ZOEFTIG LIMITED

Register to unlock more data on OkredoRegister

ZOEFTIG LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01003062

Incorporation date

23/02/1971

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 11 Kings Hill Industrial Estate, Bude, Cornwall EX23 8QNCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/1971)
dot icon24/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon20/06/2025
Confirmation statement made on 2025-06-20 with no updates
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/06/2024
Confirmation statement made on 2024-06-20 with no updates
dot icon17/06/2024
Secretary's details changed for Mrs Mandy Lorraine Williams on 2023-05-12
dot icon17/06/2024
Director's details changed for Mrs Mandy Lorraine Williams on 2023-05-12
dot icon17/06/2024
Director's details changed for Mr Paul David Williams on 2023-05-12
dot icon29/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/06/2023
Confirmation statement made on 2023-06-21 with no updates
dot icon27/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon19/07/2022
Confirmation statement made on 2022-06-21 with no updates
dot icon17/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon21/06/2021
Confirmation statement made on 2021-06-21 with no updates
dot icon30/03/2021
Accounts for a small company made up to 2020-03-31
dot icon25/11/2020
Termination of appointment of Marcos Carrasquilla Dorow as a director on 2020-11-20
dot icon25/11/2020
Termination of appointment of Lluis Molins Vilata as a director on 2020-11-20
dot icon25/11/2020
Termination of appointment of Jakob Andreas Rydberg as a director on 2020-11-20
dot icon11/09/2020
Confirmation statement made on 2020-06-21 with no updates
dot icon16/04/2020
Appointment of Mr Jakob Andreas Rydberg as a director on 2020-02-28
dot icon16/04/2020
Termination of appointment of Oscar Carod Arto as a director on 2020-02-28
dot icon07/01/2020
Confirmation statement made on 2019-06-21 with no updates
dot icon07/10/2019
Accounts for a small company made up to 2019-03-31
dot icon03/06/2019
Registration of charge 010030620014, created on 2019-05-13
dot icon03/06/2019
Registration of charge 010030620013, created on 2019-05-13
dot icon03/06/2019
Registration of charge 010030620015, created on 2019-05-14
dot icon11/01/2019
Confirmation statement made on 2018-12-26 with no updates
dot icon29/11/2018
Accounts for a small company made up to 2018-03-31
dot icon23/02/2018
Registration of charge 010030620001, created on 2018-02-22
dot icon05/01/2018
Confirmation statement made on 2017-12-26 with updates
dot icon24/11/2017
Registration of charge 010030620011, created on 2017-11-07
dot icon16/11/2017
Termination of appointment of Ian Charles Coates as a director on 2017-11-07
dot icon16/11/2017
Appointment of Mr Lluis Molins Vilata as a director on 2017-11-07
dot icon16/11/2017
Appointment of Mr Marcos Carrasquilla Dorow as a director on 2017-11-07
dot icon16/11/2017
Appointment of Mr Oscar Carod Arto as a director on 2017-11-07
dot icon29/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon05/01/2017
Confirmation statement made on 2016-12-26 with updates
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/01/2016
Annual return made up to 2015-12-26 with full list of shareholders
dot icon17/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/06/2015
Resolutions
dot icon29/01/2015
Current accounting period extended from 2014-10-31 to 2015-03-31
dot icon29/01/2015
Registered office address changed from 18 Newport Street Tiverton Devon EX16 6NL to Unit 11 Kings Hill Industrial Estate Bude Cornwall EX23 8QN on 2015-01-29
dot icon23/01/2015
Annual return made up to 2014-12-26 with full list of shareholders
dot icon28/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon22/01/2014
Annual return made up to 2013-12-26 with full list of shareholders
dot icon25/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon09/01/2013
Annual return made up to 2012-12-26 with full list of shareholders
dot icon04/04/2012
Total exemption small company accounts made up to 2011-10-31
dot icon23/01/2012
Annual return made up to 2011-12-26 with full list of shareholders
dot icon30/11/2011
Statement of capital following an allotment of shares on 2011-04-06
dot icon02/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon07/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon11/01/2011
Annual return made up to 2010-12-26 with full list of shareholders
dot icon05/01/2011
Register inspection address has been changed
dot icon12/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon09/02/2010
Annual return made up to 2009-12-26 with full list of shareholders
dot icon16/06/2009
Total exemption small company accounts made up to 2008-10-31
dot icon14/01/2009
Return made up to 26/12/08; full list of members
dot icon18/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon03/07/2008
Certificate of change of name
dot icon04/02/2008
Return made up to 26/12/07; full list of members
dot icon04/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon16/02/2007
Ad 20/12/06--------- £ si 72@1
dot icon05/02/2007
Return made up to 26/12/06; full list of members
dot icon05/02/2007
Location of register of members (non legible)
dot icon21/12/2006
Director's particulars changed
dot icon02/11/2006
Nc inc already adjusted 18/10/06
dot icon02/11/2006
Resolutions
dot icon07/08/2006
Total exemption small company accounts made up to 2005-10-31
dot icon11/05/2006
Director's particulars changed
dot icon11/05/2006
Director's particulars changed
dot icon22/02/2006
Return made up to 26/12/05; full list of members
dot icon11/07/2005
Total exemption small company accounts made up to 2004-10-31
