London
NW1 5PH
Director Name | Mr Aleksandrs Krievins |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 January 2011(10 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 79 Cassio Road Watford WD18 0QN |
Director Name | Mr Dmitrijs Basovs |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | Latvian |
Status | Resigned |
Appointed | 31 July 2019(19 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 18 March 2020) |
Role | Company Director |
Country of Residence | Latvia |
Correspondence Address | 22 Winchester Street London W3 8PA |
Director Name | Mr Olegs Ivanovs |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Latvian |
Status | Resigned |
Appointed | 18 March 2020(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 November 2021) |
Role | Company Director |
Country of Residence | Latvia |
Correspondence Address | Studio No. 28 138 Marylebone Road London NW1 5PH |
Director Name | Mr Vitalijs Gulbinskis |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | Latvian |
Status | Resigned |
Appointed | 01 November 2021(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Studio No. 28 138 Marylebone Road London NW1 5PH |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2001(11 months, 1 week after company formation) |
Appointment Duration | 9 years, 7 months (resigned 10 January 2011) |
Correspondence Address | Suite 100, The Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2001(1 year after company formation) |
Appointment Duration | 9 years, 6 months (resigned 10 January 2011) |
Correspondence Address | Suite 100, The Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Website | www.zodit.net |
---|
Registered Address | Studio No. 28 138 Marylebone Road London NW1 5PH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 8 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 22 November 2024 (6 months, 4 weeks from now) |
18 September 2020 | Registered 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 2020 | Unaudited abridged accounts made up to 30 June 2019 (7 pages) |
18 March 2020 | Appointment of Mr. Olegs Ivanovs as a director on 18 March 2020 (2 pages) |
18 March 2020 | Notification of Olegs Ivanovs as a person with significant control on 1 March 2020 (2 pages) |
18 March 2020 | Cessation of Dmitrijs Basovs as a person with significant control on 1 March 2020 (1 page) |
18 March 2020 | Termination of appointment of Dmitrijs Basovs as a director on 18 March 2020 (1 page) |
18 March 2020 | Confirmation statement made on 2 March 2020 with updates (4 pages) |
31 July 2019 | Appointment of Mr. Dmitrijs Basovs as a director on 31 July 2019 (2 pages) |
30 July 2019 | Termination of appointment of Aleksandrs Krievins as a director on 30 July 2019 (1 page) |
30 April 2019 | Unaudited abridged accounts made up to 30 June 2018 (7 pages) |
4 March 2019 | Cessation of Aleksandrs Krievins as a person with significant control on 1 March 2019 (1 page) |
4 March 2019 | Confirmation statement made on 2 March 2019 with updates (4 pages) |
4 March 2019 | Notification of Dmitrijs Basovs as a person with significant control on 1 March 2019 (2 pages) |
5 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (6 pages) |
5 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
19 April 2017 | Registered 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 2017 | Registered 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 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
4 April 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
2 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
31 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
31 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
30 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
30 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
30 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
31 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
31 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
26 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
26 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
26 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
26 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
26 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
17 May 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
17 May 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
22 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
22 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
22 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
6 February 2012 | Registered office address changed from Studio No:59 138 Marylebone Road London NW1 5PH United Kingdom on 6 February 2012 (1 page) |
6 February 2012 | Registered office address changed from Studio No:59 138 Marylebone Road London NW1 5PH United Kingdom on 6 February 2012 (1 page) |
6 February 2012 | Registered office address changed from Studio No:59 138 Marylebone Road London NW1 5PH United Kingdom on 6 February 2012 (1 page) |
2 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (3 pages) |
2 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (3 pages) |
2 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (3 pages) |
12 January 2011 | Registered office address changed from Suite 100 the Studio St Nicholas Close Elstree Hertfordshire WD6 3EW on 12 January 2011 (1 page) |
