Company NameZebra Pen (UK) Limited
Company StatusActive
Company Number02719658
CategoryPrivate Limited Company
Incorporation Date27 May 1992(31 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Andrew John Hales
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2023(31 years, 4 months after company formation)
Appointment Duration6 months, 4 weeks
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit Ah17, Argent House
175 Hook Rise South
Tolworth
Surrey
KT6 7LD
Director NameMr Taro Ishikawa
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityJapanese
StatusCurrent
Appointed01 October 2023(31 years, 4 months after company formation)
Appointment Duration6 months, 4 weeks
RolePresident
Country of ResidenceJapan
Correspondence AddressUnit Ah17, Argent House
175 Hook Rise South
Tolworth
Surrey
KT6 7LD
Director NameMr Hideyuki Minagawa
Date of BirthAugust 1975 (Born 48 years ago)
NationalityJapanese
StatusCurrent
Appointed01 October 2023(31 years, 4 months after company formation)
Appointment Duration6 months, 4 weeks
RoleGeneral Manager
Country of ResidenceJapan
Correspondence AddressUnit Ah17, Argent House
175 Hook Rise South
Tolworth
Surrey
KT6 7LD
Director NameMr Hiroyasu Okuo
Date of BirthMarch 1974 (Born 50 years ago)
NationalityJapanese
StatusCurrent
Appointed01 October 2023(31 years, 4 months after company formation)
Appointment Duration6 months, 4 weeks
RoleSenior General Manager
Country of ResidenceJapan
Correspondence AddressUnit Ah17, Argent House
175 Hook Rise South
Tolworth
Surrey
KT6 7LD
Director NameRichard Parslow Thompson
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(5 days after company formation)
Appointment Duration8 years, 11 months (resigned 11 May 2001)
RoleCompany Director
Correspondence AddressSaxons
The Glade Kingswood
Tadworth
Surrey
KT20 6JE
Director NameHideaki Ishikawa
Date of BirthMarch 1925 (Born 99 years ago)
NationalityJapanese
StatusResigned
Appointed27 May 1993(1 year after company formation)
Appointment Duration5 years, 2 months (resigned 10 August 1998)
RoleCompany Director
Correspondence Address2 - 8 - 17
Igusa
Suginami Tokyo
Japan
Director NameShinichi Ishikawa
Date of BirthNovember 1951 (Born 72 years ago)
NationalityJapanese
StatusResigned
Appointed27 May 1993(1 year after company formation)
Appointment Duration30 years, 4 months (resigned 01 October 2023)
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressUnit 2 Hook Rise Business Centre
Chessington
Surrey
KT6 7LD
Secretary NameRyohei Sakai
NationalityJapanese
StatusResigned
Appointed27 May 1993(1 year after company formation)
Appointment Duration7 years, 1 month (resigned 14 July 2000)
RoleCompany Director
Correspondence AddressTodaishima 1 - 1 - 25 So1
Urayasa
Chiba
Japan
Director NameKiyohumi Masubuchi
Date of BirthOctober 1951 (Born 72 years ago)
NationalityJapanese
StatusResigned
Appointed01 November 2000(8 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 16 May 2005)
RoleDivisional Manager
Correspondence Address2-12-28 Matsugaoka Chigasaki-Sei
Kanagawa-Ken
Japan
Director NameTeruyuki Miyata
Date of BirthApril 1966 (Born 58 years ago)
NationalityJapanese
StatusResigned
Appointed01 November 2000(8 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 June 2004)
RoleFinance/Operations Manager
Correspondence Address24 Queens Close
Lammas Lane
Esher
Surrey
KT10 8NS
Director NameHiroo Mizuno
Date of BirthJune 1944 (Born 79 years ago)
NationalityJapanese
StatusResigned
Appointed25 July 2001(9 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 2004)
RoleCompany Director
Correspondence Address40 Wimbledon Close
The Downs Wimbledon
London
SW20 8HL
Director NameMr Masahiro Kitai
Date of BirthJuly 1961 (Born 62 years ago)
NationalityJapanese
StatusResigned
Appointed01 July 2004(12 years, 1 month after company formation)
Appointment Duration19 years, 3 months (resigned 01 October 2023)
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressUnit 2 Hook Rise Business Centre
Chessington
Surrey
KT6 7LD
Director NameFumio Arahata
Date of BirthApril 1954 (Born 70 years ago)
NationalityJapanese
StatusResigned
Appointed01 May 2011(18 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHook Rise South
Tolworth
Surbiton
Surrey
KT6 7LD
Director NameMr Akihiko Tanigawa
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2013(20 years, 10 months after company formation)
Appointment Duration10 years, 6 months (resigned 01 October 2023)
RoleInternational Group President
Country of ResidenceJapan
Correspondence AddressUnit 2 Hook Rise Business Centre
Chessington
Surrey
KT6 7LD
Secretary NameEnterprise Administration Limited (Corporation)
StatusResigned
Appointed14 July 2000(8 years, 1 month after company formation)
Appointment Duration14 years, 4 months (resigned 02 December 2014)
Correspondence AddressApsley House 176 Upper Richmond Road
London
SW15 2SH

