Company NameZ-Card Limited
DirectorKris Anna Eduard Daneels
Company StatusActive
Company Number04632419
CategoryPrivate Limited Company
Incorporation Date9 January 2003(21 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Kris Anna Eduard Daneels
Date of BirthMay 1970 (Born 54 years ago)
NationalityBelgian
StatusCurrent
Appointed09 April 2016(13 years, 3 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address8 Northumberland Avenue
London
WC2N 5BY
Secretary NameMyukoffice Ltd (Corporation)
StatusCurrent
Appointed10 October 2018(15 years, 9 months after company formation)
Appointment Duration5 years, 6 months
Correspondence AddressWestwood House Annie Med Lane
South Cave
Brough
HU15 2HG
Director NameDavid Hugh Johns
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor
7-11 St Johns Hill
London
SW11 1TN
Director NameElizabeth Helen Mary Love
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceGuernsey Channel Islands
Correspondence Address3rd Floor
7-11 St Johns Hill
London
SW11 1TN
Secretary NameDavid Hugh Johns
NationalityBritish
StatusResigned
Appointed09 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor
7-11 St Johns Hill
London
SW11 1TN
Director NameGary Lasham
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2003(2 weeks, 6 days after company formation)
Appointment Duration8 months (resigned 30 September 2003)
RoleCompany Director
Correspondence Address8 Pevensy Drive
Knutsford
Cheshire
WA16 9BX
Director NameMiss Joanne Lloyd
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2004(1 year, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 17 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
7-11 St Johns Hill
London
SW11 1TN
Director NameMr Nicholas Charles Scovell Lowe
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2010(7 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 07 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor
7-11 St Johns Hill
London
SW11 1TN
Director NameMr Holger Drexlmaier
Date of BirthNovember 1968 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed18 November 2011(8 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 07 April 2015)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address3rd Floor
7-11 St Johns Hill
London
SW11 1TN
Director NameMr John Ellis
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(11 years, 2 months after company formation)
Appointment Duration1 year (resigned 07 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor
7-11 St Johns Hill
London
SW11 1TN
Director NameMr Michael Trindade
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed01 April 2014(11 years, 2 months after company formation)
Appointment Duration1 year (resigned 07 April 2015)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address3rd Floor
7-11 St Johns Hill
London
SW11 1TN
Director NameMr Luc Theodoor Franciscus Maria De Kroon
Date of BirthOctober 1958 (Born 65 years ago)
NationalityDutch
StatusResigned
Appointed07 April 2015(12 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 18 December 2018)
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address4th Floor 11 - 13 Market Place
London
W1W 8AH
Secretary NameMr Nicholas Charles Scovell Lowe
StatusResigned
Appointed07 April 2015(12 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 14 September 2018)
RoleCompany Director
Correspondence Address4th Floor 11 - 13 Market Place
London
W1W 8AH

Contact

Websitewww.zcard.co.uk/
Telephone020 79245147
Telephone regionLondon

Location

Registered Address8 Northumberland Avenue
London
WC2N 5BY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2012
Turnover£5,508,815
Gross Profit£1,665,572
Net Worth-£194,573
Cash£59,433
Current Liabilities£1,047,299

Accounts

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

Returns

Latest Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months from now)

Charges

17 November 2016Delivered on: 23 November 2016
Persons entitled: Kbc Commercial Finance Nv

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, z-card with full title guarantee charges to kbc, by way of first fixed charge:. (A) all the book debts, other debts and the company’s account;. (B) all benefits, claims, rights and security held in respect of or to secure the payment of the book debts; and. (C) all the proceeds.
Outstanding
30 July 2015Delivered on: 30 July 2015
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
7 May 2015Delivered on: 8 May 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
7 May 2015Delivered on: 7 May 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
17 January 2003Delivered on: 21 January 2003
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Outstanding

