Company NameThe Zockoll Group Limited
DirectorSteven Mark Zockoll
Company StatusActive
Company Number00907055
CategoryPrivate Limited Company
Incorporation Date26 May 1967(56 years, 11 months ago)
Previous Names3

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Steven Mark Zockoll
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed15 June 1994(27 years after company formation)
Appointment Duration29 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Golf Side
Cheam
Surrey
SM2 7EZ
Director NameMichael Anthony Cowler
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(24 years, 4 months after company formation)
Appointment Duration7 months (resigned 03 May 1992)
RoleCompany Director
Correspondence Address25 Chart House Road
Ash Vale
Aldershot
Hampshire
GU12 5LS
Director NameMr James Francis Zockoll
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 1991(24 years, 4 months after company formation)
Appointment Duration23 years, 6 months (resigned 23 March 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighclere 15 Fife Road
London
SW14 7EJ
Secretary NameMichael Anthony Cowler
NationalityBritish
StatusResigned
Appointed30 September 1991(24 years, 4 months after company formation)
Appointment Duration7 months (resigned 03 May 1992)
RoleCompany Director
Correspondence Address25 Chart House Road
Ash Vale
Aldershot
Hampshire
GU12 5LS
Secretary NameMr George Thomas Oatham
NationalityBritish
StatusResigned
Appointed03 August 1992(25 years, 2 months after company formation)
Appointment Duration28 years, 5 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Beech Way
Epsom
Surrey
KT17 4NG
Director NameJohn Bernard Chaplin
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1994(26 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 March 2000)
RoleCompany Director
Correspondence Address10 Syon Court
107 London Road
Brentford
Middlesex
TW8 8JS
Director NameJames Allen Zockoll
Date of BirthMarch 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed15 June 1994(27 years after company formation)
Appointment Duration14 years (resigned 16 June 2008)
RolePilot
Correspondence Address9244 South Leroy
Seville
Ohio
44273
United States
Director NameMr George Thomas Oatham
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2009(41 years, 8 months after company formation)
Appointment Duration11 years, 1 month (resigned 01 March 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address8 Beech Way
Epsom
Surrey
KT17 4NG

Contact

Websitezockoll.com

Location

Registered Address61 Victoria Road
Suite 152
Surbiton
KT6 4JX
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

11m at £1Mr Steven Mark Zockoll
100.00%
Ordinary

Financials

Year2014
Net Worth£2,132,955
Cash£7,596
Current Liabilities£46,204

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return19 September 2023 (7 months ago)
Next Return Due3 October 2024 (5 months, 2 weeks from now)

Charges

13 September 2004Delivered on: 16 September 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus letter of set-off dated
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Outstanding
4 June 2004Delivered on: 9 June 2004
Satisfied on: 22 September 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off dated 20 april 2001
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the companies or any of them with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
25 March 2003Delivered on: 28 March 2003
Satisfied on: 22 September 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 20TH april 2001 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied

