ZYDACRON (EUROPE) LIMITED

Register to unlock more data on OkredoRegister

ZYDACRON (EUROPE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03208826

Incorporation date

06/06/1996

Size

Micro Entity

Contacts

Registered address

Registered address

The Club House, Brooklands Road, Weybridge, Surrey KT13 0QNCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/1996)
dot icon18/09/2025
Micro company accounts made up to 2024-12-31
dot icon08/06/2025
Confirmation statement made on 2025-06-06 with no updates
dot icon17/09/2024
Micro company accounts made up to 2023-12-31
dot icon20/06/2024
Confirmation statement made on 2024-06-06 with no updates
dot icon24/09/2023
Micro company accounts made up to 2022-12-31
dot icon18/06/2023
Confirmation statement made on 2023-06-06 with no updates
dot icon21/09/2022
Micro company accounts made up to 2021-12-31
dot icon17/06/2022
Confirmation statement made on 2022-06-06 with no updates
dot icon14/09/2021
Micro company accounts made up to 2020-12-31
dot icon20/06/2021
Confirmation statement made on 2021-06-06 with no updates
dot icon10/11/2020
Micro company accounts made up to 2019-12-31
dot icon12/06/2020
Confirmation statement made on 2020-06-06 with no updates
dot icon05/09/2019
Micro company accounts made up to 2018-12-31
dot icon18/06/2019
Confirmation statement made on 2019-06-06 with no updates
dot icon25/09/2018
Micro company accounts made up to 2017-12-31
dot icon27/06/2018
Confirmation statement made on 2018-06-06 with no updates
dot icon17/09/2017
Micro company accounts made up to 2016-12-31
dot icon28/06/2017
Confirmation statement made on 2017-06-06 with no updates
dot icon28/06/2017
Notification of Scotty Group Austria Gmbh as a person with significant control on 2016-04-06
dot icon06/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon03/07/2016
Annual return made up to 2016-06-06 with full list of shareholders
dot icon09/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon28/06/2015
Annual return made up to 2015-06-06 with full list of shareholders
dot icon02/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon28/06/2014
Annual return made up to 2014-06-06 with full list of shareholders
dot icon27/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon26/07/2013
Annual return made up to 2013-06-06 with full list of shareholders
dot icon25/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon02/07/2012
Annual return made up to 2012-06-06 with full list of shareholders
dot icon02/11/2011
Accounts for a dormant company made up to 2010-12-31
dot icon23/06/2011
Annual return made up to 2011-06-06 with full list of shareholders
dot icon04/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon01/07/2010
Annual return made up to 2010-06-06 with full list of shareholders
dot icon01/07/2010
Director's details changed for Hugh Francis Edmonds on 2010-01-01
dot icon01/07/2010
Director's details changed for Kurt Kerschat on 2010-01-01
dot icon01/07/2010
Secretary's details changed for Hugh Francis Edmonds on 2010-01-01
dot icon31/10/2009
Full accounts made up to 2008-12-31
dot icon25/06/2009
Return made up to 06/06/09; full list of members
dot icon27/12/2008
Full accounts made up to 2007-12-31
dot icon05/11/2008
Registered office changed on 05/11/2008 from motion media technology centre severn bridge aust bristol BS35 4BL
dot icon02/07/2008
Return made up to 06/06/08; full list of members
dot icon29/01/2008
Full accounts made up to 2006-12-31
dot icon03/07/2007
Director resigned
dot icon03/07/2007
Director resigned
dot icon03/07/2007
New director appointed
dot icon03/07/2007
New director appointed
dot icon03/07/2007
Return made up to 06/06/07; full list of members
dot icon16/08/2006
Full accounts made up to 2005-12-31
dot icon16/08/2006
Full accounts made up to 2004-12-31
dot icon21/07/2006
Return made up to 06/06/06; full list of members
dot icon24/08/2005
Return made up to 06/06/05; full list of members
