Company NameZephus Limited
DirectorsHelen Marie Rider and James Christopher Ingram
Company StatusActive
Company Number04391753
CategoryPrivate Limited Company
Incorporation Date11 March 2002(22 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMs Helen Marie Rider
Date of BirthDecember 1975 (Born 48 years ago)
NationalityEnglish
StatusCurrent
Appointed18 March 2021(19 years after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5FA
Director NameMr James Christopher Ingram
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2023(21 years, 9 months after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5FA
Secretary NameBroughton Secretaries Limited (Corporation)
StatusCurrent
Appointed03 October 2019(17 years, 6 months after company formation)
Appointment Duration4 years, 6 months
Correspondence Address54 Portland Place
London
W1B 1DY
Director NameJohny Geers
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBelgian
StatusResigned
Appointed05 April 2002(3 weeks, 3 days after company formation)
Appointment Duration10 years (resigned 23 April 2012)
RoleFinancial Director
Correspondence AddressBalei 59
Sint-Lievens-Houtem 9521
Foreign
Director NameBernard Van Ommeslaghe
Date of BirthApril 1934 (Born 90 years ago)
NationalityBelgian
StatusResigned
Appointed05 April 2002(3 weeks, 3 days after company formation)
Appointment Duration5 years, 6 months (resigned 02 October 2007)
RoleCompany Director
Correspondence AddressAvenue Bon Air 12
Rhode-St-Genese B-1640
Belgium
Director NameDominique Carnoy
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBelgian
StatusResigned
Appointed05 April 2002(3 weeks, 3 days after company formation)
Appointment Duration15 years, 11 months (resigned 19 March 2018)
RoleCompany Director
Correspondence AddressAvenue De L'Horizon, 53
Bruxelles
Be-1150
Belgium
Secretary NameLisa Jayne Wright
NationalityBritish
StatusResigned
Appointed05 April 2002(3 weeks, 3 days after company formation)
Appointment Duration17 years, 4 months (resigned 20 August 2019)
RoleCompany Director
Correspondence AddressMushroom Farm Trouthall Lane
Plumley
Knutsford
Cheshire
WA16 9RY
Director NameAlexis Giry
Date of BirthMarch 1973 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed23 April 2012(10 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 19 March 2018)
RoleChief Financial Officer
Country of ResidenceFrance
Correspondence AddressCalder & Co 16 Charles Ii Street
London
SW1Y 4NW
Director NameMs Lisa Jayne Wright
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2018(16 years after company formation)
Appointment Duration1 year, 5 months (resigned 20 August 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5FA
Director NameMr Daniel Arthur Russell
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed19 March 2018(16 years after company formation)
Appointment Duration2 years, 8 months (resigned 30 November 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address250 Avenue Louise
Brussels
Be 1050
Belgium
Secretary NameMr Charles Anthony Pringle
StatusResigned
Appointed20 August 2019(17 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 2021)
RoleCompany Director
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5FA
Director NameMr Charles Anthony Pringle
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2019(17 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 2021)
RoleManaging Director Sales
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5FA
Director NameFergus Adair Duncan
Date of BirthOctober 1970 (Born 53 years ago)
NationalityEnglish
StatusResigned
Appointed18 March 2021(19 years after company formation)
Appointment Duration2 years, 7 months (resigned 09 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5FA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 March 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 March 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.zephyr2.bvdep.com

Location

Registered AddressOne Canada Square
Canary Wharf
London
E14 5FA
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£1,614,589
Net Worth£221,400
Cash£81,547
Current Liabilities£649,457

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return29 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Charges

30 November 2004Delivered on: 14 December 2004
Satisfied on: 5 September 2012
Persons entitled: The Royal Bank of Scotland PLC (The Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from the company and bureau van dijk electronic publishing limited to any secured party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