12 January 2011 | Appointment of Mr Aleksandrs Krievins as a director (2 pages) |
12 January 2011 | Termination of appointment of Access Registrars Limited as a secretary (1 page) |
12 January 2011 | Registered office address changed from Suite 100 the Studio St Nicholas Close Elstree Hertfordshire WD6 3EW on 12 January 2011 (1 page) |
12 January 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
12 January 2011 | Termination of appointment of Access Registrars Limited as a secretary (1 page) |
12 January 2011 | Termination of appointment of Access Nominees Limited as a director (1 page) |
12 January 2011 | Termination of appointment of Access Nominees Limited as a director (1 page) |
12 January 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
12 January 2011 | Termination of appointment of Access Registrars Limited as a secretary (1 page) |
12 January 2011 | Appointment of Mr Aleksandrs Krievins as a director (2 pages) |
12 January 2011 | Termination of appointment of Access Registrars Limited as a secretary (1 page) |
8 September 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (3 pages) |
8 September 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (3 pages) |
8 September 2010 | Secretary's details changed for Access Registrars Limited on 1 January 2010 (1 page) |
8 September 2010 | Director's details changed for Access Nominees Limited on 1 January 2010 (1 page) |
8 September 2010 | Secretary's details changed for Access Registrars Limited on 1 January 2010 (1 page) |
8 September 2010 | Secretary's details changed for Access Registrars Limited on 1 January 2010 (1 page) |
8 September 2010 | Director's details changed for Access Nominees Limited on 1 January 2010 (1 page) |
8 September 2010 | Director's details changed for Access Nominees Limited on 1 January 2010 (1 page) |
19 February 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
19 February 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
7 September 2009 | Return made up to 29/06/09; full list of members (3 pages) |
7 September 2009 | Return made up to 29/06/09; full list of members (3 pages) |
6 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
6 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
13 January 2009 | Return made up to 29/06/08; full list of members (3 pages) |
13 January 2009 | Return made up to 29/06/08; full list of members (3 pages) |
4 April 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
4 April 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
5 December 2007 | Return made up to 29/06/07; full list of members (2 pages) |
5 December 2007 | Return made up to 29/06/07; full list of members (2 pages) |
21 March 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
21 March 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
4 January 2007 | Return made up to 29/06/06; full list of members (2 pages) |
4 January 2007 | Return made up to 29/06/06; full list of members (2 pages) |
10 February 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
10 February 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
19 December 2005 | Return made up to 29/06/05; full list of members (3 pages) |
19 December 2005 | Secretary's particulars changed (1 page) |
19 December 2005 | Director's particulars changed (1 page) |
19 December 2005 | Return made up to 29/06/05; full list of members (3 pages) |
19 December 2005 | Director's particulars changed (1 page) |
19 December 2005 | Secretary's particulars changed (1 page) |
3 March 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
3 March 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
2 December 2004 | Return made up to 29/06/04; full list of members (6 pages) |
2 December 2004 | Return made up to 29/06/04; full list of members (6 pages) |
18 March 2004 | Registered office changed on 18/03/04 from: international house 31 church road hendon london NW4 4EB (1 page) |
18 March 2004 | Registered office changed on 18/03/04 from: international house 31 church road hendon london NW4 4EB (1 page) |
8 March 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
8 March 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
25 September 2003 | Return made up to 29/06/03; full list of members (6 pages) |
25 September 2003 | Return made up to 29/06/03; full list of members (6 pages) |
8 April 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
8 April 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
23 September 2002 | Return made up to 29/06/02; full list of members (6 pages) |
23 September 2002 | Return made up to 29/06/02; full list of members (6 pages) |
20 March 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
20 March 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
1 November 2001 | Return made up to 29/06/01; full list of members
|
1 November 2001 | Return made up to 29/06/01; full list of members
|
1 November 2001 | New secretary appointed (2 pages) |
1 November 2001 | New secretary appointed (2 pages) |
1 November 2001 | Resolutions
|
1 November 2001 | Resolutions
|
1 November 2001 | Resolutions
|
1 November 2001 | New director appointed (2 pages) |
1 November 2001 | Resolutions
|
1 November 2001 | New director appointed (2 pages) |
29 June 2000 | Incorporation (16 pages) |
29 June 2000 | Incorporation (16 pages) |