Company NameZeonstar Ltd.
DirectorPaul Anthony Keith Jeffery
Company StatusActive
Company Number06528193
CategoryPrivate Limited Company
Incorporation Date8 March 2008(16 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Paul Anthony Keith Jeffery
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2008(3 weeks, 3 days after company formation)
Appointment Duration15 years, 12 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStable House Cockaynes Lane
Alresford
Colchester
CO7 8BZ
Secretary NameMr Nigel Bennett Schofield
NationalityBritish
StatusResigned
Appointed02 April 2008(3 weeks, 3 days after company formation)
Appointment Duration14 years, 9 months (resigned 01 January 2023)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressStable House Cockaynes Lane
Alresford
Colchester
CO7 8BZ
Director NameChettleburgh's Limited (Corporation)
StatusResigned
Appointed08 March 2008(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH
Secretary NameChettleburgh's Secretarial Ltd. (Corporation)
StatusResigned
Appointed08 March 2008(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressStable House Cockaynes Lane
Alresford
Colchester
CO7 8BZ
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishAlresford
WardAlresford
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return3 March 2024 (3 weeks, 4 days ago)
Next Return Due17 March 2025 (11 months, 3 weeks from now)

Filing History

29 April 2020Confirmation statement made on 8 March 2020 with updates (4 pages)
2 January 2020Accounts for a dormant company made up to 31 March 2019 (6 pages)
27 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
28 December 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
19 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
16 November 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
16 November 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
14 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
6 January 2017Accounts for a dormant company made up to 31 March 2016 (6 pages)
6 January 2017Accounts for a dormant company made up to 31 March 2016 (6 pages)
29 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(3 pages)
29 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(3 pages)
8 January 2016Accounts for a dormant company made up to 31 March 2015 (7 pages)
8 January 2016Accounts for a dormant company made up to 31 March 2015 (7 pages)
2 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(3 pages)
2 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(3 pages)
2 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(3 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 January 2015Registered office address changed from 35 Paul Street London EC2A 4UQ to Cbw Llp - Floor 3 66 Prescot Street London E1 8NN on 3 January 2015 (1 page)
3 January 2015Registered office address changed from 35 Paul Street London EC2A 4UQ to Cbw Llp - Floor 3 66 Prescot Street London E1 8NN on 3 January 2015 (1 page)
3 January 2015Registered office address changed from 35 Paul Street London EC2A 4UQ to Cbw Llp - Floor 3 66 Prescot Street London E1 8NN on 3 January 2015 (1 page)
7 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(3 pages)
7 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(3 pages)
7 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(3 pages)
2 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
2 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
18 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
18 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
18 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
4 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
4 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
2 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
2 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
2 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
15 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
15 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
28 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (3 pages)
28 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (3 pages)
28 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (3 pages)
24 January 2011Accounts for a dormant company made up to 31 March 2010 (5 pages)
24 January 2011Accounts for a dormant company made up to 31 March 2010 (5 pages)
10 August 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 August 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
30 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
30 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
25 February 2010Director's details changed for Mr Paul Anthony Keith Jeffery on 25 February 2010 (2 pages)
25 February 2010Secretary's details changed for Mr Nigel Bennett Schofield on 25 February 2010 (1 page)
25 February 2010Director's details changed for Mr Paul Anthony Keith Jeffery on 25 February 2010 (2 pages)
25 February 2010Secretary's details changed for Mr Nigel Bennett Schofield on 25 February 2010 (1 page)
1 June 2009Registered office changed on 01/06/2009 from bradbury house 830 the crescent colchester business park colchester essex CO4 9YQ (1 page)
1 June 2009Registered office changed on 01/06/2009 from bradbury house 830 the crescent colchester business park colchester essex CO4 9YQ (1 page)
1 June 2009Return made up to 08/03/09; full list of members (3 pages)
1 June 2009Return made up to 08/03/09; full list of members (3 pages)
15 April 2008Appointment terminated secretary chettleburgh's secretarial LTD. (1 page)
15 April 2008Appointment terminated secretary chettleburgh's secretarial LTD. (1 page)
15 April 2008Registered office changed on 15/04/2008 from temple house 20 holywell row london EC2A 4XH (1 page)
15 April 2008Director appointed paul anthony keith jeffery (2 pages)
15 April 2008Director appointed paul anthony keith jeffery (2 pages)
15 April 2008Secretary appointed nigel bennett schofield (2 pages)
15 April 2008Secretary appointed nigel bennett schofield (2 pages)
15 April 2008Appointment terminated director chettleburgh's LIMITED (1 page)
15 April 2008Appointment terminated director chettleburgh's LIMITED (1 page)
15 April 2008Registered office changed on 15/04/2008 from temple house 20 holywell row london EC2A 4XH (1 page)
8 March 2008Incorporation (17 pages)
8 March 2008Incorporation (17 pages)