Company NameZagora Marketing Limited
DirectorsArthur Kretov and Ryan Atkins
Company StatusActive
Company Number03636423
CategoryPrivate Limited Company
Incorporation Date22 September 1998(25 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section NAdministrative and support service activities
SIC 7133Rent office machinery inc. computers
SIC 77330Renting and leasing of office machinery and equipment (including computers)
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Arthur Kretov
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2009(10 years, 6 months after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address176 Finchley Road
London
NW3 6BT
Director NameMr Ryan Atkins
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2011(13 years after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address176 Finchley Road
London
NW3 6BT
Director NameMr Melvyn John Baker
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1998(2 months, 3 weeks after company formation)
Appointment Duration14 years, 10 months (resigned 22 October 2013)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address47 Highfield
Letchworth
Hertfordshire
SG6 3PY
Secretary NameMr Andrew Murray Small
NationalityBritish
StatusResigned
Appointed31 March 2003(4 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 22 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14. Dean Way
Storrington
West Sussex
RH20 4QS
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed22 September 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed22 September 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameDorchester Nominees Ltd (Corporation)
StatusResigned
Appointed18 December 1998(2 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 31 March 2003)
Correspondence Address9 Arlesey Road
Ickleford
Hitchin
Hertfordshire
SG5 3UN

Contact

Websitewww.mbe.co.uk/fulham
Telephone020 73850290
Telephone regionLondon

Location

Registered Address176 Finchley Road
London
NW3 6BT
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

500 at £1A. Kretov
50.00%
Ordinary
500 at £1R. Atkins
50.00%
Ordinary

Financials

Year2014
Net Worth£12,563
Cash£37,612
Current Liabilities£53,828

Accounts

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

Returns

Latest Return22 September 2023 (7 months, 2 weeks ago)
Next Return Due6 October 2024 (5 months from now)

Charges

25 January 1999Delivered on: 5 February 1999
Persons entitled: Melvyn John Baker

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All undertaking and property present and future including uncalled capital.
Outstanding