Contact

Websitezebrapen.co.uk
Email address[email protected]
Telephone020 89742202
Telephone regionLondon

Location

Registered AddressUnit Ah17, Argent House
175 Hook Rise South
Tolworth
Surrey
KT6 7LD
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardTolworth and Hook Rise
Built Up AreaGreater London

Shareholders

1.3m at £1Zebra Co. LTD
100.00%
Ordinary
2 at £1Shinichi Ishikawa
0.00%
Ordinary

Financials

Year2014
Net Worth£1,215,173
Cash£174,722
Current Liabilities£2,336,932

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return27 May 2023 (11 months ago)
Next Return Due10 June 2024 (1 month, 2 weeks from now)

Filing History

21 September 2020Accounts for a small company made up to 31 March 2020 (13 pages)
1 June 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
8 August 2019Accounts for a small company made up to 31 March 2019 (13 pages)
4 June 2019Confirmation statement made on 27 May 2019 with updates (4 pages)
7 May 2019Withdrawal of a person with significant control statement on 7 May 2019 (2 pages)
7 May 2019Notification of Shinichi Ishikawa as a person with significant control on 3 January 2019 (2 pages)
5 July 2018Accounts for a small company made up to 31 March 2018 (23 pages)
5 June 2018Confirmation statement made on 27 May 2018 with updates (4 pages)
3 January 2018Accounts for a small company made up to 31 March 2017 (18 pages)
3 January 2018Accounts for a small company made up to 31 March 2017 (18 pages)
16 August 2017Compulsory strike-off action has been discontinued (1 page)
16 August 2017Compulsory strike-off action has been discontinued (1 page)
15 August 2017First Gazette notice for compulsory strike-off (1 page)
15 August 2017First Gazette notice for compulsory strike-off (1 page)
14 August 2017Notification of a person with significant control statement (2 pages)
14 August 2017Confirmation statement made on 27 May 2017 with updates (4 pages)
14 August 2017Confirmation statement made on 27 May 2017 with updates (4 pages)
14 August 2017Director's details changed for Shinichi Ishikawa on 1 May 2017 (2 pages)
14 August 2017Director's details changed for Shinichi Ishikawa on 1 May 2017 (2 pages)
14 August 2017Notification of a person with significant control statement (2 pages)
27 July 2016Accounts for a small company made up to 31 March 2016 (6 pages)
27 July 2016Accounts for a small company made up to 31 March 2016 (6 pages)
10 June 2016Registered office address changed from Hook Rise South Tolworth Surbiton Surrey KT6 7LD to Unit 2 Hook Rise Business Centre Chessington Surrey KT6 7LD on 10 June 2016 (1 page)
10 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1,300,000
(4 pages)
10 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1,300,000
(4 pages)
10 June 2016Registered office address changed from Hook Rise South Tolworth Surbiton Surrey KT6 7LD to Unit 2 Hook Rise Business Centre Chessington Surrey KT6 7LD on 10 June 2016 (1 page)
6 July 2015Accounts for a small company made up to 31 March 2015 (5 pages)
6 July 2015Accounts for a small company made up to 31 March 2015 (5 pages)
3 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1,300,000
(4 pages)
3 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1,300,000
(4 pages)
17 December 2014Termination of appointment of Enterprise Administration Limited as a secretary on 2 December 2014 (4 pages)
17 December 2014Termination of appointment of Enterprise Administration Limited as a secretary on 2 December 2014 (4 pages)
17 December 2014Termination of appointment of Enterprise Administration Limited as a secretary on 2 December 2014 (4 pages)
15 July 2014Full accounts made up to 31 March 2014 (17 pages)
15 July 2014Full accounts made up to 31 March 2014 (17 pages)
3 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1,300,000
(4 pages)
3 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1,300,000
(4 pages)
21 August 2013Full accounts made up to 31 March 2013 (16 pages)
21 August 2013Full accounts made up to 31 March 2013 (16 pages)
30 May 2013Annual return made up to 27 May 2013 with a full list of shareholders (4 pages)
30 May 2013Annual return made up to 27 May 2013 with a full list of shareholders (4 pages)
17 April 2013Appointment of Akihiko Tanigawa as a director (2 pages)
17 April 2013Appointment of Akihiko Tanigawa as a director (2 pages)
4 April 2013Termination of appointment of Fumio Arahata as a director (1 page)