dot icon03/05/2005
Resolutions
dot icon05/04/2005
Secretary resigned
dot icon22/03/2005
New director appointed
dot icon22/03/2005
New secretary appointed;new director appointed
dot icon22/03/2005
Accounting reference date extended from 31/05/04 to 31/10/04
dot icon21/01/2005
Return made up to 26/12/04; full list of members
dot icon18/01/2005
Particulars of mortgage/charge
dot icon23/11/2004
New director appointed
dot icon18/11/2004
Particulars of mortgage/charge
dot icon17/11/2004
Particulars of mortgage/charge
dot icon15/11/2004
Declaration of assistance for shares acquisition
dot icon15/11/2004
Registered office changed on 15/11/04 from: 69 high street bideford devon EX39 2AT
dot icon15/11/2004
Secretary resigned
dot icon15/11/2004
Director resigned
dot icon15/11/2004
Director resigned
dot icon15/11/2004
New secretary appointed
dot icon23/07/2004
Declaration of satisfaction of mortgage/charge
dot icon23/07/2004
Declaration of satisfaction of mortgage/charge
dot icon23/07/2004
Declaration of satisfaction of mortgage/charge
dot icon23/07/2004
Declaration of satisfaction of mortgage/charge
dot icon23/07/2004
Declaration of satisfaction of mortgage/charge
dot icon23/07/2004
Declaration of satisfaction of mortgage/charge
dot icon23/07/2004
Declaration of satisfaction of mortgage/charge
dot icon12/01/2004
Resolutions
dot icon12/01/2004
Resolutions
dot icon12/01/2004
Resolutions
dot icon12/01/2004
Resolutions
dot icon12/01/2004
Resolutions
dot icon12/01/2004
Return made up to 26/12/03; full list of members
dot icon22/09/2003
Accounts for a small company made up to 2003-05-31
dot icon19/08/2003
Particulars of mortgage/charge
dot icon09/01/2003
Return made up to 26/12/02; full list of members
dot icon26/11/2002
Total exemption full accounts made up to 2002-05-31
dot icon29/03/2002
Accounts for a small company made up to 2001-05-31
dot icon17/01/2002
Return made up to 26/12/01; full list of members
dot icon02/04/2001
Accounts for a small company made up to 2000-05-31
dot icon09/01/2001
Registered office changed on 09/01/01 from: kings hill industrial estate bude cornwall EX23 8QW
dot icon04/01/2001
Return made up to 26/12/00; full list of members
dot icon15/04/2000
Accounts for a small company made up to 1999-05-31
dot icon06/01/2000
Return made up to 26/12/99; full list of members
dot icon01/03/1999
Full accounts made up to 1998-05-31
dot icon12/01/1999
Return made up to 26/12/98; full list of members
dot icon12/02/1998
Full accounts made up to 1997-05-31
dot icon07/01/1998
Return made up to 26/12/97; no change of members
dot icon21/11/1997
Particulars of mortgage/charge
dot icon06/03/1997
Full accounts made up to 1996-05-31
dot icon15/01/1997
Return made up to 26/12/96; no change of members
dot icon25/02/1996
Full accounts made up to 1995-05-31
dot icon03/01/1996
Return made up to 26/12/95; full list of members
dot icon16/01/1995
Full accounts made up to 1994-05-31
dot icon07/01/1995
Return made up to 26/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon11/01/1994
Return made up to 26/12/93; no change of members
dot icon21/12/1993
Full accounts made up to 1993-05-31
dot icon04/02/1993
New secretary appointed
dot icon04/02/1993
Return made up to 26/12/92; full list of members
dot icon28/08/1992
Full accounts made up to 1992-05-31
dot icon05/01/1992
Return made up to 26/12/91; full list of members
dot icon04/11/1991
Full accounts made up to 1991-05-31
dot icon24/12/1990
Full accounts made up to 1990-05-31
dot icon24/12/1990
Return made up to 21/11/90; full list of members
dot icon30/01/1990
Full accounts made up to 1989-05-31
dot icon30/01/1990
Return made up to 26/12/89; full list of members
dot icon13/01/1989
Full accounts made up to 1988-05-31
dot icon13/01/1989
Return made up to 25/11/88; full list of members
dot icon21/12/1987
Full accounts made up to 1987-05-31
dot icon21/12/1987
Return made up to 09/12/87; full list of members
dot icon21/05/1987
Return made up to 31/12/86; full list of members
dot icon24/03/1987
Full accounts made up to 1986-05-31
dot icon24/03/1987
Registered office changed on 24/03/87 from: old school house jacobstone bude cornwall
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon23/02/1971
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-23 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
22
1.26M
-
0.00
1.38M
-
2022
23
2.38M
-
0.00
691.69K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
CURZON CORPORATE SECRETARIES LTD
Corporate Secretary
03/11/2004 - 01/03/2005
80
Williams, Paul David
Director
03/11/2004 - Present
10
Williams, Mandy Lorraine
Director
01/03/2005 - Present
12
Rydberg, Jakob Andreas
Director
28/02/2020 - 20/11/2020
7
Carrasquilla Dorow, Marcos
Director
07/11/2017 - 20/11/2020
2

Persons with Significant Control

0

No PSC data available.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About ZOEFTIG LIMITED

ZOEFTIG LIMITED is an(a) Active company incorporated on 23/02/1971 with the registered office located at Unit 11 Kings Hill Industrial Estate, Bude, Cornwall EX23 8QN. There are currently 3 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 ZOEFTIG LIMITED?

toggle

ZOEFTIG LIMITED is currently Active. It was registered on 23/02/1971 .

Where is ZOEFTIG LIMITED located?

toggle

ZOEFTIG LIMITED is registered at Unit 11 Kings Hill Industrial Estate, Bude, Cornwall EX23 8QN.

What does ZOEFTIG LIMITED do?

toggle

ZOEFTIG LIMITED operates in the Manufacture of other furniture (31.09 - SIC 2007) sector.

What is the latest filing for ZOEFTIG LIMITED?

toggle

The latest filing was on 24/06/2025: Total exemption full accounts made up to 2025-03-31.