Company NameZeiez Limited
DirectorsHenrik Riis Sonne and Eddie Pfitzner Strand
Company StatusActive
Company Number04398124
CategoryPrivate Limited Company
Incorporation Date19 March 2002(22 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameHenrik Riis Sonne
Date of BirthMarch 1971 (Born 53 years ago)
NationalityDanish
StatusCurrent
Appointed19 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address128 Aldersgate Street
Suite 118
London
EC1A 4AE
Director NameMr Eddie Pfitzner Strand
Date of BirthJune 1973 (Born 50 years ago)
NationalitySwedish
StatusCurrent
Appointed26 April 2004(2 years, 1 month after company formation)
Appointment Duration20 years
RoleSales Manager
Country of ResidenceSweden
Correspondence Address42 Ostermalmsgatan
Stockholm
114 26
Secretary NameMr Henrik Riis Sonne
StatusCurrent
Appointed22 July 2017(15 years, 4 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Correspondence Address128 Aldersgate Street
Suite 118
London
EC1A 4AE
Secretary NameMr Casper Moller
NationalityDanish
StatusResigned
Appointed19 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Pump House Close
London
SE16 7HS
Secretary NameIGP Corporate Nominees Ltd. (Corporation)
StatusResigned
Appointed19 March 2002(same day as company formation)
Correspondence Address19 Kathleen Road
London
SW11 2JR

Location

Registered Address128 Aldersgate Street
Suite 118
London
EC1A 4AE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£83,572
Current Liabilities£71,734

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return30 September 2023 (7 months ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Filing History

30 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
20 December 2023Compulsory strike-off action has been discontinued (1 page)
13 December 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
27 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
30 October 2022Confirmation statement made on 30 September 2022 with updates (4 pages)
28 October 2022Notification of Henrik Riis Sonne as a person with significant control on 11 April 2022 (2 pages)
28 October 2022Cessation of Zeiez Matter, Inc as a person with significant control on 11 April 2022 (1 page)
28 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
24 November 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
29 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
14 November 2020Registered office address changed from 92 Worcester Point Central Street London EC1V 8BJ England to 128 Suite 118 Aldersgate Street London EC1A 4AE on 14 November 2020 (1 page)
14 November 2020Registered office address changed from 128 Suite 118 Aldersgate Street London EC1A 4AE England to 128 Aldersgate Street Suite 118 London EC1A 4AE on 14 November 2020 (1 page)
7 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
21 October 2019Change of details for Zeiez Matter, Inc as a person with significant control on 21 October 2019 (2 pages)
21 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
12 July 2019Registered office address changed from 1-5 Clerkenwell Road London EC1M 5PA England to 92 Worcester Point Central Street London EC1V 8BJ on 12 July 2019 (1 page)
9 April 2019Director's details changed for Eddie Pfitzner on 8 March 2017 (2 pages)
29 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
8 November 2018Director's details changed for Eddie Pfitzner on 1 November 2018 (2 pages)
3 November 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
16 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
22 July 2017Termination of appointment of Casper Moller as a secretary on 8 November 2016 (1 page)
22 July 2017Appointment of Mr Henrik Riis Sonne as a secretary on 22 July 2017 (2 pages)
22 July 2017Director's details changed for Henrik Riis Sonne on 22 July 2017 (2 pages)
22 July 2017Director's details changed for Henrik Riis Sonne on 22 July 2017 (2 pages)
22 July 2017Termination of appointment of Casper Moller as a secretary on 8 November 2016 (1 page)
22 July 2017Appointment of Mr Henrik Riis Sonne as a secretary on 22 July 2017 (2 pages)
29 January 2017Registered office address changed from 2 Old Brompton Road Suite 770 South Kensington London SW7 3DQ to 1-5 Clerkenwell Road London EC1M 5PA on 29 January 2017 (1 page)
29 January 2017Registered office address changed from 2 Old Brompton Road Suite 770 South Kensington London SW7 3DQ to 1-5 Clerkenwell Road London EC1M 5PA on 29 January 2017 (1 page)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
30 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(5 pages)
27 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(5 pages)
28 January 2015Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(5 pages)
28 January 2015Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(5 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
11 December 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(5 pages)
11 December 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(5 pages)
7 January 2013Total exemption full accounts made up to 31 March 2012 (8 pages)
7 January 2013Total exemption full accounts made up to 31 March 2012 (8 pages)
25 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
25 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
18 December 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
18 December 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
13 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
13 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
13 November 2010Director's details changed for Eddie Pfitzner on 1 October 2009 (2 pages)
13 November 2010Director's details changed for Eddie Pfitzner on 1 October 2009 (2 pages)
13 November 2010Director's details changed for Eddie Pfitzner on 1 October 2009 (2 pages)
29 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
29 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
13 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
13 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
14 April 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
14 April 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
19 November 2008Return made up to 30/09/08; full list of members (4 pages)
19 November 2008Return made up to 30/09/08; full list of members (4 pages)
17 March 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
17 March 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
20 November 2007Return made up to 30/09/07; full list of members (2 pages)
20 November 2007Return made up to 30/09/07; full list of members (2 pages)
29 April 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
29 April 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
8 November 2006Return made up to 30/09/06; full list of members (2 pages)
8 November 2006Return made up to 30/09/06; full list of members (2 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
17 October 2005Return made up to 30/09/05; full list of members (2 pages)
17 October 2005Return made up to 30/09/05; full list of members (2 pages)
26 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
26 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
12 October 2004Return made up to 30/09/04; full list of members (2 pages)
12 October 2004Return made up to 30/09/04; full list of members (2 pages)
22 September 2004New director appointed (1 page)
22 September 2004New director appointed (1 page)
17 April 2004Return made up to 19/03/04; full list of members (6 pages)
17 April 2004Return made up to 19/03/04; full list of members (6 pages)
17 March 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
17 March 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
16 June 2003Return made up to 19/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 June 2003Return made up to 19/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 March 2003Secretary's particulars changed (1 page)
17 March 2003Secretary's particulars changed (1 page)
25 March 2002Secretary resigned (1 page)
25 March 2002Secretary resigned (1 page)
19 March 2002Incorporation (13 pages)
19 March 2002Incorporation (13 pages)