Company Name0800Z Limited
DirectorsTim Michael Charlesworth and Michael Kaplan
Company StatusActive
Company Number06476346
CategoryPrivate Limited Company
Incorporation Date17 January 2008(16 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameTim Michael Charlesworth
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2008(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1, First Floor, 1 Duchess Street
London
W1W 6AN
Director NameMr Michael Kaplan
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2008(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressSuite 1, First Floor, 1 Duchess Street
London
W1W 6AN
Secretary NameMr Michael Kaplan
NationalityBritish
StatusCurrent
Appointed17 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1, First Floor, 1 Duchess Street
London
W1W 6AN
Director NameMrs Jane Elizabeth Lowther
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2015(7 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 23 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Marylebone Lane
London
W1U 2NT
Director NameMr Martin Gerard Rowan
Date of BirthJune 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed22 July 2015(7 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 23 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Marylebone Lane
London
W1U 2NT

Contact

Website0800z.co.uk

Location

Registered AddressSuite 1, First Floor
1 Duchess Street
London
W1W 6AN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

500 at £0.01Jochem Schoevers
5.26%
Ordinary
500 at £0.01Riley Jon Sweeting
5.26%
Ordinary
500 at £0.01Stuart Holt
5.26%
Ordinary
500 at £0.01Timothy Redman
5.26%
Ordinary
3.2k at £0.01Michael Kaplan
33.86%
Ordinary
300 at £0.01Maxine Blackwood
3.16%
Ordinary
2k at £0.01Tim Michael Charlesworth
21.24%
Ordinary
250 at £0.01Dave Yorath
2.63%
Ordinary
250 at £0.01Gareth Upton
2.63%
Ordinary
250 at £0.01Jay Bhatt
2.63%
Ordinary
250 at £0.01Philippa Reed
2.63%
Ordinary
200 at £0.01Michael Parker
2.11%
Ordinary
-OTHER
1.63%
-
100 at £0.01Anthony Lipschitz
1.05%
Ordinary
100 at £0.01Mark Simons
1.05%
Ordinary
100 at £0.01Michael Booth
1.05%
Ordinary
80 at £0.01Jenny Sheen
0.84%
Ordinary
70 at £0.01Chris Sheen
0.74%
Ordinary
60 at £0.01Jason Gormley
0.63%
Ordinary
50 at £0.01Raymond Hatton
0.53%
Ordinary
50 at £0.01Stephen Chippeck
0.53%
Ordinary

Financials

Year2014
Net Worth-£35,971
Cash£644
Current Liabilities£42,537

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months, 1 week from now)