Filing History

3 October 2023Confirmation statement made on 19 September 2023 with no updates (3 pages)
23 June 2023Micro company accounts made up to 31 December 2022 (2 pages)
5 October 2022Confirmation statement made on 19 September 2022 with no updates (3 pages)
11 July 2022Micro company accounts made up to 31 December 2021 (2 pages)
25 September 2021Confirmation statement made on 19 September 2021 with no updates (3 pages)
15 June 2021Micro company accounts made up to 31 December 2020 (3 pages)
31 December 2020Termination of appointment of George Thomas Oatham as a secretary on 31 December 2020 (1 page)
22 September 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
28 May 2020Micro company accounts made up to 31 December 2019 (3 pages)
20 April 2020Termination of appointment of George Thomas Oatham as a director on 1 March 2020 (1 page)
13 December 2019Satisfaction of charge 3 in full (4 pages)
2 October 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
8 July 2019Micro company accounts made up to 31 December 2018 (2 pages)
4 February 2019Registered office address changed from 174 Putney High Street London SW15 1RS England to 61 Victoria Road Suite 152 Surbiton KT6 4JX on 4 February 2019 (1 page)
19 September 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
10 July 2018Micro company accounts made up to 31 December 2017 (2 pages)
4 December 2017Registered office address changed from 246 Upper Richmond Road West East Sheen London SW14 8AG to 174 Putney High Street London SW15 1RS on 4 December 2017 (1 page)
4 December 2017Registered office address changed from 246 Upper Richmond Road West East Sheen London SW14 8AG to 174 Putney High Street London SW15 1RS on 4 December 2017 (1 page)
2 October 2017Change of details for Mr Steven Mark Zockall as a person with significant control on 2 October 2017 (2 pages)
2 October 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
2 October 2017Change of details for Mr Steven Mark Zockall as a person with significant control on 2 October 2017 (2 pages)
12 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
12 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
6 October 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
24 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
24 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
8 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 11,033,600
(5 pages)
8 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 11,033,600
(5 pages)
6 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
6 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
10 April 2015Termination of appointment of James Francis Zockoll as a director on 23 March 2015 (2 pages)
10 April 2015Termination of appointment of James Francis Zockoll as a director on 23 March 2015 (2 pages)
23 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 11,033,600
(6 pages)
23 September 2014Director's details changed for Mr Steven Mark Zockoll on 1 September 2014 (2 pages)
23 September 2014Director's details changed for Mr Steven Mark Zockoll on 1 September 2014 (2 pages)
23 September 2014Director's details changed for Mr Steven Mark Zockoll on 1 September 2014 (2 pages)
23 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 11,033,600
(6 pages)
30 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
10 October 2013Registered office address changed from 143 Maple Road Surbiton Surrey KT6 4BB on 10 October 2013 (2 pages)
10 October 2013Registered office address changed from 143 Maple Road Surbiton Surrey KT6 4BB on 10 October 2013 (2 pages)
19 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 11,033,600
(6 pages)
19 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 11,033,600
(6 pages)
24 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
24 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
19 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (6 pages)
19 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (6 pages)
4 April 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
4 April 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
19 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (6 pages)
19 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (6 pages)
9 May 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
9 May 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
21 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (6 pages)
21 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (6 pages)
21 September 2010Director's details changed for Mr James Francis Zockoll on 20 September 2010 (2 pages)
21 September 2010Director's details changed for Mr James Francis Zockoll on 20 September 2010 (2 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
21 September 2009Return made up to 20/09/09; full list of members (4 pages)
21 September 2009Return made up to 20/09/09; full list of members (4 pages)
26 January 2009Director appointed george thomas oatham (1 page)
26 January 2009Director appointed george thomas oatham (1 page)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
24 September 2008Return made up to 20/09/08; full list of members (3 pages)
24 September 2008Return made up to 20/09/08; full list of members (3 pages)
23 June 2008Appointment terminated director james zockoll (1 page)
23 June 2008Appointment terminated director james zockoll (1 page)
2 February 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
2 February 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
17 December 2007Return made up to 20/09/07; full list of members (2 pages)
17 December 2007Return made up to 20/09/07; full list of members (2 pages)
14 December 2007Secretary's particulars changed (1 page)
14 December 2007Secretary's particulars changed (1 page)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
10 October 2006Return made up to 20/09/06; full list of members (2 pages)
