Company NameZhero Limited
DirectorIzak Johannes Oosthuizen
Company StatusActive
Company Number06701386
CategoryPrivate Limited Company
Incorporation Date18 September 2008(15 years, 7 months ago)
Previous NameEXEC Sys Ltd

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Izak Johannes Oosthuizen
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2008(1 day after company formation)
Appointment Duration15 years, 7 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address162 Farringdon Road
London
EC1R 3AS
Secretary NameMr Izak Johannes Oosthuizen
NationalityBritish
StatusCurrent
Appointed19 September 2008(1 day after company formation)
Appointment Duration15 years, 7 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address162 Farringdon Road
London
EC1R 3AS
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Contact

Websiteexec-sys.co.uk/
Telephone0845 4506784
Telephone regionUnknown

Location

Registered Address162 Farringdon Road
London
EC1R 3AS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

51 at £1Izak Johannes Oosthuizen
51.00%
Ordinary
49 at £1Annamaria Oosthuizen
49.00%
Ordinary

Financials

Year2014
Net Worth£153,559
Cash£130,977
Current Liabilities£222,217

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 September 2023 (7 months ago)
Next Return Due2 October 2024 (5 months, 2 weeks from now)

Charges

19 April 2016Delivered on: 21 April 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

22 December 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
28 September 2023Confirmation statement made on 18 September 2023 with updates (4 pages)
28 September 2023Change of details for Mrs Annamaria Oosthuizen as a person with significant control on 18 September 2023 (2 pages)
28 September 2023Change of details for Mr Izak Johannes Oosthuizen as a person with significant control on 18 September 2023 (2 pages)
18 September 2023Registered office address changed from 1 Bickenhall Mansions Bickenhall Street London W1U 6BP to 162 Farringdon Road London EC1R 3AS on 18 September 2023 (1 page)
14 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
22 September 2022Confirmation statement made on 18 September 2022 with updates (4 pages)
10 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
22 September 2021Confirmation statement made on 18 September 2021 with updates (4 pages)
15 January 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
21 September 2020Confirmation statement made on 18 September 2020 with updates (4 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
23 September 2019Confirmation statement made on 18 September 2019 with updates (4 pages)
3 October 2018Confirmation statement made on 18 September 2018 with updates (4 pages)
28 August 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
2 October 2017Confirmation statement made on 18 September 2017 with updates (4 pages)
2 October 2017Confirmation statement made on 18 September 2017 with updates (4 pages)
27 July 2017Director's details changed for Mr Izak Johannes Oosthuizen on 27 July 2017 (2 pages)
27 July 2017Change of details for Mr Izak Johannes Oosthuizen as a person with significant control on 27 July 2017 (2 pages)
27 July 2017Director's details changed for Mr Izak Johannes Oosthuizen on 27 July 2017 (2 pages)
27 July 2017Change of details for Mr Izak Johannes Oosthuizen as a person with significant control on 27 July 2017 (2 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-21
(3 pages)
22 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-21
(3 pages)
3 October 2016Confirmation statement made on 18 September 2016 with updates (6 pages)
3 October 2016Confirmation statement made on 18 September 2016 with updates (6 pages)
21 April 2016Registration of charge 067013860001, created on 19 April 2016 (23 pages)
21 April 2016Registration of charge 067013860001, created on 19 April 2016 (23 pages)
3 November 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(3 pages)
3 November 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(3 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(3 pages)
13 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(3 pages)
17 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 September 2014Statement of capital following an allotment of shares on 19 September 2013
  • GBP 100
(4 pages)
11 September 2014Statement of capital following an allotment of shares on 19 September 2013
  • GBP 100
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 December 2013Secretary's details changed for Mr Izak Johannes Oosthuizen on 18 September 2013 (1 page)
3 December 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1
(3 pages)
3 December 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1
(3 pages)
3 December 2013Secretary's details changed for Mr Izak Johannes Oosthuizen on 18 September 2013 (1 page)
12 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (3 pages)
12 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (3 pages)
12 October 2012Director's details changed for Mr Izak Johannes Oosthuizen on 18 September 2012 (2 pages)
12 October 2012Director's details changed for Mr Izak Johannes Oosthuizen on 18 September 2012 (2 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (3 pages)
3 October 2011Director's details changed for Izak Johannes Oostuizen on 18 September 2011 (2 pages)
3 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (3 pages)
3 October 2011Director's details changed for Izak Johannes Oostuizen on 18 September 2011 (2 pages)
3 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 October 2011Secretary's details changed for Izak Johannes Oostuizen on 18 September 2011 (1 page)
3 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 October 2011Secretary's details changed for Izak Johannes Oostuizen on 18 September 2011 (1 page)
20 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 October 2010Secretary's details changed for Izak Johannes Oostuizen on 18 September 2010 (1 page)
11 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (3 pages)
11 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (3 pages)
11 October 2010Director's details changed for Izak Johannes Oostuizen on 18 September 2010 (2 pages)
11 October 2010Director's details changed for Izak Johannes Oostuizen on 18 September 2010 (2 pages)
11 October 2010Secretary's details changed for Izak Johannes Oostuizen on 18 September 2010 (1 page)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (3 pages)
20 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (3 pages)
14 October 2009Previous accounting period shortened from 30 September 2009 to 31 March 2009 (1 page)
14 October 2009Previous accounting period shortened from 30 September 2009 to 31 March 2009 (1 page)
14 October 2009Registered office address changed from Room 44 Millfield Business Centre Ashwells Road Brentwood Essex CM15 9ST on 14 October 2009 (1 page)
14 October 2009Registered office address changed from Room 44 Millfield Business Centre Ashwells Road Brentwood Essex CM15 9ST on 14 October 2009 (1 page)
6 October 2008Registered office changed on 06/10/2008 from 321 nether street finchley london N3 1JJ (1 page)
6 October 2008Director and secretary appointed izak johannes oostuizen (2 pages)
6 October 2008Director and secretary appointed izak johannes oostuizen (2 pages)
6 October 2008Registered office changed on 06/10/2008 from 321 nether street finchley london N3 1JJ (1 page)
18 September 2008Appointment terminated director yomtov jacobs (1 page)
18 September 2008Incorporation (9 pages)
18 September 2008Appointment terminated director yomtov jacobs (1 page)
18 September 2008Incorporation (9 pages)