ZONA-SPACES LIMITED

Register to unlock more data on OkredoRegister

ZONA-SPACES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06806334

Incorporation date

30/01/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Speedway Industrial Estate, Unit 1 Dawley Road, Hayes UB3 1DSCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/2009)
dot icon30/01/2026
Total exemption full accounts made up to 2025-01-31
dot icon15/01/2026
Confirmation statement made on 2025-12-06 with updates
dot icon08/12/2024
Confirmation statement made on 2024-12-06 with no updates
dot icon06/12/2024
Change of details for Mr Bogdan Gheorghe Grindei as a person with significant control on 2024-12-06
dot icon14/05/2024
Total exemption full accounts made up to 2024-01-31
dot icon14/12/2023
Director's details changed for Mr Bogdan Gheorghe Grindei on 2023-09-29
dot icon14/12/2023
Change of details for Mr Bogdan Gheorghe Grindei as a person with significant control on 2023-09-29
dot icon06/12/2023
Termination of appointment of Irinel Marian Moanta as a director on 2023-09-29
dot icon06/12/2023
Confirmation statement made on 2023-12-06 with updates
dot icon27/07/2023
Total exemption full accounts made up to 2023-01-31
dot icon04/05/2023
Confirmation statement made on 2023-05-04 with no updates
dot icon30/01/2023
Total exemption full accounts made up to 2022-01-31
dot icon04/05/2022
Confirmation statement made on 2022-05-04 with no updates
dot icon27/01/2022
Total exemption full accounts made up to 2021-01-31
dot icon14/07/2021
Second filing of Confirmation Statement dated 2020-05-04
dot icon28/05/2021
Confirmation statement made on 2021-05-04 with updates
dot icon27/05/2021
Statement of capital following an allotment of shares on 2020-03-01
dot icon27/05/2021
Statement of company's objects
dot icon27/05/2021
Memorandum and Articles of Association
dot icon27/05/2021
Resolutions
dot icon29/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon04/05/2020
Confirmation statement made on 2020-05-04 with updates
dot icon28/04/2020
Resolutions
dot icon19/02/2020
Notification of Bogdan Gheorghe Grindei as a person with significant control on 2020-02-01
dot icon18/02/2020
Withdrawal of a person with significant control statement on 2020-02-18
dot icon10/10/2019
Micro company accounts made up to 2019-01-31
dot icon24/09/2019
Confirmation statement made on 2019-09-11 with no updates
dot icon05/02/2019
Termination of appointment of George Park-Ross as a director on 2019-02-01
dot icon30/10/2018
Micro company accounts made up to 2018-01-31
dot icon23/10/2018
Confirmation statement made on 2018-09-11 with no updates
dot icon13/09/2018
Registered office address changed from 89 Cranford Lane Hounslow Middlesex TW5 9HQ to Speedway Industrial Estate Unit 1 Dawley Road Hayes UB3 1DS on 2018-09-13
dot icon28/02/2018
Appointment of Mr George Park-Ross as a director on 2018-02-28
dot icon30/10/2017
Micro company accounts made up to 2017-01-31
dot icon11/09/2017
Confirmation statement made on 2017-09-11 with updates
dot icon11/09/2017
Appointment of Mr Irinel Marian Moanta as a director on 2017-09-11
dot icon08/09/2017
Confirmation statement made on 2017-09-08 with updates
dot icon24/04/2017
Amended total exemption small company accounts made up to 2016-01-31
dot icon29/03/2017
Compulsory strike-off action has been discontinued
dot icon28/03/2017
First Gazette notice for compulsory strike-off
dot icon27/03/2017
Confirmation statement made on 2017-01-08 with updates
dot icon01/12/2016
Amended total exemption small company accounts made up to 2016-01-31
dot icon31/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon04/08/2016
Termination of appointment of Laurentiu Dorin Dumitru as a director on 2016-07-04
