2018 (1 page)
3 May 2018Cessation of Fiona Roslyn Faulds as a person with significant control on 5 April 2018 (1 page)
9 October 2017Appointment of Mrs Sally Anne Bootle as a director on 29 September 2017 (2 pages)
9 October 2017Appointment of Mrs Sally Anne Bootle as a director on 29 September 2017 (2 pages)
6 September 2017Confirmation statement made on 6 July 2017 with updates (4 pages)
6 September 2017Cessation of Craig Lees Baxter Niven as a person with significant control on 7 March 2017 (1 page)
6 September 2017Cessation of Craig Lees Baxter Niven as a person with significant control on 6 September 2017 (1 page)
6 September 2017Confirmation statement made on 6 July 2017 with updates (4 pages)
6 September 2017Cessation of Craig Lees Baxter Niven as a person with significant control on 7 March 2017 (1 page)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
20 July 2016Confirmation statement made on 6 July 2016 with updates (6 pages)
20 July 2016Confirmation statement made on 6 July 2016 with updates (6 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
11 January 2016Registered office address changed from 73 Whitehall Park Road London W4 3NB to 61 Station Road Sudbury Suffolk CO10 2SP on 11 January 2016 (1 page)
11 January 2016Registered office address changed from 73 Whitehall Park Road London W4 3NB to 61 Station Road Sudbury Suffolk CO10 2SP on 11 January 2016 (1 page)
16 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 101
(7 pages)
16 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 101
(7 pages)
16 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 101
(7 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
26 March 2015Director's details changed for Md Catharine Sophie May Niven on 30 September 2014 (2 pages)
26 March 2015Director's details changed for Md Catharine Sophie May Niven on 30 September 2014 (2 pages)
10 July 2014Registered office address changed from 73 Whitehall Park Road London W4 3NB England on 10 July 2014 (1 page)
10 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 101
(7 pages)
10 July 2014Registered office address changed from 73 Whitehall Park Road London W4 3NB England on 10 July 2014 (1 page)
10 July 2014Registered office address changed from 30 Norfolk Mansions Prince of Wales Drive London SW11 4HJ England on 10 July 2014 (1 page)
10 July 2014Registered office address changed from 30 Norfolk Mansions Prince of Wales Drive London SW11 4HJ England on 10 July 2014 (1 page)
10 July 2014Director's details changed for Craig Lees Baxter Niven on 10 July 2014 (2 pages)
10 July 2014Director's details changed for Craig Lees Baxter Niven on 10 July 2014 (2 pages)
10 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 101
(7 pages)
2 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
2 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
22 August 2013Annual return made up to 6 July 2013 with a full list of shareholders (7 pages)
22 August 2013Annual return made up to 6 July 2013 with a full list of shareholders (7 pages)
22 August 2013Annual return made up to 6 July 2013 with a full list of shareholders (7 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
6 June 2013Termination of appointment of Mary Niven as a director (1 page)
6 June 2013Termination of appointment of Mary Niven as a director (1 page)
30 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (9 pages)
30 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (9 pages)
30 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (9 pages)
19 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
19 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
11 August 2011Appointment of Miss Sophie Emily Anastatia Niven as a director (2 pages)
11 August 2011Appointment of Miss Sophie Emily Anastatia Niven as a director (2 pages)
1 August 2011Appointment of Miss Anastasia Prospect May Niven as a director (2 pages)
1 August 2011Registered office address changed from 6 Park Mansions Prince of Wales Drive London SW11 4HG England on 1 August 2011 (1 page)
1 August 2011Termination of appointment of David Niven as a director (1 page)
1 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (9 pages)
1 August 2011Registered office address changed from 6 Park Mansions Prince of Wales Drive London SW11 4HG England on 1 August 2011 (1 page)
1 August 2011Appointment of Miss Anastasia Prospect May Niven as a director (2 pages)
1 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (9 pages)
1 August 2011Registered office address changed from 6 Park Mansions Prince of Wales Drive London SW11 4HG England on 1 August 2011 (1 page)
1 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (9 pages)
1 August 2011Termination of appointment of David Niven as a director (1 page)
21 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
21 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
8 July 2010Director's details changed for Md Catharine Sophie May Niven on 2 October 2009 (2 pages)
8 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (7 pages)
8 July 2010Director's details changed for Md Catharine Sophie May Niven on 2 October 2009 (2 pages)
8 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (7 pages)
8 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (7 pages)
8 July 2010Director's details changed for Md Catharine Sophie May Niven on 2 October 2009 (2 pages)
7 July 2010Director's details changed for Fiona Roslyn Faulds on 2 October 2009 (2 pages)
7 July 2010Director's details changed for Mary Leithead Niven on 2 October 2009 (2 pages)
7 July 2010Director's details changed for Mary Leithead Niven on 2 October 2009 (2 pages)
7 July 2010Director's details changed for Fiona Roslyn Faulds on 2 October 2009 (2 pages)
7 July 2010Director's details changed for Mr David Nicholson Niven on 2 October 2009 (2 pages)
7 July 2010Director's details changed for Fiona Roslyn Faulds on 2 October 2009 (2 pages)
7 July 2010Director's details changed for Mary Leithead Niven on 2 October 2009 (2 pages)
7 July 2010Director's details changed for Mr David Nicholson Niven on 2 October 2009 (2 pages)
7 July 2010Director's details changed for Mr David Nicholson Niven on 2 October 2009 (2 pages)
18 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