dot icon09/06/2005
Secretary resigned
dot icon09/06/2005
New secretary appointed
dot icon10/09/2004
Full accounts made up to 2003-12-31
dot icon07/09/2004
Registered office changed on 07/09/04 from: 82 blind lane bourne end buckinghamshire SL8 5LD
dot icon11/08/2004
Return made up to 06/06/04; full list of members
dot icon29/07/2004
Certificate of change of name
dot icon14/06/2004
Certificate of change of name
dot icon18/09/2003
Director resigned
dot icon18/09/2003
Secretary resigned;director resigned
dot icon18/09/2003
New director appointed
dot icon18/09/2003
New secretary appointed;new director appointed
dot icon09/09/2003
Return made up to 06/06/03; full list of members
dot icon06/05/2003
Full accounts made up to 2002-12-31
dot icon21/07/2002
Return made up to 06/06/02; full list of members
dot icon12/04/2002
Full accounts made up to 2001-12-31
dot icon02/07/2001
Return made up to 06/06/01; full list of members
dot icon14/04/2001
Full accounts made up to 2000-12-31
dot icon07/07/2000
Return made up to 06/06/00; full list of members
dot icon07/07/2000
Resolutions
dot icon07/07/2000
Resolutions
dot icon07/07/2000
Resolutions
dot icon15/05/2000
Resolutions
dot icon15/05/2000
£ nc 1000/10000 31/12/96
dot icon05/05/2000
Full accounts made up to 1999-12-31
dot icon11/04/2000
Registered office changed on 11/04/00 from: 21 easton street high wycombe buckinghamshire HP11 1NH
dot icon09/02/2000
Return made up to 06/06/99; full list of members
dot icon16/09/1999
Secretary resigned;director resigned
dot icon16/09/1999
Director resigned
dot icon16/09/1999
New secretary appointed;new director appointed
dot icon06/04/1999
Full accounts made up to 1998-12-31
dot icon29/01/1999
Full accounts made up to 1997-12-31
dot icon27/10/1998
New director appointed
dot icon12/10/1998
Return made up to 06/06/98; no change of members
dot icon28/01/1998
Full accounts made up to 1996-12-31
dot icon24/10/1997
Delivery ext'd 3 mth 31/12/96
dot icon02/10/1997
Return made up to 06/06/97; full list of members
dot icon30/04/1997
Accounting reference date shortened from 30/06/97 to 31/12/96
dot icon22/07/1996
Director resigned
dot icon22/07/1996
Secretary resigned
dot icon22/07/1996
New secretary appointed;new director appointed
dot icon22/07/1996
New director appointed
dot icon22/07/1996
Registered office changed on 22/07/96 from: 1 mitchell lane bristol BS1 6BU
dot icon12/07/1996
Memorandum and Articles of Association
dot icon05/07/1996
Certificate of change of name
dot icon06/06/1996
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
31/12/2024
dot iconNext confirmation date
06/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
0
220.15K
-
0.00
-
-
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
05/06/1996 - 25/06/1996
99600
INSTANT COMPANIES LIMITED
Nominee Director
05/06/1996 - 25/06/1996
43699
Edmonds, Hugh Francis
Director
11/06/2007 - Present
8
Edmonds, Hugh Francis
Secretary
17/05/2005 - Present
5
Kerschat, Kurt
Director
11/06/2007 - Present
1

Persons with Significant Control

0

No PSC data available.

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 ZYDACRON (EUROPE) LIMITED

ZYDACRON (EUROPE) LIMITED is an(a) Active company incorporated on 06/06/1996 with the registered office located at The Club House, Brooklands Road, Weybridge, Surrey KT13 0QN. 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 ZYDACRON (EUROPE) LIMITED?

toggle

ZYDACRON (EUROPE) LIMITED is currently Active. It was registered on 06/06/1996 .

Where is ZYDACRON (EUROPE) LIMITED located?

toggle

ZYDACRON (EUROPE) LIMITED is registered at The Club House, Brooklands Road, Weybridge, Surrey KT13 0QN.

What does ZYDACRON (EUROPE) LIMITED do?

toggle

ZYDACRON (EUROPE) LIMITED operates in the Manufacture of electronic components (26.11 - SIC 2007) sector.

What is the latest filing for ZYDACRON (EUROPE) LIMITED?

toggle

The latest filing was on 18/09/2025: Micro company accounts made up to 2024-12-31.