dot icon02/03/2016
Appointment of Mr Laurentiu Dorin Dumitru as a director on 2016-03-02
dot icon24/02/2016
Annual return made up to 2016-01-08 with full list of shareholders
dot icon24/02/2016
Termination of appointment of a director
dot icon02/02/2016
Termination of appointment of Laurentiu Dorin Dumitru as a director on 2016-02-02
dot icon18/11/2015
Total exemption small company accounts made up to 2015-01-31
dot icon12/01/2015
Total exemption small company accounts made up to 2014-01-31
dot icon08/01/2015
Annual return made up to 2015-01-08 with full list of shareholders
dot icon11/12/2014
Appointment of Mr Laurentiu Dorin Dumitru as a director on 2014-12-05
dot icon25/09/2014
Annual return made up to 2014-08-13 with full list of shareholders
dot icon15/01/2014
Total exemption small company accounts made up to 2013-01-31
dot icon13/08/2013
Annual return made up to 2013-08-13 with full list of shareholders
dot icon12/06/2013
Annual return made up to 2013-06-12 with full list of shareholders
dot icon04/04/2013
Registered office address changed from 59 Osterley Road Isleworth Middlesex TW7 4PW United Kingdom on 2013-04-04
dot icon04/04/2013
Termination of appointment of Mihail Costinas as a director
dot icon04/04/2013
Termination of appointment of Mihail Costinas as a secretary
dot icon28/02/2013
Annual return made up to 2013-01-30 with full list of shareholders
dot icon14/11/2012
Total exemption small company accounts made up to 2012-01-31
dot icon26/02/2012
Annual return made up to 2012-01-30 with full list of shareholders
dot icon26/02/2012
Director's details changed for Mr Bogdan Gheorghe Grindei on 2011-01-02
dot icon30/11/2011
Total exemption small company accounts made up to 2011-01-31
dot icon26/04/2011
Annual return made up to 2011-01-30 with full list of shareholders
dot icon15/02/2010
Annual return made up to 2010-01-30 with full list of shareholders
dot icon12/02/2010
Director's details changed for Mr Mihail Costinas on 2010-01-01
dot icon12/02/2010
Director's details changed for Mr Bogdan Gheorghe Grindei on 2010-01-01
dot icon12/02/2010
Secretary's details changed for Mr Mihail Costinas on 2010-01-01
dot icon02/02/2010
Accounts for a dormant company made up to 2010-01-31
dot icon01/02/2010
Registered office address changed from 83 Bulstrode Avenue Hounslow TW3 3AE England on 2010-02-01
dot icon30/01/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
06/12/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
10.40K
-
0.00
35.85K
-
2023
4
40.61K
-
0.00
1.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Park-Ross, George
Director
28/02/2018 - 01/02/2019
3
Costinas, Mihail
Director
30/01/2009 - 24/03/2013
2
Dumitru, Laurentiu Dorin
Director
05/12/2014 - 02/02/2016
8
Dumitru, Laurentiu Dorin
Director
02/03/2016 - 04/07/2016
8
Grindei, Bogdan Gheorghe
Director
30/01/2009 - Present
4

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 ZONA-SPACES LIMITED

ZONA-SPACES LIMITED is an(a) Active company incorporated on 30/01/2009 with the registered office located at Speedway Industrial Estate, Unit 1 Dawley Road, Hayes UB3 1DS. 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 ZONA-SPACES LIMITED?

toggle

ZONA-SPACES LIMITED is currently Active. It was registered on 30/01/2009 .

Where is ZONA-SPACES LIMITED located?

toggle

ZONA-SPACES LIMITED is registered at Speedway Industrial Estate, Unit 1 Dawley Road, Hayes UB3 1DS.

What does ZONA-SPACES LIMITED do?

toggle

ZONA-SPACES LIMITED operates in the Manufacture of office and shop furniture (31.01 - SIC 2007) sector.

What is the latest filing for ZONA-SPACES LIMITED?

toggle

The latest filing was on 30/01/2026: Total exemption full accounts made up to 2025-01-31.