Company NameBrunkstedt Limited
DirectorPer Henrik Brunkstedt
Company StatusActive
Company Number04067312
CategoryPrivate Limited Company
Incorporation Date7 September 2000(23 years, 7 months ago)
Previous NameZapotec Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Per Henrik Brunkstedt
Date of BirthSeptember 1971 (Born 52 years ago)
NationalitySwedish
StatusCurrent
Appointed01 April 2005(4 years, 6 months after company formation)
Appointment Duration19 years
RoleArchitect
Country of ResidenceEngland
Correspondence AddressFlat 3 8 David's Road
London
SE23 3EX
Director NameMrs Jayne Elizabeth Good
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2000(same day as company formation)
RoleAdministrator
Correspondence AddressWoodside
Pilmer Road
Crowborough
East Sussex
TN6 2UB
Secretary NameLouise Ann Baulch
NationalityBritish
StatusResigned
Appointed07 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address67 Fulmar Drive
East Grinstead
West Sussex
RH19 3NN
Secretary NameMr Richard John Scarborow
NationalityBritish
StatusResigned
Appointed01 August 2001(10 months, 4 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 01 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressValley View
Station Road
Rotherfield
East Sussex
TN6 3HR
Secretary NameMiss Astrid Sandra Clare Forster
NationalityBritish
StatusResigned
Appointed01 April 2005(4 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 14 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 Isenhurst Court
Streatfield Road
Heathfield
East Sussex
TN21 8LJ
Secretary NameDenis Christopher Carter Lunn
NationalityBritish
StatusResigned
Appointed01 April 2006(5 years, 6 months after company formation)
Appointment Duration1 month (resigned 01 May 2006)
RoleCompany Director
Correspondence AddressBlaven
Roedean Road
Tunbridge Wells
Kent
TN2 5JX

Location

Registered Address10 Towerfield Road
Shoeburyness
Essex
SS3 9QE
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardShoeburyness
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 September 2023 (7 months, 3 weeks ago)
Next Return Due21 September 2024 (4 months, 4 weeks from now)

