Company NameZOD It Limited
DirectorJelena Skudnova
Company StatusActive
Company Number04023439
CategoryPrivate Limited Company
Incorporation Date29 June 2000(23 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMrs Jelena Skudnova
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityLatvian
StatusCurrent
Appointed01 October 2023(23 years, 3 months after company formation)
Appointment Duration6 months, 4 weeks
RoleCompany Director
Country of ResidenceLatvia
Correspondence AddressStudio No. 28 138 Marylebone Road
London
NW1 5PH
Director NameMr Aleksandrs Krievins
Date of BirthJuly 1976 (Born 47 years ago)
NationalityEnglish
StatusResigned
Appointed10 January 2011(10 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Cassio Road
Watford
WD18 0QN
Director NameMr Dmitrijs Basovs
Date of BirthNovember 1974 (Born 49 years ago)
NationalityLatvian
StatusResigned
Appointed31 July 2019(19 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 18 March 2020)
RoleCompany Director
Country of ResidenceLatvia
Correspondence Address22 Winchester Street
London
W3 8PA
Director NameMr Olegs Ivanovs
Date of BirthAugust 1970 (Born 53 years ago)
NationalityLatvian
StatusResigned
Appointed18 March 2020(19 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 November 2021)
RoleCompany Director
Country of ResidenceLatvia
Correspondence AddressStudio No. 28 138 Marylebone Road
London
NW1 5PH
Director NameMr Vitalijs Gulbinskis
Date of BirthJune 1987 (Born 36 years ago)
NationalityLatvian
StatusResigned
Appointed01 November 2021(21 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStudio No. 28 138 Marylebone Road
London
NW1 5PH
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed29 June 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed29 June 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed05 June 2001(11 months, 1 week after company formation)
Appointment Duration9 years, 7 months (resigned 10 January 2011)
Correspondence AddressSuite 100, The Studio
St. Nicholas Close Elstree
Borehamwood
Hertfordshire
WD6 3EW
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed29 June 2001(1 year after company formation)
Appointment Duration9 years, 6 months (resigned 10 January 2011)
Correspondence AddressSuite 100, The Studio
St. Nicholas Close Elstree
Borehamwood
Hertfordshire
WD6 3EW

Contact

Websitewww.zodit.net

Location

Registered AddressStudio No. 28 138 Marylebone Road
London
NW1 5PH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return8 November 2023 (5 months, 3 weeks ago)
Next Return Due22 November 2024 (6 months, 4 weeks from now)

