Company NameZeeox Clothing Limited
DirectorRavinder Singh Nagpal
Company StatusActive
Company Number07703421
CategoryPrivate Limited Company
Incorporation Date13 July 2011(12 years, 9 months ago)
Previous NameZeeox Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Ravinder Singh Nagpal
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2024(12 years, 7 months after company formation)
Appointment Duration2 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address152 Commercial Road
London
E1 1NL
Director NameMr Dharminder Singh Nagpal
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address152 Commercial Road
London
E1 1NL
Secretary NameIljeet Kaur Nagpal
StatusResigned
Appointed13 July 2011(same day as company formation)
RoleCompany Director
Correspondence Address152 Commercial Road
London
E1 1NL

Contact

Websitezeeox.com

Location

Registered Address152 Commercial Road
London
E1 1NL
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£6,641
Cash£642
Current Liabilities£7,283

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return6 March 2024 (1 month, 3 weeks ago)
Next Return Due20 March 2025 (10 months, 3 weeks from now)

Filing History

6 March 2024Confirmation statement made on 6 March 2024 with updates (3 pages)
27 February 2024Company name changed zeeox LIMITED\certificate issued on 27/02/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-02-22
(3 pages)
19 February 2024Notification of Ravinder Singh Nagpal as a person with significant control on 15 February 2024 (2 pages)
19 February 2024Termination of appointment of Iljeet Kaur Nagpal as a secretary on 15 February 2024 (1 page)
19 February 2024Cessation of Dharminder Singh Nagpal as a person with significant control on 15 February 2024 (1 page)
19 February 2024Appointment of Ravinder Singh Nagpal as a director on 15 February 2024 (2 pages)
19 February 2024Cessation of Iljeet Kaur Nagpal as a person with significant control on 15 February 2024 (1 page)
19 February 2024Confirmation statement made on 19 February 2024 with updates (4 pages)
19 February 2024Termination of appointment of Dharminder Singh Nagpal as a director on 15 February 2024 (1 page)
20 September 2023Confirmation statement made on 20 September 2023 with updates (4 pages)
18 September 2023Notification of Iljeet Kaur Nagpal as a person with significant control on 18 September 2023 (2 pages)
18 September 2023Change of details for Mr Dharminder Singh Nagpal as a person with significant control on 18 September 2023 (2 pages)
1 September 2023Secretary's details changed for Iljeet Kaur Bajaj on 1 September 2023 (1 page)
9 August 2023Confirmation statement made on 13 July 2023 with no updates (3 pages)
27 April 2023Micro company accounts made up to 31 July 2022 (2 pages)
2 August 2022Confirmation statement made on 13 July 2022 with no updates (3 pages)
26 April 2022Micro company accounts made up to 31 July 2021 (2 pages)
18 August 2021Registered office address changed from 19 Hamilton Road Hayes Middlesex UB3 3AR to 152 Commercial Road London E1 1NL on 18 August 2021 (1 page)
19 July 2021Confirmation statement made on 13 July 2021 with no updates (3 pages)
28 April 2021Micro company accounts made up to 31 July 2020 (2 pages)
14 September 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
29 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
3 August 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
26 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
31 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
27 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
21 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
29 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
13 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(3 pages)
13 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(3 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
12 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(3 pages)
12 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(3 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
10 September 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(3 pages)
10 September 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(3 pages)
11 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
11 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
17 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (3 pages)
17 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (3 pages)
13 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
13 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
13 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)