Filing History

18 January 2024Confirmation statement made on 9 January 2024 with no updates (3 pages)
4 October 2023Accounts for a small company made up to 31 December 2022 (10 pages)
21 September 2023Accounts for a small company made up to 31 December 2021 (10 pages)
30 August 2023Secretary's details changed for Myukoffice Ltd on 30 August 2023 (1 page)
16 May 2023Compulsory strike-off action has been discontinued (1 page)
4 April 2023First Gazette notice for compulsory strike-off (1 page)
12 January 2023Confirmation statement made on 9 January 2023 with no updates (3 pages)
6 June 2022Accounts for a small company made up to 31 December 2019 (10 pages)
6 June 2022Accounts for a small company made up to 31 December 2020 (10 pages)
12 May 2022Compulsory strike-off action has been discontinued (1 page)
26 April 2022First Gazette notice for compulsory strike-off (1 page)
21 January 2022Cessation of Luc Theodoor Franciscus Maria De Kroon as a person with significant control on 9 April 2016 (1 page)
21 January 2022Notification of Dankro Ltd as a person with significant control on 6 April 2016 (2 pages)
21 January 2022Confirmation statement made on 9 January 2022 with no updates (3 pages)
21 January 2022Cessation of Kris Anna Eduard Daneels as a person with significant control on 9 April 2016 (1 page)
14 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
2 October 2020Registered office address changed from 13 Market Place London W1W 8AH England to 8 Northumberland Avenue London WC2N 5BY on 2 October 2020 (1 page)
15 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
30 September 2019Accounts for a small company made up to 31 December 2018 (9 pages)
23 January 2019Registered office address changed from Westwood House Annie Med Lane South Cave Brough HU15 2HG England to 13 Market Place London W1W 8AH on 23 January 2019 (1 page)
17 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
7 January 2019Termination of appointment of Luc Theodoor Franciscus Maria De Kroon as a director on 18 December 2018 (1 page)
7 January 2019Appointment of Myukoffice Ltd as a secretary on 10 October 2018 (2 pages)
7 January 2019Registered office address changed from 4th Floor 11 - 13 Market Place London W1W 8AH England to Westwood House Annie Med Lane South Cave Brough HU15 2HG on 7 January 2019 (1 page)
7 January 2019Termination of appointment of Nicholas Charles Scovell Lowe as a secretary on 14 September 2018 (1 page)
11 October 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
31 January 2018Total exemption full accounts made up to 31 December 2016 (10 pages)
23 January 2018Confirmation statement made on 9 January 2018 with updates (5 pages)
23 January 2018Confirmation statement made on 9 January 2018 with updates (5 pages)
17 January 2017Appointment of Mr Kris Anna Eduard Daneels as a director on 9 April 2016 (2 pages)
17 January 2017Appointment of Mr Kris Anna Eduard Daneels as a director on 9 April 2016 (2 pages)
17 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
17 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
9 January 2017Total exemption small company accounts made up to 31 December 2015 (9 pages)
9 January 2017Total exemption small company accounts made up to 31 December 2015 (9 pages)
23 November 2016Registration of charge 046324190005, created on 17 November 2016 (23 pages)
23 November 2016Registration of charge 046324190005, created on 17 November 2016 (23 pages)
16 November 2016Satisfaction of charge 046324190004 in full (3 pages)
16 November 2016Satisfaction of charge 046324190004 in full (3 pages)
5 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1,000
(3 pages)
5 February 2016Registered office address changed from 3rd Floor 7-11 st Johns Hill London SW11 1TN to 4th Floor 11 - 13 Market Place London W1W 8AH on 5 February 2016 (1 page)
5 February 2016Registered office address changed from 3rd Floor 7-11 st Johns Hill London SW11 1TN to 4th Floor 11 - 13 Market Place London W1W 8AH on 5 February 2016 (1 page)
5 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1,000
(3 pages)
12 October 2015Full accounts made up to 31 December 2014 (9 pages)
12 October 2015Full accounts made up to 31 December 2014 (9 pages)
30 July 2015Registration of charge 046324190004, created on 30 July 2015 (18 pages)
30 July 2015Registration of charge 046324190004, created on 30 July 2015 (18 pages)
8 May 2015Registration of charge 046324190003, created on 7 May 2015 (23 pages)
8 May 2015Registration of charge 046324190003, created on 7 May 2015 (23 pages)
