Company NameSubzero (2003) Limited
Company StatusActive
Company Number04662916
CategoryPrivate Limited Company
Incorporation Date11 February 2003(21 years, 2 months ago)
Previous NameZeroview Limited

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Stewart Williams
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2004(1 year, 4 months after company formation)
Appointment Duration19 years, 9 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressRussell House 140 High Street
Edgware
Middlesex
HA8 7LW
Secretary NameMr Stewart Williams
NationalityBritish
StatusCurrent
Appointed08 July 2004(1 year, 4 months after company formation)
Appointment Duration19 years, 9 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressRussell House 140 High Street
Edgware
Middlesex
HA8 7LW
Director NameMr Derick Edward Williams
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2008(5 years, 3 months after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRussell House 140 High Street
Edgware
Middlesex
HA8 7LW
Director NameMr Glyn Darren Tomkins
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2017(14 years, 5 months after company formation)
Appointment Duration6 years, 9 months
RoleLogistics & Operations Director
Country of ResidenceUnited Kingdom
Correspondence AddressRussell House 140 High Street
Edgware
Middlesex
HA8 7LW
Director NameMr Paul Neil Williams
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2003(6 days after company formation)
Appointment Duration5 years, 3 months (resigned 22 May 2008)
RoleManager
Country of ResidenceEngland
Correspondence Address122 London Road
Teynham
Sittingbourne
Kent
ME9 9QH
Secretary NameDavid Jaye
NationalityBritish
StatusResigned
Appointed17 February 2003(6 days after company formation)
Appointment Duration1 year, 4 months (resigned 08 July 2004)
RoleCompany Director
Correspondence Address35-37 Brent Street
London
NW4 2EF
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed11 February 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed11 February 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitesubzero.uk.com
Telephone01892 730969
Telephone regionTunbridge Wells

Location

Registered AddressRussell House
140 High Street
Edgware
Middlesex
HA8 7LW
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£1,244
Gross Profit£292
Net Worth-£2,180
Cash£2,100
Current Liabilities£226,552

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return11 February 2024 (2 months, 1 week ago)
Next Return Due25 February 2025 (10 months from now)

Charges

26 June 2020Delivered on: 6 July 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
23 September 2011Delivered on: 27 September 2011
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

