ZAMCOG

Register to unlock more data on OkredoRegister

ZAMCOG

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07184854

Incorporation date

10/03/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Wayside Wayside, Orchard Way, Berry Hill, Coleford, Gloucestershire GL16 7AQCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/2010)
dot icon20/03/2026
Confirmation statement made on 2026-03-10 with no updates
dot icon17/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon20/03/2025
Confirmation statement made on 2025-03-10 with no updates
dot icon17/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/03/2024
Confirmation statement made on 2024-03-10 with no updates
dot icon13/12/2023
Registered office address changed from 20 Jasmine Way Locking Castle Weston-Super-Mare BS24 7JW England to Wayside Wayside Orchard Way, Berry Hill Coleford Gloucestershire GL16 7AQ on 2023-12-13
dot icon13/12/2023
Secretary's details changed for Mrs Tracey Farquhar-Beck on 2023-12-01
dot icon13/12/2023
Termination of appointment of Bethany Elgood as a director on 2023-12-10
dot icon17/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon10/03/2023
Confirmation statement made on 2023-03-10 with no updates
dot icon21/11/2022
Appointment of Ms Bethany Elgood as a director on 2022-11-20
dot icon28/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon23/03/2022
Confirmation statement made on 2022-03-10 with no updates
dot icon21/03/2022
Termination of appointment of Christopher Donald Kaberry as a director on 2022-03-08
dot icon21/03/2022
Termination of appointment of Christina Westholm-Schroder as a director on 2022-03-08
dot icon17/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon24/03/2021
Confirmation statement made on 2021-03-10 with no updates
dot icon05/03/2021
Director's details changed for Mr Harish Rana on 2021-03-05
dot icon14/02/2021
Termination of appointment of Chanette Watz as a director on 2021-01-31
dot icon14/02/2021
Director's details changed for Sir Christopher Donald Kaberry on 2021-01-31
dot icon14/02/2021
Appointment of Ms Christina Westholm-Schroder as a director on 2021-01-31
dot icon03/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon27/03/2020
Confirmation statement made on 2020-03-10 with no updates
dot icon19/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/09/2019
Termination of appointment of Charles Sanderson as a director on 2019-09-01
dot icon08/09/2019
Registered office address changed from 20 20 Jasmine Way Locking Castle Weston-Super-Mare Somerset BS24 7JW United Kingdom to 20 Jasmine Way Locking Castle Weston-Super-Mare BS24 7JW on 2019-09-08
dot icon28/06/2019
Appointment of Mr Harish Rana as a director on 2019-06-15
dot icon05/04/2019
Appointment of Ms Chanette Watz as a director on 2019-03-30
dot icon18/03/2019
Confirmation statement made on 2019-03-10 with no updates
dot icon16/02/2019
Appointment of Mr Luke Healy as a director on 2019-02-03
dot icon21/01/2019
Registered office address changed from Watling House 8 King Harry Lane St Albans Hertfordshire AL3 4AW to 20 20 Jasmine Way Locking Castle Weston-Super-Mare Somerset BS24 7JW on 2019-01-21
dot icon19/01/2019
Appointment of Mrs Tracey Farquhar-Beck as a secretary on 2019-01-17
dot icon19/01/2019
Termination of appointment of Justin Cross as a secretary on 2019-01-17
dot icon16/11/2018
Termination of appointment of Heather Jayne Foxton as a director on 2018-11-14
dot icon16/11/2018
Termination of appointment of Daniel Camille St Jacques as a director on 2018-11-14
dot icon16/11/2018
Termination of appointment of David Richard Buxton as a director on 2018-11-14
dot icon16/11/2018
Appointment of Sir Christopher Donald Kaberry as a director on 2018-11-14
dot icon16/11/2018
Appointment of Ms Tracey Farquhar-Beck as a director on 2018-11-14
dot icon03/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon09/04/2018
Termination of appointment of Lisa Margaret Ackerley as a director on 2018-04-03
dot icon13/03/2018
Confirmation statement made on 2018-03-10 with no updates
dot icon22/02/2018
Termination of appointment of Sarah Chambers as a director on 2018-02-20
dot icon30/11/2017
