Company NameZero Trace Limited
DirectorsAlexander Fredrick Hill and Joseph Samuel Warren
Company StatusActive
Company Number06524557
CategoryPrivate Limited Company
Incorporation Date5 March 2008(16 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr Alexander Fredrick Hill
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2008(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Cursitor Building 38 Chancery Lane
London
WC2A 1EN
Director NameMr Joseph Samuel Warren
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2009(1 year after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cursitor Building 38 Chancery Lane
London
WC2A 1EN
Secretary NameJoseph Samuel Warren
NationalityBritish
StatusCurrent
Appointed26 March 2009(1 year after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Correspondence AddressThe Cursitor Building 38 Chancery Lane
London
WC2A 1EN
Secretary NameNicholas Peter Hill
NationalityBritish
StatusResigned
Appointed05 March 2008(same day as company formation)
RoleCompany Director
Correspondence AddressThe Cottage On The Hill
Loxley
Warwick
Warwickshire
CV35 9JS

Contact

Websitewww.zerotrace.co.uk
Telephone020 33562860
Telephone regionLondon

Location

Registered Address5th Floor Aviation House
125 Kingsway
London
WC2B 6NH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2013
Net Worth-£4,890
Cash£3,794
Current Liabilities£34,392

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return5 March 2024 (1 month, 4 weeks ago)
Next Return Due19 March 2025 (10 months, 2 weeks from now)

Filing History

13 March 2024Registered office address changed from The Cursitor Building 38 Chancery Lane London WC2A 1EN England to 5th Floor Aviation House 125 Kingsway London WC2B 6NH on 13 March 2024 (1 page)
13 March 2024Confirmation statement made on 5 March 2024 with no updates (3 pages)
21 December 2023Registered office address changed from 3rd Floor, 83-84 Long Acre London WC2E 9NG England to The Cursitor Building 38 Chancery Lane London WC2A 1EN on 21 December 2023 (1 page)
21 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
2 November 2023Confirmation statement made on 5 March 2023 with no updates (2 pages)
2 November 2023Administrative restoration application (3 pages)
8 August 2023Final Gazette dissolved via compulsory strike-off (1 page)
23 May 2023First Gazette notice for compulsory strike-off (1 page)
6 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
7 March 2022Confirmation statement made on 5 March 2022 with no updates (3 pages)
1 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
8 March 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
6 January 2021Micro company accounts made up to 31 March 2020 (4 pages)
9 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
11 February 2020Registered office address changed from 8 Bore Street Lichfield Staffordshire WS13 6LL to 3rd Floor, 83-84 Long Acre London WC2E 9NG on 11 February 2020 (1 page)
20 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
5 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
7 January 2019Total exemption full accounts made up to 31 March 2018 (6 pages)
5 March 2018Confirmation statement made on 5 March 2018 with updates (4 pages)
1 March 2018Director's details changed for Mr Joseph Samuel Warren on 16 February 2018 (2 pages)
1 March 2018Change of details for Mr Joseph Samuel Warren as a person with significant control on 15 February 2018 (2 pages)
25 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
25 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
6 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
6 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 270
(4 pages)
7 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 270
(4 pages)
8 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 270
(4 pages)
16 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 270
(4 pages)
16 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 270
(4 pages)
4 August 2014Director's details changed for Mr Joseph Samuel Warren on 29 July 2014 (2 pages)
4 August 2014Director's details changed for Mr Joseph Samuel Warren on 29 July 2014 (2 pages)
13 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 270
(4 pages)
14 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 270
(4 pages)
14 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 270
(4 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
17 August 2012Director's details changed for Mr Joseph Samuel Warren on 17 August 2012 (2 pages)
17 August 2012Director's details changed for Mr Joseph Samuel Warren on 17 August 2012 (2 pages)
27 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
15 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
15 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
11 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
9 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
9 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 May 2010Secretary's details changed for Joseph Samuel Warren on 1 October 2009 (1 page)
24 May 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
24 May 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
24 May 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
24 May 2010Secretary's details changed for Joseph Samuel Warren on 1 October 2009 (1 page)
24 May 2010Secretary's details changed for Joseph Samuel Warren on 1 October 2009 (1 page)
21 May 2010Director's details changed for Joseph Samuel Warren on 1 October 2009 (2 pages)
21 May 2010Director's details changed for Joseph Samuel Warren on 1 October 2009 (2 pages)
21 May 2010Director's details changed for Alexander Fredrick Hill on 1 October 2009 (2 pages)
21 May 2010Director's details changed for Joseph Samuel Warren on 1 October 2009 (2 pages)
21 May 2010Director's details changed for Alexander Fredrick Hill on 1 October 2009 (2 pages)
21 May 2010Director's details changed for Alexander Fredrick Hill on 1 October 2009 (2 pages)
14 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 April 2009Ad 10/04/09\gbp si 268@1=268\gbp ic 2/270\ (2 pages)
14 April 2009Ad 10/04/09\gbp si 268@1=268\gbp ic 2/270\ (2 pages)
8 April 2009Director and secretary appointed joseph samuel warren (1 page)
8 April 2009Appointment terminated secretary nicholas hill (1 page)
8 April 2009Registered office changed on 08/04/2009 from 1 shelley road cowley oxford oxfordshire OX4 3EA (1 page)
8 April 2009Registered office changed on 08/04/2009 from 1 shelley road cowley oxford oxfordshire OX4 3EA (1 page)
8 April 2009Appointment terminated secretary nicholas hill (1 page)
8 April 2009Director and secretary appointed joseph samuel warren (1 page)
1 April 2009Return made up to 05/03/09; full list of members (3 pages)
1 April 2009Return made up to 05/03/09; full list of members (3 pages)
5 March 2008Incorporation (9 pages)
5 March 2008Incorporation (9 pages)