ZENNAR LIMITED

Register to unlock more data on OkredoRegister

ZENNAR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04705122

Incorporation date

20/03/2003

Size

Small

Contacts

Registered address

Registered address

91 Grand Drive, London SW20 9DWCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/2003)
dot icon01/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon19/03/2026
Accounts for a small company made up to 2025-12-31
dot icon22/04/2025
Accounts for a small company made up to 2024-12-31
dot icon22/04/2025
Confirmation statement made on 2025-04-17 with updates
dot icon13/09/2024
Registered office address changed from Unit 3 Holwood Business Centre Blunts Saltash PL12 5DW England to 91 Grand Drive London SW20 9DW on 2024-09-13
dot icon30/04/2024
Confirmation statement made on 2024-04-17 with updates
dot icon26/03/2024
Current accounting period extended from 2024-06-30 to 2024-12-31
dot icon26/03/2024
Registered office address changed from Bokenver Farm St Martin by Looe Cornwall PL13 1PA to Unit 3 Holwood Business Centre Blunts Saltash PL12 5DW on 2024-03-26
dot icon14/02/2024
Termination of appointment of Marcus Vesey Aldred as a director on 2024-01-19
dot icon14/02/2024
Termination of appointment of Julie Susanne Aldred as a director on 2024-01-19
dot icon14/02/2024
Termination of appointment of Julie Aldred as a secretary on 2024-01-19
dot icon13/02/2024
Cessation of Julie Susanne Aldred as a person with significant control on 2024-01-19
dot icon13/02/2024
Notification of Ji Hun Kim as a person with significant control on 2024-01-19
dot icon13/02/2024
Cessation of Marcus Vesey Aldred as a person with significant control on 2024-01-19
dot icon13/02/2024
Appointment of Mr Taekyun Kim as a director on 2024-01-19
dot icon07/11/2023
Total exemption full accounts made up to 2023-06-30
dot icon07/11/2023
Change of details for Mrs Julie Susanne Aldred as a person with significant control on 2023-11-06
dot icon18/04/2023
Confirmation statement made on 2023-04-17 with no updates
dot icon16/09/2022
Total exemption full accounts made up to 2022-06-30
dot icon19/04/2022
Confirmation statement made on 2022-04-17 with no updates
dot icon11/11/2021
Satisfaction of charge 047051220003 in full
dot icon04/11/2021
Total exemption full accounts made up to 2021-06-30
dot icon27/04/2021
Confirmation statement made on 2021-04-17 with no updates
dot icon25/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon26/01/2021
Satisfaction of charge 047051220001 in full
dot icon26/01/2021
Satisfaction of charge 047051220002 in full
dot icon17/04/2020
Confirmation statement made on 2020-04-17 with no updates
dot icon16/04/2020
Appointment of Mr Marcus Vesey Aldred as a director on 2020-04-16
dot icon19/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon17/04/2019
Confirmation statement made on 2019-04-17 with updates
dot icon21/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon02/11/2018
Second filing of a statement of capital following an allotment of shares on 2018-08-31
dot icon15/10/2018
Notification of Marcus Aldred as a person with significant control on 2018-08-31
dot icon15/10/2018
Change of details for Mrs Julie Susanne Aldred as a person with significant control on 2018-08-31
dot icon05/09/2018
Statement of capital following an allotment of shares on 2018-08-31
dot icon17/04/2018
Confirmation statement made on 2018-04-17 with no updates
dot icon22/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon29/09/2017
Previous accounting period extended from 2016-12-31 to 2017-06-30
dot icon19/04/2017
Confirmation statement made on 2017-04-17 with updates
dot icon16/11/2016
Registration of charge 047051220003, created on 2016-11-16
dot icon31/10/2016
Registration of charge 047051220002, created on 2016-10-28
dot icon31/10/2016
Registration of charge 047051220001, created on 2016-10-28
dot icon18/04/2016
Annual return made up to 2016-04-17 with full list of shareholders
dot icon18/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/04/2015
Annual return made up to 2015-04-17 with full list of shareholders
dot icon03/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/04/2014
Annual return made up to 2014-04-17 with full list of shareholders
dot icon17/04/2014
Termination of appointment of Jane Hodge as a secretary
