UKBizDB.co.uk

HEAD OF ZEUS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Head Of Zeus Limited. The company was founded 12 years ago and was given the registration number 07769235. The firm's registered office is in LONDON. You can find them at 6th Floor Charlotte Building, 17 Gresse Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HEAD OF ZEUS LIMITED
Company Number:07769235
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 September 2011
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:6th Floor Charlotte Building, 17 Gresse Street, London, England, W1T 1QL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50, Bedford Square, London, England, WC1B 3DP

Secretary07 February 2023Active
50, Bedford Square, London, England, WC1B 3DP

Director02 June 2021Active
50, Bedford Square, London, England, WC1B 3DP

Director02 June 2021Active
50, Bedford Square, London, England, WC1B 3DP

Director02 June 2021Active
50, Bedford Square, London, England, WC1B 3DP

Director02 June 2021Active
50, Bedford Square, London, England, WC1B 3DP

Director02 June 2021Active
50, Bedford Square, London, England, WC1B 3DP

Director02 June 2021Active
6th Floor Charlotte Building, 17 Gresse Street, London, England, W1T 1QL

Secretary02 June 2021Active
6th Floor Charlotte Building, 17 Gresse Street, London, England, W1T 1QL

Secretary01 October 2012Active
6th Floor Charlotte Building, 17 Gresse Street, London, England, W1T 1QL

Director09 September 2011Active
6th Floor Charlotte Building, 17 Gresse Street, London, England, W1T 1QL

Director01 October 2012Active
131, Edgware Road, London, W2 2AP

Director01 October 2012Active
6th Floor Charlotte Building, 17 Gresse Street, London, England, W1T 1QL

Director10 February 2015Active
6th Floor Charlotte Building, 17 Gresse Street, London, England, W1T 1QL

Director17 December 2020Active
6th Floor Charlotte Building, 17 Gresse Street, London, England, W1T 1QL

Director27 January 2021Active
C/O Matheson & Co, 3 Lombard Street, London, United Kingdom, EC3V 9AQ

Director01 May 2013Active
131, Edgware Road, London, United Kingdom, W2 2AP

Director01 May 2013Active
6th Floor Charlotte Building, 17 Gresse Street, London, England, W1T 1QL

Director01 October 2012Active
131, Edgware Road, London, United Kingdom, W2 2AP

Director01 October 2013Active
6th Floor Charlotte Building, 17 Gresse Street, London, England, W1T 1QL

Director01 October 2016Active
6th Floor Charlotte Building, 17 Gresse Street, London, England, W1T 1QL

Director10 February 2015Active
Apt 47 The Sails Tower, Queensway Quay Marina, Gibraltar, Gibraltar, GX11 1AA

Director01 May 2013Active

People with Significant Control

Bloomsbury Publishing Plc
Notified on:02 June 2021
Status:Active
Country of residence:England
Address:50, Bedford Square, London, England, WC1B 3DP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Anthony John Valerian Cheetham
Notified on:06 April 2016
Status:Active
Date of birth:April 1943
Nationality:English
Country of residence:England
Address:6th Floor Charlotte Building, 17 Gresse Street, London, England, W1T 1QL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-10Address

Change registered office address company with date old address new address.

Download
2024-01-31Gazette

Gazette filings brought up to date.

Download
2024-01-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-30Accounts

Legacy.

Download
2024-01-30Other

Legacy.

Download
2024-01-30Other

Legacy.

Download
2024-01-30Gazette

Gazette notice compulsory.

Download
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2023-02-07Officers

Termination secretary company with name termination date.

Download
2023-02-07Officers

Appoint person secretary company with name date.

Download
2023-02-07Accounts

Change account reference date company current extended.

Download
2022-09-26Accounts

Accounts with accounts type full.

Download
2022-09-16Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Persons with significant control

Change to a person with significant control.

Download
2021-09-30Capital

Capital allotment shares.

Download
2021-09-13Mortgage

Mortgage satisfy charge full.

Download
2021-06-14Officers

Appoint person director company with name date.

Download
2021-06-14Officers

Appoint person director company with name date.

Download
2021-06-14Officers

Appoint person director company with name date.

Download
2021-06-10Persons with significant control

Cessation of a person with significant control.

Download
2021-06-10Persons with significant control

Notification of a person with significant control.

Download
2021-06-10Officers

Appoint person secretary company with name date.

Download
2021-06-09Officers

Appoint person director company with name date.

Download
2021-06-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.