Company NameZonlab Ltd
DirectorOle Peters
Company StatusActive
Company Number07151677
CategoryPrivate Limited Company
Incorporation Date9 February 2010(14 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Director

Director NameDr Ole Peters
Date of BirthOctober 1978 (Born 45 years ago)
NationalityGerman
StatusCurrent
Appointed09 February 2010(same day as company formation)
RolePhysicist
Country of ResidencePortugal
Correspondence AddressCalcada Do Monte 19 R Chao Esq
1100-361 Lisbon
Portugal

Location

Registered Address8 Margravine Gardens
London
W6 8RH
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardFulham Reach
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

75 at £1Dr Ole Peters
75.00%
Ordinary
25 at £1Ana Silva
25.00%
Non Voting B

Financials

Year2014
Net Worth£383,154
Cash£427,802
Current Liabilities£60,293

Accounts

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

Returns

Latest Return9 February 2024 (2 months, 3 weeks ago)
Next Return Due23 February 2025 (9 months, 4 weeks from now)

Filing History

9 February 2024Confirmation statement made on 9 February 2024 with no updates (3 pages)
30 December 2023Micro company accounts made up to 31 March 2023 (7 pages)
9 February 2023Confirmation statement made on 9 February 2023 with no updates (3 pages)
22 December 2022Micro company accounts made up to 31 March 2022 (6 pages)
11 February 2022Confirmation statement made on 9 February 2022 with no updates (3 pages)
25 December 2021Micro company accounts made up to 31 March 2021 (6 pages)
30 November 2021Registered office address changed from Unit 3 Fleet House 1 Armstrong Road, Manor Trading Estate Benfleet SS7 4FH England to 8 Margravine Gardens London W6 8RH on 30 November 2021 (1 page)
1 April 2021Micro company accounts made up to 31 March 2020 (4 pages)
10 February 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
17 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
7 October 2019Micro company accounts made up to 31 March 2019 (4 pages)
29 April 2019Director's details changed for Dr. Ole Peters on 15 April 2019 (2 pages)
29 April 2019Change of details for Dr. Ole Peters as a person with significant control on 15 April 2019 (2 pages)
18 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
7 January 2019Amended micro company accounts made up to 31 March 2017 (2 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
20 November 2018Director's details changed for Dr. Ole Peters on 7 November 2018 (2 pages)
20 November 2018Director's details changed for Dr. Ole Peters on 7 November 2018 (2 pages)
14 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
9 August 2017Micro company accounts made up to 31 March 2017 (3 pages)
9 August 2017Micro company accounts made up to 31 March 2017 (3 pages)
2 June 2017Registered office address changed from Fleet House, Premier Office Unit 3 Armstrong Road, Manor Trading Estate Benfleet SS7 4FH England to Unit 3 Fleet House 1 Armstrong Road, Manor Trading Estate Benfleet SS7 4FH on 2 June 2017 (1 page)
2 June 2017Registered office address changed from Fleet House, Premier Office Unit 3 Armstrong Road, Manor Trading Estate Benfleet SS7 4FH England to Unit 3 Fleet House 1 Armstrong Road, Manor Trading Estate Benfleet SS7 4FH on 2 June 2017 (1 page)
5 May 2017Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ England to Fleet House, Premier Office Unit 3 Armstrong Road, Manor Trading Estate Benfleet SS7 4FH on 5 May 2017 (1 page)
5 May 2017Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ England to Fleet House, Premier Office Unit 3 Armstrong Road, Manor Trading Estate Benfleet SS7 4FH on 5 May 2017 (1 page)
17 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 October 2016Previous accounting period extended from 27 February 2016 to 31 March 2016 (1 page)
11 October 2016Previous accounting period extended from 27 February 2016 to 31 March 2016 (1 page)
5 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-05
  • GBP 100
(4 pages)
5 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-05
  • GBP 100
(4 pages)
4 December 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
4 December 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
28 April 2015Registered office address changed from 19 Fitzroy Square London W1T 6EQ to 4Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ on 28 April 2015 (1 page)
28 April 2015Registered office address changed from 19 Fitzroy Square London W1T 6EQ to 4Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ on 28 April 2015 (1 page)
18 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(4 pages)
18 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(4 pages)
18 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(4 pages)
6 February 2015Total exemption small company accounts made up to 28 February 2014 (5 pages)
6 February 2015Total exemption small company accounts made up to 28 February 2014 (5 pages)
28 November 2014Previous accounting period shortened from 28 February 2014 to 27 February 2014 (1 page)
28 November 2014Previous accounting period shortened from 28 February 2014 to 27 February 2014 (1 page)
9 April 2014Statement of capital following an allotment of shares on 19 March 2014
  • GBP 100.00
(4 pages)
9 April 2014Statement of capital following an allotment of shares on 19 March 2014
  • GBP 100.00
(4 pages)
12 March 2014Director's details changed for Dr Ole Peters on 10 February 2013 (2 pages)
12 March 2014Annual return made up to 9 February 2014 with a full list of shareholders (3 pages)
12 March 2014Annual return made up to 9 February 2014 with a full list of shareholders (3 pages)
12 March 2014Registered office address changed from C/O Newman Peters 19 Fitzroy Square London W1T 6EQ England on 12 March 2014 (1 page)
12 March 2014Annual return made up to 9 February 2014 with a full list of shareholders (3 pages)
12 March 2014Director's details changed for Dr Ole Peters on 10 February 2013 (2 pages)
12 March 2014Registered office address changed from C/O Newman Peters 19 Fitzroy Square London W1T 6EQ England on 12 March 2014 (1 page)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
4 April 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
4 April 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
4 April 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
7 December 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
7 December 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
28 August 2012Director's details changed for Ole Peters on 24 August 2012 (2 pages)
28 August 2012Director's details changed for Ole Peters on 24 August 2012 (2 pages)
27 August 2012Registered office address changed from 56 Houblon Road Richmond Surrey TW10 6DE England on 27 August 2012 (1 page)
27 August 2012Registered office address changed from 56 Houblon Road Richmond Surrey TW10 6DE England on 27 August 2012 (1 page)
13 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
13 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
13 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
7 February 2012Total exemption small company accounts made up to 28 February 2011 (5 pages)
7 February 2012Total exemption small company accounts made up to 28 February 2011 (5 pages)
4 July 2011Registered office address changed from 3 Old House Gardens Park Road London TW1 2QB England on 4 July 2011 (1 page)
4 July 2011Registered office address changed from 3 Old House Gardens Park Road London TW1 2QB England on 4 July 2011 (1 page)
4 July 2011Registered office address changed from 3 Old House Gardens Park Road London TW1 2QB England on 4 July 2011 (1 page)
21 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (3 pages)
21 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (3 pages)
21 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (3 pages)
9 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
9 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)