COLCHESTER ZOOLOGICAL SOCIETY

Register to unlock more data on OkredoRegister

COLCHESTER ZOOLOGICAL SOCIETY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05150424

Incorporation date

10/06/2004

Size

Small

Contacts

Registered address

Registered address

Colchester Zoo, Maldon Road, Colchester, Essex CO3 0SLCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/2004)
dot icon04/10/2025
Accounts for a small company made up to 2024-12-31
dot icon02/07/2025
Director's details changed for Mr Robert Watt Lees on 2025-06-09
dot icon02/07/2025
Director's details changed for Mrs Jayne Griffiths-Scott on 2025-06-09
dot icon02/07/2025
Confirmation statement made on 2025-06-10 with no updates
dot icon05/06/2025
Cessation of Andrew Lewis as a person with significant control on 2025-01-30
dot icon05/06/2025
Cessation of Alan George Bruford as a person with significant control on 2025-01-30
dot icon05/06/2025
Notification of a person with significant control statement
dot icon01/04/2025
Appointment of Mrs Jayne Griffiths-Scott as a director on 2025-04-01
dot icon27/02/2025
Memorandum and Articles of Association
dot icon05/02/2025
Resolutions
dot icon05/02/2025
Memorandum and Articles of Association
dot icon04/02/2025
Withdrawal of a person with significant control statement on 2025-02-04
dot icon04/02/2025
Notification of Alan George Bruford as a person with significant control on 2025-01-30
dot icon04/02/2025
Notification of Andrew Lewis as a person with significant control on 2025-01-30
dot icon04/02/2025
Termination of appointment of Dominique Tropeano as a director on 2025-01-30
dot icon04/02/2025
Termination of appointment of Julie Ann Tropeano as a director on 2025-01-30
dot icon26/11/2024
Termination of appointment of Susan Ellen Leedham as a director on 2024-11-18
dot icon25/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon11/09/2024
Statement of company's objects
dot icon11/09/2024
Memorandum and Articles of Association
dot icon11/09/2024
Resolutions
dot icon20/08/2024
Termination of appointment of Melissa Rose Dench as a director on 2024-08-19
dot icon01/07/2024
Confirmation statement made on 2024-06-10 with no updates
dot icon10/05/2024
Appointment of Mr Alan George Bruford as a director on 2024-05-10
dot icon08/05/2024
Appointment of Mr Robert Watt Lees as a director on 2024-05-08
dot icon19/04/2024
Appointment of Mrs Elizabeth Anne Butcher as a director on 2024-04-04
dot icon26/03/2024
Change of name notice
dot icon26/03/2024
Name change exemption from using 'limited' or 'cyfyngedig'
dot icon26/03/2024
Certificate of change of name
dot icon25/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon19/06/2023
Confirmation statement made on 2023-06-10 with no updates
dot icon04/05/2023
Appointment of Mrs Melissa Rose Dench as a director on 2023-05-03
dot icon03/04/2023
Resolutions
dot icon03/04/2023
Memorandum and Articles of Association
dot icon07/10/2022
Full accounts made up to 2021-12-31
dot icon20/06/2022
Confirmation statement made on 2022-06-10 with no updates
dot icon07/01/2022
Appointment of Mr Andrew Lewis as a director on 2021-12-24
dot icon06/01/2022
Appointment of Mrs Susan Ellen Leedham as a director on 2021-12-24
dot icon06/01/2022
Termination of appointment of Sarah Dominique Knuckey as a director on 2021-12-24
dot icon06/01/2022
Appointment of Mrs Julie Ann Tropeano as a director on 2021-12-24
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/06/2021
Confirmation statement made on 2021-06-10 with no updates
dot icon02/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon24/06/2020
Confirmation statement made on 2020-06-10 with no updates
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon26/06/2019
Confirmation statement made on 2019-06-10 with no updates
dot icon08/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon25/06/2018
