About

Registered Number: 04819802
Date of Incorporation: 03/07/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: 225 Marlborough House, Granby Way, Plymouth, Devon, PL1 4HQ

 

The Zebra Collective Ltd was registered on 03 July 2003 and has its registered office in Devon, it's status in the Companies House registry is set to "Active". The Zebra Collective Ltd has 16 directors listed in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARDINER, Marc Stephen 03 July 2003 - 1
MCKITTRICK, Brigid Mary, Ursula 07 January 2019 - 1
MILLER, Thomas Edwin 01 June 2019 - 1
SHAW, Andrew Charles 11 October 2017 - 1
STANDON, Aaron Luke 01 January 2020 - 1
ANDERSON, Anna Marie 22 September 2003 18 October 2005 1
ASTON, Sarah Jennifer 28 September 2003 16 October 2007 1
BALL, David Charles 31 March 2004 01 September 2008 1
CHELVANAYAGAM, Bernadette Selva-Priya 10 May 2010 11 October 2017 1
CLIFT, Jacky Mary 15 March 2008 15 December 2016 1
ELSTON, Anne 01 April 2004 18 August 2006 1
HORROCKS, Janet 07 January 2010 07 March 2011 1
PACKER, Liza Ann 16 November 2009 01 March 2017 1
ROSE, Lorna Yvonne 03 July 2003 06 September 2006 1
SOAMES, Stephen 06 August 2003 18 August 2006 1
VIRGO, Michelle 20 October 2004 11 February 2013 1

Filing History

Document Type Date
AA - Annual Accounts 19 August 2020
CS01 - N/A 03 July 2020
AP01 - Appointment of director 02 January 2020
AA - Annual Accounts 09 August 2019
CS01 - N/A 16 July 2019
AP01 - Appointment of director 12 June 2019
AP01 - Appointment of director 07 January 2019
AA - Annual Accounts 05 November 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 July 2018
CS01 - N/A 11 July 2018
AP01 - Appointment of director 26 October 2017
TM01 - Termination of appointment of director 11 October 2017
AA - Annual Accounts 01 September 2017
CS01 - N/A 12 July 2017
TM01 - Termination of appointment of director 01 March 2017
TM01 - Termination of appointment of director 21 December 2016
AA - Annual Accounts 04 October 2016
CS01 - N/A 18 July 2016
AA - Annual Accounts 14 November 2015
AR01 - Annual Return 30 July 2015
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 09 July 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 July 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 July 2013
TM01 - Termination of appointment of director 11 February 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 19 July 2011
TM01 - Termination of appointment of director 07 March 2011
AA - Annual Accounts 10 September 2010
RESOLUTIONS - N/A 11 August 2010
CC01 - Notice of restriction on the company's articles 11 August 2010
CC04 - Statement of companies objects 11 August 2010
AR01 - Annual Return 23 July 2010
CH01 - Change of particulars for director 23 July 2010
CH01 - Change of particulars for director 23 July 2010
CH01 - Change of particulars for director 23 July 2010
AP01 - Appointment of director 28 May 2010
AA - Annual Accounts 15 January 2010
AP01 - Appointment of director 07 January 2010
AP01 - Appointment of director 19 November 2009
363a - Annual Return 08 July 2009
288a - Notice of appointment of directors or secretaries 17 March 2009
288b - Notice of resignation of directors or secretaries 16 September 2008
363a - Annual Return 08 July 2008
AA - Annual Accounts 30 May 2008
288b - Notice of resignation of directors or secretaries 27 October 2007
363s - Annual Return 26 July 2007
AA - Annual Accounts 25 June 2007
288c - Notice of change of directors or secretaries or in their particulars 12 February 2007
287 - Change in situation or address of Registered Office 28 December 2006
288c - Notice of change of directors or secretaries or in their particulars 09 October 2006
288b - Notice of resignation of directors or secretaries 09 October 2006
288b - Notice of resignation of directors or secretaries 30 August 2006
288b - Notice of resignation of directors or secretaries 30 August 2006
363s - Annual Return 01 August 2006
288c - Notice of change of directors or secretaries or in their particulars 01 August 2006
288c - Notice of change of directors or secretaries or in their particulars 01 August 2006
AA - Annual Accounts 26 July 2006
AA - Annual Accounts 18 November 2005
288b - Notice of resignation of directors or secretaries 28 October 2005
363s - Annual Return 12 July 2005
AA - Annual Accounts 29 December 2004
288a - Notice of appointment of directors or secretaries 01 December 2004
363s - Annual Return 19 August 2004
288a - Notice of appointment of directors or secretaries 28 June 2004
288a - Notice of appointment of directors or secretaries 08 April 2004
288a - Notice of appointment of directors or secretaries 08 April 2004
225 - Change of Accounting Reference Date 25 November 2003
288a - Notice of appointment of directors or secretaries 03 October 2003
288a - Notice of appointment of directors or secretaries 03 October 2003
NEWINC - New incorporation documents 03 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.