ZARA CHRISTIE LTD

Register to unlock more data on OkredoRegister

ZARA CHRISTIE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07030935

Incorporation date

26/09/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Studio, 2 Borelli Yard, Farnham, Surrey GU9 7NUCopy
copy info iconCopy
See on map
Latest events (Record since 26/09/2009)
dot icon04/05/2026
Confirmation statement made on 2026-05-04 with no updates
dot icon26/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon25/04/2025
Confirmation statement made on 2025-04-18 with no updates
dot icon19/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon21/05/2024
Certificate of change of name
dot icon16/05/2024
Confirmation statement made on 2024-04-18 with no updates
dot icon20/03/2024
Certificate of change of name
dot icon02/01/2024
Registered office address changed from 4 Riverview Walnut Tree Close Guildford GU1 4UX England to The Studio 2 Borelli Yard Farnham Surrey GU9 7NU on 2024-01-02
dot icon18/04/2023
Cessation of Mountain Top Holdings Ltd as a person with significant control on 2023-04-11
dot icon18/04/2023
Registered office address changed from The Studio 2 Borelli Yard Farnham Surrey GU9 7NU England to 4 Riverview Walnut Tree Close Guildford GU1 4UX on 2023-04-18
dot icon18/04/2023
Termination of appointment of Jason Kelly as a director on 2023-04-11
dot icon18/04/2023
Total exemption full accounts made up to 2022-09-30
dot icon18/04/2023
Confirmation statement made on 2023-04-18 with updates
dot icon04/10/2022
Registered office address changed from The Studio 377 - 399 London Road Camberley GU15 3HL England to The Studio 2 Borelli Yard Farnham Surrey GU9 7NU on 2022-10-04
dot icon25/04/2022
Total exemption full accounts made up to 2021-09-30
dot icon21/04/2022
Confirmation statement made on 2022-04-21 with updates
dot icon21/04/2022
Notification of Mountain Top Holdings Ltd as a person with significant control on 2022-04-21
dot icon21/04/2022
Appointment of Mr Jason Kelly as a director on 2022-04-21
dot icon21/04/2022
Registered office address changed from C/O Bristow Burrell 4 Riverview Walnut Tree Close Guildford Surrey GU1 4UX to The Studio 377 - 399 London Road Camberley GU15 3HL on 2022-04-21
dot icon07/01/2022
Change of details for Mrs Zara Elizabeth Christie as a person with significant control on 2021-12-20
dot icon07/01/2022
Director's details changed for Mrs Zara Elizabeth Christie on 2021-12-20
dot icon13/10/2021
Confirmation statement made on 2021-09-26 with updates
dot icon29/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon30/09/2020
Confirmation statement made on 2020-09-26 with updates
dot icon29/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon30/09/2019
Confirmation statement made on 2019-09-26 with updates
dot icon26/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon29/10/2018
Certificate of change of name
dot icon15/10/2018
Confirmation statement made on 2018-09-26 with updates
dot icon22/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon12/10/2017
Director's details changed for Mrs Zara Elizabeth Christie on 2017-07-01
dot icon12/10/2017
Change of details for Mrs Zara Elizabeth Christie as a person with significant control on 2017-07-01
dot icon12/10/2017
Confirmation statement made on 2017-09-26 with updates
dot icon28/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon03/11/2016
Confirmation statement made on 2016-09-26 with updates
dot icon13/06/2016
Accounts for a dormant company made up to 2015-09-30
dot icon30/09/2015
Compulsory strike-off action has been discontinued
dot icon29/09/2015
Annual return made up to 2015-09-26 with full list of shareholders
dot icon29/09/2015
Director's details changed for Mrs Zara Elizabeth Christie on 2015-09-01
dot icon29/09/2015
Total exemption small company accounts made up to 2014-09-30
dot icon29/09/2015
First Gazette notice for compulsory strike-off
dot icon21/10/2014
Annual return made up to 2014-09-26 with full list of shareholders
dot icon16/07/2014
Director's details changed for Mrs Zara Elizabeth Christie on 2013-10-01
dot icon16/07/2014
Registered office address changed from Winterfoldhouse Barhatch Lane Cranleigh Surrey GU6 7NH to 4 Riverview Walnut Tree Close Guildford Surrey GU1 4UX on 2014-07-16
dot icon16/07/2014
Director's details changed for Mrs Zara Elizabeth Frend on 2013-10-01
dot icon16/07/2014
Termination of appointment of Anthony Michael Hampton as a secretary on 2014-05-01
dot icon28/01/2014
Total exemption full accounts made up to 2013-09-30
dot icon01/10/2013
Annual return made up to 2013-09-26 with full list of shareholders
dot icon20/02/2013
Total exemption full accounts made up to 2012-09-30
dot icon08/11/2012
Termination of appointment of Nigel Frend as a director
dot icon31/10/2012
Annual return made up to 2012-09-26 with full list of shareholders
dot icon14/03/2012
Total exemption full accounts made up to 2011-09-30
dot icon27/09/2011
Annual return made up to 2011-09-26 with full list of shareholders
dot icon10/03/2011
Total exemption full accounts made up to 2010-09-30
dot icon19/10/2010
Annual return made up to 2010-09-26 with full list of shareholders
dot icon19/10/2010
Director's details changed for Mrs Zara Elizabeth Frend on 2010-09-26
dot icon19/10/2010
Director's details changed for Mr Nigel George Hemmo Frend on 2010-09-26
dot icon28/04/2010
Appointment of Major Anthony Michael Hampton as a secretary
dot icon28/04/2010
Termination of appointment of Peter Thomas as a secretary
dot icon26/09/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon+138.27 % *

* during past year

Cash in Bank

£30,229.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
18/04/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.04K
-
0.00
12.69K
-
2022
3
1.14K
-
0.00
30.23K
-
2022
3
1.14K
-
0.00
30.23K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

1.14K £Ascended10.53 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

30.23K £Ascended138.27 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Jason Fredrick Kelly
Director
21/04/2022 - 11/04/2023
10
Christie, Zara Elizabeth
Director
26/09/2009 - Present
2
Frend, Nigel George Hemmo
Director
26/09/2009 - 05/11/2012
-
Hampton, Anthony Michael, Major
Secretary
12/04/2010 - 01/05/2014
-
Thomas, Peter David
Secretary
26/09/2009 - 12/04/2010
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ZARA CHRISTIE LTD

ZARA CHRISTIE LTD is an(a) Active company incorporated on 26/09/2009 with the registered office located at The Studio, 2 Borelli Yard, Farnham, Surrey GU9 7NU. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ZARA CHRISTIE LTD?

toggle

ZARA CHRISTIE LTD is currently Active. It was registered on 26/09/2009 .

Where is ZARA CHRISTIE LTD located?

toggle

ZARA CHRISTIE LTD is registered at The Studio, 2 Borelli Yard, Farnham, Surrey GU9 7NU.

What does ZARA CHRISTIE LTD do?

toggle

ZARA CHRISTIE LTD operates in the Finishing of textiles (13.30 - SIC 2007) sector.

How many employees does ZARA CHRISTIE LTD have?

toggle

ZARA CHRISTIE LTD had 3 employees in 2022.

What is the latest filing for ZARA CHRISTIE LTD?

toggle

The latest filing was on 04/05/2026: Confirmation statement made on 2026-05-04 with no updates.