ZENZERO SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 13/10/2513 October 2025 New | Registration of charge 033136800009, created on 2025-10-10 | 
| 13/10/2513 October 2025 New | Registration of charge 033136800008, created on 2025-10-10 | 
| 27/08/2527 August 2025 | Confirmation statement made on 2025-08-10 with updates | 
| 18/08/2518 August 2025 | Change of details for Treglown Bidco Limited as a person with significant control on 2025-08-15 | 
| 15/08/2515 August 2025 | Registered office address changed from Suite B Earlsdon Park 53-55 Butts Road Coventry CV1 3BH England to 46-47 Britton Street London EC1M 5UJ on 2025-08-15 | 
| 14/08/2514 August 2025 | Resolutions | 
| 11/08/2511 August 2025 | Statement of capital following an allotment of shares on 2025-07-11 | 
| 24/04/2524 April 2025 | Resolutions | 
| 24/04/2524 April 2025 | Resolutions | 
| 24/04/2524 April 2025 | Memorandum and Articles of Association | 
| 24/04/2524 April 2025 | Statement of capital following an allotment of shares on 2025-03-20 | 
| 15/04/2515 April 2025 | Appointment of Mr Louis Lawley-Adams as a director on 2025-03-31 | 
| 15/04/2515 April 2025 | Termination of appointment of Michael Penny as a director on 2025-03-31 | 
| 08/04/258 April 2025 | Statement of capital following an allotment of shares on 2024-10-29 | 
| 16/01/2516 January 2025 | Resolutions | 
| 20/12/2420 December 2024 | Full accounts made up to 2024-03-31 | 
| 08/10/248 October 2024 | Satisfaction of charge 033136800006 in full | 
| 23/08/2423 August 2024 | Confirmation statement made on 2024-08-10 with updates | 
| 19/08/2419 August 2024 | Director's details changed for Mr Oliver James Gee on 2024-02-01 | 
| 19/08/2419 August 2024 | Director's details changed for Mr Michael William Bateman on 2024-04-15 | 
| 26/07/2426 July 2024 | Termination of appointment of Stuart Winterburn as a director on 2024-07-07 | 
| 01/02/241 February 2024 | Full accounts made up to 2023-03-31 | 
| 21/12/2321 December 2023 | Registration of charge 033136800006, created on 2023-12-20 | 
| 20/11/2320 November 2023 | Register(s) moved to registered inspection location Oakwood Corporate Services Limited 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | 
| 15/11/2315 November 2023 | Register inspection address has been changed to Oakwood Corporate Services Limited 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | 
| 14/11/2314 November 2023 | Director's details changed for Mr Michael William Bateman on 2023-11-14 | 
| 14/11/2314 November 2023 | Director's details changed for Mr Michael Penny on 2023-11-14 | 
| 06/11/236 November 2023 | Particulars of variation of rights attached to shares | 
| 06/11/236 November 2023 | Termination of appointment of Anne Margaret Tasker as a secretary on 2023-09-22 | 
| 06/11/236 November 2023 | Change of share class name or designation | 
| 06/11/236 November 2023 | Registration of charge 033136800005, created on 2023-10-27 | 
| 06/11/236 November 2023 | Statement of capital following an allotment of shares on 2023-09-29 | 
| 26/10/2326 October 2023 | Resolutions | 
| 26/10/2326 October 2023 | Resolutions | 
| 26/10/2326 October 2023 | Resolutions | 
| 26/10/2326 October 2023 | Resolutions | 
| 26/10/2326 October 2023 | Memorandum and Articles of Association | 
| 26/10/2326 October 2023 | Resolutions | 
| 26/10/2326 October 2023 | Resolutions | 
| 16/10/2316 October 2023 | Change of details for Treglown Bidco Limited as a person with significant control on 2020-12-21 | 
| 16/10/2316 October 2023 | Change of details for Treglown Bidco Limited as a person with significant control on 2023-09-22 | 
| 06/10/236 October 2023 | Appointment of Mr Stuart Winterburn as a director on 2023-09-22 | 
| 06/10/236 October 2023 | Termination of appointment of Anne Margaret Tasker as a director on 2023-09-22 | 
| 22/09/2322 September 2023 | Satisfaction of charge 033136800004 in full | 
| 22/09/2322 September 2023 | Satisfaction of charge 033136800002 in full | 