10 October 2006Return made up to 20/09/06; full list of members (2 pages)
9 October 2006Location of debenture register (1 page)
9 October 2006Location of register of members (1 page)
9 October 2006Registered office changed on 09/10/06 from: 143 maple road surbiton surrey KT6 4BJ (1 page)
9 October 2006Location of register of members (1 page)
9 October 2006Location of debenture register (1 page)
9 October 2006Registered office changed on 09/10/06 from: 143 maple road surbiton surrey KT6 4BJ (1 page)
17 March 2006Company name changed phonenames LIMITED\certificate issued on 17/03/06 (2 pages)
17 March 2006Company name changed phonenames LIMITED\certificate issued on 17/03/06 (2 pages)
12 December 2005Return made up to 20/09/05; full list of members; amend (8 pages)
12 December 2005Return made up to 20/09/05; full list of members; amend (8 pages)
1 November 2005Full accounts made up to 31 December 2004 (15 pages)
1 November 2005Full accounts made up to 31 December 2004 (15 pages)
27 September 2005Return made up to 20/09/05; full list of members (8 pages)
27 September 2005Return made up to 20/09/05; full list of members (8 pages)
9 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
9 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
9 December 2004Ad 04/11/04--------- £ si 1000000@1=1000000 £ ic 10033600/11033600 (2 pages)
9 December 2004Nc inc already adjusted 04/11/04 (1 page)
9 December 2004Nc inc already adjusted 04/11/04 (1 page)
9 December 2004Ad 04/11/04--------- £ si 1000000@1=1000000 £ ic 10033600/11033600 (2 pages)
7 October 2004Return made up to 20/09/04; full list of members (7 pages)
7 October 2004Return made up to 20/09/04; full list of members (7 pages)
6 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
6 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
6 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
6 October 2004Ad 30/09/04--------- £ si 10033500@1=10033500 £ ic 100/10033600 (2 pages)
6 October 2004Nc inc already adjusted 23/09/04 (1 page)
6 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
6 October 2004Ad 30/09/04--------- £ si 10033500@1=10033500 £ ic 100/10033600 (2 pages)
6 October 2004Nc inc already adjusted 23/09/04 (1 page)
22 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
22 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
22 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
22 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2004Particulars of mortgage/charge (3 pages)
16 September 2004Particulars of mortgage/charge (3 pages)
13 August 2004Full accounts made up to 31 December 2003 (15 pages)
13 August 2004Full accounts made up to 31 December 2003 (15 pages)
9 June 2004Particulars of mortgage/charge (4 pages)
9 June 2004Particulars of mortgage/charge (4 pages)
5 February 2004Full accounts made up to 31 December 2002 (15 pages)
5 February 2004Full accounts made up to 31 December 2002 (15 pages)
3 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
3 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
29 September 2003Return made up to 20/09/03; full list of members (7 pages)
29 September 2003Return made up to 20/09/03; full list of members (7 pages)
28 March 2003Particulars of mortgage/charge (4 pages)
28 March 2003Particulars of mortgage/charge (4 pages)
26 September 2002Return made up to 20/09/02; full list of members (7 pages)
26 September 2002Return made up to 20/09/02; full list of members (7 pages)
23 July 2002Full accounts made up to 31 December 2001 (12 pages)
23 July 2002Full accounts made up to 31 December 2001 (12 pages)
26 October 2001Full accounts made up to 31 December 2000 (11 pages)
26 October 2001Full accounts made up to 31 December 2000 (11 pages)
24 September 2001Return made up to 20/09/01; full list of members (7 pages)
24 September 2001Return made up to 20/09/01; full list of members (7 pages)
15 September 2000Return made up to 20/09/00; full list of members (7 pages)
15 September 2000Return made up to 20/09/00; full list of members (7 pages)
17 July 2000Full accounts made up to 31 December 1999 (11 pages)
17 July 2000Full accounts made up to 31 December 1999 (11 pages)
5 April 2000Director resigned (1 page)
5 April 2000Director resigned (1 page)
14 October 1999Full accounts made up to 31 December 1998 (11 pages)
14 October 1999Full accounts made up to 31 December 1998 (11 pages)
27 September 1999Return made up to 20/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 27/09/99
(7 pages)
27 September 1999Return made up to 20/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 27/09/99
(7 pages)
24 September 1998Return made up to 30/09/98; no change of members (4 pages)
24 September 1998Return made up to 30/09/98; no change of members (4 pages)
16 July 1998Full accounts made up to 31 December 1997 (10 pages)
16 July 1998Full accounts made up to 31 December 1997 (10 pages)
26 September 1997Return made up to 30/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 September 1997Return made up to 30/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 June 1997Full accounts made up to 31 December 1996 (12 pages)
28 June 1997Full accounts made up to 31 December 1996 (12 pages)
25 September 1996Return made up to 30/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 September 1996Return made up to 30/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 May 1996Full accounts made up to 31 December 1995 (12 pages)
22 May 1996Full accounts made up to 31 December 1995 (12 pages)
20 September 1995Return made up to 30/09/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
20 September 1995Return made up to 30/09/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
14 June 1995Full accounts made up to 31 December 1994 (10 pages)
14 June 1995Full accounts made up to 31 December 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
26 May 1967Incorporation (19 pages)
26 May 1967Incorporation (19 pages)