ZUZA EXPEDITIONS LIMITED

Register to unlock more data on OkredoRegister

ZUZA EXPEDITIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04331650

Incorporation date

29/11/2001

Size

Micro Entity

Contacts

Registered address

Registered address

48 Arwenack Street, Falmouth, Cornwall TR11 3JHCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/2001)
dot icon15/12/2025
Confirmation statement made on 2025-11-29 with no updates
dot icon10/12/2025
Director's details changed for Charlie Deon Erasmus on 2025-11-29
dot icon10/12/2025
Change of details for Mr Charlie Deon Erasmus as a person with significant control on 2025-11-29
dot icon13/10/2025
Micro company accounts made up to 2025-02-28
dot icon09/12/2024
Confirmation statement made on 2024-11-29 with updates
dot icon22/10/2024
Micro company accounts made up to 2024-02-28
dot icon20/02/2024
Director's details changed for Charlie Deon Erasmus on 2024-02-20
dot icon06/02/2024
Director's details changed for Charlie Deon Erasmus on 2024-02-05
dot icon05/02/2024
Secretary's details changed for Mr Charlie Deon Eramus on 2024-02-05
dot icon05/02/2024
Director's details changed for Charlie Deon Eramus on 2024-02-05
dot icon12/12/2023
Confirmation statement made on 2023-11-29 with no updates
dot icon31/10/2023
Micro company accounts made up to 2023-02-28
dot icon09/12/2022
Confirmation statement made on 2022-11-29 with no updates
dot icon31/08/2022
Micro company accounts made up to 2022-02-28
dot icon29/11/2021
Confirmation statement made on 2021-11-29 with no updates
dot icon25/11/2021
Micro company accounts made up to 2021-02-28
dot icon03/12/2020
Confirmation statement made on 2020-11-29 with no updates
dot icon30/11/2020
Micro company accounts made up to 2020-02-29
dot icon11/12/2019
Confirmation statement made on 2019-11-29 with no updates
dot icon04/11/2019
Micro company accounts made up to 2019-02-28
dot icon05/12/2018
Confirmation statement made on 2018-11-29 with no updates
dot icon28/11/2018
Micro company accounts made up to 2018-02-28
dot icon13/12/2017
Confirmation statement made on 2017-11-29 with no updates
dot icon15/08/2017
Micro company accounts made up to 2017-02-28
dot icon13/12/2016
Confirmation statement made on 2016-11-29 with updates
dot icon28/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon08/02/2016
Annual return made up to 2015-11-29 with full list of shareholders
dot icon22/12/2015
Director's details changed for Charlie Deon Eramus on 2015-12-22
dot icon22/12/2015
Secretary's details changed for Mr Charlie Deon Eramus on 2015-12-22
dot icon21/12/2015
Appointment of Mr Charlie Deon Eramus as a secretary on 2015-11-19
dot icon21/12/2015
Termination of appointment of Samantha Reed as a secretary on 2015-11-19
dot icon21/12/2015
Registered office address changed from First Floor High Water House Malpas Road Truro TR1 1QH to 48 Arwenack Street Falmouth Cornwall TR11 3JH on 2015-12-21
dot icon03/12/2015
Accounts for a dormant company made up to 2015-02-28
dot icon02/12/2014
Annual return made up to 2014-11-29 with full list of shareholders
dot icon28/11/2014
Current accounting period extended from 2014-11-30 to 2015-02-28
dot icon04/11/2014
Accounts for a dormant company made up to 2013-11-30
dot icon24/07/2014
Registered office address changed from Dreason Bodmin Road Lanhydrock Cornwall PL30 4BG to First Floor High Water House Malpas Road Truro TR1 1QH on 2014-07-24
dot icon23/12/2013
Annual return made up to 2013-11-29 with full list of shareholders
dot icon30/05/2013
Accounts for a dormant company made up to 2012-11-30
dot icon17/12/2012
Annual return made up to 2012-11-29 with full list of shareholders
dot icon20/11/2012
Total exemption small company accounts made up to 2011-11-30
dot icon12/01/2012
