Company NameZarimar (UK) Ltd
DirectorsJohn David Ness and Perry Gillard
Company StatusActive
Company Number11822699
CategoryPrivate Limited Company
Incorporation Date12 February 2019(5 years, 2 months ago)
Previous NameUK Grass (Artificial) Ltd

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr John David Ness
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71-75 Shelton Street Covent Garden
London
WC2H 9JQ
Director NameMr Perry Gillard
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2019(4 weeks, 1 day after company formation)
Appointment Duration5 years, 1 month
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address71-75 Shelton Street
London
WC2H 9JQ
Director NameMr Mark Patey
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2019(4 weeks, 1 day after company formation)
Appointment Duration2 years (resigned 24 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Potters Way
Temple Farm Industrial Estate
Southend-On-Sea
SS2 5SJ

Location

Registered Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 90,000 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (10 months from now)

Filing History

23 March 2023Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 23 March 2023 (1 page)
9 February 2023Confirmation statement made on 9 February 2023 with no updates (3 pages)
24 November 2022Micro company accounts made up to 28 February 2022 (3 pages)
24 March 2022Registered office address changed from Unit 6 Potters Way Temple Farm Industrial Estate Southend-on-Sea SS2 5SJ England to 71-75 Shelton Street London WC2H 9JQ on 24 March 2022 (1 page)
15 February 2022Confirmation statement made on 11 February 2022 with no updates (3 pages)
15 December 2021Micro company accounts made up to 28 February 2021 (3 pages)
24 March 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
24 March 2021Termination of appointment of Mark Patey as a director on 24 March 2021 (1 page)
2 December 2020Micro company accounts made up to 28 February 2020 (3 pages)
3 March 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
13 March 2019Appointment of Mr Perry Gillard as a director on 13 March 2019 (2 pages)
13 March 2019Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to Unit 6 Potters Way Temple Farm Industrial Estate Southend-on-Sea SS2 5SJ on 13 March 2019 (1 page)
13 March 2019Appointment of Mr Mark Patey as a director on 13 March 2019 (2 pages)
12 February 2019Incorporation
Statement of capital on 2019-02-12
  • GBP 3
(29 pages)