Company NameZuluspice Limited
DirectorLudwig Sluyter Wagner
Company StatusActive
Company Number04306213
CategoryPrivate Limited Company
Incorporation Date17 October 2001(22 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Ludwig Sluyter Wagner
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2005(4 years, 2 months after company formation)
Appointment Duration18 years, 4 months
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address2a Loubet Street
London
SW17 9HD
Director NameLiezel Elizabeth Stellaard
Date of BirthOctober 1977 (Born 46 years ago)
NationalityDutch
StatusResigned
Appointed17 October 2001(same day as company formation)
RoleManager
Correspondence Address156a Thornbury Road
Osterley
Middlesex
TW7 4QE
Director NameDavid Schalk Booyson
Date of BirthApril 1976 (Born 48 years ago)
NationalitySouth African
StatusResigned
Appointed23 July 2002(9 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 15 December 2005)
RoleActuary
Correspondence AddressFlat 30 King Frederick Ninth Tower
Finland Street
London
SE16 7TH
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed17 October 2001(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 October 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameDMS Secretaries Limited (Corporation)
StatusResigned
Appointed21 January 2002(3 months after company formation)
Appointment Duration5 years, 7 months (resigned 03 September 2007)
Correspondence Address3rd Floor
3 Copthall Avenue
London
EC2R 7BH
Secretary NameSmall Firms Secretary Services Limited (Corporation)
StatusResigned
Appointed04 September 2007(5 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 August 2010)
Correspondence Address4 Copthall House
Station Square
Coventry
CU1 2FL

Contact

Websitewww.zuluspice.com

Location

Registered Address8 Quarles Park Road
Romford
RM6 4DE
RegionLondon
ConstituencyIlford South
CountyGreater London
WardSeven Kings
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Ludwig Sluyter Wagner
100.00%
Ordinary

Financials

Year2014
Net Worth£101
Cash£1,928
Current Liabilities£7,131

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return4 October 2023 (6 months, 4 weeks ago)
Next Return Due18 October 2024 (5 months, 3 weeks from now)

