ZODIAC PARTNERS LTD

Register to unlock more data on OkredoRegister

ZODIAC PARTNERS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10647615

Incorporation date

02/03/2017

Size

Full

Contacts

Registered address

Registered address

17 Bevis Marks, London EC3A 7LNCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/2017)
dot icon13/12/2025
Confirmation statement made on 2025-12-12 with no updates
dot icon27/10/2025
Change of details for Newpoint Financial (Europe) Limited as a person with significant control on 2025-10-15
dot icon27/10/2025
Statement of capital following an allotment of shares on 2025-10-21
dot icon27/10/2025
Confirmation statement made on 2025-10-27 with updates
dot icon15/10/2025
Secretary's details changed for Miss Charlotte Jayne Green on 2025-08-15
dot icon24/06/2025
Full accounts made up to 2024-12-31
dot icon02/05/2025
Change of details for Newpoint Financial (Europe) Limited as a person with significant control on 2024-12-20
dot icon30/04/2025
Notification of Newpoint Financial (Europe) Limited as a person with significant control on 2024-09-16
dot icon18/03/2025
Statement of capital following an allotment of shares on 2025-03-18
dot icon20/12/2024
Confirmation statement made on 2024-12-20 with updates
dot icon09/12/2024
Change of share class name or designation
dot icon09/12/2024
Memorandum and Articles of Association
dot icon09/12/2024
Resolutions
dot icon06/12/2024
Memorandum and Articles of Association
dot icon06/12/2024
Resolutions
dot icon06/12/2024
Change of share class name or designation
dot icon04/12/2024
Second filing of a statement of capital following an allotment of shares on 2024-09-16
dot icon04/12/2024
Confirmation statement made on 2024-12-04 with updates
dot icon29/11/2024
Director's details changed for Mr Ryan David Douglas Corton on 2024-11-29
dot icon28/11/2024
Appointment of Mr Ryan David Douglas Corton as a director on 2024-11-18
dot icon23/09/2024
Cancellation of shares. Statement of capital on 2024-09-13
dot icon22/09/2024
Statement of capital following an allotment of shares on 2024-09-16
dot icon13/05/2024
Second filing of a statement of capital following an allotment of shares on 2024-02-26
dot icon05/05/2024
Full accounts made up to 2023-12-31
dot icon23/04/2024
Resolutions
dot icon23/04/2024
Memorandum and Articles of Association
dot icon07/04/2024
Statement of capital following an allotment of shares on 2024-02-26
dot icon03/03/2024
Resolutions
dot icon03/03/2024
Memorandum and Articles of Association
dot icon12/02/2024
Registered office address changed from 17 Bevis Marks Bevis Marks London EC3A 7LN England to 17 Bevis Marks London EC3A 7LN on 2024-02-12
dot icon23/01/2024
Confirmation statement made on 2023-12-14 with updates
dot icon19/01/2024
Registered office address changed from Rye House, Kart R Rye Road Hoddesdon EN11 0EH England to 17 Bevis Marks Bevis Marks London EC3A 7LN on 2024-01-19
dot icon09/01/2024
Cancellation of shares. Statement of capital on 2023-12-15
dot icon03/01/2024
Appointment of Miss Charlotte Jayne Green as a secretary on 2023-12-29
dot icon24/10/2023
Current accounting period extended from 2023-10-31 to 2023-12-31
dot icon08/03/2023
Full accounts made up to 2022-10-31
dot icon27/01/2023
Confirmation statement made on 2022-12-14 with no updates
dot icon15/08/2022
Full accounts made up to 2021-10-31
dot icon17/01/2022
Confirmation statement made on 2021-12-14 with updates
dot icon26/02/2021
Full accounts made up to 2020-10-31
dot icon25/02/2021
Confirmation statement made on 2020-12-14 with updates
dot icon03/03/2020
Accounts for a small company made up to 2019-10-31
dot icon30/12/2019
Statement of capital following an allotment of shares on 2019-12-19
dot icon14/12/2019
Confirmation statement made on 2019-12-14 with updates
dot icon31/10/2019
Statement of capital following an allotment of shares on 2019-10-25
dot icon30/07/2019
Resolutions
dot icon29/07/2019
Statement of capital following an allotment of shares on 2019-05-30
dot icon24/05/2019
Notification of Christopher Panayiotou as a person with significant control on 2017-03-02
dot icon24/05/2019
Notification of Wayne Davis as a person with significant control on 2017-03-02
dot icon24/05/2019
Withdrawal of a person with significant control statement on 2019-05-24
dot icon23/04/2019
Resolutions
dot icon05/04/2019
Confirmation statement made on 2019-04-05 with updates
dot icon04/04/2019
Registered office address changed from 550 Ley Street Newbury Park Ilford IG2 7DB United Kingdom to Rye House, Kart R Rye Road Hoddesdon EN11 0EH on 2019-04-04
dot icon02/04/2019
Total exemption full accounts made up to 2018-10-31
dot icon26/03/2019
Previous accounting period shortened from 2019-03-31 to 2018-10-31
dot icon11/03/2019
Confirmation statement made on 2019-03-01 with updates
dot icon22/11/2018
Statement of capital following an allotment of shares on 2018-08-22
dot icon06/11/2018
Micro company accounts made up to 2018-03-31
dot icon05/03/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon02/03/2017
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

3
2021
change arrow icon0 % *

* during past year

Cash in Bank

£235,700.00

Confirmation

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

Accounts

dot iconAccounts
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
3
268.43K
-
0.00
235.70K
-
2021
3
268.43K
-
0.00
235.70K
-

Employees

2021

Employees

3 Ascended- *

Net Assets(GBP)

268.43K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

235.70K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ZODIAC PARTNERS LTD

ZODIAC PARTNERS LTD is an(a) Active company incorporated on 02/03/2017 with the registered office located at 17 Bevis Marks, London EC3A 7LN. There are currently 4 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ZODIAC PARTNERS LTD?

toggle

ZODIAC PARTNERS LTD is currently Active. It was registered on 02/03/2017 .

Where is ZODIAC PARTNERS LTD located?

toggle

ZODIAC PARTNERS LTD is registered at 17 Bevis Marks, London EC3A 7LN.

What does ZODIAC PARTNERS LTD do?

toggle

ZODIAC PARTNERS LTD operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does ZODIAC PARTNERS LTD have?

toggle

ZODIAC PARTNERS LTD had 3 employees in 2021.

What is the latest filing for ZODIAC PARTNERS LTD?

toggle

The latest filing was on 13/12/2025: Confirmation statement made on 2025-12-12 with no updates.