About

Registered Number: 03729776
Date of Incorporation: 10/03/1999 (25 years and 3 months ago)
Company Status: Active
Registered Address: Bridge Farm Burtons Gardens, Old Basing, Basingstoke, RG24 7AF,

 

Based in Basingstoke, Zero-m Ltd was founded on 10 March 1999, it's status is listed as "Active". We don't know the number of employees at the company. The companies directors are listed as Cozzolino, Leonard John, Taylor, Dudley Mark, Dodd, Peter Jeremy, Hole, Ian, Merrison, Peter Andrew, Stockwell, Alan at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COZZOLINO, Leonard John 16 September 2008 - 1
DODD, Peter Jeremy 10 March 1999 24 February 2017 1
HOLE, Ian 03 December 2001 06 June 2004 1
MERRISON, Peter Andrew 03 December 2001 28 June 2004 1
STOCKWELL, Alan 03 December 2001 06 January 2005 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Dudley Mark 10 March 1999 22 February 2005 1

Filing History

Document Type Date
AA - Annual Accounts 16 July 2020
CS01 - N/A 08 March 2020
AA - Annual Accounts 13 November 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 08 January 2018
AD01 - Change of registered office address 04 January 2018
CS01 - N/A 07 March 2017
TM01 - Termination of appointment of director 01 March 2017
AA - Annual Accounts 07 September 2016
AR01 - Annual Return 05 March 2016
AA - Annual Accounts 22 January 2016
AR01 - Annual Return 06 March 2015
AA - Annual Accounts 16 February 2015
SH01 - Return of Allotment of shares 10 June 2014
SH01 - Return of Allotment of shares 31 May 2014
RESOLUTIONS - N/A 23 April 2014
SH01 - Return of Allotment of shares 15 April 2014
AR01 - Annual Return 06 March 2014
CH01 - Change of particulars for director 06 March 2014
AA - Annual Accounts 13 February 2014
CH01 - Change of particulars for director 09 December 2013
AD01 - Change of registered office address 09 December 2013
CH01 - Change of particulars for director 09 December 2013
CH01 - Change of particulars for director 02 April 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 22 February 2013
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 13 October 2011
AR01 - Annual Return 18 March 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 12 March 2010
AA - Annual Accounts 05 October 2009
363a - Annual Return 10 March 2009
288a - Notice of appointment of directors or secretaries 29 October 2008
AA - Annual Accounts 05 September 2008
363a - Annual Return 27 March 2008
AA - Annual Accounts 11 September 2007
363a - Annual Return 12 March 2007
RESOLUTIONS - N/A 20 February 2007
RESOLUTIONS - N/A 20 February 2007
AA - Annual Accounts 04 October 2006
363a - Annual Return 20 March 2006
AA - Annual Accounts 01 March 2006
363s - Annual Return 22 March 2005
288b - Notice of resignation of directors or secretaries 09 March 2005
288a - Notice of appointment of directors or secretaries 09 March 2005
AA - Annual Accounts 08 March 2005
288b - Notice of resignation of directors or secretaries 01 February 2005
288b - Notice of resignation of directors or secretaries 11 August 2004
288b - Notice of resignation of directors or secretaries 24 June 2004
AA - Annual Accounts 02 April 2004
363s - Annual Return 22 March 2004
AA - Annual Accounts 25 March 2003
363s - Annual Return 13 March 2003
363s - Annual Return 13 March 2002
AA - Annual Accounts 12 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2002
288a - Notice of appointment of directors or secretaries 27 December 2001
288a - Notice of appointment of directors or secretaries 27 December 2001
288a - Notice of appointment of directors or secretaries 11 December 2001
288a - Notice of appointment of directors or secretaries 11 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 July 2001
363s - Annual Return 09 March 2001
AA - Annual Accounts 07 December 2000
RESOLUTIONS - N/A 04 September 2000
363s - Annual Return 11 May 2000
288a - Notice of appointment of directors or secretaries 28 April 2000
225 - Change of Accounting Reference Date 20 March 2000
288b - Notice of resignation of directors or secretaries 15 March 1999
288b - Notice of resignation of directors or secretaries 15 March 1999
288a - Notice of appointment of directors or secretaries 15 March 1999
288a - Notice of appointment of directors or secretaries 15 March 1999
NEWINC - New incorporation documents 10 March 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.