About

Registered Number: 08641200
Date of Incorporation: 07/08/2013 (10 years and 10 months ago)
Company Status: Active
Registered Address: 4 Jordan Street, Manchester, M15 4PY

 

Zerum Consult Ltd was founded on 07 August 2013 and has its registered office in Manchester, it has a status of "Active". The companies directors are listed as Haycocks, Christopher David, Devine, Paul Vincent.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEVINE, Paul Vincent 01 November 2013 23 December 2019 1
Secretary Name Appointed Resigned Total Appointments
HAYCOCKS, Christopher David 01 November 2013 - 1

Filing History

Document Type Date
CS01 - N/A 07 August 2020
AA - Annual Accounts 31 July 2020
SH06 - Notice of cancellation of shares 11 February 2020
SH03 - Return of purchase of own shares 03 February 2020
TM01 - Termination of appointment of director 30 January 2020
MR04 - N/A 30 January 2020
RESOLUTIONS - N/A 15 January 2020
TM01 - Termination of appointment of director 10 December 2019
CS01 - N/A 27 August 2019
AA - Annual Accounts 31 July 2019
CS01 - N/A 07 August 2018
AA - Annual Accounts 31 July 2018
AA - Annual Accounts 07 August 2017
CS01 - N/A 07 August 2017
CH01 - Change of particulars for director 13 June 2017
CS01 - N/A 11 August 2016
AA - Annual Accounts 07 July 2016
MA - Memorandum and Articles 22 April 2016
RESOLUTIONS - N/A 11 March 2016
SH08 - Notice of name or other designation of class of shares 11 March 2016
RESOLUTIONS - N/A 08 March 2016
SH08 - Notice of name or other designation of class of shares 08 March 2016
AR01 - Annual Return 27 August 2015
AA - Annual Accounts 16 May 2015
AR01 - Annual Return 24 September 2014
SH01 - Return of Allotment of shares 23 September 2014
RESOLUTIONS - N/A 02 September 2014
RESOLUTIONS - N/A 02 September 2014
SH01 - Return of Allotment of shares 02 September 2014
SH01 - Return of Allotment of shares 02 September 2014
AA01 - Change of accounting reference date 02 September 2014
AP01 - Appointment of director 20 August 2014
AP01 - Appointment of director 20 August 2014
AP01 - Appointment of director 20 August 2014
AP03 - Appointment of secretary 19 August 2014
AD01 - Change of registered office address 27 November 2013
TM01 - Termination of appointment of director 29 October 2013
AP01 - Appointment of director 29 October 2013
AP01 - Appointment of director 29 October 2013
MR01 - N/A 28 October 2013
NEWINC - New incorporation documents 07 August 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 October 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.