Company NameZebra Connexions Ltd
DirectorAlan James Hopgood
Company StatusActive
Company Number05298938
CategoryPrivate Limited Company
Incorporation Date29 November 2004(19 years, 5 months ago)
Previous NameKendlebell (Southend) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7486Call centre activities
SIC 82200Activities of call centres

Directors

Director NameMr Alan James Hopgood
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 59 Latton Bush Business Centre
Southern Way
Harlow
Essex
CM18 7BL
Secretary NameErika Ann Schiller
NationalityBritish
StatusResigned
Appointed19 December 2005(1 year after company formation)
Appointment Duration3 years, 11 months (resigned 28 November 2009)
RoleCompany Director
Correspondence Address19 Caversham Avenue
Southend On Sea
Essex
SS3 8TX
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed29 November 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websitezebraconnections.co.uk
Email address[email protected]
Telephone01279 632300
Telephone regionBishops Stortford

Location

Registered AddressOffice 59 Latton Bush Business Centre
Southern Way
Harlow
Essex
CM18 7BL
RegionEast of England
ConstituencyHarlow
CountyEssex
WardStaple Tye
Built Up AreaGreater London

Shareholders

80 at £1Alan Hopgood
80.00%
Ordinary
20 at £1Kathryn Fryer
20.00%
Ordinary

Financials

Year2014
Net Worth£138,448
Cash£37,219
Current Liabilities£207,053

Accounts

Latest Accounts31 October 2023 (6 months, 2 weeks ago)
Next Accounts Due31 July 2025 (1 year, 2 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return13 March 2024 (2 months ago)
Next Return Due27 March 2025 (10 months, 1 week from now)

Filing History

16 September 2020Micro company accounts made up to 31 October 2019 (4 pages)
30 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
29 May 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
9 May 2019Statement of capital following an allotment of shares on 13 July 2013
  • GBP 100
(3 pages)
2 April 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
16 July 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
2 April 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
31 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
3 April 2016Register(s) moved to registered office address Office 59 Latton Bush Business Centre Southern Way Harlow Essex CM18 7BL (1 page)
3 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-03
  • GBP 100
(4 pages)
3 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-03
  • GBP 100
(4 pages)
3 April 2016Register(s) moved to registered office address Office 59 Latton Bush Business Centre Southern Way Harlow Essex CM18 7BL (1 page)
11 August 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
11 August 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
29 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-29
  • GBP 100
(4 pages)
29 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-29
  • GBP 100
(4 pages)
6 August 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
6 August 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
16 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(4 pages)
16 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(4 pages)
5 August 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
5 August 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
21 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
11 January 2013Annual return made up to 29 November 2012 with a full list of shareholders (4 pages)
11 January 2013Annual return made up to 29 November 2012 with a full list of shareholders (4 pages)
10 January 2013Register inspection address has been changed from Gemini House Ash Industrial Estate, Flex Meadow Harlow Essex CM19 5TJ England (1 page)
10 January 2013Register inspection address has been changed from Gemini House Ash Industrial Estate, Flex Meadow Harlow Essex CM19 5TJ England (1 page)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
9 July 2012Registered office address changed from Gemini House Ash Industrial Estate, Flex Meadow Harlow Essex CM19 5TJ England on 9 July 2012 (1 page)
9 July 2012Registered office address changed from Gemini House Ash Industrial Estate, Flex Meadow Harlow Essex CM19 5TJ England on 9 July 2012 (1 page)
9 July 2012Registered office address changed from Gemini House Ash Industrial Estate, Flex Meadow Harlow Essex CM19 5TJ England on 9 July 2012 (1 page)
23 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (4 pages)
23 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (4 pages)
7 November 2011Company name changed kendlebell (southend) LIMITED\certificate issued on 07/11/11
  • RES15 ‐ Change company name resolution on 2011-11-06
  • NM01 ‐ Change of name by resolution
(3 pages)
7 November 2011Company name changed kendlebell (southend) LIMITED\certificate issued on 07/11/11
  • RES15 ‐ Change company name resolution on 2011-11-06
  • NM01 ‐ Change of name by resolution
(3 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
11 December 2010Registered office address changed from Unit 1 15a West Road West Road Westcliff-on-Sea Essex SS0 9AU on 11 December 2010 (1 page)
11 December 2010Register inspection address has been changed from Unit 1 15a West Road Westcliff-on-Sea Essex SS0 9AU England (1 page)
11 December 2010Register inspection address has been changed from Unit 1 15a West Road Westcliff-on-Sea Essex SS0 9AU England (1 page)
11 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (4 pages)
11 December 2010Registered office address changed from Unit 1 15a West Road West Road Westcliff-on-Sea Essex SS0 9AU on 11 December 2010 (1 page)
11 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (4 pages)
18 June 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
18 June 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
21 December 2009Registered office address changed from Unit 1 15a West Road Westcliff-on-Sea Essex SS0 9AU England on 21 December 2009 (1 page)
21 December 2009Registered office address changed from Unit 1 15a West Road Westcliff-on-Sea Essex SS0 9AU England on 21 December 2009 (1 page)
20 December 2009Registered office address changed from 19 Caversham Avenue, Shoeburyness, Southend-on-Sea Essex SS3 8TX on 20 December 2009 (1 page)
20 December 2009Register(s) moved to registered inspection location (1 page)
20 December 2009Register inspection address has been changed (1 page)
20 December 2009Registered office address changed from 19 Caversham Avenue, Shoeburyness, Southend-on-Sea Essex SS3 8TX on 20 December 2009 (1 page)
20 December 2009Register(s) moved to registered inspection location (1 page)
20 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
20 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
20 December 2009Register inspection address has been changed (1 page)
19 December 2009Director's details changed for Alan James Hopgood on 28 November 2009 (2 pages)
19 December 2009Director's details changed for Alan James Hopgood on 28 November 2009 (2 pages)
19 December 2009Termination of appointment of Erika Schiller as a secretary (1 page)
19 December 2009Termination of appointment of Erika Schiller as a secretary (1 page)
24 August 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
24 August 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
12 December 2008Return made up to 29/11/08; full list of members (3 pages)
12 December 2008Return made up to 29/11/08; full list of members (3 pages)
3 July 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
3 July 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
17 December 2007Return made up to 29/11/07; full list of members (2 pages)
17 December 2007Return made up to 29/11/07; full list of members (2 pages)
19 March 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
19 March 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
29 January 2007Return made up to 29/11/06; full list of members (2 pages)
29 January 2007Return made up to 29/11/06; full list of members (2 pages)
30 January 2006Return made up to 29/11/05; full list of members (2 pages)
30 January 2006Return made up to 29/11/05; full list of members (2 pages)
18 January 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
18 January 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
10 January 2006Secretary resigned (1 page)
10 January 2006Secretary resigned (1 page)
28 December 2005Accounting reference date shortened from 30/11/05 to 31/10/05 (1 page)
28 December 2005New secretary appointed (1 page)
28 December 2005Accounting reference date shortened from 30/11/05 to 31/10/05 (1 page)
28 December 2005New secretary appointed (1 page)
29 November 2004Incorporation (13 pages)
29 November 2004Incorporation (13 pages)