Annual return made up to 2011-11-29 with full list of shareholders
dot icon12/01/2012
Director's details changed for Charlie Deon Eramus on 2012-01-12
dot icon19/09/2011
Registered office address changed from 68 Lemon Street Truro Cornwall TR1 2PN on 2011-09-19
dot icon18/08/2011
Total exemption full accounts made up to 2010-11-30
dot icon14/12/2010
Annual return made up to 2010-11-29 with full list of shareholders
dot icon15/09/2010
Total exemption full accounts made up to 2009-11-30
dot icon22/12/2009
Annual return made up to 2009-11-29 with full list of shareholders
dot icon23/09/2009
Total exemption full accounts made up to 2008-11-30
dot icon16/09/2009
Director's change of particulars / charlie eramus / 21/08/2009
dot icon23/12/2008
Return made up to 29/11/08; full list of members
dot icon05/09/2008
Total exemption full accounts made up to 2007-11-30
dot icon27/12/2007
Return made up to 29/11/07; full list of members
dot icon02/10/2007
Total exemption full accounts made up to 2006-11-30
dot icon05/12/2006
Return made up to 29/11/06; full list of members
dot icon02/10/2006
Total exemption full accounts made up to 2005-11-30
dot icon10/02/2006
Particulars of mortgage/charge
dot icon20/12/2005
Return made up to 29/11/05; full list of members
dot icon20/12/2005
Secretary's particulars changed
dot icon05/12/2005
Ad 30/11/05--------- £ si 650@1=650 £ ic 9551/10201
dot icon01/12/2005
Ad 15/11/05--------- £ si 200@1=200 £ ic 9351/9551
dot icon15/09/2005
Total exemption full accounts made up to 2004-11-30
dot icon28/07/2005
Ad 27/07/05--------- £ si 350@1=350 £ ic 9001/9351
dot icon13/12/2004
Return made up to 29/11/04; full list of members
dot icon01/10/2004
Total exemption full accounts made up to 2003-11-30
dot icon09/12/2003
Return made up to 29/11/03; full list of members
dot icon29/08/2003
Total exemption full accounts made up to 2002-11-30
dot icon21/07/2003
Particulars of contract relating to shares
dot icon21/07/2003
Ad 05/06/03--------- £ si 4500@1=4500 £ ic 4501/9001
dot icon09/07/2003
Ad 04/04/03--------- £ si 2500@1=2500 £ ic 2001/4501
dot icon09/07/2003
Ad 06/02/03--------- £ si 2000@1=2000 £ ic 1/2001
dot icon07/02/2003
Nc inc already adjusted 29/01/03
dot icon07/02/2003
Resolutions
dot icon19/12/2002
Return made up to 29/11/02; full list of members
dot icon19/11/2002
Certificate of change of name
dot icon22/02/2002
Registered office changed on 22/02/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
dot icon22/02/2002
Secretary resigned
dot icon22/02/2002
Director resigned
dot icon22/02/2002
New secretary appointed
dot icon22/02/2002
New director appointed
dot icon29/11/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
29/11/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
491.06K
-
0.00
-
-
2022
0
518.99K
-
0.00
-
-
2022
0
518.99K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

518.99K £Ascended5.69 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ZUZA EXPEDITIONS LIMITED

ZUZA EXPEDITIONS LIMITED is an(a) Active company incorporated on 29/11/2001 with the registered office located at 48 Arwenack Street, Falmouth, Cornwall TR11 3JH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ZUZA EXPEDITIONS LIMITED?

toggle

ZUZA EXPEDITIONS LIMITED is currently Active. It was registered on 29/11/2001 .

Where is ZUZA EXPEDITIONS LIMITED located?

toggle

ZUZA EXPEDITIONS LIMITED is registered at 48 Arwenack Street, Falmouth, Cornwall TR11 3JH.

What does ZUZA EXPEDITIONS LIMITED do?

toggle

ZUZA EXPEDITIONS LIMITED operates in the Sea and coastal passenger water transport (50.10 - SIC 2007) sector.

What is the latest filing for ZUZA EXPEDITIONS LIMITED?

toggle

The latest filing was on 15/12/2025: Confirmation statement made on 2025-11-29 with no updates.