Filing History

20 December 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
11 September 2023Confirmation statement made on 7 September 2023 with updates (4 pages)
11 September 2023Change of details for Mr per Henrik Brunkstedt as a person with significant control on 11 September 2023 (2 pages)
19 December 2022Micro company accounts made up to 31 March 2022 (7 pages)
8 September 2022Confirmation statement made on 7 September 2022 with updates (5 pages)
17 December 2021Micro company accounts made up to 31 March 2021 (7 pages)
7 September 2021Confirmation statement made on 7 September 2021 with updates (5 pages)
12 March 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
7 September 2020Confirmation statement made on 7 September 2020 with updates (5 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
10 September 2019Confirmation statement made on 7 September 2019 with updates (4 pages)
8 October 2018Micro company accounts made up to 31 March 2018 (6 pages)
7 September 2018Confirmation statement made on 7 September 2018 with updates (4 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
8 September 2017Confirmation statement made on 7 September 2017 with updates (4 pages)
8 September 2017Confirmation statement made on 7 September 2017 with updates (4 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
15 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
4 November 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(3 pages)
4 November 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(3 pages)
30 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(3 pages)
30 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(3 pages)
30 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(3 pages)
22 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 August 2014Company name changed zapotec LIMITED\certificate issued on 06/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-01
(3 pages)
6 August 2014Company name changed zapotec LIMITED\certificate issued on 06/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-01
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
6 December 2013Annual return made up to 7 September 2013 with a full list of shareholders (3 pages)
6 December 2013Annual return made up to 7 September 2013 with a full list of shareholders (3 pages)
6 December 2013Annual return made up to 7 September 2013 with a full list of shareholders (3 pages)
7 August 2013Annual return made up to 7 September 2012 with a full list of shareholders (3 pages)
7 August 2013Director's details changed for Per Brunkstedt on 1 January 2013 (2 pages)
7 August 2013Annual return made up to 7 September 2012 with a full list of shareholders (3 pages)
7 August 2013Annual return made up to 7 September 2012 with a full list of shareholders (3 pages)
7 August 2013Director's details changed for Per Brunkstedt on 1 January 2013 (2 pages)
6 August 2013Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD on 6 August 2013 (2 pages)
6 August 2013Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD on 6 August 2013 (2 pages)
6 August 2013Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD on 6 August 2013 (2 pages)
31 July 2013Compulsory strike-off action has been discontinued (1 page)
31 July 2013Compulsory strike-off action has been discontinued (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
5 January 2013Accounts for a dormant company made up to 31 March 2012 (6 pages)
5 January 2013Accounts for a dormant company made up to 31 March 2012 (6 pages)
2 March 2012Director's details changed (2 pages)
2 March 2012Director's details changed (2 pages)
20 December 2011Termination of appointment of Astrid Sandra Clare Forster as a secretary on 14 November 2011 (1 page)
20 December 2011Termination of appointment of Astrid Sandra Clare Forster as a secretary on 14 November 2011 (1 page)
25 November 2011Annual return made up to 7 September 2011 (4 pages)
25 November 2011Annual return made up to 7 September 2011 (4 pages)
25 November 2011Annual return made up to 7 September 2011 (4 pages)
9 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 November 2010Annual return made up to 7 September 2010 (4 pages)
30 November 2010Annual return made up to 7 September 2010 (4 pages)
30 November 2010Annual return made up to 7 September 2010 (4 pages)
18 November 2010Director's details changed for Per Brunkstedt on 14 September 2010 (2 pages)
18 November 2010Director's details changed for Per Brunkstedt on 14 September 2010 (2 pages)
19 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
19 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 November 2009Annual return made up to 7 September 2009 with a full list of shareholders (3 pages)
20 November 2009Annual return made up to 7 September 2009 with a full list of shareholders (3 pages)
20 November 2009Annual return made up to 7 September 2009 with a full list of shareholders (3 pages)
28 October 2009Director's details changed for Per Brunkstedt on 22 October 2009 (2 pages)
28 October 2009Director's details changed for Per Brunkstedt on 22 October 2009 (2 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 October 2008Return made up to 07/09/08; full list of members (3 pages)
29 October 2008Return made up to 07/09/08; full list of members (3 pages)
5 August 2008Amended accounts made up to 31 March 2007 (5 pages)
5 August 2008Amended accounts made up to 31 March 2006 (5 pages)
5 August 2008Amended accounts made up to 31 March 2006 (5 pages)
5 August 2008Amended accounts made up to 31 March 2007 (5 pages)
13 March 2008Appointment terminated secretary denis lunn (1 page)
13 March 2008Appointment terminated secretary denis lunn (1 page)
15 February 2008New director appointed (1 page)
15 February 2008Director resigned (1 page)
15 February 2008New secretary appointed (1 page)
15 February 2008New secretary appointed (1 page)
15 February 2008Ad 01/04/05--------- £ si 98@1 (2 pages)
15 February 2008New director appointed (1 page)
15 February 2008Ad 01/04/05--------- £ si 98@1 (2 pages)
15 February 2008Director resigned (1 page)
14 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
14 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
12 September 2007Return made up to 07/09/07; full list of members (6 pages)
12 September 2007Return made up to 07/09/07; full list of members (6 pages)
7 November 2006New secretary appointed (1 page)
7 November 2006Return made up to 07/09/06; full list of members (6 pages)
7 November 2006Secretary resigned (1 page)
7 November 2006New secretary appointed (1 page)
7 November 2006Return made up to 07/09/06; full list of members (6 pages)
7 November 2006Secretary resigned (1 page)
20 October 2006New secretary appointed (1 page)
20 October 2006New secretary appointed (1 page)
12 May 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
12 May 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
15 September 2005Return made up to 07/09/05; full list of members (6 pages)
15 September 2005Return made up to 07/09/05; full list of members (6 pages)
27 May 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
27 May 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
15 September 2004Return made up to 07/09/04; full list of members (6 pages)
15 September 2004Return made up to 07/09/04; full list of members (6 pages)
21 April 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
21 April 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
22 September 2003Return made up to 07/09/03; full list of members (6 pages)
22 September 2003Return made up to 07/09/03; full list of members (6 pages)
10 June 2003Total exemption full accounts made up to 31 March 2003 (3 pages)
10 June 2003Total exemption full accounts made up to 31 March 2003 (3 pages)
20 September 2002Return made up to 07/09/02; full list of members (6 pages)
20 September 2002Return made up to 07/09/02; full list of members (6 pages)
17 April 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
17 April 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
25 March 2002Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page)
25 March 2002Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page)
12 October 2001Total exemption full accounts made up to 30 September 2001 (2 pages)
12 October 2001Total exemption full accounts made up to 30 September 2001 (2 pages)
13 September 2001Secretary resigned (1 page)
13 September 2001New secretary appointed (2 pages)
13 September 2001New secretary appointed (2 pages)
13 September 2001Return made up to 07/09/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
13 September 2001Return made up to 07/09/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
13 September 2001Secretary resigned (1 page)
7 September 2000Incorporation (21 pages)
7 September 2000Incorporation (21 pages)