High Street, Hanslope
Milton Keynes
MK19 7LQ
Director Name | Mr David Andrew Pullen |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 1996(1 year, 10 months after company formation) |
Appointment Duration | 27 years, 7 months |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Rectory House Bedstone Bucknell Shropshire SY7 0BE Wales |
Secretary Name | Mr James Peter Messham |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 April 2006(11 years, 6 months after company formation) |
Appointment Duration | 18 years |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Westfield Barn 32a High Street, Hanslope Milton Keynes MK19 7LQ |
Director Name | Dr Philip Paul Kelly |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1994(same day as company formation) |
Role | Managing Consultant |
Correspondence Address | 60 Hazelhurst Road Worsley Manchester Lancashire M28 2SQ |
Director Name | Dean John Smith |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1994(same day as company formation) |
Role | Non Executive Director |
Correspondence Address | 14 Wrekin Close Hunsbury Hill Northampton NN4 8JL |
Secretary Name | Dr Philip Paul Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1994(same day as company formation) |
Role | Manager - Bt |
Correspondence Address | 60 Hazelhurst Road Worsley Manchester Lancashire M28 2SQ |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1994(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | Mk Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 1999(4 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 18 April 2006) |
Correspondence Address | 198 Silbury Boulevard Central Milton Keynes Buckinghamshire MK9 1LL |
Website | fraudmanagement.com |
---|---|
Telephone | 08445044405 |
Telephone region | Unknown |
Registered Address | 27 Old Gloucester Street London WC1N 3XX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | Zenium Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £245,200 |
Cash | £312,711 |
Current Liabilities | £132,599 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 4 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 11 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 25 October 2024 (6 months, 1 week from now) |
31 August 2001 | Delivered on: 6 September 2001 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture 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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
15 October 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
---|---|
8 April 2020 | Total exemption full accounts made up to 31 July 2019 (11 pages) |
15 October 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
27 March 2019 | Total exemption full accounts made up to 31 July 2018 (11 pages) |
11 October 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
21 May 2018 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
13 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
12 October 2017 | Register inspection address has been changed from 2 Bledlow Rise Northampton NN4 9YE United Kingdom to 3 Baines Way Grange Park Northampton NN4 5DP (1 page) |
12 October 2017 | Register inspection address has been changed from 2 Bledlow Rise Northampton NN4 9YE United Kingdom to 3 Baines Way Grange Park Northampton NN4 5DP (1 page) |
20 March 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
20 March 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
19 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
19 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
7 June 2016 | Register(s) moved to registered inspection location 2 Bledlow Rise Northampton NN4 9YE (1 page) |
7 June 2016 | Register(s) moved to registered inspection location 2 Bledlow Rise Northampton NN4 9YE (1 page) |
21 March 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
21 March 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
29 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
7 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
7 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
16 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
18 March 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
18 March 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
17 October 2013 | Register(s) moved to registered office address (1 page) |
17 October 2013 | Register(s) moved to registered office address (1 page) |
17 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
9 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
16 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (6 pages) |
16 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (6 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
13 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (6 pages) |
13 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (6 pages) |
7 March 2011 | Total exemption small company accounts made up to 31 July 2010 (10 pages) |
7 March 2011 | Total exemption small company accounts made up to 31 July 2010 (10 pages) |
12 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (6 pages) |
12 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (6 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
4 November 2009 | Director's details changed for David Andrew Pullen on 19 October 2009 (2 pages) |
4 November 2009 | Register inspection address has been changed (1 page) |
4 November 2009 | Director's details changed for James Peter Messham on 19 October 2009 (2 pages) |
4 November 2009 | Register(s) moved to registered inspection location (1 page) |
4 November 2009 | Register(s) moved to registered inspection location (1 page) |
4 November 2009 | Director's details changed for James Peter Messham on 19 October 2009 (2 pages) |
4 November 2009 | Register inspection address has been changed (1 page) |
4 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (6 pages) |
4 November 2009 | Director's details changed for David Andrew Pullen on 19 October 2009 (2 pages) |
4 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (6 pages) |
9 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
9 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
17 October 2008 | Return made up to 11/10/08; full list of members (3 pages) |
17 October 2008 | Return made up to 11/10/08; full list of members (3 pages) |
