ZETADISPLAY UK LIMITED

Register to unlock more data on OkredoRegister

ZETADISPLAY UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07851729

Incorporation date

17/11/2011

Size

Small

Contacts

Registered address

Registered address

Unit 11 Merchant Court, Monkton Business Park South, Hebburn NE31 2EXCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/2011)
dot icon17/11/2025
Director's details changed for Daniel Björn Nergård on 2025-11-17
dot icon17/11/2025
Confirmation statement made on 2025-11-12 with updates
dot icon19/10/2025
Appointment of Daniel Björn Nergård as a director on 2025-10-01
dot icon17/10/2025
Termination of appointment of Anders Olin as a director on 2025-10-01
dot icon17/10/2025
Change of details for Beyond Integrity Holdings Limited as a person with significant control on 2025-05-21
dot icon21/05/2025
Certificate of change of name
dot icon24/03/2025
Accounts for a small company made up to 2024-12-31
dot icon24/02/2025
Termination of appointment of Louise Richley as a director on 2025-02-24
dot icon24/02/2025
Appointment of Mr Michael John Tooley as a director on 2025-02-24
dot icon13/11/2024
Confirmation statement made on 2024-11-12 with no updates
dot icon22/04/2024
Appointment of Mr. Anders Olin as a director on 2024-04-09
dot icon22/04/2024
Appointment of Mr. Claes Bronsgaard Pedersen as a director on 2024-04-09
dot icon09/04/2024
Accounts for a small company made up to 2023-12-31
dot icon12/11/2023
Confirmation statement made on 2023-11-12 with no updates
dot icon24/08/2023
Accounts for a small company made up to 2022-12-31
dot icon18/11/2022
Confirmation statement made on 2022-11-12 with no updates
dot icon15/08/2022
Accounts for a small company made up to 2021-12-31
dot icon15/11/2021
Confirmation statement made on 2021-11-12 with no updates
dot icon21/06/2021
Accounts for a small company made up to 2020-12-31
dot icon18/11/2020
Confirmation statement made on 2020-11-12 with no updates
dot icon12/10/2020
Accounts for a small company made up to 2019-12-31
dot icon20/11/2019
Confirmation statement made on 2019-11-12 with updates
dot icon30/10/2019
Second filing for the appointment of Louise Richley as a director
dot icon30/10/2019
Second filing for the termination of Clive Sawkins as a director
dot icon02/10/2019
Accounts for a small company made up to 2018-12-31
dot icon23/09/2019
Notification of Beyond Integrity Holdings Limited as a person with significant control on 2019-09-23
dot icon23/09/2019
Cessation of Throgmorton Holdings Limited as a person with significant control on 2019-09-23
dot icon19/09/2019
Statement by Directors
dot icon19/09/2019
Statement of capital on 2019-09-19
dot icon19/09/2019
Solvency Statement dated 18/09/19
dot icon19/09/2019
Resolutions
dot icon19/09/2019
Termination of appointment of Clive Peter Sawkins as a director on 2019-09-19
dot icon19/09/2019
Appointment of Ms Louise Richley as a director on 2019-09-19
dot icon06/02/2019
Resolutions
dot icon30/01/2019
Termination of appointment of Louise Richley as a director on 2019-01-22
dot icon30/01/2019
Appointment of Mr Clive Peter Sawkins as a director on 2019-01-22
dot icon30/01/2019
Termination of appointment of David William Alprovich as a director on 2019-01-22
dot icon30/01/2019
Notification of Throgmorton Holdings Limited as a person with significant control on 2019-01-22
dot icon30/01/2019
Cessation of Louise Richley as a person with significant control on 2019-01-22
dot icon30/01/2019
Cessation of Jeremy Middleton as a person with significant control on 2019-01-22
dot icon30/01/2019
Cessation of Stephen Lovely as a person with significant control on 2019-01-22
dot icon30/01/2019
Appointment of Mr David William Alprovich as a director on 2019-01-22
dot icon17/01/2019
Change of details for Mr Stephen Lovely as a person with significant control on 2018-11-01
dot icon02/01/2019
Change of details for Mr Steven Lovely as a person with significant control on 2018-04-01
dot icon12/11/2018
Confirmation statement made on 2018-11-12 with no updates
dot icon12/09/2018
Second filing of the annual return made up to 2014-11-17
dot icon12/09/2018
Second filing of the annual return made up to 2013-11-17
dot icon12/09/2018
Second filing of the annual return made up to 2012-11-17
dot icon25/07/2018
Statement of capital following an allotment of shares on 2015-04-28
dot icon20/03/2018
Accounts for a small company made up to 2017-12-31
dot icon13/03/2018
Registered office address changed from Unit 4 the Bulrushes Woodstock Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PF to Unit 11 Merchant Court Monkton Business Park South Hebburn NE31 2EX on 2018-03-13
dot icon30/11/2017
Confirmation statement made on 2017-11-17 with no updates
dot icon05/10/2017
Accounts for a small company made up to 2016-12-31
dot icon04/10/2017
Satisfaction of charge 078517290001 in full
dot icon23/11/2016
Confirmation statement made on 2016-11-17 with updates
dot icon03/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/12/2015
Annual return made up to 2015-11-17 with full list of shareholders
dot icon02/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/05/2015
Resolutions
dot icon18/05/2015
Change of share class name or designation
dot icon18/05/2015
Statement of capital following an allotment of shares on 2015-04-28
dot icon18/05/2015
Resolutions
dot icon05/05/2015
Registration of charge 078517290001, created on 2015-05-01
dot icon15/12/2014
Annual return made up to 2014-11-17 with full list of shareholders
dot icon11/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/12/2013
Annual return made up to 2013-11-17 with full list of shareholders
dot icon15/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/07/2013
Previous accounting period extended from 2012-11-30 to 2012-12-31
dot icon05/12/2012
Annual return made up to 2012-11-17 with full list of shareholders
dot icon05/12/2012
Registered office address changed from Unit 4 Woodstock Way Boldon Business Park Boldon Colliery NE35 9PF England on 2012-12-05
dot icon12/06/2012
Statement of capital following an allotment of shares on 2012-05-30
dot icon12/06/2012
Statement of capital following an allotment of shares on 2012-05-30
dot icon12/06/2012
Sub-division of shares on 2012-05-30
dot icon12/06/2012
Resolutions
dot icon12/06/2012
Resolutions
dot icon17/11/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon5 *