8 May 2015Registration of charge 046324190003, created on 7 May 2015 (23 pages)
7 May 2015Registration of charge 046324190002, created on 7 May 2015 (13 pages)
7 May 2015Registration of charge 046324190002, created on 7 May 2015 (13 pages)
7 May 2015Registration of charge 046324190002, created on 7 May 2015 (13 pages)
7 April 2015Appointment of Mr Nicholas Charles Scovell Lowe as a secretary on 7 April 2015 (2 pages)
7 April 2015Termination of appointment of Michael Trindade as a director on 7 April 2015 (1 page)
7 April 2015Termination of appointment of Nicholas Charles Scovell Lowe as a director on 7 April 2015 (1 page)
7 April 2015Appointment of Mr Nicholas Charles Scovell Lowe as a secretary on 7 April 2015 (2 pages)
7 April 2015Termination of appointment of Holger Drexlmaier as a director on 7 April 2015 (1 page)
7 April 2015Termination of appointment of Elizabeth Helen Mary Love as a director on 7 April 2015 (1 page)
7 April 2015Termination of appointment of Nicholas Charles Scovell Lowe as a director on 7 April 2015 (1 page)
7 April 2015Termination of appointment of Michael Trindade as a director on 7 April 2015 (1 page)
7 April 2015Termination of appointment of John Ellis as a director on 7 April 2015 (1 page)
7 April 2015Termination of appointment of Holger Drexlmaier as a director on 7 April 2015 (1 page)
7 April 2015Termination of appointment of Elizabeth Helen Mary Love as a director on 7 April 2015 (1 page)
7 April 2015Termination of appointment of John Ellis as a director on 7 April 2015 (1 page)
7 April 2015Termination of appointment of Elizabeth Helen Mary Love as a director on 7 April 2015 (1 page)
7 April 2015Termination of appointment of Michael Trindade as a director on 7 April 2015 (1 page)
7 April 2015Appointment of Mr Nicholas Charles Scovell Lowe as a secretary on 7 April 2015 (2 pages)
7 April 2015Appointment of Mr Luc Theodoor Franciscus Maria De Kroon as a director on 7 April 2015 (2 pages)
7 April 2015Termination of appointment of Nicholas Charles Scovell Lowe as a director on 7 April 2015 (1 page)
7 April 2015Termination of appointment of John Ellis as a director on 7 April 2015 (1 page)
7 April 2015Appointment of Mr Luc Theodoor Franciscus Maria De Kroon as a director on 7 April 2015 (2 pages)
7 April 2015Termination of appointment of Holger Drexlmaier as a director on 7 April 2015 (1 page)
7 April 2015Appointment of Mr Luc Theodoor Franciscus Maria De Kroon as a director on 7 April 2015 (2 pages)
14 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1,000
(5 pages)
14 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1,000
(5 pages)
14 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1,000
(5 pages)
7 October 2014Full accounts made up to 31 December 2013 (8 pages)
7 October 2014Full accounts made up to 31 December 2013 (8 pages)
3 April 2014Appointment of Mr John Ellis as a director (2 pages)
3 April 2014Appointment of Mr John Ellis as a director (2 pages)
2 April 2014Appointment of Mr Michael Trindade as a director (2 pages)
2 April 2014Appointment of Mr Michael Trindade as a director (2 pages)
16 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1,000
(4 pages)
16 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1,000
(4 pages)
16 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1,000
(4 pages)
24 September 2013Full accounts made up to 31 December 2012 (22 pages)
24 September 2013Full accounts made up to 31 December 2012 (22 pages)
11 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
11 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
11 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
10 September 2012Full accounts made up to 31 December 2011 (24 pages)
10 September 2012Full accounts made up to 31 December 2011 (24 pages)
17 April 2012Termination of appointment of David Johns as a secretary (1 page)
17 April 2012Termination of appointment of David Johns as a secretary (1 page)
17 April 2012Termination of appointment of Joanne Lloyd as a director (1 page)
17 April 2012Termination of appointment of David Johns as a director (1 page)
17 April 2012Termination of appointment of Joanne Lloyd as a director (1 page)
17 April 2012Termination of appointment of David Johns as a director (1 page)
11 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
18 November 2011Appointment of Mr Holger Drexlmaier as a director (2 pages)
18 November 2011Appointment of Mr Holger Drexlmaier as a director (2 pages)
19 May 2011Full accounts made up to 31 December 2010 (26 pages)
19 May 2011Full accounts made up to 31 December 2010 (26 pages)