Filing History

9 November 2023Confirmation statement made on 4 October 2023 with no updates (3 pages)
11 October 2023Micro company accounts made up to 30 September 2023 (2 pages)
20 October 2022Confirmation statement made on 4 October 2022 with no updates (3 pages)
4 October 2022Micro company accounts made up to 30 September 2022 (2 pages)
24 May 2022Micro company accounts made up to 30 September 2021 (2 pages)
17 November 2021Confirmation statement made on 4 October 2021 with no updates (3 pages)
13 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
8 October 2020Micro company accounts made up to 30 September 2020 (2 pages)
30 October 2019Micro company accounts made up to 30 September 2019 (2 pages)
8 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
5 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
3 October 2018Micro company accounts made up to 30 September 2018 (2 pages)
6 October 2017Micro company accounts made up to 30 September 2017 (2 pages)
6 October 2017Micro company accounts made up to 30 September 2017 (2 pages)
5 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
4 October 2017Previous accounting period shortened from 31 October 2017 to 30 September 2017 (1 page)
4 October 2017Previous accounting period shortened from 31 October 2017 to 30 September 2017 (1 page)
8 November 2016Total exemption small company accounts made up to 31 October 2016 (5 pages)
8 November 2016Total exemption small company accounts made up to 31 October 2016 (5 pages)
11 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
9 November 2015Total exemption small company accounts made up to 31 October 2015 (3 pages)
9 November 2015Total exemption small company accounts made up to 31 October 2015 (3 pages)
12 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1,000
(3 pages)
12 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1,000
(3 pages)
10 November 2014Total exemption small company accounts made up to 31 October 2014 (3 pages)
10 November 2014Total exemption small company accounts made up to 31 October 2014 (3 pages)
10 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1,000
(3 pages)
10 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1,000
(3 pages)
10 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1,000
(3 pages)
29 November 2013Total exemption small company accounts made up to 31 October 2013 (3 pages)
29 November 2013Total exemption small company accounts made up to 31 October 2013 (3 pages)
4 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1,000
(3 pages)
4 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1,000
(3 pages)
4 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1,000
(3 pages)
9 November 2012Total exemption small company accounts made up to 31 October 2012 (5 pages)
9 November 2012Total exemption small company accounts made up to 31 October 2012 (5 pages)
4 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (3 pages)
4 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (3 pages)
4 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (3 pages)
18 January 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
18 January 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
17 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (3 pages)
17 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (3 pages)
17 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (3 pages)
8 November 2010Total exemption small company accounts made up to 31 October 2010 (4 pages)
8 November 2010Total exemption small company accounts made up to 31 October 2010 (4 pages)
27 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (3 pages)
27 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (3 pages)
27 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (3 pages)
27 October 2010Registered office address changed from 3Rd Floor North, the Forum 74-80 Camden Street London NW1 0EG United Kingdom on 27 October 2010 (1 page)
27 October 2010Registered office address changed from 3Rd Floor North, the Forum 74-80 Camden Street London NW1 0EG United Kingdom on 27 October 2010 (1 page)
25 August 2010Termination of appointment of Small Firms Secretary Services Limited as a secretary (1 page)
25 August 2010Termination of appointment of Small Firms Secretary Services Limited as a secretary (1 page)
23 December 2009Total exemption small company accounts made up to 31 October 2009 (4 pages)
23 December 2009Total exemption small company accounts made up to 31 October 2009 (4 pages)
30 October 2009Secretary's details changed for Small Firms Secretary Services Limited on 30 October 2009 (2 pages)
30 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
30 October 2009Director's details changed for Mr Ludwig Sluyter Wagner on 30 October 2009 (2 pages)
30 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
30 October 2009Director's details changed for Mr Ludwig Sluyter Wagner on 30 October 2009 (2 pages)
30 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
30 October 2009Secretary's details changed for Small Firms Secretary Services Limited on 30 October 2009 (2 pages)
23 June 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
23 June 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
14 October 2008Registered office changed on 14/10/2008 from 3RD floor 3 copthall avenue london EC2R 7BH (1 page)
14 October 2008Registered office changed on 14/10/2008 from 3RD floor 3 copthall avenue london EC2R 7BH (1 page)
13 October 2008Return made up to 04/10/08; full list of members (3 pages)
13 October 2008Return made up to 04/10/08; full list of members (3 pages)
24 April 2008Total exemption full accounts made up to 31 October 2007 (6 pages)
24 April 2008Total exemption full accounts made up to 31 October 2007 (6 pages)
2 November 2007Return made up to 04/10/07; full list of members (2 pages)
2 November 2007Return made up to 04/10/07; full list of members (2 pages)
1 November 2007Secretary's particulars changed (1 page)
1 November 2007Secretary's particulars changed (1 page)
11 September 2007Secretary resigned (1 page)
11 September 2007New secretary appointed (2 pages)
11 September 2007New secretary appointed (2 pages)
11 September 2007Secretary resigned (1 page)
19 December 2006Total exemption full accounts made up to 31 October 2006 (9 pages)
19 December 2006Total exemption full accounts made up to 31 October 2006 (9 pages)
17 October 2006Return made up to 04/10/06; full list of members (2 pages)
17 October 2006Return made up to 04/10/06; full list of members (2 pages)
17 October 2006Secretary's particulars changed (1 page)
17 October 2006Secretary's particulars changed (1 page)
3 August 2006Registered office changed on 03/08/06 from: 3RD floor 3 copthall avenue london EC2R 7BH (1 page)
3 August 2006Registered office changed on 03/08/06 from: 1ST floor 43 london wall london EC2M 5TB (1 page)
3 August 2006Registered office changed on 03/08/06 from: 3RD floor 3 copthall avenue london EC2R 7BH (1 page)
3 August 2006Registered office changed on 03/08/06 from: 1ST floor 43 london wall london EC2M 5TB (1 page)
3 March 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
3 March 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
3 January 2006New director appointed (2 pages)
3 January 2006Director resigned (1 page)
3 January 2006Director resigned (1 page)
3 January 2006New director appointed (2 pages)
10 October 2005Return made up to 04/10/05; full list of members (2 pages)
10 October 2005Return made up to 04/10/05; full list of members (2 pages)
27 January 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
27 January 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
27 September 2004Return made up to 04/10/04; full list of members (6 pages)
27 September 2004Return made up to 04/10/04; full list of members (6 pages)
23 December 2003Total exemption full accounts made up to 31 October 2003 (9 pages)
23 December 2003Total exemption full accounts made up to 31 October 2003 (9 pages)
3 October 2003Return made up to 04/10/03; full list of members (6 pages)
3 October 2003Return made up to 04/10/03; full list of members (6 pages)
3 September 2003Registered office changed on 03/09/03 from: 2ND floor 154 bishopsgate london EC2M 4LN (1 page)
3 September 2003Registered office changed on 03/09/03 from: 2ND floor 154 bishopsgate london EC2M 4LN (1 page)
2 September 2003Secretary's particulars changed (1 page)
2 September 2003Secretary's particulars changed (1 page)
12 February 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
12 February 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
16 October 2002Return made up to 04/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 October 2002Return made up to 04/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 July 2002Director resigned (1 page)
31 July 2002Director resigned (1 page)
27 July 2002New director appointed (1 page)
27 July 2002New director appointed (1 page)
22 February 2002Secretary resigned (1 page)
22 February 2002Secretary resigned (1 page)
25 January 2002Secretary resigned (1 page)
25 January 2002New secretary appointed (2 pages)
25 January 2002New secretary appointed (2 pages)
25 January 2002Registered office changed on 25/01/02 from: 20-22 bedford row london WC1R 4JS (1 page)
25 January 2002Secretary resigned (1 page)
25 January 2002Registered office changed on 25/01/02 from: 20-22 bedford row london WC1R 4JS (1 page)
26 November 2001Ad 17/10/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
26 November 2001Ad 17/10/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
19 October 2001Secretary resigned (1 page)
19 October 2001Secretary resigned (1 page)
17 October 2001Incorporation (14 pages)
17 October 2001Incorporation (14 pages)