4 April 2013Termination of appointment of Fumio Arahata as a director (1 page)
8 August 2012Full accounts made up to 31 March 2012 (16 pages)
8 August 2012Full accounts made up to 31 March 2012 (16 pages)
19 July 2012Annual return made up to 27 May 2012 with a full list of shareholders (4 pages)
19 July 2012Annual return made up to 27 May 2012 with a full list of shareholders (4 pages)
16 March 2012Secretary's details changed for Enterprise Administration Limited on 13 March 2012 (2 pages)
16 March 2012Secretary's details changed for Enterprise Administration Limited on 13 March 2012 (2 pages)
7 July 2011Appointment of Fumio Arahata as a director (3 pages)
7 July 2011Appointment of Fumio Arahata as a director (3 pages)
7 July 2011Annual return made up to 27 May 2011 with a full list of shareholders (4 pages)
7 July 2011Annual return made up to 27 May 2011 with a full list of shareholders (4 pages)
17 June 2011Full accounts made up to 31 March 2011 (15 pages)
17 June 2011Full accounts made up to 31 March 2011 (15 pages)
5 July 2010Accounts for a small company made up to 31 March 2010 (7 pages)
5 July 2010Accounts for a small company made up to 31 March 2010 (7 pages)
4 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Masahiro Kitai on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Masahiro Kitai on 1 October 2009 (2 pages)
4 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Shinichi Ishikawa on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Shinichi Ishikawa on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Shinichi Ishikawa on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Masahiro Kitai on 1 October 2009 (2 pages)
12 April 2010Statement of capital on 12 April 2010
  • GBP 1,000
(4 pages)
12 April 2010Statement of capital on 12 April 2010
  • GBP 1,000
(4 pages)
25 March 2010Statement of capital following an allotment of shares on 22 March 2010
  • GBP 1,300,000.00
(2 pages)
25 March 2010Statement of capital following an allotment of shares on 22 March 2010
  • GBP 1,300,000.00
(2 pages)
17 March 2010Solvency statement dated 15/03/10 (1 page)
17 March 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
17 March 2010Statement by directors (1 page)
17 March 2010Solvency statement dated 15/03/10 (1 page)
17 March 2010Statement by directors (1 page)
17 March 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
10 August 2009Accounts for a small company made up to 31 March 2009 (7 pages)
10 August 2009Accounts for a small company made up to 31 March 2009 (7 pages)
9 July 2009Return made up to 27/05/09; full list of members (4 pages)
9 July 2009Return made up to 27/05/09; full list of members (4 pages)
20 March 2009Nc inc already adjusted 30/01/09 (1 page)
20 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 March 2009Nc inc already adjusted 30/01/09 (1 page)
20 March 2009Ad 10/02/09\gbp si 2400000@1=2400000\gbp ic 200000/2600000\ (2 pages)
20 March 2009Ad 10/02/09\gbp si 2400000@1=2400000\gbp ic 200000/2600000\ (2 pages)
25 June 2008Return made up to 27/05/08; full list of members (4 pages)
25 June 2008Return made up to 27/05/08; full list of members (4 pages)
11 June 2008Accounts for a small company made up to 31 March 2008 (7 pages)
11 June 2008Accounts for a small company made up to 31 March 2008 (7 pages)
18 July 2007Return made up to 27/05/07; full list of members (2 pages)
18 July 2007Return made up to 27/05/07; full list of members (2 pages)
19 June 2007Accounts for a small company made up to 31 March 2007 (7 pages)
19 June 2007Accounts for a small company made up to 31 March 2007 (7 pages)
19 June 2006Return made up to 27/05/06; full list of members (3 pages)
19 June 2006Return made up to 27/05/06; full list of members (3 pages)
14 June 2006Accounts for a medium company made up to 31 March 2006 (17 pages)
14 June 2006Accounts for a medium company made up to 31 March 2006 (17 pages)
1 December 2005Director resigned (1 page)
1 December 2005Director resigned (1 page)
28 June 2005Accounts for a medium company made up to 31 March 2005 (17 pages)
28 June 2005Accounts for a medium company made up to 31 March 2005 (17 pages)
28 June 2005Return made up to 27/05/05; full list of members (7 pages)
28 June 2005Return made up to 27/05/05; full list of members (7 pages)
25 May 2005New director appointed (2 pages)
25 May 2005New director appointed (2 pages)
17 August 2004Director resigned (1 page)
17 August 2004Director resigned (1 page)
17 August 2004Director resigned (1 page)