18 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
29 April 2010Registered office address changed from 30 Norfolk Mansions Prince of Wales Drive London SW11 4HJ on 29 April 2010 (1 page)
29 April 2010Registered office address changed from 30 Norfolk Mansions Prince of Wales Drive London SW11 4HJ on 29 April 2010 (1 page)
1 December 2009Registered office address changed from 79 Mawson Road Cambridge Cambs CB1 2DZ on 1 December 2009 (1 page)
1 December 2009Registered office address changed from 79 Mawson Road Cambridge Cambs CB1 2DZ on 1 December 2009 (1 page)
1 December 2009Registered office address changed from 79 Mawson Road Cambridge Cambs CB1 2DZ on 1 December 2009 (1 page)
21 July 2009Return made up to 06/07/09; full list of members (5 pages)
21 July 2009Return made up to 06/07/09; full list of members (5 pages)
2 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
2 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
17 April 2009Ad 09/01/09\gbp si 1@1=1\gbp ic 100/101\ (3 pages)
17 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 April 2009Gbp nc 200/300\09/01/09 (2 pages)
17 April 2009Gbp nc 200/300\09/01/09 (2 pages)
17 April 2009Ad 09/01/09\gbp si 1@1=1\gbp ic 100/101\ (3 pages)
17 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 March 2009Appointment terminated secretary david niven (1 page)
31 March 2009Appointment terminated secretary david niven (1 page)
10 March 2009Director appointed md catharine sophie may niven (2 pages)
10 March 2009Director appointed md catharine sophie may niven (2 pages)
2 March 2009Secretary appointed anastatia prospect may niven (2 pages)
2 March 2009Secretary appointed anastatia prospect may niven (2 pages)
5 September 2008Return made up to 06/07/08; full list of members (5 pages)
5 September 2008Return made up to 06/07/08; full list of members (5 pages)
27 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
27 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
6 November 2007Registered office changed on 06/11/07 from: 61 station road sudbury suffolk CO10 2SP (1 page)
6 November 2007Registered office changed on 06/11/07 from: 61 station road sudbury suffolk CO10 2SP (1 page)
17 August 2007Return made up to 06/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 August 2007Return made up to 06/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 May 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
16 May 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
19 July 2006Return made up to 06/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
19 July 2006Return made up to 06/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
4 July 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
4 July 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
29 September 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
29 September 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
4 July 2005Return made up to 06/07/05; full list of members (9 pages)
4 July 2005Return made up to 06/07/05; full list of members (9 pages)
17 November 2004Director's particulars changed (1 page)
17 November 2004Director's particulars changed (1 page)
21 July 2004Return made up to 06/07/04; full list of members (9 pages)
21 July 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
21 July 2004Return made up to 06/07/04; full list of members (9 pages)
21 July 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
10 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
10 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
9 July 2003Return made up to 06/07/03; full list of members (9 pages)
9 July 2003Return made up to 06/07/03; full list of members (9 pages)
25 March 2003Particulars of mortgage/charge (3 pages)
25 March 2003Particulars of mortgage/charge (3 pages)
30 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
30 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
24 July 2002Return made up to 06/07/02; full list of members (9 pages)
24 July 2002Return made up to 06/07/02; full list of members (9 pages)
10 July 2001Return made up to 06/07/01; full list of members (7 pages)
10 July 2001Return made up to 06/07/01; full list of members (7 pages)
13 June 2001Accounts for a small company made up to 30 September 2000 (6 pages)
13 June 2001Accounts for a small company made up to 30 September 2000 (6 pages)
24 July 2000Return made up to 06/07/00; full list of members
  • 363(287) ‐ Registered office changed on 24/07/00
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 July 2000Return made up to 06/07/00; full list of members
  • 363(287) ‐ Registered office changed on 24/07/00
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
3 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
20 July 1999Return made up to 06/07/99; no change of members (5 pages)
20 July 1999Return made up to 06/07/99; no change of members (5 pages)
13 April 1999Accounts for a small company made up to 30 September 1998 (4 pages)
13 April 1999Accounts for a small company made up to 30 September 1998 (4 pages)
7 May 1998Accounts for a small company made up to 30 September 1997 (4 pages)
7 May 1998Accounts for a small company made up to 30 September 1997 (4 pages)
9 September 1997Particulars of mortgage/charge (6 pages)
9 September 1997Particulars of mortgage/charge (6 pages)
28 July 1997Accounts for a small company made up to 30 September 1996 (5 pages)
28 July 1997Accounts for a small company made up to 30 September 1996 (5 pages)
7 July 1997Return made up to 06/07/97; full list of members (7 pages)
7 July 1997Return made up to 06/07/97; full list of members (7 pages)
23 July 1996Return made up to 06/07/96; no change of members (4 pages)
23 July 1996Return made up to 06/07/96; no change of members (4 pages)
1 May 1996Accounts for a small company made up to 30 September 1995 (6 pages)
1 May 1996Accounts for a small company made up to 30 September 1995 (6 pages)
28 June 1995Return made up to 06/07/95; no change of members (4 pages)
28 June 1995Return made up to 06/07/95; no change of members (4 pages)
16 May 1995Auditor's resignation (2 pages)
16 May 1995Auditor's resignation (2 pages)
25 April 1995Accounts for a small company made up to 30 September 1994 (6 pages)
25 April 1995Accounts for a small company made up to 30 September 1994 (6 pages)