* during past year

Number of employees

22
2023
change arrow icon+55.18 % *

* during past year

Cash in Bank

£2,292,922.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/11/2026
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
13
1.03M
-
0.00
1.07M
-
2022
17
1.47M
-
0.00
1.48M
-
2023
22
2.16M
-
0.00
2.29M
-
2023
22
2.16M
-
0.00
2.29M
-

Employees

2023

Employees

22 Ascended29 % *

Net Assets(GBP)

2.16M £Ascended46.49 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.29M £Ascended55.18 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Richley, Louise
Director
18/09/2019 - 24/02/2025
11
Sawkins, Clive Peter
Director
22/01/2019 - 18/09/2019
21
Tooley, Michael John
Director
24/02/2025 - Present
11
Alprovich, David William
Director
22/01/2019 - 22/01/2019
12
Pedersen, Claes Bronsgaard
Director
09/04/2024 - Present
26

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About ZETADISPLAY UK LIMITED

ZETADISPLAY UK LIMITED is an(a) Active company incorporated on 17/11/2011 with the registered office located at Unit 11 Merchant Court, Monkton Business Park South, Hebburn NE31 2EX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 22 according to last financial statements.

Frequently Asked Questions

What is the current status of ZETADISPLAY UK LIMITED?

toggle

ZETADISPLAY UK LIMITED is currently Active. It was registered on 17/11/2011 .

Where is ZETADISPLAY UK LIMITED located?

toggle

ZETADISPLAY UK LIMITED is registered at Unit 11 Merchant Court, Monkton Business Park South, Hebburn NE31 2EX.

What does ZETADISPLAY UK LIMITED do?

toggle

ZETADISPLAY UK LIMITED operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

How many employees does ZETADISPLAY UK LIMITED have?

toggle

ZETADISPLAY UK LIMITED had 22 employees in 2023.

What is the latest filing for ZETADISPLAY UK LIMITED?

toggle

The latest filing was on 17/11/2025: Director's details changed for Daniel Björn Nergård on 2025-11-17.