9 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
9 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
30 October 2007 | Return made up to 11/10/07; full list of members (2 pages) |
30 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 October 2007 | Return made up to 11/10/07; full list of members (2 pages) |
30 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
15 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
10 November 2006 | Return made up to 11/10/06; full list of members (2 pages) |
10 November 2006 | Return made up to 11/10/06; full list of members (2 pages) |
12 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
12 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
28 April 2006 | New secretary appointed (2 pages) |
28 April 2006 | New secretary appointed (2 pages) |
27 April 2006 | Registered office changed on 27/04/06 from: 198 silbury boulevard milton keynes buckinghamshire MK9 1LL (1 page) |
27 April 2006 | Secretary resigned (1 page) |
27 April 2006 | Secretary resigned (1 page) |
27 April 2006 | Registered office changed on 27/04/06 from: 198 silbury boulevard milton keynes buckinghamshire MK9 1LL (1 page) |
3 November 2005 | Return made up to 11/10/05; full list of members (2 pages) |
3 November 2005 | Return made up to 11/10/05; full list of members (2 pages) |
1 June 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
1 June 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
25 November 2004 | Return made up to 11/10/04; full list of members (7 pages) |
25 November 2004 | Return made up to 11/10/04; full list of members (7 pages) |
23 June 2004 | Auditor's resignation (1 page) |
23 June 2004 | Auditor's resignation (1 page) |
28 May 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
28 May 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
29 December 2003 | Return made up to 11/10/03; full list of members
|
29 December 2003 | Return made up to 11/10/03; full list of members
|
20 November 2003 | Director resigned (1 page) |
20 November 2003 | Director resigned (1 page) |
31 May 2003 | Accounts for a small company made up to 31 July 2002 (8 pages) |
31 May 2003 | Accounts for a small company made up to 31 July 2002 (8 pages) |
5 December 2002 | Return made up to 11/10/02; full list of members
|
5 December 2002 | Return made up to 11/10/02; full list of members
|
23 April 2002 | Full accounts made up to 31 July 2001 (15 pages) |
23 April 2002 | Full accounts made up to 31 July 2001 (15 pages) |
9 October 2001 | Return made up to 11/10/01; full list of members
|
9 October 2001 | Return made up to 11/10/01; full list of members
|
6 September 2001 | Particulars of mortgage/charge (4 pages) |
6 September 2001 | Particulars of mortgage/charge (4 pages) |
14 June 2001 | Auditor's resignation (1 page) |
14 June 2001 | Auditor's resignation (1 page) |
16 May 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
16 May 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
24 November 2000 | Director's particulars changed (1 page) |
24 November 2000 | Director's particulars changed (1 page) |
20 November 2000 | Return made up to 11/10/00; full list of members
|
20 November 2000 | Return made up to 11/10/00; full list of members
|
25 September 2000 | New secretary appointed (2 pages) |
25 September 2000 | New secretary appointed (2 pages) |
1 September 2000 | Director's particulars changed (1 page) |
1 September 2000 | Director's particulars changed (1 page) |
31 May 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
31 May 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
4 November 1999 | Return made up to 11/10/99; full list of members
|
4 November 1999 | Return made up to 11/10/99; full list of members
|
6 July 1999 | Registered office changed on 06/07/99 from: suite 6 the granary 50 barton road worsley manchester M28 4PB (1 page) |
6 July 1999 | Registered office changed on 06/07/99 from: suite 6 the granary 50 barton road worsley manchester M28 4PB (1 page) |
2 February 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
2 February 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
18 November 1998 | Return made up to 11/10/98; no change of members
|
18 November 1998 | Return made up to 11/10/98; no change of members
|
3 February 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
3 February 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
13 October 1997 | Return made up to 11/10/97; no change of members
|
13 October 1997 | Return made up to 11/10/97; no change of members
|
3 September 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
3 September 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
3 September 1997 | Director's particulars changed (1 page) |
3 September 1997 | Director's particulars changed (1 page) |
6 November 1996 | Accounts for a small company made up to 31 July 1996 (6 pages) |
6 November 1996 | Accounts for a small company made up to 31 July 1996 (6 pages) |
22 October 1996 | Ad 30/08/96--------- £ si 245@1 (2 pages) |
22 October 1996 | Ad 30/08/96--------- £ si 245@1 (2 pages) |
10 October 1996 | New director appointed (2 pages) |
10 October 1996 | New director appointed (2 pages) |
10 October 1996 | Return made up to 11/10/96; full list of members
|
10 October 1996 | Return made up to 11/10/96; full list of members
|
9 September 1996 | New director appointed (2 pages) |
9 September 1996 | New director appointed (2 pages) |
26 June 1996 | Accounts for a small company made up to 31 July 1995 (5 pages) |
26 June 1996 | Accounts for a small company made up to 31 July 1995 (5 pages) |
21 May 1996 | Registered office changed on 21/05/96 from: suite 10072 72 new bond street london W1Y 9DD (1 page) |
21 May 1996 | Registered office changed on 21/05/96 from: suite 10072 72 new bond street london W1Y 9DD (1 page) |
1 November 1995 | Return made up to 11/10/95; full list of members
|
1 November 1995 | Ad 26/10/95--------- £ si 753@1=753 £ ic 2/755 (2 pages) |
1 November 1995 | Return made up to 11/10/95; full list of members
|
1 November 1995 | Ad 26/10/95--------- £ si 753@1=753 £ ic 2/755 (2 pages) |
6 July 1995 | Accounting reference date notified as 31/07 (1 page) |
6 July 1995 | Accounting reference date notified as 31/07 (1 page) |
11 October 1994 | Incorporation (17 pages) |
11 October 1994 | Incorporation (17 pages) |