About

Registered Number: 05846406
Date of Incorporation: 14/06/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: C/O Buzzacott Llp, 130 Wood Street, London, EC2V 6DL

 

Zerochaos (Europe) Ltd was registered on 14 June 2006 and has its registered office in London, it has a status of "Active". We don't know the number of employees at the company. This company has 6 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADY, Mark Dennis 29 March 2019 - 1
ABRAHAMSEN, Kelly 09 October 2018 29 March 2019 1
FLINN, Jared 25 April 2018 31 August 2018 1
GOIN, Doug 14 June 2006 29 March 2019 1
MILLS, Harrold 14 June 2006 01 December 2015 1
SEIGFRIED, Helen 01 December 2015 01 June 2020 1

Filing History

Document Type Date
CS01 - N/A 15 June 2020
TM01 - Termination of appointment of director 03 June 2020
AA - Annual Accounts 10 October 2019
CS01 - N/A 20 June 2019
AP01 - Appointment of director 16 May 2019
TM01 - Termination of appointment of director 15 April 2019
TM01 - Termination of appointment of director 15 April 2019
AA - Annual Accounts 05 November 2018
TM01 - Termination of appointment of director 23 October 2018
AP01 - Appointment of director 23 October 2018
CS01 - N/A 20 June 2018
AP01 - Appointment of director 25 April 2018
TM01 - Termination of appointment of director 25 April 2018
AA - Annual Accounts 02 October 2017
MR01 - N/A 17 August 2017
MR01 - N/A 17 August 2017
MR01 - N/A 17 August 2017
MR01 - N/A 17 August 2017
CS01 - N/A 22 June 2017
CH01 - Change of particulars for director 07 June 2017
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 27 June 2016
AP01 - Appointment of director 18 January 2016
AP01 - Appointment of director 18 January 2016
TM01 - Termination of appointment of director 15 January 2016
MR01 - N/A 11 December 2015
MR01 - N/A 11 December 2015
MR01 - N/A 09 December 2015
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 04 July 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 25 June 2012
MG01 - Particulars of a mortgage or charge 01 February 2012
MG01 - Particulars of a mortgage or charge 25 January 2012
MG01 - Particulars of a mortgage or charge 20 January 2012
MG01 - Particulars of a mortgage or charge 20 January 2012
MG01 - Particulars of a mortgage or charge 20 January 2012
MG01 - Particulars of a mortgage or charge 20 January 2012
RESOLUTIONS - N/A 11 January 2012
AUD - Auditor's letter of resignation 10 January 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 13 July 2011
SH01 - Return of Allotment of shares 16 March 2011
MG01 - Particulars of a mortgage or charge 21 February 2011
AD01 - Change of registered office address 18 February 2011
AD01 - Change of registered office address 14 February 2011
MG01 - Particulars of a mortgage or charge 08 February 2011
MG01 - Particulars of a mortgage or charge 08 February 2011
MG01 - Particulars of a mortgage or charge 01 February 2011
RESOLUTIONS - N/A 12 January 2011
MEM/ARTS - N/A 12 January 2011
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 30 June 2010
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
TM02 - Termination of appointment of secretary 15 December 2009
CERTNM - Change of name certificate 03 November 2009
CONNOT - N/A 03 November 2009
AD01 - Change of registered office address 27 October 2009
AD01 - Change of registered office address 20 October 2009
AA - Annual Accounts 09 October 2009
363a - Annual Return 16 June 2009
288c - Notice of change of directors or secretaries or in their particulars 16 June 2009
288c - Notice of change of directors or secretaries or in their particulars 16 June 2009
AA - Annual Accounts 14 October 2008
363a - Annual Return 19 June 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 04 July 2007
288b - Notice of resignation of directors or secretaries 20 September 2006
288a - Notice of appointment of directors or secretaries 20 September 2006
287 - Change in situation or address of Registered Office 30 August 2006
225 - Change of Accounting Reference Date 21 June 2006
288b - Notice of resignation of directors or secretaries 14 June 2006
NEWINC - New incorporation documents 14 June 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 August 2017 Outstanding

N/A

A registered charge 11 August 2017 Outstanding

N/A

A registered charge 11 August 2017 Outstanding

N/A

A registered charge 11 August 2017 Outstanding

N/A

A registered charge 24 November 2015 Outstanding

N/A

A registered charge 24 November 2015 Outstanding

N/A

A registered charge 24 November 2015 Outstanding

N/A

Confirmation of security agreement executed outside the united kingdom over property situated there 05 January 2012 Outstanding

N/A

Second ranking deed of pledge of shares executed outside the united kingdom over property situated there 05 January 2012 Outstanding

N/A

Fixed and floating security document 05 January 2012 Outstanding

N/A

Confirmation and second-ranking share pledge agreement executed outside the united kingdom over property situated there 05 January 2012 Outstanding

N/A

Deed of pledge of shares executed outside the united kingdom over property situated there 11 February 2011 Outstanding

N/A

Share pledge agreement executed outside the united kingdom over property situate there 19 January 2011 Outstanding

N/A

Fixed and floating security document 19 January 2011 Outstanding

N/A

Share pledge agreement executed outside the united kingdom over property situate there 14 January 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.