Bocking
Essex
CM7 9RZ
Secretary Name | Mrs Jane Kelly |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 111 Broad Road Bocking Essex CM7 9RZ |
Director Name | Mr John Hawkes |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2008(3 years, 11 months after company formation) |
Appointment Duration | 16 years |
Role | Computer Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Peartree Close Doddinghurst Essex CM15 0TU |
Director Name | Mr Anthony Paul Kelly |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2008(3 years, 11 months after company formation) |
Appointment Duration | 16 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 111 Broad Road Bocking Braintree Essex CM7 9RZ |
Director Name | Karen Hawkes |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Peartree Close Doddinghurst Brentwood Essex CM15 0TU |
Director Name | Ryan Kelly |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 111 Broad Road Bocking Essex CM7 9RZ |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2004(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2004(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Website | www.zuti.co.uk |
---|---|
Telephone | 01376 327797 |
Telephone region | Braintree |
Registered Address | 46 Hullbridge Road South Woodham Ferrers Chelmsford Essex CM3 5NG |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | South Woodham Ferrers |
Ward | South Woodham-Elmwood and Woodville |
Built Up Area | South Woodham Ferrers |
Address Matches | Over 400 other UK companies use this postal address |
334 at £1 | Anthony Paul Kelly 33.40% Ordinary A |
---|---|
333 at £1 | Jane Kelly 33.30% Ordinary B |
333 at £1 | John Hawkes 33.30% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £14,801 |
Cash | £13,405 |
Current Liabilities | £20,934 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 11 May 2024 (1 month, 1 week from now) |
9 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
7 September 2020 | Registered office address changed from Suite 3 the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY United Kingdom to 46 Hullbridge Road South Woodham Ferrers Chelmsford Essex CM3 5NG on 7 September 2020 (1 page) |
7 September 2020 | Change of details for Mr John Hawkes as a person with significant control on 7 September 2020 (2 pages) |
7 September 2020 | Change of details for Mrs Jane Kelly as a person with significant control on 7 September 2020 (2 pages) |
29 May 2020 | Confirmation statement made on 27 April 2020 with updates (4 pages) |
18 October 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
5 June 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
5 June 2019 | Registered office address changed from Carlton House, 101 New London Road, Chelmsford Essex Uk CM2 0PP to Suite 3 the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY on 5 June 2019 (1 page) |
1 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
27 April 2018 | Confirmation statement made on 27 April 2018 with updates (4 pages) |
31 July 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
31 July 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
8 May 2017 | Confirmation statement made on 27 April 2017 with updates (7 pages) |
8 May 2017 | Confirmation statement made on 27 April 2017 with updates (7 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
30 June 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
7 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
6 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 April 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 July 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (7 pages) |
3 July 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (7 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 October 2012 | Amended accounts made up to 31 March 2011 (6 pages) |
15 October 2012 | Amended accounts made up to 31 March 2011 (6 pages) |
6 July 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (7 pages) |
6 July 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (7 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 June 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (7 pages) |
20 June 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (7 pages) |
16 June 2011 | Particulars of variation of rights attached to shares (3 pages) |
16 June 2011 | Particulars of variation of rights attached to shares (3 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (6 pages) |
26 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (6 pages) |
26 May 2010 | Director's details changed for Mr Anthony Paul Kelly on 26 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr John Hawkes on 26 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Anthony Paul Kelly on 26 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Jane Kelly on 26 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Jane Kelly on 26 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr John Hawkes on 26 April 2010 (2 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
5 January 2010 | Change of share class name or designation (2 pages) |
5 January 2010 | Change of share class name or designation (2 pages) |
5 May 2009 | Return made up to 27/04/09; full list of members (5 pages) |
5 May 2009 | Director appointed mr anthony paul kelly (1 page) |
5 May 2009 | Return made up to 27/04/09; full list of members (5 pages) |
5 May 2009 | Director appointed mr anthony paul kelly (1 page) |
1 May 2009 | Director appointed mr john hawkes (1 page) |
1 May 2009 | Director appointed mr john hawkes (1 page) |
1 May 2009 | Appointment terminated director ryan kelly (1 page) |
1 May 2009 | Appointment terminated director ryan kelly (1 page) |
5 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 May 2008 | Return made up to 27/04/08; full list of members (4 pages) |
28 May 2008 | Return made up to 27/04/08; full list of members (4 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
27 June 2007 | Return made up to 27/04/07; full list of members (3 pages) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | Return made up to 27/04/07; full list of members (3 pages) |
27 June 2007 | Registered office changed on 27/06/07 from: 111 broad road bocking essex CM7 9RZ (1 page) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | Registered office changed on 27/06/07 from: 111 broad road bocking essex CM7 9RZ (1 page) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
22 May 2006 | Return made up to 27/04/06; full list of members (3 pages) |
22 May 2006 | Return made up to 27/04/06; full list of members (3 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
2 June 2005 | Return made up to 27/04/05; full list of members (3 pages) |
2 June 2005 | Return made up to 27/04/05; full list of members (3 pages) |
11 March 2005 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
11 March 2005 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
13 May 2004 | New secretary appointed;new director appointed (2 pages) |
13 May 2004 | New director appointed (2 pages) |
13 May 2004 | New director appointed (2 pages) |
13 May 2004 | New director appointed (2 pages) |
13 May 2004 | New director appointed (2 pages) |
13 May 2004 | New secretary appointed;new director appointed (2 pages) |
4 May 2004 | Ad 27/04/04--------- £ si 350@1=350 £ ic 351/701 (2 pages) |
4 May 2004 | Ad 27/04/04--------- £ si 299@1=299 £ ic 701/1000 (2 pages) |
4 May 2004 | Ad 27/04/04--------- £ si 299@1=299 £ ic 701/1000 (2 pages) |
4 May 2004 | Director resigned (1 page) |
4 May 2004 | Resolutions
|
4 May 2004 | Registered office changed on 04/05/04 from: visual it LIMITED, minshull house, 67 wellington road north stockport cheshire SK4 2LP (1 page) |
4 May 2004 | Ad 27/04/04--------- £ si 350@1=350 £ ic 1/351 (2 pages) |
4 May 2004 | Ad 27/04/04--------- £ si 350@1=350 £ ic 351/701 (2 pages) |
4 May 2004 | Resolutions
|
4 May 2004 | Director resigned (1 page) |
4 May 2004 | Ad 27/04/04--------- £ si 350@1=350 £ ic 1/351 (2 pages) |
4 May 2004 | Registered office changed on 04/05/04 from: visual it LIMITED, minshull house, 67 wellington road north stockport cheshire SK4 2LP (1 page) |
4 May 2004 | Secretary resigned (1 page) |
4 May 2004 | Secretary resigned (1 page) |
27 April 2004 | Incorporation (19 pages) |
27 April 2004 | Incorporation (19 pages) |