7 December 2020Termination of appointment of Daniel Arthur Russell as a director on 30 November 2020 (1 page)
27 October 2020Full accounts made up to 31 December 2019 (20 pages)
3 March 2020Confirmation statement made on 29 February 2020 with updates (4 pages)
26 February 2020Director's details changed for Mr Daniel Arthur Russell on 11 December 2019 (2 pages)
11 December 2019Full accounts made up to 31 December 2018 (29 pages)
27 November 2019Register inspection address has been changed to 54 Portland Place London W1B 1DY (1 page)
27 November 2019Register(s) moved to registered inspection location 54 Portland Place London W1B 1DY (1 page)
4 October 2019Appointment of Broughton Secretaries Limited as a secretary on 3 October 2019 (2 pages)
2 September 2019Termination of appointment of Lisa Jayne Wright as a secretary on 20 August 2019 (1 page)
2 September 2019Appointment of Mr Charles Anthony Pringle as a secretary on 20 August 2019 (2 pages)
2 September 2019Termination of appointment of Lisa Jayne Wright as a director on 20 August 2019 (1 page)
2 September 2019Appointment of Mr Charles Anthony Pringle as a director on 22 August 2019 (2 pages)
20 March 2019Notification of Moody's International (Uk) Limited as a person with significant control on 19 March 2019 (2 pages)
18 March 2019Cessation of Moody's Corporation as a person with significant control on 18 March 2019 (1 page)
11 March 2019Confirmation statement made on 28 February 2019 with updates (4 pages)
5 October 2018Accounts for a small company made up to 31 December 2017 (22 pages)
12 September 2018Registered office address changed from One One Canada Square Canary Wharf London London E14 5FA United Kingdom to One Canada Square Canary Wharf London London E14 5FA on 12 September 2018 (1 page)
18 June 2018Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW to One One Canada Square Canary Wharf London London E14 5FA on 18 June 2018 (1 page)
19 March 2018Termination of appointment of Dominique Carnoy as a director on 19 March 2018 (1 page)
19 March 2018Appointment of Mr Daniel Arthur Russell as a director on 19 March 2018 (2 pages)
19 March 2018Termination of appointment of Alexis Giry as a director on 19 March 2018 (1 page)
19 March 2018Appointment of Ms Lisa Jayne Wright as a director on 19 March 2018 (2 pages)
5 March 2018Confirmation statement made on 28 February 2018 with updates (4 pages)
18 September 2017Accounts for a small company made up to 31 December 2016 (22 pages)
18 September 2017Accounts for a small company made up to 31 December 2016 (22 pages)
15 September 2017Notification of Moody's Corporation as a person with significant control on 10 August 2017 (2 pages)
15 September 2017Notification of Moody's Corporation as a person with significant control on 15 September 2017 (2 pages)
15 September 2017Notification of Moody's Corporation as a person with significant control on 10 August 2017 (2 pages)
15 September 2017Withdrawal of a person with significant control statement on 15 September 2017 (2 pages)
15 September 2017Withdrawal of a person with significant control statement on 15 September 2017 (2 pages)
11 June 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
11 June 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
6 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
14 September 2016Full accounts made up to 31 December 2015 (15 pages)
14 September 2016Full accounts made up to 31 December 2015 (15 pages)
7 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 150,000
(5 pages)
7 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 150,000
(5 pages)
21 October 2015Auditor's resignation (1 page)
21 October 2015Auditor's resignation (1 page)
5 May 2015Full accounts made up to 31 December 2014 (13 pages)
5 May 2015Full accounts made up to 31 December 2014 (13 pages)
9 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 150,000
(5 pages)
9 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 150,000
(5 pages)
18 August 2014Secretary's details changed for Lisa Jayne Wright on 15 August 2014 (1 page)
18 August 2014Secretary's details changed for Lisa Jayne Wright on 15 August 2014 (1 page)
20 May 2014Full accounts made up to 31 December 2013 (14 pages)
20 May 2014Full accounts made up to 31 December 2013 (14 pages)
4 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 150,000
(5 pages)
4 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 150,000
(5 pages)
28 November 2013Secretary's details changed for Lisa Jayne Wright on 26 November 2013 (2 pages)
28 November 2013Secretary's details changed for Lisa Jayne Wright on 26 November 2013 (2 pages)
14 May 2013Full accounts made up to 31 December 2012 (14 pages)
14 May 2013Full accounts made up to 31 December 2012 (14 pages)
11 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
10 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (6 pages)
10 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (6 pages)
20 June 2012Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 20 June 2012 (1 page)
20 June 2012Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 20 June 2012 (1 page)
1 May 2012Full accounts made up to 31 December 2011 (14 pages)
1 May 2012Full accounts made up to 31 December 2011 (14 pages)
26 April 2012Appointment of Alexis Giry as a director (2 pages)
26 April 2012Appointment of Alexis Giry as a director (2 pages)
26 April 2012Termination of appointment of Johny Geers as a director (1 page)