17 August 2004Director resigned (1 page)
13 August 2004Accounts for a medium company made up to 31 March 2004 (18 pages)
13 August 2004Accounts for a medium company made up to 31 March 2004 (18 pages)
28 July 2004Return made up to 27/05/04; full list of members (8 pages)
28 July 2004Return made up to 27/05/04; full list of members (8 pages)
22 July 2003Accounts for a medium company made up to 31 March 2003 (18 pages)
22 July 2003Accounts for a medium company made up to 31 March 2003 (18 pages)
28 June 2003Return made up to 27/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
28 June 2003Return made up to 27/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
4 November 2002Return made up to 27/05/02; full list of members (8 pages)
4 November 2002Return made up to 27/05/02; full list of members (8 pages)
15 August 2002Accounts for a medium company made up to 31 March 2002 (17 pages)
15 August 2002Accounts for a medium company made up to 31 March 2002 (17 pages)
6 February 2002New director appointed (2 pages)
6 February 2002New director appointed (2 pages)
4 October 2001Director resigned (1 page)
4 October 2001Director resigned (1 page)
4 October 2001Return made up to 27/05/01; full list of members (7 pages)
4 October 2001Return made up to 27/05/01; full list of members (7 pages)
9 July 2001Accounts for a medium company made up to 31 March 2001 (16 pages)
9 July 2001Accounts for a medium company made up to 31 March 2001 (16 pages)
22 March 2001£ nc 80000/200000 01/03/01 (1 page)
22 March 2001£ nc 80000/200000 01/03/01 (1 page)
22 March 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
22 March 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
22 March 2001Ad 09/03/01--------- £ si 120000@1=120000 £ ic 80000/200000 (2 pages)
22 March 2001Ad 09/03/01--------- £ si 120000@1=120000 £ ic 80000/200000 (2 pages)
9 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
9 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
22 November 2000New secretary appointed (2 pages)
22 November 2000New secretary appointed (2 pages)
22 November 2000Secretary resigned (1 page)
22 November 2000New director appointed (2 pages)
22 November 2000Secretary resigned (1 page)
22 November 2000New director appointed (2 pages)
22 November 2000New director appointed (2 pages)
22 November 2000New director appointed (2 pages)
18 July 2000Return made up to 27/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 July 2000Return made up to 27/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
17 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
17 June 1999Director resigned (1 page)
17 June 1999Director resigned (1 page)
17 June 1999Return made up to 27/05/99; full list of members (5 pages)
17 June 1999Return made up to 27/05/99; full list of members (5 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
11 June 1998Return made up to 27/05/98; no change of members (4 pages)
11 June 1998Return made up to 27/05/98; no change of members (4 pages)
16 December 1997Registered office changed on 16/12/97 from: hook rise south tolworth surrey KT6 7LD (1 page)
16 December 1997Registered office changed on 16/12/97 from: hook rise south tolworth surrey KT6 7LD (1 page)
15 December 1997Registered office changed on 15/12/97 from: unit b argent court hook rise south tolworth surrey (1 page)
15 December 1997Registered office changed on 15/12/97 from: unit b argent court hook rise south tolworth surrey (1 page)
24 September 1997Full accounts made up to 31 March 1997 (13 pages)
24 September 1997Full accounts made up to 31 March 1997 (13 pages)
28 May 1997Return made up to 27/05/97; no change of members (4 pages)
28 May 1997Return made up to 27/05/97; no change of members (4 pages)
23 June 1996Return made up to 27/05/96; full list of members (6 pages)
23 June 1996Return made up to 27/05/96; full list of members (6 pages)
22 June 1996Full accounts made up to 31 March 1996 (13 pages)
22 June 1996Full accounts made up to 31 March 1996 (13 pages)
21 June 1995Return made up to 27/05/95; no change of members (4 pages)
21 June 1995Return made up to 27/05/95; no change of members (4 pages)
14 June 1995Full accounts made up to 31 March 1995 (11 pages)
14 June 1995Full accounts made up to 31 March 1995 (11 pages)
31 May 1995Director's particulars changed (2 pages)
31 May 1995Director's particulars changed (2 pages)
27 May 1992Incorporation (16 pages)
27 May 1992Incorporation (16 pages)