Company NameZarkov Consulting Group Limited
DirectorsJohn Robert Burchill and Mark Christian Culbert
Company StatusActive
Company Number06073557
CategoryPrivate Limited Company
Incorporation Date30 January 2007(17 years, 2 months ago)
Previous NameBlade Estates Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr John Robert Burchill
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2007(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence Address23 Hansler Grove
East Molesey
Surrey
KT8 9JN
Director NameMr Mark Christian Culbert
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish,Irish
StatusCurrent
Appointed30 January 2007(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address19 Cedars Gardens
Brighton
East Sussex
BN1 6YD
Secretary NameMr Mark Christian Culbert
NationalityBritish,Irish
StatusCurrent
Appointed30 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Cedars Gardens
Brighton
East Sussex
BN1 6YD

Location

Registered AddressTemple Chambers Temple Chambers
3-7 Temple Avenue
London
EC4Y 0HP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

50 at £1John Robert Burchill
50.00%
Ordinary
50 at £1Mark Christian Culbert
50.00%
Ordinary

Financials

Year2014
Net Worth-£7,407
Cash£1,705
Current Liabilities£22,136

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return29 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Charges

8 May 2007Delivered on: 10 May 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £89,338 and all other monies due or to become due.
Particulars: 103 fitzwilliam house, 8 milton street, sheffield t/n syk 459232. fixed charge over all rental income and.
Outstanding

Filing History

27 April 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
10 April 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
11 May 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
13 April 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
23 May 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
28 January 2021Current accounting period extended from 31 January 2021 to 31 July 2021 (1 page)
16 November 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
10 March 2020Confirmation statement made on 29 February 2020 with updates (3 pages)
13 January 2020Registered office address changed from 19 Cedars Gardens Brighton East Sussex BN1 6YD to Temple Chambers Temple Chambers 3-7 Temple Avenue London London EC4Y 0HP on 13 January 2020 (1 page)
19 November 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-11-14
(2 pages)
19 November 2019Change of name notice (2 pages)
28 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
5 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
13 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
25 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
25 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
22 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
22 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
24 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(5 pages)
24 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(5 pages)
12 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
12 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
10 April 2015Annual return made up to 28 February 2015
Statement of capital on 2015-04-10
  • GBP 100
(14 pages)
10 April 2015Annual return made up to 28 February 2015
Statement of capital on 2015-04-10
  • GBP 100
(14 pages)
4 November 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
4 November 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
31 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(5 pages)
31 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(5 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
10 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
10 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
9 April 2013Director's details changed for Mr John Robert Burchill on 1 July 2012 (2 pages)
9 April 2013Director's details changed for Mr John Robert Burchill on 1 July 2012 (2 pages)
9 April 2013Director's details changed for Mr John Robert Burchill on 1 July 2012 (2 pages)
1 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
1 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
2 May 2012Annual return made up to 28 February 2012 with a full list of shareholders (14 pages)
2 May 2012Annual return made up to 28 February 2012 with a full list of shareholders (14 pages)
3 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
3 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
7 February 2011Total exemption small company accounts made up to 31 January 2010 (5 pages)
7 February 2011Total exemption small company accounts made up to 31 January 2010 (5 pages)
5 August 2010Annual return made up to 28 February 2010 with a full list of shareholders (14 pages)
5 August 2010Annual return made up to 28 February 2010 with a full list of shareholders (14 pages)
4 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
4 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
31 July 2009Return made up to 28/02/09; no change of members (4 pages)
31 July 2009Return made up to 28/02/09; no change of members (4 pages)
20 February 2009Total exemption full accounts made up to 31 January 2008 (9 pages)
20 February 2009Total exemption full accounts made up to 31 January 2008 (9 pages)
5 March 2008Return made up to 28/02/08; full list of members (10 pages)
5 March 2008Return made up to 28/02/08; full list of members (10 pages)
10 May 2007Particulars of mortgage/charge (4 pages)
10 May 2007Particulars of mortgage/charge (4 pages)
30 January 2007Incorporation (17 pages)
30 January 2007Incorporation (17 pages)