UKBizDB.co.uk

THE Z SQUARED GROUP LTD

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

This company is commonly known as The Z Squared Group Ltd. The company was founded 8 years ago and was given the registration number 09922989. The firm's registered office is in ST. ALBANS. You can find them at The Garden Suite 15 Tudor Road, Wheathampstead, St. Albans, . This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:THE Z SQUARED GROUP LTD
Company Number:09922989
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 December 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:The Garden Suite 15 Tudor Road, Wheathampstead, St. Albans, England, AL4 8NW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Riverdale House, 21a High Street, Wheathampstead, England, AL4 8BB

Director03 November 2022Active
Riverdale House, 21a High Street, Wheathampstead, England, AL4 8BB

Director04 April 2019Active
73b, High Street, Codicote, United Kingdom, SG4 8XD

Director18 December 2015Active
Riverdale House, 21a High Street, Wheathampstead, England, AL4 8BB

Director11 June 2021Active
73b, High Street, Codicote, United Kingdom, SG4 8XD

Director18 December 2015Active
Riverdale House, 21a High Street, Wheathampstead, England, AL4 8BB

Director21 January 2021Active

People with Significant Control

Mrs Charlotte Zacharia
Notified on:29 November 2019
Status:Active
Date of birth:March 1979
Nationality:British
Country of residence:England
Address:Riverdale House, 21a High Street, Wheathampstead, England, AL4 8BB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Carl Smith
Notified on:06 April 2016
Status:Active
Date of birth:November 1967
Nationality:British
Country of residence:England
Address:15, The I O Centre, Hatfield, England, AL10 9EW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Anthony Connolly
Notified on:06 April 2016
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:England
Address:15, The I O Centre, Hatfield, England, AL10 9EW
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2024-04-17Officers

Termination director company with name termination date.

Download
2023-12-20Confirmation statement

Confirmation statement with no updates.

Download
2023-12-18Officers

Change person director company with change date.

Download
2023-12-18Persons with significant control

Change to a person with significant control.

Download
2023-06-26Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-11-03Officers

Appoint person director company with name date.

Download
2022-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Officers

Termination director company with name termination date.

Download
2021-12-14Officers

Termination director company with name termination date.

Download
2021-10-01Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-12Officers

Change person director company with change date.

Download
2021-07-12Officers

Change person director company with change date.

Download
2021-06-14Officers

Appoint person director company with name date.

Download
2021-05-12Address

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

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-01-21Officers

Appoint person director company with name date.

Download
2020-09-04Address

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

Download
2020-04-23Resolution

Resolution.

Download
2020-02-29Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-28Confirmation statement

Confirmation statement with updates.

Download
2019-11-29Persons with significant control

Notification of a person with significant control.

Download
2019-11-29Persons with significant control

Cessation of a person with significant control.

Download
2019-11-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.