Company NameZebtech Limited
DirectorPeter Thomas Walters
Company StatusActive
Company Number04948022
CategoryPrivate Limited Company
Incorporation Date30 October 2003(20 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NamePeter Thomas Walters
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2003(1 week, 5 days after company formation)
Appointment Duration20 years, 6 months
RoleSoftware Developer
Country of ResidenceEngland
Correspondence Address52 Lovibonds Avenue
Orpington
Kent
BR6 8EW
Secretary NameMr Geoffrey William Walters
NationalityBritish
StatusCurrent
Appointed11 November 2003(1 week, 5 days after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Kingsingfield Close
West Kingsdown
Sevenoaks
Kent
TN15 6LP
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed30 October 2003(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed30 October 2003(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered Address52 Lovibonds Avenue
Orpington
Kent
BR6 8EW
RegionLondon
ConstituencyOrpington
CountyGreater London
WardFarnborough and Crofton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth-£27,174
Cash£1,960
Current Liabilities£29,960

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return30 October 2023 (6 months, 1 week ago)
Next Return Due13 November 2024 (6 months, 1 week from now)

Filing History

12 November 2020Confirmation statement made on 30 October 2020 with updates (5 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
31 October 2019Confirmation statement made on 30 October 2019 with updates (5 pages)
5 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
30 October 2018Confirmation statement made on 30 October 2018 with updates (5 pages)
3 November 2017Confirmation statement made on 30 October 2017 with updates (5 pages)
3 November 2017Confirmation statement made on 30 October 2017 with updates (5 pages)
22 September 2017Micro company accounts made up to 31 March 2017 (6 pages)
22 September 2017Micro company accounts made up to 31 March 2017 (6 pages)
7 November 2016Confirmation statement made on 30 October 2016 with updates (7 pages)
7 November 2016Confirmation statement made on 30 October 2016 with updates (7 pages)
2 November 2016Director's details changed for Peter Thomas Walters on 1 July 2016 (2 pages)
2 November 2016Director's details changed for Peter Thomas Walters on 1 July 2016 (2 pages)
7 September 2016Current accounting period extended from 31 October 2016 to 31 March 2017 (1 page)
7 September 2016Current accounting period extended from 31 October 2016 to 31 March 2017 (1 page)
14 April 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
14 April 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
5 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(4 pages)
5 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(4 pages)
24 August 2015Registered office address changed from 26 Westgate Road Dartford Kent DA1 2AS to 52 Lovibonds Avenue Orpington Kent BR6 8EW on 24 August 2015 (1 page)
24 August 2015Registered office address changed from 26 Westgate Road Dartford Kent DA1 2AS to 52 Lovibonds Avenue Orpington Kent BR6 8EW on 24 August 2015 (1 page)
11 May 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
11 May 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
13 April 2015Statement of capital following an allotment of shares on 31 January 2015
  • GBP 100
(3 pages)
13 April 2015Statement of capital following an allotment of shares on 31 January 2015
  • GBP 100
(3 pages)
5 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(4 pages)
5 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(4 pages)
22 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
22 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
6 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
(4 pages)
6 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
(4 pages)
11 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
11 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
21 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
21 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
11 July 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
11 July 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
2 December 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
2 December 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
1 July 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
1 July 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
9 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
9 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
11 December 2009Director's details changed for Peter Thomas Walters on 11 December 2009 (2 pages)
11 December 2009Annual return made up to 30 October 2009 with a full list of shareholders (4 pages)
11 December 2009Director's details changed for Peter Thomas Walters on 11 December 2009 (2 pages)
11 December 2009Annual return made up to 30 October 2009 with a full list of shareholders (4 pages)
13 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
13 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
3 March 2009Return made up to 30/10/08; full list of members (3 pages)
3 March 2009Return made up to 30/10/08; full list of members (3 pages)
12 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
12 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
4 July 2008Return made up to 30/10/07; full list of members (6 pages)
4 July 2008Return made up to 30/10/07; full list of members (6 pages)
13 September 2007Director's particulars changed (1 page)
13 September 2007Director's particulars changed (1 page)
12 September 2007Secretary's particulars changed (1 page)
12 September 2007Secretary's particulars changed (1 page)
14 May 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
14 May 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
17 November 2006Return made up to 30/10/06; full list of members (5 pages)
17 November 2006Return made up to 30/10/06; full list of members (5 pages)
8 November 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
8 November 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
29 December 2005Return made up to 30/10/05; full list of members (6 pages)
29 December 2005Return made up to 30/10/05; full list of members (6 pages)
15 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
15 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
4 November 2004Return made up to 30/10/04; full list of members (6 pages)
4 November 2004Return made up to 30/10/04; full list of members (6 pages)
22 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
22 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
21 November 2003Secretary resigned (1 page)
21 November 2003Registered office changed on 21/11/03 from: temple house 20 holywell row london EC2A 4XH (1 page)
21 November 2003Secretary resigned (1 page)
21 November 2003Director resigned (1 page)
21 November 2003New director appointed (2 pages)
21 November 2003New secretary appointed (2 pages)
21 November 2003Registered office changed on 21/11/03 from: temple house 20 holywell row london EC2A 4XH (1 page)
21 November 2003New director appointed (2 pages)
21 November 2003Director resigned (1 page)
21 November 2003New secretary appointed (2 pages)
30 October 2003Incorporation (7 pages)
30 October 2003Incorporation (7 pages)