26 April 2012Termination of appointment of Johny Geers as a director (1 page)
28 February 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
28 February 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
27 May 2011Full accounts made up to 31 December 2010 (14 pages)
27 May 2011Full accounts made up to 31 December 2010 (14 pages)
14 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
14 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
6 May 2010Full accounts made up to 31 December 2009 (14 pages)
6 May 2010Full accounts made up to 31 December 2009 (14 pages)
8 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
10 October 2009Full accounts made up to 31 December 2008 (14 pages)
10 October 2009Full accounts made up to 31 December 2008 (14 pages)
9 March 2009Return made up to 28/02/09; full list of members (3 pages)
9 March 2009Return made up to 28/02/09; full list of members (3 pages)
6 November 2008Full accounts made up to 31 December 2007 (14 pages)
6 November 2008Full accounts made up to 31 December 2007 (14 pages)
5 March 2008Return made up to 28/02/08; full list of members (3 pages)
5 March 2008Return made up to 28/02/08; full list of members (3 pages)
3 November 2007Director resigned (1 page)
3 November 2007Director resigned (1 page)
4 May 2007Full accounts made up to 31 December 2006 (14 pages)
4 May 2007Full accounts made up to 31 December 2006 (14 pages)
15 March 2007Return made up to 28/02/07; full list of members (2 pages)
15 March 2007Return made up to 28/02/07; full list of members (2 pages)
19 April 2006Full accounts made up to 31 December 2005 (13 pages)
19 April 2006Full accounts made up to 31 December 2005 (13 pages)
28 February 2006Return made up to 28/02/06; full list of members (2 pages)
28 February 2006Return made up to 28/02/06; full list of members (2 pages)
29 April 2005Full accounts made up to 31 December 2004 (11 pages)
29 April 2005Full accounts made up to 31 December 2004 (11 pages)
7 March 2005Return made up to 28/02/05; full list of members (7 pages)
7 March 2005Return made up to 28/02/05; full list of members (7 pages)
23 February 2005Memorandum and Articles of Association (6 pages)
23 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
23 February 2005Resolutions
  • RES13 ‐ Senior credit agreement 26/11/04
(8 pages)
23 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
23 February 2005Memorandum and Articles of Association (6 pages)
23 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 February 2005Resolutions
  • RES13 ‐ Senior credit agreement 26/11/04
(8 pages)
14 December 2004Particulars of mortgage/charge (10 pages)
14 December 2004Particulars of mortgage/charge (10 pages)
13 May 2004Full accounts made up to 31 December 2003 (10 pages)
13 May 2004Full accounts made up to 31 December 2003 (10 pages)
9 March 2004Return made up to 28/02/04; full list of members (7 pages)
9 March 2004Return made up to 28/02/04; full list of members (7 pages)
7 May 2003Full accounts made up to 31 December 2002 (12 pages)
7 May 2003Full accounts made up to 31 December 2002 (12 pages)
13 March 2003Return made up to 28/02/03; full list of members (7 pages)
13 March 2003Secretary's particulars changed (1 page)
13 March 2003Secretary's particulars changed (1 page)
13 March 2003Return made up to 28/02/03; full list of members (7 pages)
28 January 2003Ad 13/04/02--------- £ si 149999@1=149999 £ ic 1/150000 (2 pages)
28 January 2003Ad 13/04/02--------- £ si 149999@1=149999 £ ic 1/150000 (2 pages)
14 August 2002Registered office changed on 14/08/02 from: c/o ind & rosmarin 1 regent street london SW1Y 4NW (1 page)
14 August 2002Registered office changed on 14/08/02 from: c/o ind & rosmarin 1 regent street london SW1Y 4NW (1 page)
7 May 2002Registered office changed on 07/05/02 from: ind & rosmarin 1 regent street london SW1Y 4NW (1 page)
7 May 2002Registered office changed on 07/05/02 from: ind & rosmarin 1 regent street london SW1Y 4NW (1 page)
26 April 2002Secretary resigned (1 page)
26 April 2002New secretary appointed (2 pages)
26 April 2002Director resigned (1 page)
26 April 2002New secretary appointed (2 pages)
26 April 2002Director resigned (1 page)
26 April 2002New director appointed (2 pages)
26 April 2002New director appointed (2 pages)
26 April 2002New director appointed (2 pages)
26 April 2002Secretary resigned (1 page)
26 April 2002New director appointed (2 pages)
26 April 2002New director appointed (2 pages)
26 April 2002New director appointed (2 pages)
24 April 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
24 April 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
24 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 April 2002Memorandum and Articles of Association (14 pages)
12 April 2002Memorandum and Articles of Association (14 pages)
11 April 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 April 2002Nc inc already adjusted 05/04/02 (2 pages)
11 April 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 April 2002Registered office changed on 11/04/02 from: 6-8 underwood street london N1 7JQ (1 page)
11 April 2002Nc inc already adjusted 05/04/02 (2 pages)
11 April 2002Registered office changed on 11/04/02 from: 6-8 underwood street london N1 7JQ (1 page)
8 April 2002Company name changed speed 9097 LIMITED\certificate issued on 08/04/02 (2 pages)
8 April 2002Company name changed speed 9097 LIMITED\certificate issued on 08/04/02 (2 pages)
11 March 2002Incorporation (17 pages)
11 March 2002Incorporation (17 pages)