ZEN CORPORATION LIMITED

Register to unlock more data on OkredoRegister

ZEN CORPORATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03284791

Incorporation date

27/11/1996

Size

Micro Entity

Contacts

Registered address

Registered address

G2 12 Leeds Road, Sheffield S9 3TYCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/1996)
dot icon02/12/2025
Confirmation statement made on 2025-11-27 with no updates
dot icon30/08/2025
Micro company accounts made up to 2024-11-30
dot icon07/01/2025
Confirmation statement made on 2024-11-27 with no updates
dot icon29/08/2024
Micro company accounts made up to 2023-11-30
dot icon31/01/2024
Registered office address changed from Bessemer House Bessemer Way Rotherham S60 1FB England to G2 12 Leeds Road Sheffield S9 3TY on 2024-01-31
dot icon16/12/2023
Confirmation statement made on 2023-11-27 with no updates
dot icon30/08/2023
Micro company accounts made up to 2022-11-30
dot icon05/05/2023
Registered office address changed from Unit 14 Jessops Riverside 800 Brightside Lane Sheffield South Yorkshire S9 2RX to Bessemer House Bessemer Way Rotherham S60 1FB on 2023-05-05
dot icon11/12/2022
Confirmation statement made on 2022-11-27 with no updates
dot icon02/03/2022
Total exemption full accounts made up to 2021-11-30
dot icon10/01/2022
Confirmation statement made on 2021-11-27 with no updates
dot icon10/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon27/11/2020
Confirmation statement made on 2020-11-27 with no updates
dot icon24/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon27/11/2019
Confirmation statement made on 2019-11-27 with no updates
dot icon27/08/2019
Unaudited abridged accounts made up to 2018-11-30
dot icon04/01/2019
Confirmation statement made on 2018-11-27 with no updates
dot icon30/08/2018
Micro company accounts made up to 2017-11-30
dot icon05/12/2017
Confirmation statement made on 2017-11-27 with no updates
dot icon31/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon09/12/2016
Confirmation statement made on 2016-11-27 with updates
dot icon17/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon15/12/2015
Annual return made up to 2015-11-27 with full list of shareholders
dot icon06/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon05/01/2015
Annual return made up to 2014-11-27 with full list of shareholders
dot icon22/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon07/01/2014
Annual return made up to 2013-11-27 with full list of shareholders
dot icon19/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon28/11/2012
Annual return made up to 2012-11-27 with full list of shareholders
dot icon28/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon05/12/2011
Annual return made up to 2011-11-27 with full list of shareholders
dot icon04/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon21/12/2010
Annual return made up to 2010-11-27 with full list of shareholders
dot icon02/09/2010
Total exemption small company accounts made up to 2009-11-30
dot icon26/02/2010
Termination of appointment of Hugh Voice as a director
dot icon15/02/2010
Annual return made up to 2009-11-27 with full list of shareholders
dot icon15/02/2010
Director's details changed for Hugh Alistair Voice on 2009-10-01
dot icon21/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon08/12/2008
Return made up to 27/11/08; full list of members
dot icon01/10/2008
Total exemption small company accounts made up to 2007-11-30
dot icon11/12/2007
Return made up to 27/11/07; full list of members
dot icon27/10/2007
Total exemption small company accounts made up to 2006-11-30
dot icon06/02/2007
Return made up to 27/11/06; full list of members
dot icon04/10/2006
Total exemption small company accounts made up to 2005-11-30
dot icon16/12/2005
Return made up to 27/11/05; full list of members
dot icon04/10/2005
Total exemption small company accounts made up to 2004-11-30
dot icon18/07/2005
Ad 01/04/05--------- £ si 20@1=20 £ ic 180/200
dot icon18/07/2005
Ad 01/04/05--------- £ si 80@1=80 £ ic 100/180
dot icon18/07/2005
Nc inc already adjusted 01/04/05
dot icon18/07/2005
Resolutions
dot icon18/07/2005
Resolutions
dot icon03/02/2005
Return made up to 27/11/04; full list of members
dot icon15/07/2004
Total exemption small company accounts made up to 2003-11-30
dot icon18/02/2004
Secretary resigned
dot icon18/02/2004
New secretary appointed
dot icon06/12/2003
Return made up to 27/11/03; full list of members
dot icon19/09/2003
Total exemption small company accounts made up to 2002-11-30
dot icon29/05/2003
Registered office changed on 29/05/03 from: c/o voice and co 32CUMBERLAND street sheffield south yorkshire S1 4PT
dot icon29/01/2003
Return made up to 27/11/02; full list of members
dot icon02/10/2002
Total exemption small company accounts made up to 2001-11-30
dot icon11/02/2002
Return made up to 27/11/01; full list of members
dot icon01/10/2001
Total exemption small company accounts made up to 2000-11-30
dot icon24/01/2001
Return made up to 27/11/00; full list of members
dot icon05/03/2000
Full accounts made up to 1999-11-30
dot icon24/12/1999
Return made up to 27/11/99; full list of members
dot icon04/06/1999
Director resigned
dot icon02/06/1999
Full accounts made up to 1998-11-30
dot icon15/12/1998
Director resigned
dot icon15/12/1998
Return made up to 27/11/98; no change of members
dot icon23/04/1998
Full accounts made up to 1997-11-30
dot icon06/01/1998
Return made up to 27/11/97; full list of members
dot icon27/06/1997
New director appointed
dot icon22/05/1997
Ad 27/11/96--------- £ si 99@1=99 £ ic 1/100
dot icon19/03/1997
New secretary appointed
dot icon19/03/1997
Secretary resigned
dot icon06/03/1997
Resolutions
dot icon06/03/1997
Resolutions
dot icon06/03/1997
£ nc 2/100 27/11/96
dot icon18/12/1996
Registered office changed on 18/12/96 from: 12 york place leeds LS1 2DS
dot icon18/12/1996
New director appointed
dot icon18/12/1996
New secretary appointed;new director appointed
dot icon18/12/1996
New director appointed
dot icon18/12/1996
Secretary resigned
dot icon18/12/1996
Director resigned
dot icon27/11/1996
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
27/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
9.24K
-
0.00
785.00
-
2022
2
7.61K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
27/11/1996 - 27/11/1996
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
27/11/1996 - 27/11/1996
12820
Voice, Hugh Alistair
Director
27/11/1996 - 01/02/2010
38
Middleton, Nicholas Mark
Director
27/11/1996 - Present
36
Voice, Hugh Alistair
Secretary
02/02/2004 - Present
16

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+
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 ZEN CORPORATION LIMITED

ZEN CORPORATION LIMITED is an(a) Active company incorporated on 27/11/1996 with the registered office located at G2 12 Leeds Road, Sheffield S9 3TY. There are currently 2 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 ZEN CORPORATION LIMITED?

toggle

ZEN CORPORATION LIMITED is currently Active. It was registered on 27/11/1996 .

Where is ZEN CORPORATION LIMITED located?

toggle

ZEN CORPORATION LIMITED is registered at G2 12 Leeds Road, Sheffield S9 3TY.

What does ZEN CORPORATION LIMITED do?

toggle

ZEN CORPORATION LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for ZEN CORPORATION LIMITED?

toggle

The latest filing was on 02/12/2025: Confirmation statement made on 2025-11-27 with no updates.