19 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
19 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
19 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
31 August 2010Appointment of Mr Nicholas Charles Scovell Lowe as a director (2 pages)
31 August 2010Appointment of Mr Nicholas Charles Scovell Lowe as a director (2 pages)
12 August 2010Full accounts made up to 31 December 2009 (27 pages)
12 August 2010Full accounts made up to 31 December 2009 (27 pages)
12 January 2010Director's details changed for David Hugh Johns on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Ms Joanne Lloyd on 12 January 2010 (2 pages)
12 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
12 January 2010Secretary's details changed for David Hugh Johns on 12 January 2010 (1 page)
12 January 2010Director's details changed for Ms Joanne Lloyd on 12 January 2010 (2 pages)
12 January 2010Secretary's details changed for David Hugh Johns on 12 January 2010 (1 page)
12 January 2010Director's details changed for Elizabeth Helen Mary Love on 12 January 2010 (2 pages)
12 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Elizabeth Helen Mary Love on 12 January 2010 (2 pages)
12 January 2010Director's details changed for David Hugh Johns on 12 January 2010 (2 pages)
12 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
5 June 2009Full accounts made up to 31 December 2008 (26 pages)
5 June 2009Full accounts made up to 31 December 2008 (26 pages)
21 January 2009Return made up to 09/01/09; full list of members (4 pages)
21 January 2009Return made up to 09/01/09; full list of members (4 pages)
10 June 2008Full accounts made up to 31 December 2007 (20 pages)
10 June 2008Full accounts made up to 31 December 2007 (20 pages)
14 January 2008Director's particulars changed (1 page)
14 January 2008Director's particulars changed (1 page)
14 January 2008Director's particulars changed (1 page)
14 January 2008Return made up to 09/01/08; full list of members (3 pages)
14 January 2008Return made up to 09/01/08; full list of members (3 pages)
14 January 2008Director's particulars changed (1 page)
3 August 2007Auditor's resignation (1 page)
3 August 2007Auditor's resignation (1 page)
23 July 2007Full accounts made up to 31 December 2006 (20 pages)
23 July 2007Full accounts made up to 31 December 2006 (20 pages)
23 January 2007Return made up to 09/01/07; full list of members (3 pages)
23 January 2007Return made up to 09/01/07; full list of members (3 pages)
22 August 2006Full accounts made up to 31 December 2005 (18 pages)
22 August 2006Full accounts made up to 31 December 2005 (18 pages)
23 February 2006Full accounts made up to 31 December 2004 (19 pages)
23 February 2006Full accounts made up to 31 December 2004 (19 pages)
17 February 2006Return made up to 09/01/06; full list of members (3 pages)
17 February 2006Return made up to 09/01/06; full list of members (3 pages)
9 February 2006Return made up to 09/01/05; full list of members (8 pages)
9 February 2006Return made up to 09/01/05; full list of members (8 pages)
11 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
11 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
8 September 2005Registered office changed on 08/09/05 from: 16 berkeley court manor park runcorn cheshire WA7 1TQ (1 page)
8 September 2005Registered office changed on 08/09/05 from: 16 berkeley court manor park runcorn cheshire WA7 1TQ (1 page)
30 June 2004Full accounts made up to 31 December 2003 (18 pages)
30 June 2004Full accounts made up to 31 December 2003 (18 pages)
1 June 2004New director appointed (1 page)
1 June 2004New director appointed (1 page)
26 January 2004Return made up to 09/01/04; full list of members (7 pages)
26 January 2004Return made up to 09/01/04; full list of members (7 pages)
18 November 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
18 November 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
6 October 2003Director resigned (1 page)
6 October 2003Director resigned (1 page)
22 May 2003Ad 15/04/03--------- £ si [email protected]=999 £ ic 1/1000 (2 pages)
22 May 2003Ad 15/04/03--------- £ si [email protected]=999 £ ic 1/1000 (2 pages)
3 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
3 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
11 February 2003New director appointed (2 pages)
11 February 2003New director appointed (2 pages)
21 January 2003Particulars of mortgage/charge (3 pages)
21 January 2003Particulars of mortgage/charge (3 pages)
9 January 2003Incorporation (20 pages)
9 January 2003Incorporation (20 pages)