Confirmation statement made on 2018-06-10 with no updates
dot icon18/06/2018
Termination of appointment of Alexandra Charlotte Downing as a director on 2018-05-31
dot icon07/06/2018
Termination of appointment of Alexandra Charlotte Downing as a secretary on 2018-03-22
dot icon28/03/2018
Appointment of Mrs Rebecca Moore as a secretary on 2018-03-22
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/06/2017
Confirmation statement made on 2017-06-10 with updates
dot icon12/04/2017
Director's details changed for Sarah Dominique Knuckey on 2017-04-12
dot icon30/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon23/06/2016
Annual return made up to 2016-06-10 no member list
dot icon19/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon16/06/2015
Annual return made up to 2015-06-10 no member list
dot icon18/06/2014
Annual return made up to 2014-06-10 no member list
dot icon30/04/2014
Total exemption full accounts made up to 2013-12-31
dot icon17/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon18/07/2013
Annual return made up to 2013-06-10 no member list
dot icon13/09/2012
Current accounting period extended from 2012-10-31 to 2012-12-31
dot icon30/07/2012
Total exemption full accounts made up to 2011-10-31
dot icon12/06/2012
Annual return made up to 2012-06-10 no member list
dot icon23/05/2012
Director's details changed for Sarah Dominique Knuckey on 2012-03-14
dot icon27/07/2011
Total exemption full accounts made up to 2010-10-31
dot icon16/06/2011
Annual return made up to 2011-06-10 no member list
dot icon17/06/2010
Annual return made up to 2010-06-10 no member list
dot icon11/06/2010
Total exemption full accounts made up to 2009-10-31
dot icon11/08/2009
Total exemption full accounts made up to 2008-10-31
dot icon09/07/2009
Annual return made up to 10/06/09
dot icon12/08/2008
Annual return made up to 10/06/08
dot icon06/08/2008
Director and secretary's change of particulars / alexandra downing / 01/06/2008
dot icon08/05/2008
Partial exemption accounts made up to 2007-10-31
dot icon30/07/2007
Total exemption full accounts made up to 2006-10-31
dot icon29/06/2007
Secretary's particulars changed;director's particulars changed
dot icon29/06/2007
Annual return made up to 10/06/07
dot icon28/06/2007
Director's particulars changed
dot icon28/06/2007
Secretary's particulars changed;director's particulars changed
dot icon29/06/2006
Annual return made up to 10/06/06
dot icon12/04/2006
Total exemption full accounts made up to 2005-10-31
dot icon12/07/2005
Annual return made up to 10/06/05
dot icon31/03/2005
Accounting reference date extended from 30/06/05 to 31/10/05
dot icon10/06/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tropeano, Dominique
Director
10/06/2004 - 30/01/2025
2
Lewis, Andrew
Director
24/12/2021 - Present
1
Bruford, Alan George
Director
10/05/2024 - Present
7
Lees, Robert Watt
Director
08/05/2024 - Present
8
Griffiths-Scott, Jayne
Director
01/04/2025 - Present
5

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COLCHESTER ZOOLOGICAL SOCIETY

COLCHESTER ZOOLOGICAL SOCIETY is an(a) Active company incorporated on 10/06/2004 with the registered office located at Colchester Zoo, Maldon Road, Colchester, Essex CO3 0SL. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COLCHESTER ZOOLOGICAL SOCIETY?

toggle

COLCHESTER ZOOLOGICAL SOCIETY is currently Active. It was registered on 10/06/2004 .

Where is COLCHESTER ZOOLOGICAL SOCIETY located?

toggle

COLCHESTER ZOOLOGICAL SOCIETY is registered at Colchester Zoo, Maldon Road, Colchester, Essex CO3 0SL.

What does COLCHESTER ZOOLOGICAL SOCIETY do?

toggle

COLCHESTER ZOOLOGICAL SOCIETY operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for COLCHESTER ZOOLOGICAL SOCIETY?

toggle

The latest filing was on 04/10/2025: Accounts for a small company made up to 2024-12-31.