Company NameZeal Technologies Ltd
DirectorsBaskar Srinivasan and Srividya Baskar
Company StatusActive
Company Number09148135
CategoryPrivate Limited Company
Incorporation Date25 July 2014(9 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Baskar Srinivasan
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Hawthorne Court, Hawthorne Way Stanwell
Staines-Upon-Thames
TW19 7NQ
Director NameMrs Srividya Baskar
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Bridges Lane
Croydon
CR0 4SG

Location

Registered Address12 Bridges Lane
Beddington
Croydon
CR0 4SG
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardBeddington North
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return29 July 2023 (8 months, 4 weeks ago)
Next Return Due12 August 2024 (3 months, 2 weeks from now)

Filing History

30 September 2020Confirmation statement made on 3 September 2020 with updates (4 pages)
26 August 2020Micro company accounts made up to 31 July 2020 (3 pages)
15 July 2020Director's details changed for Mrs Srividya Baskar on 15 July 2020 (2 pages)
7 September 2019Confirmation statement made on 3 September 2019 with updates (4 pages)
5 September 2019Micro company accounts made up to 31 July 2019 (2 pages)
3 September 2018Confirmation statement made on 3 September 2018 with no updates (3 pages)
31 August 2018Micro company accounts made up to 31 July 2018 (2 pages)
7 September 2017Notification of Baskar Srinivasan as a person with significant control on 2 September 2017 (2 pages)
7 September 2017Notification of Baskar Srinivasan as a person with significant control on 7 September 2017 (2 pages)
6 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
31 August 2017Micro company accounts made up to 31 July 2017 (2 pages)
31 August 2017Micro company accounts made up to 31 July 2017 (2 pages)
15 September 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
15 September 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
5 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
5 July 2016Registered office address changed from 18 Hawthorne Court, Hawthorne Way Stanwell Staines-upon-Thames TW19 7NQ to 12 Bridges Lane Beddington Croydon CR0 4SG on 5 July 2016 (1 page)
5 July 2016Registered office address changed from 18 Hawthorne Court, Hawthorne Way Stanwell Staines-upon-Thames TW19 7NQ to 12 Bridges Lane Beddington Croydon CR0 4SG on 5 July 2016 (1 page)
5 July 2016Director's details changed for Mrs Srividya Baskar on 5 July 2016 (2 pages)
5 July 2016Director's details changed for Mrs Srividya Baskar on 5 July 2016 (2 pages)
1 October 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(4 pages)
1 October 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(4 pages)
1 October 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(4 pages)
21 September 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
21 September 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
24 December 2014Appointment of Mrs Srividya Baskar as a director on 25 July 2014 (2 pages)
24 December 2014Director's details changed for Mrs Srividya Baskar on 24 December 2014 (2 pages)
24 December 2014Appointment of Mrs Srividya Baskar as a director on 25 July 2014 (2 pages)
24 December 2014Director's details changed for Mrs Srividya Baskar on 24 December 2014 (2 pages)
3 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(3 pages)
3 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(3 pages)
3 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(3 pages)
28 July 2014Annual return made up to 28 July 2014 with a full list of shareholders (3 pages)
28 July 2014Annual return made up to 28 July 2014 with a full list of shareholders (3 pages)
25 July 2014Incorporation (24 pages)
25 July 2014Incorporation (24 pages)