| 22/09/2322 September 2023 | Satisfaction of charge 033136800003 in full | 
| 08/09/238 September 2023 | Auditor's resignation | 
| 21/08/2321 August 2023 | Confirmation statement made on 2023-08-10 with no updates | 
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 | 
| 27/02/2327 February 2023 | Resolutions | 
| 27/02/2327 February 2023 | Resolutions | 
| 27/02/2327 February 2023 | Memorandum and Articles of Association | 
| 21/02/2321 February 2023 | Registered office address changed from Suite B 53-55 Butts Road Coventry CV1 3BH England to Suite B Earlsdon Park 53-55 Butts Road Coventry CV1 3BH on 2023-02-21 | 
| 21/02/2321 February 2023 | Registered office address changed from Innovation Centre Warwick Technology Park Gallows Hill Warwick Warwickshire CV34 6UW to Suite B 53-55 Butts Road Coventry CV1 3BH on 2023-02-21 | 
| 17/02/2317 February 2023 | Registration of charge 033136800004, created on 2023-02-07 | 
| 14/02/2314 February 2023 | Registration of charge 033136800003, created on 2023-02-07 | 
| 10/02/2310 February 2023 | Registration of charge 033136800002, created on 2023-02-07 | 
| 30/01/2330 January 2023 | Termination of appointment of Mark Louis Struthers as a director on 2022-11-30 | 
| 20/12/2220 December 2022 | Full accounts made up to 2022-03-31 | 
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 | 
| 20/12/2120 December 2021 | Total exemption full accounts made up to 2021-03-31 | 
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 | 
| 11/12/2011 December 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033136800001 | 
| 07/12/207 December 2020 | 31/03/20 TOTAL EXEMPTION FULL | 
| 20/11/2020 November 2020 | CONFIRMATION STATEMENT MADE ON 20/11/20, WITH UPDATES | 
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 | 
| 21/02/2021 February 2020 | CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES | 
| 14/02/2014 February 2020 | SECRETARY'S CHANGE OF PARTICULARS / MRS ANNE MARGARET TASKER / 14/02/2020 | 
| 14/02/2014 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE MARGARET TASKER / 14/02/2020 | 
| 14/02/2014 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM TASKER / 14/02/2020 | 
| 28/11/1928 November 2019 | 31/03/19 TOTAL EXEMPTION FULL | 
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 | 
| 18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES | 
| 06/12/186 December 2018 | 31/03/18 TOTAL EXEMPTION FULL | 
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 | 
| 23/02/1823 February 2018 | CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES | 
| 03/01/183 January 2018 | 31/03/17 TOTAL EXEMPTION FULL | 
| 28/11/1728 November 2017 | ADOPT ARTICLES 20/11/2017 | 
| 28/11/1728 November 2017 | SUB-DIVISION 20/11/17 | 
| 22/08/1722 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DOYLE / 22/08/2017 | 
| 19/06/1719 June 2017 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM BROOKS | 
| 13/02/1713 February 2017 | CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES | 
| 23/11/1623 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 | 
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 | 
| 17/02/1617 February 2016 | Annual return made up to 6 February 2016 with full list of shareholders | 
| 16/02/1616 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DOYLE / 25/08/2015 | 
| 18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 | 
| 26/08/1526 August 2015 | DIRECTOR APPOINTED MR MARK DOYLE | 
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 | 
| 10/02/1510 February 2015 | Annual return made up to 6 February 2015 with full list of shareholders | 
| 23/09/1423 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 | 
| 18/09/1418 September 2014 | DIRECTOR APPOINTED MR WILLIAM JOHN BROOKS | 
| 01/04/141 April 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 033136800001 | 
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 | 
| 11/02/1411 February 2014 | Annual return made up to 6 February 2014 with full list of shareholders | 
