Company NameZeebo UK Limited
DirectorYasodaran Manickarajah
Company StatusActive
Company Number05977542
CategoryPrivate Limited Company
Incorporation Date25 October 2006(17 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Yasodaran Manickarajah
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 St Marys View
Harrow
Middlesex
HA3 8ED
Secretary NameParamesh Manickarajah
NationalityBritish
StatusResigned
Appointed25 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address7 St Marys View
London
HA3 8ED
Director NameMrs Parameswary Manickarajah
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2022(15 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 13 March 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address49 Greek Street
London
W1D 4EG

Location

Registered Address49 Greek Street
London
W1D 4EG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth-£17,331
Cash£2,668

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due30 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End30 October

Returns

Latest Return27 October 2023 (6 months ago)
Next Return Due10 November 2024 (6 months, 2 weeks from now)

Filing History

3 November 2023Confirmation statement made on 27 October 2023 with no updates (3 pages)
27 July 2023Micro company accounts made up to 31 October 2022 (2 pages)
28 October 2022Micro company accounts made up to 31 October 2021 (2 pages)
28 October 2022Confirmation statement made on 27 October 2022 with updates (4 pages)
31 July 2022Previous accounting period shortened from 31 October 2021 to 30 October 2021 (1 page)
30 July 2022Current accounting period shortened from 31 October 2022 to 30 October 2022 (1 page)
13 March 2022Termination of appointment of Parameswary Manickarajah as a director on 13 March 2022 (1 page)
1 February 2022Appointment of Mrs Parameswary Manickarajah as a director on 20 January 2022 (2 pages)
27 October 2021Confirmation statement made on 27 October 2021 with updates (4 pages)
15 March 2021Amended micro company accounts made up to 31 October 2020 (2 pages)
15 March 2021Amended micro company accounts made up to 31 October 2019 (2 pages)
17 December 2020Micro company accounts made up to 31 October 2020 (2 pages)
17 December 2020Micro company accounts made up to 31 October 2019 (2 pages)
28 October 2020Confirmation statement made on 27 October 2020 with no updates (3 pages)
5 November 2019Confirmation statement made on 27 October 2019 with no updates (3 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
7 November 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
31 October 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
7 November 2016Registered office address changed from 7 st Marys View London HA3 8ED to 49 Greek Street London W1D 4EG on 7 November 2016 (1 page)
7 November 2016Registered office address changed from 7 st Marys View London HA3 8ED to 49 Greek Street London W1D 4EG on 7 November 2016 (1 page)
27 October 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
19 July 2016Micro company accounts made up to 31 October 2015 (2 pages)
19 July 2016Micro company accounts made up to 31 October 2015 (2 pages)
19 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1
(3 pages)
19 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1
(3 pages)
30 July 2015Micro company accounts made up to 31 October 2014 (3 pages)
30 July 2015Micro company accounts made up to 31 October 2014 (3 pages)
26 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 1
(3 pages)
26 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 1
(3 pages)
30 July 2014Micro company accounts made up to 31 October 2013 (2 pages)
30 July 2014Micro company accounts made up to 31 October 2013 (2 pages)
20 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1
(3 pages)
20 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1
(3 pages)
5 September 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
5 September 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
31 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (3 pages)
31 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (3 pages)
29 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
29 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
1 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
1 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
31 October 2011Termination of appointment of Paramesh Manickarajah as a secretary (1 page)
31 October 2011Termination of appointment of Paramesh Manickarajah as a secretary (1 page)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
28 October 2010Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
28 October 2010Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
22 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (4 pages)
22 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (4 pages)
22 November 2009Director's details changed for Yasodaran Manickarajah on 2 October 2009 (2 pages)
22 November 2009Director's details changed for Yasodaran Manickarajah on 2 October 2009 (2 pages)
22 November 2009Director's details changed for Yasodaran Manickarajah on 2 October 2009 (2 pages)
27 August 2009Total exemption full accounts made up to 31 October 2008 (7 pages)
27 August 2009Total exemption full accounts made up to 31 October 2008 (7 pages)
24 November 2008Return made up to 25/10/08; full list of members (3 pages)
24 November 2008Return made up to 25/10/08; full list of members (3 pages)
22 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
22 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
20 November 2007Return made up to 25/10/07; full list of members (2 pages)
20 November 2007Return made up to 25/10/07; full list of members (2 pages)
25 October 2006Incorporation (10 pages)
25 October 2006Incorporation (10 pages)