About

Registered Number: 03907548
Date of Incorporation: 17/01/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: Zeta House, 20 Barry Way, Newport, Isle Of Wight, PO30 5GY

 

Founded in 2000, Zeta-pdm Ltd has its registered office in Newport, Isle Of Wight, it's status in the Companies House registry is set to "Active". The business is VAT Registered in the UK. 11-20 people are employed by the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARNOLD, Norman Russel Edward 17 June 2003 18 March 2004 1
GROVES, Graham Campbell 07 July 2011 10 October 2011 1
HAYWOOD, Paul Christopher 17 January 2000 17 September 2003 1
HILLIAM, Lynne Heather 31 October 2002 17 June 2003 1
TURNER, John Thomas, Dr 01 October 2007 16 April 2013 1
TURNER, Stephen John 19 October 2000 30 November 2018 1

Filing History

Document Type Date
AA - Annual Accounts 27 April 2020
CS01 - N/A 21 January 2020
MR01 - N/A 20 January 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 24 January 2019
TM01 - Termination of appointment of director 08 January 2019
TM01 - Termination of appointment of director 04 December 2018
AA - Annual Accounts 18 June 2018
CS01 - N/A 22 January 2018
TM02 - Termination of appointment of secretary 19 December 2017
AA - Annual Accounts 16 March 2017
CS01 - N/A 29 January 2017
AA - Annual Accounts 19 April 2016
AR01 - Annual Return 02 February 2016
MR04 - N/A 22 January 2016
AA - Annual Accounts 17 September 2015
AR01 - Annual Return 29 January 2015
AA - Annual Accounts 14 August 2014
AD01 - Change of registered office address 12 February 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 19 September 2013
AP01 - Appointment of director 08 May 2013
TM01 - Termination of appointment of director 02 May 2013
TM01 - Termination of appointment of director 02 May 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 13 March 2012
AP01 - Appointment of director 09 February 2012
TM01 - Termination of appointment of director 14 October 2011
AA - Annual Accounts 04 October 2011
AP01 - Appointment of director 15 July 2011
AR01 - Annual Return 17 February 2011
AD01 - Change of registered office address 17 February 2011
AA - Annual Accounts 18 August 2010
CH01 - Change of particulars for director 08 April 2010
AR01 - Annual Return 12 February 2010
CH01 - Change of particulars for director 12 February 2010
CH01 - Change of particulars for director 12 February 2010
CH04 - Change of particulars for corporate secretary 12 February 2010
AA - Annual Accounts 20 October 2009
395 - Particulars of a mortgage or charge 14 July 2009
363a - Annual Return 25 March 2009
363a - Annual Return 09 December 2008
AA - Annual Accounts 16 June 2008
288a - Notice of appointment of directors or secretaries 12 November 2007
AA - Annual Accounts 26 October 2007
363a - Annual Return 22 March 2007
AA - Annual Accounts 11 October 2006
363a - Annual Return 17 March 2006
RESOLUTIONS - N/A 09 December 2005
169 - Return by a company purchasing its own shares 09 December 2005
AA - Annual Accounts 28 October 2005
363s - Annual Return 26 January 2005
AA - Annual Accounts 26 October 2004
288b - Notice of resignation of directors or secretaries 15 April 2004
363s - Annual Return 24 March 2004
395 - Particulars of a mortgage or charge 24 December 2003
AA - Annual Accounts 28 October 2003
288b - Notice of resignation of directors or secretaries 08 October 2003
288a - Notice of appointment of directors or secretaries 08 October 2003
287 - Change in situation or address of Registered Office 16 July 2003
288a - Notice of appointment of directors or secretaries 16 July 2003
288a - Notice of appointment of directors or secretaries 10 July 2003
288b - Notice of resignation of directors or secretaries 10 July 2003
363s - Annual Return 12 February 2003
395 - Particulars of a mortgage or charge 11 February 2003
RESOLUTIONS - N/A 30 November 2002
169 - Return by a company purchasing its own shares 30 November 2002
288a - Notice of appointment of directors or secretaries 13 November 2002
AA - Annual Accounts 11 September 2002
363s - Annual Return 02 February 2002
AA - Annual Accounts 01 March 2001
363s - Annual Return 01 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 2000
288a - Notice of appointment of directors or secretaries 25 October 2000
225 - Change of Accounting Reference Date 14 June 2000
288b - Notice of resignation of directors or secretaries 31 January 2000
288b - Notice of resignation of directors or secretaries 31 January 2000
288a - Notice of appointment of directors or secretaries 31 January 2000
288a - Notice of appointment of directors or secretaries 31 January 2000
NEWINC - New incorporation documents 17 January 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 January 2020 Outstanding

N/A

Legal mortgage 30 June 2009 Outstanding

N/A

Debenture 19 December 2003 Outstanding

N/A

Charge of deposit 06 February 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.