Company NameZonebrand Consultants Limited
Company StatusDissolved
Company Number04062775
CategoryPrivate Limited Company
Incorporation Date31 August 2000(23 years, 7 months ago)
Dissolution Date28 February 2023 (1 year ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Arthur Deane
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2000(1 month, 1 week after company formation)
Appointment Duration22 years, 4 months (closed 28 February 2023)
RoleEngineer
Country of ResidenceEngland
Correspondence Address79 Braxted Park
Streatham
London
SW16 3AU
Director NameJane Louise Deane
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2000(1 month, 1 week after company formation)
Appointment Duration13 years, 5 months (resigned 11 March 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address79 Braxted Park
Streatham
London
SW16 3AU
Secretary NameJane Louise Deane
NationalityBritish
StatusResigned
Appointed09 October 2000(1 month, 1 week after company formation)
Appointment Duration13 years, 5 months (resigned 11 March 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address79 Braxted Park
Streatham
London
SW16 3AU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed31 August 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed31 August 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressTrinity Court
34 West Street
Sutton
Surrey
SM1 1SH
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1Andrew Arthur Deane
100.00%
Ordinary

Financials

Year2014
Turnover£71,529
Net Worth£67,881
Cash£75,380
Current Liabilities£7,937

Accounts

Latest Accounts30 April 2021 (2 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