Filing History

17 January 2023Confirmation statement made on 17 January 2023 with no updates (3 pages)
4 January 2023Accounts for a dormant company made up to 30 April 2022 (7 pages)
29 July 2022Registered office address changed from C/O Leaman Mattei, 5th Floor 64 North Row London W1K 7DA England to Suite 1, First Floor, 1 Duchess Street London W1W 6AN on 29 July 2022 (1 page)
16 February 2022Confirmation statement made on 17 January 2022 with no updates (3 pages)
25 January 2022Accounts for a dormant company made up to 30 April 2021 (7 pages)
30 June 2021Registered office address changed from 47 Marylebone Lane London W1U 2NT England to C/O Leaman Mattei, 5th Floor 64 North Row London W1K 7DA on 30 June 2021 (1 page)
22 April 2021Accounts for a dormant company made up to 30 April 2020 (7 pages)
23 March 2021Termination of appointment of Jane Elizabeth Lowther as a director on 23 March 2021 (1 page)
23 March 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
23 March 2021Termination of appointment of Martin Gerard Rowan as a director on 23 March 2021 (1 page)
30 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
13 January 2020Accounts for a dormant company made up to 30 April 2019 (9 pages)
22 February 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
20 February 2019Secretary's details changed for Mr Michael Kaplan on 20 February 2019 (1 page)
20 February 2019Director's details changed for Mr Michael Kaplan on 20 February 2019 (2 pages)
20 February 2019Director's details changed for Tim Michael Charlesworth on 20 February 2019 (2 pages)
10 January 2019Accounts for a dormant company made up to 30 April 2018 (7 pages)
13 March 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
26 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
9 February 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
13 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
13 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
5 April 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 95
(8 pages)
5 April 2016Registered office address changed from First Floor 47-57 Marylebone Lane London W1U 2NT to 47 Marylebone Lane London W1U 2NT on 5 April 2016 (1 page)
5 April 2016Registered office address changed from First Floor 47-57 Marylebone Lane London W1U 2NT to 47 Marylebone Lane London W1U 2NT on 5 April 2016 (1 page)
5 April 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 95
(8 pages)
29 February 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
13 October 2015Appointment of Mr Martin Gerard Rowan as a director on 22 July 2015 (2 pages)
13 October 2015Appointment of Mr Martin Gerard Rowan as a director on 22 July 2015 (2 pages)
13 October 2015Appointment of Ms Jane Elizabeth Lowther as a director on 22 July 2015 (2 pages)
13 October 2015Appointment of Ms Jane Elizabeth Lowther as a director on 22 July 2015 (2 pages)
22 April 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 95
(7 pages)
22 April 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 95
(7 pages)
2 March 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
2 March 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
25 February 2014Statement of capital following an allotment of shares on 1 February 2014
  • GBP 95.00
(4 pages)
25 February 2014Statement of capital following an allotment of shares on 1 February 2014
  • GBP 95.00
(4 pages)
25 February 2014Statement of capital following an allotment of shares on 1 February 2014
  • GBP 95.00
(4 pages)
18 February 2014Annual return made up to 17 January 2014 with a full list of shareholders (7 pages)
18 February 2014Annual return made up to 17 January 2014 with a full list of shareholders (7 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
30 April 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
28 March 2013Annual return made up to 17 January 2013 with a full list of shareholders (7 pages)
28 March 2013Annual return made up to 17 January 2013 with a full list of shareholders (7 pages)
29 August 2012Registered office address changed from 51 Queen Anne Street London W1G 9HS on 29 August 2012 (1 page)
29 August 2012Registered office address changed from 51 Queen Anne Street London W1G 9HS on 29 August 2012 (1 page)
29 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
9 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (7 pages)
9 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (7 pages)
14 March 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
14 March 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
8 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (7 pages)
8 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (7 pages)
15 October 2010Previous accounting period extended from 31 January 2010 to 30 April 2010 (1 page)
15 October 2010Previous accounting period extended from 31 January 2010 to 30 April 2010 (1 page)
2 March 2010Director's details changed for Michael Kaplan on 1 January 2010 (2 pages)
2 March 2010Director's details changed for Tim Michael Charlesworth on 1 January 2010 (2 pages)
2 March 2010Annual return made up to 17 January 2010 with a full list of shareholders (12 pages)
2 March 2010Director's details changed for Michael Kaplan on 1 January 2010 (2 pages)
2 March 2010Director's details changed for Michael Kaplan on 1 January 2010 (2 pages)
2 March 2010Director's details changed for Tim Michael Charlesworth on 1 January 2010 (2 pages)
2 March 2010Annual return made up to 17 January 2010 with a full list of shareholders (12 pages)
2 March 2010Director's details changed for Tim Michael Charlesworth on 1 January 2010 (2 pages)
18 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
18 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
24 February 2009Return made up to 17/01/09; full list of members (11 pages)
24 February 2009Return made up to 17/01/09; full list of members (11 pages)
26 November 2008S-div (2 pages)
26 November 2008S-div (2 pages)
26 November 2008Memorandum and Articles of Association (12 pages)
26 November 2008Memorandum and Articles of Association (12 pages)
19 November 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES13 ‐ Sub division 22/10/2008
(2 pages)
19 November 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES13 ‐ Sub division 22/10/2008
(2 pages)
19 November 2008S-div (1 page)
19 November 2008S-div (1 page)
19 November 2008Memorandum and Articles of Association (12 pages)
19 November 2008Memorandum and Articles of Association (12 pages)
10 October 2008Registered office changed on 10/10/2008 from 5 the chine london N10 3PX (1 page)
10 October 2008Registered office changed on 10/10/2008 from 5 the chine london N10 3PX (1 page)
17 January 2008Incorporation (16 pages)
17 January 2008Incorporation (16 pages)