About

Registered Number: 04394809
Date of Incorporation: 14/03/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: 4 Royal Court, Basil Close, Chesterfield, Derbyshire, S41 7SL,

 

Based in Chesterfield, Derbyshire, Z1 Telecom Ltd was setup in 2002, it's status at Companies House is "Active". Z1 Telecom Ltd has 2 directors listed. We don't know the number of employees at Z1 Telecom Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HILLIKER, Lesley 23 July 2007 30 January 2014 1
SYDDALL, Margaret Laura 04 April 2003 23 July 2007 1

Filing History

Document Type Date
AA - Annual Accounts 13 July 2020
CS01 - N/A 22 March 2020
AA - Annual Accounts 05 July 2019
CS01 - N/A 21 March 2019
PSC05 - N/A 18 March 2019
AA - Annual Accounts 10 December 2018
CH01 - Change of particulars for director 16 October 2018
CS01 - N/A 22 March 2018
CH01 - Change of particulars for director 05 October 2017
AA - Annual Accounts 16 August 2017
CS01 - N/A 24 March 2017
AD01 - Change of registered office address 05 January 2017
AA - Annual Accounts 20 December 2016
CH01 - Change of particulars for director 14 July 2016
AP01 - Appointment of director 06 April 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 29 December 2015
AD01 - Change of registered office address 06 October 2015
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 14 October 2014
AR01 - Annual Return 19 March 2014
TM02 - Termination of appointment of secretary 30 January 2014
AA - Annual Accounts 20 November 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 23 March 2012
AR01 - Annual Return 06 May 2011
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 22 March 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 27 March 2009
AA - Annual Accounts 02 March 2009
363a - Annual Return 26 March 2008
AA - Annual Accounts 21 August 2007
288b - Notice of resignation of directors or secretaries 08 August 2007
288a - Notice of appointment of directors or secretaries 08 August 2007
363a - Annual Return 19 March 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 March 2007
353 - Register of members 19 March 2007
287 - Change in situation or address of Registered Office 19 March 2007
AA - Annual Accounts 29 January 2007
287 - Change in situation or address of Registered Office 30 November 2006
363a - Annual Return 14 March 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 March 2006
353 - Register of members 14 March 2006
287 - Change in situation or address of Registered Office 14 March 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 17 March 2005
AA - Annual Accounts 24 June 2004
363s - Annual Return 24 March 2004
AA - Annual Accounts 08 July 2003
287 - Change in situation or address of Registered Office 09 June 2003
288a - Notice of appointment of directors or secretaries 02 May 2003
288b - Notice of resignation of directors or secretaries 14 April 2003
363s - Annual Return 10 April 2003
288a - Notice of appointment of directors or secretaries 04 April 2002
RESOLUTIONS - N/A 25 March 2002
RESOLUTIONS - N/A 25 March 2002
RESOLUTIONS - N/A 25 March 2002
287 - Change in situation or address of Registered Office 25 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 March 2002
288b - Notice of resignation of directors or secretaries 25 March 2002
NEWINC - New incorporation documents 14 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.