Filing History

28 September 2023Confirmation statement made on 22 September 2023 with no updates (3 pages)
23 May 2023Micro company accounts made up to 31 March 2023 (3 pages)
26 September 2022Confirmation statement made on 22 September 2022 with no updates (3 pages)
31 May 2022Micro company accounts made up to 31 March 2022 (3 pages)
23 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
24 September 2021Confirmation statement made on 22 September 2021 with no updates (3 pages)
16 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
3 November 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
26 September 2019Confirmation statement made on 22 September 2019 with no updates (3 pages)
9 August 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
4 October 2018Confirmation statement made on 22 September 2018 with no updates (3 pages)
3 October 2018Total exemption full accounts made up to 31 March 2018 (3 pages)
25 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
24 August 2017Micro company accounts made up to 31 March 2017 (3 pages)
24 August 2017Micro company accounts made up to 31 March 2017 (3 pages)
5 October 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
25 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
2 November 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,000
(3 pages)
2 November 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,000
(3 pages)
20 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
20 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 October 2014Termination of appointment of Melvyn John Baker as a director on 22 October 2013 (1 page)
22 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1,000
(3 pages)
22 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1,000
(3 pages)
22 October 2014Termination of appointment of Melvyn John Baker as a director on 22 October 2013 (1 page)
15 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
15 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
17 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1,000
(4 pages)
17 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1,000
(4 pages)
27 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 September 2012Director's details changed for Mr Arthur Kretov on 1 January 2012 (2 pages)
24 September 2012Annual return made up to 22 September 2012 with a full list of shareholders (4 pages)
24 September 2012Director's details changed for Mr Arthur Kretov on 1 January 2012 (2 pages)
24 September 2012Annual return made up to 22 September 2012 with a full list of shareholders (4 pages)
24 September 2012Director's details changed for Mr Arthur Kretov on 1 January 2012 (2 pages)
20 September 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
20 September 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
14 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (3 pages)
14 October 2011Appointment of Mr Ryan Atkins as a director (2 pages)
14 October 2011Director's details changed for Mr Arthur Kretov on 14 October 2011 (2 pages)
14 October 2011Registered office address changed from 47 Highfield Letchworth Hertfordshire SG6 3PY on 14 October 2011 (1 page)
14 October 2011Director's details changed for Mr Melvyn John Baker on 14 October 2011 (2 pages)
14 October 2011Appointment of Mr Ryan Atkins as a director (2 pages)
14 October 2011Registered office address changed from 47 Highfield Letchworth Hertfordshire SG6 3PY on 14 October 2011 (1 page)
14 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (3 pages)
14 October 2011Director's details changed for Mr Arthur Kretov on 14 October 2011 (2 pages)
14 October 2011Director's details changed for Mr Melvyn John Baker on 14 October 2011 (2 pages)
27 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 September 2010Director's details changed for Melvyn John Baker on 1 January 2010 (2 pages)
24 September 2010Director's details changed for Melvyn John Baker on 1 January 2010 (2 pages)
24 September 2010Director's details changed for Melvyn John Baker on 1 January 2010 (2 pages)
24 September 2010Annual return made up to 22 September 2010 with a full list of shareholders (4 pages)
24 September 2010Annual return made up to 22 September 2010 with a full list of shareholders (4 pages)
8 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
12 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (3 pages)
12 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (3 pages)
31 March 2009Director appointed mr arthur kretov (1 page)
31 March 2009Director appointed mr arthur kretov (1 page)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
20 October 2008Return made up to 22/09/08; full list of members (3 pages)
20 October 2008Return made up to 22/09/08; full list of members (3 pages)
20 October 2008Appointment terminated secretary andrew small (1 page)
20 October 2008Appointment terminated secretary andrew small (1 page)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 October 2007Return made up to 22/09/07; full list of members (2 pages)
1 October 2007Director's particulars changed (1 page)
1 October 2007Return made up to 22/09/07; full list of members (2 pages)
1 October 2007Director's particulars changed (1 page)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 October 2006Return made up to 22/09/06; full list of members (2 pages)
23 October 2006Return made up to 22/09/06; full list of members (2 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 October 2005Return made up to 22/09/05; full list of members (2 pages)
10 October 2005Return made up to 22/09/05; full list of members (2 pages)
5 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
5 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
24 September 2004Return made up to 22/09/04; full list of members (6 pages)
24 September 2004Return made up to 22/09/04; full list of members (6 pages)
18 February 2004Amended accounts made up to 31 March 2002 (11 pages)
18 February 2004Amended accounts made up to 31 March 2002 (11 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 December 2003Return made up to 22/09/03; full list of members (6 pages)
4 December 2003Return made up to 22/09/03; full list of members (6 pages)
4 December 2003Secretary resigned (1 page)
4 December 2003Secretary resigned (1 page)
27 November 2003New secretary appointed (2 pages)
27 November 2003Secretary resigned (1 page)
27 November 2003Secretary resigned (1 page)
27 November 2003New secretary appointed (2 pages)
14 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
14 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
4 October 2002Return made up to 22/09/02; full list of members (6 pages)
4 October 2002Return made up to 22/09/02; full list of members (6 pages)
20 February 2002Secretary's particulars changed (1 page)
20 February 2002Secretary's particulars changed (1 page)
27 January 2002Secretary's particulars changed (1 page)
27 January 2002Secretary's particulars changed (1 page)
29 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
29 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
11 October 2001Return made up to 22/09/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
11 October 2001Return made up to 22/09/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
20 October 2000Return made up to 22/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 October 2000Return made up to 22/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 August 2000Accounting reference date extended from 30/09/00 to 31/03/01 (1 page)
31 August 2000Accounting reference date extended from 30/09/00 to 31/03/01 (1 page)
6 December 1999Accounts for a small company made up to 30 September 1999 (5 pages)
6 December 1999Accounts for a small company made up to 30 September 1999 (5 pages)
12 October 1999Return made up to 22/09/99; full list of members (6 pages)
12 October 1999Return made up to 22/09/99; full list of members (6 pages)
12 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 March 1999Ad 04/03/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
29 March 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 March 1999£ nc 1000/10000 04/03/99 (1 page)
29 March 1999Particulars of contract relating to shares (4 pages)
29 March 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 March 1999£ nc 1000/10000 04/03/99 (1 page)
29 March 1999Ad 04/03/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
29 March 1999Particulars of contract relating to shares (4 pages)
5 February 1999Particulars of mortgage/charge (3 pages)
5 February 1999Particulars of mortgage/charge (3 pages)
22 December 1998New director appointed (2 pages)
22 December 1998Secretary resigned (1 page)
22 December 1998Registered office changed on 22/12/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
22 December 1998Director resigned (1 page)
22 December 1998New secretary appointed (2 pages)
22 December 1998Registered office changed on 22/12/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
22 December 1998Secretary resigned (1 page)
22 December 1998New secretary appointed (2 pages)
22 December 1998New director appointed (2 pages)
22 December 1998Director resigned (1 page)
22 September 1998Incorporation (14 pages)
22 September 1998Incorporation (14 pages)