| 10/02/1410 February 2014 | DIRECTOR APPOINTED MR DARREN BARRICK | 
| 27/08/1327 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 | 
| 11/02/1311 February 2013 | Annual return made up to 6 February 2013 with full list of shareholders | 
| 18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 | 
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 | 
| 26/02/1226 February 2012 | Annual return made up to 6 February 2012 with full list of shareholders | 
| 19/10/1119 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 | 
| 09/02/119 February 2011 | Annual return made up to 6 February 2011 with full list of shareholders | 
| 15/09/1015 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 | 
| 15/02/1015 February 2010 | Annual return made up to 6 February 2010 with full list of shareholders | 
| 12/02/1012 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANNE MARGARET TASKER / 11/02/2010 | 
| 12/02/1012 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM TASKER / 11/02/2010 | 
| 07/01/107 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 | 
| 11/02/0911 February 2009 | RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS | 
| 17/06/0817 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 | 
| 03/03/083 March 2008 | REGISTERED OFFICE CHANGED ON 03/03/2008 FROM INNOVATION CENTRE WARWICK TECHNOLOGY PARK GALLOWS HILL WARWICK WARWICKSHIRE CV34 6VW | 
| 03/03/083 March 2008 | RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS | 
| 29/07/0729 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | 
| 11/03/0711 March 2007 | RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS | 
| 18/01/0718 January 2007 | REGISTERED OFFICE CHANGED ON 18/01/07 FROM: 32 NEVILLE COURT CASTLE LANE WARWICK CV34 4EZ | 
| 29/11/0629 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | 
| 07/04/067 April 2006 | RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS | 
| 02/02/062 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | 
| 18/04/0518 April 2005 | RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS | 
| 16/11/0416 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | 
| 12/03/0412 March 2004 | RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS | 
| 28/10/0328 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | 
| 18/02/0318 February 2003 | RETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS | 
| 04/02/034 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | 
| 20/02/0220 February 2002 | RETURN MADE UP TO 06/02/02; FULL LIST OF MEMBERS | 
| 24/12/0124 December 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | 
| 12/03/0112 March 2001 | RETURN MADE UP TO 06/02/01; FULL LIST OF MEMBERS | 
| 27/09/0027 September 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | 
| 03/03/003 March 2000 | NEW DIRECTOR APPOINTED | 
| 03/03/003 March 2000 | RETURN MADE UP TO 06/02/00; FULL LIST OF MEMBERS | 
| 04/02/004 February 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | 
| 21/12/9921 December 1999 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
| 17/12/9917 December 1999 | COMPANY NAME CHANGED SPIROCOM ANALYSTS LIMITED CERTIFICATE ISSUED ON 20/12/99 | 
| 12/03/9912 March 1999 | RETURN MADE UP TO 06/02/99; FULL LIST OF MEMBERS | 
| 03/12/983 December 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | 
| 05/03/985 March 1998 | RETURN MADE UP TO 06/02/98; FULL LIST OF MEMBERS | 
| 05/03/985 March 1998 | SECRETARY'S PARTICULARS CHANGED | 
| 13/01/9813 January 1998 | ACC. REF. DATE EXTENDED FROM 28/02/98 TO 31/03/98 | 
| 10/04/9710 April 1997 | REGISTERED OFFICE CHANGED ON 10/04/97 FROM: EQUITY HOUSE 42 CENTRAL SQUARE WEMBLEY MIDDLESEX HA9 7AL | 
| 25/03/9725 March 1997 | NEW DIRECTOR APPOINTED | 
| 25/03/9725 March 1997 | DIRECTOR RESIGNED | 
| 25/03/9725 March 1997 | SECRETARY RESIGNED | 
| 25/03/9725 March 1997 | NEW SECRETARY APPOINTED | 
| 06/02/976 February 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ZENZERO SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company