Director's details changed for Dr Lisa Margaret Ackerley on 2017-11-10
dot icon30/11/2017
Appointment of Mr Charles Sanderson as a director on 2017-11-28
dot icon19/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/03/2017
Confirmation statement made on 2017-03-10 with updates
dot icon09/03/2017
Termination of appointment of Anna Magee as a director on 2017-03-07
dot icon20/01/2017
Director's details changed for Anna Magee on 2017-01-12
dot icon23/11/2016
Appointment of Anna Magee as a director on 2016-11-22
dot icon07/11/2016
Director's details changed for Dr Lisa Margaret Ackerley on 2016-10-25
dot icon04/11/2016
Termination of appointment of Christopher Donald Kaberry as a director on 2016-10-31
dot icon24/03/2016
Annual return made up to 2016-03-10 no member list
dot icon03/03/2016
Total exemption full accounts made up to 2015-12-31
dot icon07/07/2015
Total exemption full accounts made up to 2014-12-31
dot icon01/05/2015
Appointment of Dr Lisa Margaret Ackerley as a director on 2015-04-21
dot icon17/03/2015
Annual return made up to 2015-03-10 no member list
dot icon17/03/2015
Termination of appointment of Yvonne Angela Rowland as a director on 2015-03-12
dot icon31/07/2014
Appointment of Mrs Yvonne Angela Rowland as a director on 2014-07-23
dot icon04/04/2014
Total exemption full accounts made up to 2013-12-31
dot icon22/03/2014
Annual return made up to 2014-03-10 no member list
dot icon30/01/2014
Appointment of Sarah Chambers as a director
dot icon02/10/2013
Appointment of Mrs Heather Jayne Foxton as a director
dot icon29/04/2013
Total exemption full accounts made up to 2012-12-31
dot icon25/03/2013
Annual return made up to 2013-03-10 no member list
dot icon29/01/2013
Appointment of Sir Christopher Donald Kaberry as a director
dot icon12/12/2012
Termination of appointment of Christopher Kaberry as a director
dot icon18/09/2012
Appointment of Sir Christopher Donald Kaberry as a director
dot icon21/08/2012
Appointment of Mr Justin Cross as a secretary
dot icon21/08/2012
Termination of appointment of Raymond Hetu as a secretary
dot icon04/07/2012
Total exemption full accounts made up to 2011-12-31
dot icon03/07/2012
Appointment of Mr Daniel Camille St Jacques as a director
dot icon02/07/2012
Termination of appointment of Raymond Hetu as a director
dot icon02/07/2012
Termination of appointment of Finola Mcmanus as a director
dot icon21/03/2012
Annual return made up to 2012-03-10 no member list
dot icon21/03/2012
Director's details changed for Julie Anne Uggla on 2011-09-01
dot icon15/09/2011
Full accounts made up to 2010-12-31
dot icon18/04/2011
Termination of appointment of Sue Rushmore as a director
dot icon01/04/2011
Annual return made up to 2011-03-10 no member list
dot icon15/02/2011
Appointment of Ms Finola Josephine Mcmanus as a director
dot icon29/01/2011
Previous accounting period shortened from 2011-03-31 to 2010-12-31
dot icon10/06/2010
Appointment of Mrs Sue Rushmore as a director
dot icon11/05/2010
Appointment of Mr David Richard Buxton as a director
dot icon10/05/2010
Termination of appointment of Sue Curran as a director
dot icon10/03/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Buxton, David Richard
Director
29/04/2010 - 14/11/2018
3
Uggla, Julie-Anne
Director
10/03/2010 - Present
16
Mr Charles Sanderson
Director
28/11/2017 - 01/09/2019
22
Farquhar-Beck, Tracey
Director
14/11/2018 - Present
3
Healy, Luke
Director
03/02/2019 - Present
8

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ZAMCOG

ZAMCOG is an(a) Active company incorporated on 10/03/2010 with the registered office located at Wayside Wayside, Orchard Way, Berry Hill, Coleford, Gloucestershire GL16 7AQ. 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 ZAMCOG?

toggle

ZAMCOG is currently Active. It was registered on 10/03/2010 .

Where is ZAMCOG located?

toggle

ZAMCOG is registered at Wayside Wayside, Orchard Way, Berry Hill, Coleford, Gloucestershire GL16 7AQ.

What does ZAMCOG do?

toggle

ZAMCOG operates in the Primary education (85.20 - SIC 2007) sector.

What is the latest filing for ZAMCOG?

toggle

The latest filing was on 20/03/2026: Confirmation statement made on 2026-03-10 with no updates.