dot icon04/03/2014
Appointment of Mrs Julie Aldred as a secretary
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/04/2013
Annual return made up to 2013-04-17 with full list of shareholders
dot icon09/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/04/2012
Annual return made up to 2012-04-17 with full list of shareholders
dot icon05/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon28/09/2011
Appointment of Miss Jane Hodge as a secretary
dot icon28/09/2011
Termination of appointment of Tracey Perriam as a secretary
dot icon26/05/2011
Annual return made up to 2011-04-17 with full list of shareholders
dot icon26/05/2011
Director's details changed for Julie Susanne Aldred on 2011-03-31
dot icon05/11/2010
Appointment of Mrs Tracey Anne Perriam as a secretary
dot icon05/11/2010
Termination of appointment of Tracey Hopgood as a director
dot icon05/11/2010
Termination of appointment of Tracey Hopgood as a secretary
dot icon02/11/2010
Total exemption small company accounts made up to 2009-12-31
dot icon29/09/2010
Annual return made up to 2010-04-17 with full list of shareholders
dot icon22/03/2010
Previous accounting period extended from 2009-08-31 to 2009-12-31
dot icon01/07/2009
Total exemption small company accounts made up to 2008-08-31
dot icon22/04/2009
Return made up to 17/04/09; full list of members
dot icon02/05/2008
Return made up to 20/03/08; full list of members
dot icon23/04/2008
Total exemption small company accounts made up to 2007-08-31
dot icon20/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon01/05/2007
Return made up to 20/03/07; full list of members
dot icon05/07/2006
Total exemption small company accounts made up to 2005-08-31
dot icon31/05/2006
Director's particulars changed
dot icon15/05/2006
Return made up to 20/03/06; full list of members
dot icon10/04/2006
Registered office changed on 10/04/06 from: 1 tregunnick lane seaton cornwall PL11 3JT
dot icon14/03/2005
Return made up to 20/03/05; full list of members
dot icon21/01/2005
Total exemption small company accounts made up to 2004-08-31
dot icon16/09/2004
Accounting reference date shortened from 19/09/04 to 31/08/04
dot icon26/08/2004
Accounting reference date extended from 31/03/04 to 19/09/04
dot icon20/05/2004
Ad 20/10/03--------- £ si 949@1
dot icon20/04/2004
Miscellaneous
dot icon15/04/2004
Return made up to 20/03/04; full list of members
dot icon15/04/2004
Ad 02/04/04--------- £ si 50@1=50 £ ic 10/60
dot icon15/04/2004
New secretary appointed;new director appointed
dot icon07/04/2004
New secretary appointed;new director appointed
dot icon23/10/2003
Ad 20/10/03--------- £ si [email protected]=9 £ ic 1/10
dot icon21/10/2003
Director resigned
dot icon21/10/2003
Secretary resigned
dot icon21/10/2003
New secretary appointed;new director appointed
dot icon21/10/2003
New director appointed
dot icon13/04/2003
Registered office changed on 13/04/03 from: 788-790 finchley road london NW11 7TJ
dot icon20/03/2003
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
31/12/2024
dot iconNext confirmation date
17/04/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
35.50K
-
0.00
58.39K
-
2022
3
73.11K
-
0.00
3.50K
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
19/03/2003 - 02/04/2003
68517
COMPANY DIRECTORS LIMITED
Nominee Director
19/03/2003 - 02/04/2003
67500
Aldred, Marcus Vesey
Director
16/04/2020 - 19/01/2024
12
Aldred, Julie Susanne
Director
03/04/2003 - 19/01/2024
4
Aldred, Julie
Secretary
19/01/2014 - 19/01/2024
-

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+
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 ZENNAR LIMITED

ZENNAR LIMITED is an(a) Active company incorporated on 20/03/2003 with the registered office located at 91 Grand Drive, London SW20 9DW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ZENNAR LIMITED?

toggle

ZENNAR LIMITED is currently Active. It was registered on 20/03/2003 .

Where is ZENNAR LIMITED located?

toggle

ZENNAR LIMITED is registered at 91 Grand Drive, London SW20 9DW.

What does ZENNAR LIMITED do?

toggle

ZENNAR LIMITED operates in the Manufacture of other wearing apparel and accessories n.e.c. (14.19 - SIC 2007) sector.

What is the latest filing for ZENNAR LIMITED?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-03-31 with no updates.