15 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
4 December 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
24 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
12 November 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
25 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
9 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
9 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
1 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
16 December 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
16 December 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
13 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
16 November 2015Total exemption full accounts made up to 30 April 2015 (11 pages)
16 November 2015Total exemption full accounts made up to 30 April 2015 (11 pages)
8 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(3 pages)
8 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(3 pages)
27 August 2015Registered office address changed from Old Inn House 2nd Floor 2 Carshalton Road Sutton Surrey SM1 4RA to Trinity Court 34 West Street Sutton Surrey SM1 1SH on 27 August 2015 (1 page)
27 August 2015Registered office address changed from Old Inn House 2nd Floor 2 Carshalton Road Sutton Surrey SM1 4RA to Trinity Court 34 West Street Sutton Surrey SM1 1SH on 27 August 2015 (1 page)
28 November 2014Total exemption full accounts made up to 30 April 2014 (11 pages)
28 November 2014Total exemption full accounts made up to 30 April 2014 (11 pages)
23 September 2014Termination of appointment of Jane Louise Deane as a director on 11 March 2014 (1 page)
23 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(3 pages)
23 September 2014Termination of appointment of Jane Louise Deane as a director on 11 March 2014 (1 page)
23 September 2014Termination of appointment of Jane Louise Deane as a secretary on 11 March 2014 (1 page)
23 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(3 pages)
23 September 2014Termination of appointment of Jane Louise Deane as a secretary on 11 March 2014 (1 page)
10 January 2014Total exemption full accounts made up to 30 April 2013 (11 pages)
10 January 2014Total exemption full accounts made up to 30 April 2013 (11 pages)
26 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(5 pages)
26 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(5 pages)
29 January 2013Total exemption full accounts made up to 30 April 2012 (12 pages)
29 January 2013Total exemption full accounts made up to 30 April 2012 (12 pages)
8 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
13 January 2012Total exemption full accounts made up to 30 April 2011 (12 pages)
13 January 2012Total exemption full accounts made up to 30 April 2011 (12 pages)
27 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
27 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
27 September 2011Director's details changed for Jane Louise Deane on 31 August 2011 (2 pages)
27 September 2011Director's details changed for Jane Louise Deane on 31 August 2011 (2 pages)
1 October 2010Total exemption full accounts made up to 30 April 2010 (12 pages)
1 October 2010Total exemption full accounts made up to 30 April 2010 (12 pages)
1 September 2010Secretary's details changed for Jane Louise Deane on 31 August 2010 (1 page)
1 September 2010Director's details changed for Jane Louise Deane on 31 August 2010 (2 pages)
1 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
1 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
1 September 2010Director's details changed for Andrew Arthur Deane on 31 August 2010 (2 pages)
1 September 2010Director's details changed for Andrew Arthur Deane on 31 August 2010 (2 pages)
1 September 2010Secretary's details changed for Jane Louise Deane on 31 August 2010 (1 page)
1 September 2010Director's details changed for Jane Louise Deane on 31 August 2010 (2 pages)
17 January 2010Total exemption full accounts made up to 30 April 2009 (12 pages)
17 January 2010Total exemption full accounts made up to 30 April 2009 (12 pages)
18 November 2009Annual return made up to 31 August 2009 with a full list of shareholders (4 pages)
18 November 2009Annual return made up to 31 August 2009 with a full list of shareholders (4 pages)
25 February 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
25 February 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
12 September 2008Registered office changed on 12/09/2008 from old inn house 2 carshalton road sutton surrey SM1 4RA (1 page)
12 September 2008Return made up to 31/08/08; full list of members (4 pages)
12 September 2008Registered office changed on 12/09/2008 from old inn house 2 carshalton road sutton surrey SM1 4RA (1 page)
12 September 2008Return made up to 31/08/08; full list of members (4 pages)
18 March 2008Registered office changed on 18/03/2008 from 2ND floor old inn house 2 carshalton road sutton surrey SM1 4RA (1 page)
18 March 2008Registered office changed on 18/03/2008 from 2ND floor old inn house 2 carshalton road sutton surrey SM1 4RA (1 page)
12 March 2008Registered office changed on 12/03/2008 from bank house 1-7 sutton court road sutton surrey SM1 4SP (1 page)
12 March 2008Total exemption full accounts made up to 30 April 2007 (12 pages)
12 March 2008Total exemption full accounts made up to 30 April 2007 (12 pages)
12 March 2008Registered office changed on 12/03/2008 from bank house 1-7 sutton court road sutton surrey SM1 4SP (1 page)
22 September 2007Return made up to 31/08/07; no change of members (7 pages)
22 September 2007Return made up to 31/08/07; no change of members (7 pages)
21 March 2007Total exemption full accounts made up to 30 April 2006 (12 pages)
21 March 2007Total exemption full accounts made up to 30 April 2006 (12 pages)
15 November 2006Return made up to 31/08/06; full list of members (7 pages)
15 November 2006Return made up to 31/08/06; full list of members (7 pages)
16 March 2006Total exemption full accounts made up to 30 April 2005 (12 pages)
16 March 2006Total exemption full accounts made up to 30 April 2005 (12 pages)
21 September 2005Return made up to 31/08/05; full list of members (7 pages)
21 September 2005Return made up to 31/08/05; full list of members (7 pages)
4 May 2005Total exemption full accounts made up to 30 April 2004 (11 pages)
4 May 2005Total exemption full accounts made up to 30 April 2004 (11 pages)
28 September 2004Return made up to 31/08/04; full list of members (7 pages)
28 September 2004Return made up to 31/08/04; full list of members (7 pages)
17 March 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
17 March 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
20 September 2003Return made up to 31/08/03; full list of members (7 pages)
20 September 2003Return made up to 31/08/03; full list of members (7 pages)
16 October 2002Total exemption full accounts made up to 30 April 2002 (10 pages)
16 October 2002Total exemption full accounts made up to 30 April 2002 (10 pages)
18 September 2002Return made up to 31/08/02; full list of members (7 pages)
18 September 2002Return made up to 31/08/02; full list of members (7 pages)
20 February 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
20 February 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
11 September 2001Return made up to 31/08/01; full list of members (6 pages)
11 September 2001Return made up to 31/08/01; full list of members (6 pages)
7 December 2000Accounting reference date shortened from 31/08/01 to 30/04/01 (1 page)
7 December 2000Accounting reference date shortened from 31/08/01 to 30/04/01 (1 page)
7 December 2000Ad 15/11/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 December 2000Ad 15/11/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 November 2000New secretary appointed;new director appointed (2 pages)
30 November 2000New director appointed (2 pages)
30 November 2000New director appointed (2 pages)
30 November 2000Director resigned (1 page)
30 November 2000New secretary appointed;new director appointed (2 pages)
30 November 2000Secretary resigned (1 page)
30 November 2000Secretary resigned (1 page)
30 November 2000Director resigned (1 page)
12 October 2000Registered office changed on 12/10/00 from: 788-790 finchley road london NW11 7TJ (1 page)
12 October 2000Registered office changed on 12/10/00 from: 788-790 finchley road london NW11 7TJ (1 page)
11 October 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
11 October 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
31 August 2000Incorporation (18 pages)
31 August 2000Incorporation (18 pages)