Filing History

18 September 2020Registered office address changed from 22 Winchester Street London W3 8PA England to Unit 5 Southdown Road Harpenden AL5 1PW on 18 September 2020 (1 page)
23 April 2020Unaudited abridged accounts made up to 30 June 2019 (7 pages)
18 March 2020Appointment of Mr. Olegs Ivanovs as a director on 18 March 2020 (2 pages)
18 March 2020Notification of Olegs Ivanovs as a person with significant control on 1 March 2020 (2 pages)
18 March 2020Cessation of Dmitrijs Basovs as a person with significant control on 1 March 2020 (1 page)
18 March 2020Termination of appointment of Dmitrijs Basovs as a director on 18 March 2020 (1 page)
18 March 2020Confirmation statement made on 2 March 2020 with updates (4 pages)
31 July 2019Appointment of Mr. Dmitrijs Basovs as a director on 31 July 2019 (2 pages)
30 July 2019Termination of appointment of Aleksandrs Krievins as a director on 30 July 2019 (1 page)
30 April 2019Unaudited abridged accounts made up to 30 June 2018 (7 pages)
4 March 2019Cessation of Aleksandrs Krievins as a person with significant control on 1 March 2019 (1 page)
4 March 2019Confirmation statement made on 2 March 2019 with updates (4 pages)
4 March 2019Notification of Dmitrijs Basovs as a person with significant control on 1 March 2019 (2 pages)
5 March 2018Unaudited abridged accounts made up to 30 June 2017 (6 pages)
5 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
19 April 2017Registered office address changed from Studio 44 2 Old Brompton Road London SW7 3DQ to 22 Winchester Street London W3 8PA on 19 April 2017 (1 page)
19 April 2017Registered office address changed from Studio 44 2 Old Brompton Road London SW7 3DQ to 22 Winchester Street London W3 8PA on 19 April 2017 (1 page)
4 April 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
4 April 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
2 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
31 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
30 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
30 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(3 pages)
30 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(3 pages)
30 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(3 pages)
31 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(3 pages)
31 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(3 pages)
31 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(3 pages)
31 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
31 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
26 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
26 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
26 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
26 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
26 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
17 May 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
17 May 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
22 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
22 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
22 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
6 February 2012Registered office address changed from Studio No:59 138 Marylebone Road London NW1 5PH United Kingdom on 6 February 2012 (1 page)
6 February 2012Registered office address changed from Studio No:59 138 Marylebone Road London NW1 5PH United Kingdom on 6 February 2012 (1 page)
6 February 2012Registered office address changed from Studio No:59 138 Marylebone Road London NW1 5PH United Kingdom on 6 February 2012 (1 page)
2 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
2 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
2 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
12 January 2011Registered office address changed from Suite 100 the Studio St Nicholas Close Elstree Hertfordshire WD6 3EW on 12 January 2011 (1 page)
12 January 2011Appointment of Mr Aleksandrs Krievins as a director (2 pages)
12 January 2011Termination of appointment of Access Registrars Limited as a secretary (1 page)
12 January 2011Registered office address changed from Suite 100 the Studio St Nicholas Close Elstree Hertfordshire WD6 3EW on 12 January 2011 (1 page)
12 January 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
12 January 2011Termination of appointment of Access Registrars Limited as a secretary (1 page)
12 January 2011Termination of appointment of Access Nominees Limited as a director (1 page)
12 January 2011Termination of appointment of Access Nominees Limited as a director (1 page)
12 January 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
12 January 2011Termination of appointment of Access Registrars Limited as a secretary (1 page)
12 January 2011Appointment of Mr Aleksandrs Krievins as a director (2 pages)
12 January 2011Termination of appointment of Access Registrars Limited as a secretary (1 page)
8 September 2010Annual return made up to 29 June 2010 with a full list of shareholders (3 pages)
8 September 2010Annual return made up to 29 June 2010 with a full list of shareholders (3 pages)
8 September 2010Secretary's details changed for Access Registrars Limited on 1 January 2010 (1 page)
8 September 2010Director's details changed for Access Nominees Limited on 1 January 2010 (1 page)
8 September 2010Secretary's details changed for Access Registrars Limited on 1 January 2010 (1 page)
8 September 2010Secretary's details changed for Access Registrars Limited on 1 January 2010 (1 page)
8 September 2010Director's details changed for Access Nominees Limited on 1 January 2010 (1 page)
8 September 2010Director's details changed for Access Nominees Limited on 1 January 2010 (1 page)
19 February 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
19 February 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
7 September 2009Return made up to 29/06/09; full list of members (3 pages)
7 September 2009Return made up to 29/06/09; full list of members (3 pages)
6 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
6 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
13 January 2009Return made up to 29/06/08; full list of members (3 pages)
13 January 2009Return made up to 29/06/08; full list of members (3 pages)
4 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
4 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
5 December 2007Return made up to 29/06/07; full list of members (2 pages)
5 December 2007Return made up to 29/06/07; full list of members (2 pages)
21 March 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
21 March 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
4 January 2007Return made up to 29/06/06; full list of members (2 pages)
4 January 2007Return made up to 29/06/06; full list of members (2 pages)
10 February 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
10 February 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
19 December 2005Return made up to 29/06/05; full list of members (3 pages)
19 December 2005Secretary's particulars changed (1 page)
19 December 2005Director's particulars changed (1 page)
19 December 2005Return made up to 29/06/05; full list of members (3 pages)
19 December 2005Director's particulars changed (1 page)
19 December 2005Secretary's particulars changed (1 page)
3 March 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
3 March 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
2 December 2004Return made up to 29/06/04; full list of members (6 pages)
2 December 2004Return made up to 29/06/04; full list of members (6 pages)
18 March 2004Registered office changed on 18/03/04 from: international house 31 church road hendon london NW4 4EB (1 page)
18 March 2004Registered office changed on 18/03/04 from: international house 31 church road hendon london NW4 4EB (1 page)
8 March 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
8 March 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
25 September 2003Return made up to 29/06/03; full list of members (6 pages)
25 September 2003Return made up to 29/06/03; full list of members (6 pages)
8 April 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
8 April 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
23 September 2002Return made up to 29/06/02; full list of members (6 pages)
23 September 2002Return made up to 29/06/02; full list of members (6 pages)
20 March 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
20 March 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
1 November 2001Return made up to 29/06/01; full list of members
  • 363(287) ‐ Registered office changed on 01/11/01
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
1 November 2001Return made up to 29/06/01; full list of members
  • 363(287) ‐ Registered office changed on 01/11/01
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
1 November 2001New secretary appointed (2 pages)
1 November 2001New secretary appointed (2 pages)
1 November 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 November 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 November 2001New director appointed (2 pages)
1 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 November 2001New director appointed (2 pages)
29 June 2000Incorporation (16 pages)
29 June 2000Incorporation (16 pages)