UKBizDB.co.uk

VERDEJO ZIPLOCK LTD

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

This company is commonly known as Verdejo Ziplock Ltd. The company was founded 8 years ago and was given the registration number 09807558. The firm's registered office is in HORLEY. You can find them at Office 1, B5b Smallmead House, Horley, Surrey. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:VERDEJO ZIPLOCK LTD
Company Number:09807558
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 October 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Office 1, B5b Smallmead House, Horley, Surrey, England, RH6 9LW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 1, B5b Smallmead House, Horley, England, RH6 9LW

Director18 January 2018Active
Central Lofts, 5 Waterloo Square, Newcastle, United Kingdom, NE1 4DR

Director03 October 2015Active
38, Ash Avenue, Cheadle, England, SK8 1EQ

Director31 January 2017Active
103, Elmers End Road, Beckenham, England, BR3 4SY

Director30 October 2017Active

People with Significant Control

Mr Simon Gary Wayne Rooney
Notified on:18 January 2018
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:England
Address:Office 1, B5b Smallmead House, Horley, England, RH6 9LW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Miss Dionne Denise Quinlan
Notified on:30 October 2017
Status:Active
Date of birth:May 1974
Nationality:British
Country of residence:England
Address:103, Elmers End Road, Beckenham, England, BR3 4SY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Timothy Wilson Whale
Notified on:31 January 2017
Status:Active
Date of birth:July 1974
Nationality:British
Country of residence:England
Address:103, Elmers End Road, Beckenham, England, BR3 4SY
Nature of control:
  • Significant influence or control
Mr Scott James Goldfinch
Notified on:30 June 2016
Status:Active
Date of birth:June 1980
Nationality:British
Country of residence:England
Address:4, Cornwall Road, Herne Bay, England, CT6 7SY
Nature of control:
  • Ownership of shares 75 to 100 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
2024-02-13Confirmation statement

Confirmation statement with no updates.

Download
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2022-08-22Accounts

Accounts with accounts type total exemption full.

Download
2022-02-09Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Accounts with accounts type total exemption full.

Download
2021-02-24Confirmation statement

Confirmation statement with no updates.

Download
2020-09-18Accounts

Accounts with accounts type total exemption full.

Download
2020-06-29Address

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

Download
2020-02-18Confirmation statement

Confirmation statement with updates.

Download
2019-09-24Accounts

Accounts with accounts type total exemption full.

Download
2019-02-24Confirmation statement

Confirmation statement with updates.

Download
2018-07-25Accounts

Accounts with accounts type total exemption full.

Download
2018-02-08Confirmation statement

Confirmation statement with updates.

Download
2018-02-05Persons with significant control

Notification of a person with significant control.

Download
2018-02-05Officers

Appoint person director company with name date.

Download
2018-02-05Officers

Termination director company with name termination date.

Download
2018-02-05Persons with significant control

Cessation of a person with significant control.

Download
2017-12-20Confirmation statement

Confirmation statement with updates.

Download
2017-11-15Officers

Appoint person director company with name date.

Download
2017-11-15Officers

Termination director company with name termination date.

Download
2017-11-15Persons with significant control

Notification of a person with significant control.

Download
2017-11-15Persons with significant control

Cessation of a person with significant control.

Download
2017-11-15Address

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

Download
2017-07-11Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.