23 November 2023Total exemption full accounts made up to 31 May 2023 (9 pages)
16 February 2023Confirmation statement made on 11 February 2023 with no updates (3 pages)
2 February 2023Total exemption full accounts made up to 31 May 2022 (10 pages)
1 March 2022Confirmation statement made on 11 February 2022 with no updates (3 pages)
28 February 2022Total exemption full accounts made up to 31 May 2021 (12 pages)
12 February 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
23 October 2020Total exemption full accounts made up to 31 May 2020 (10 pages)
6 July 2020Registration of charge 046629160002, created on 26 June 2020 (9 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (11 pages)
11 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
13 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
8 February 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
11 December 2018Total exemption full accounts made up to 31 May 2018 (10 pages)
19 October 2018Previous accounting period extended from 26 May 2018 to 31 May 2018 (1 page)
13 February 2018Registered office address changed from 35-37 Brent Street Hendon London NW4 2EF to Russell House 140 High Street Edgware Middlesex HA8 7LW on 13 February 2018 (1 page)
12 February 2018Confirmation statement made on 11 February 2018 with updates (4 pages)
3 August 2017Total exemption full accounts made up to 31 May 2017 (14 pages)
3 August 2017Total exemption full accounts made up to 31 May 2017 (14 pages)
17 July 2017Appointment of Mr Glyn Darren Tomkins as a director on 17 July 2017 (2 pages)
17 July 2017Appointment of Mr Glyn Darren Tomkins as a director on 17 July 2017 (2 pages)
22 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
12 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
12 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
22 March 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
22 March 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
15 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(4 pages)
15 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(4 pages)
11 February 2016Previous accounting period shortened from 27 May 2015 to 26 May 2015 (1 page)
11 February 2016Previous accounting period shortened from 27 May 2015 to 26 May 2015 (1 page)
23 February 2015Secretary's details changed for Mr Stewart Williams on 11 February 2015 (1 page)
23 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(4 pages)
23 February 2015Director's details changed for Mr Derick Edward Williams on 11 February 2015 (2 pages)
23 February 2015Director's details changed for Mr Stewart Williams on 11 February 2015 (2 pages)
23 February 2015Secretary's details changed for Mr Stewart Williams on 11 February 2015 (1 page)
23 February 2015Director's details changed for Mr Stewart Williams on 11 February 2015 (2 pages)
23 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(4 pages)
23 February 2015Director's details changed for Mr Derick Edward Williams on 11 February 2015 (2 pages)
2 December 2014Total exemption full accounts made up to 31 May 2014 (11 pages)
2 December 2014Total exemption full accounts made up to 31 May 2014 (11 pages)
19 February 2014Total exemption full accounts made up to 31 May 2013 (11 pages)
19 February 2014Total exemption full accounts made up to 31 May 2013 (11 pages)
14 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
(5 pages)
14 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
(5 pages)
9 May 2013Total exemption full accounts made up to 31 May 2012 (11 pages)
9 May 2013Total exemption full accounts made up to 31 May 2012 (11 pages)
19 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
14 February 2013Previous accounting period shortened from 28 May 2012 to 27 May 2012 (1 page)
14 February 2013Previous accounting period shortened from 28 May 2012 to 27 May 2012 (1 page)
16 May 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
16 May 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
20 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
20 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
17 February 2012Previous accounting period shortened from 29 May 2011 to 28 May 2011 (1 page)
17 February 2012Previous accounting period shortened from 29 May 2011 to 28 May 2011 (1 page)
27 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
16 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
17 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
17 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
10 February 2011Previous accounting period shortened from 30 May 2010 to 29 May 2010 (1 page)
10 February 2011Previous accounting period shortened from 30 May 2010 to 29 May 2010 (1 page)
21 April 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
21 April 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
17 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for Stewart Williams on 5 February 2010 (2 pages)
11 February 2010Director's details changed for Derick Edward Williams on 5 February 2010 (2 pages)
11 February 2010Director's details changed for Stewart Williams on 5 February 2010 (2 pages)
11 February 2010Director's details changed for Stewart Williams on 5 February 2010 (2 pages)
11 February 2010Director's details changed for Derick Edward Williams on 5 February 2010 (2 pages)
11 February 2010Director's details changed for Derick Edward Williams on 5 February 2010 (2 pages)
9 February 2010Previous accounting period shortened from 31 May 2009 to 30 May 2009 (1 page)
9 February 2010Previous accounting period shortened from 31 May 2009 to 30 May 2009 (1 page)
19 March 2009Total exemption small company accounts made up to 31 May 2008 (9 pages)
19 March 2009Total exemption small company accounts made up to 31 May 2008 (9 pages)
18 February 2009Return made up to 11/02/09; full list of members (4 pages)
18 February 2009Return made up to 11/02/09; full list of members (4 pages)
25 June 2008Director appointed derick edward williams (1 page)
25 June 2008Director appointed derick edward williams (1 page)
9 June 2008Appointment terminated director paul williams (1 page)
9 June 2008Appointment terminated director paul williams (1 page)
21 February 2008Return made up to 11/02/08; no change of members (7 pages)
21 February 2008Return made up to 11/02/08; no change of members (7 pages)
13 February 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
13 February 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
13 March 2007Return made up to 11/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 March 2007Return made up to 11/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 December 2006S-div 21/11/06 (2 pages)
7 December 2006S-div 21/11/06 (2 pages)
27 November 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
27 November 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
11 April 2006Company name changed zeroview LIMITED\certificate issued on 11/04/06 (2 pages)
11 April 2006Company name changed zeroview LIMITED\certificate issued on 11/04/06 (2 pages)
23 February 2006Return made up to 11/02/06; full list of members (7 pages)
23 February 2006Return made up to 11/02/06; full list of members (7 pages)
13 February 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
13 February 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
7 March 2005Return made up to 11/02/05; full list of members (7 pages)
7 March 2005Return made up to 11/02/05; full list of members (7 pages)
7 December 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
7 December 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
20 July 2004New secretary appointed;new director appointed (2 pages)
20 July 2004New secretary appointed;new director appointed (2 pages)
20 July 2004Secretary resigned (1 page)
20 July 2004Secretary resigned (1 page)
17 March 2004Return made up to 11/02/04; full list of members (6 pages)
17 March 2004Return made up to 11/02/04; full list of members (6 pages)
9 March 2004Accounting reference date extended from 29/02/04 to 31/05/04 (1 page)
9 March 2004Registered office changed on 09/03/04 from: 2 duke street st james's london SW1Y 6BJ (1 page)
9 March 2004Registered office changed on 09/03/04 from: 2 duke street st james's london SW1Y 6BJ (1 page)
9 March 2004Accounting reference date extended from 29/02/04 to 31/05/04 (1 page)
30 January 2004Registered office changed on 30/01/04 from: 120 east road london N1 6AA (1 page)
30 January 2004Registered office changed on 30/01/04 from: 120 east road london N1 6AA (1 page)
19 March 2003Secretary resigned (1 page)
19 March 2003New secretary appointed (2 pages)
19 March 2003New secretary appointed (2 pages)
19 March 2003Secretary resigned (1 page)
26 February 2003New director appointed (2 pages)
26 February 2003Director resigned (1 page)
26 February 2003Director resigned (1 page)
26 February 2003New director appointed (2 pages)
11 February 2003Incorporation (16 pages)
11 February 2003Incorporation (16 pages)