About

Registered Number: 04694186
Date of Incorporation: 12/03/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: 8 St Georges Court Dairyhouse Lane, Broadheath, Altrincham, WA14 5UA,

 

Having been setup in 2003, Zetasafe Ltd has its registered office in Altrincham, it's status is listed as "Active". The current directors of Zetasafe Ltd are Alberga, Simon Julian, Dobbins, Andrew Colin, Doctor, Harris, Peter Anthony, Ledson, Thomas Paul Johnson, Nicoll, Brian Peter, Tlt Secretaries Limited, Cooke, Simon David, Shurrock, Stephen John, Wiles, Christopher Bryan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALBERGA, Simon Julian 19 December 2019 - 1
DOBBINS, Andrew Colin, Doctor 02 July 2007 - 1
HARRIS, Peter Anthony 19 December 2019 - 1
LEDSON, Thomas Paul Johnson 19 December 2019 - 1
COOKE, Simon David 01 May 2004 29 August 2017 1
SHURROCK, Stephen John 06 October 2015 19 December 2019 1
WILES, Christopher Bryan 01 May 2004 30 November 2005 1
Secretary Name Appointed Resigned Total Appointments
NICOLL, Brian Peter 12 March 2003 14 February 2008 1
TLT SECRETARIES LIMITED 09 April 2008 21 April 2008 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 02 September 2020
RP04SH01 - N/A 08 June 2020
AA - Annual Accounts 27 May 2020
CS01 - N/A 17 March 2020
SH01 - Return of Allotment of shares 28 February 2020
AP01 - Appointment of director 14 January 2020
AP01 - Appointment of director 14 January 2020
AP01 - Appointment of director 13 January 2020
PSC07 - N/A 13 January 2020
TM01 - Termination of appointment of director 13 January 2020
AD01 - Change of registered office address 13 January 2020
TM01 - Termination of appointment of director 13 January 2020
TM01 - Termination of appointment of director 13 January 2020
TM01 - Termination of appointment of director 13 January 2020
TM02 - Termination of appointment of secretary 13 January 2020
PSC02 - N/A 07 January 2020
PSC07 - N/A 07 January 2020
MR01 - N/A 23 December 2019
MR04 - N/A 20 December 2019
AA - Annual Accounts 13 August 2019
CS01 - N/A 12 March 2019
PSC04 - N/A 19 September 2018
AA - Annual Accounts 10 September 2018
SH06 - Notice of cancellation of shares 16 August 2018
SH03 - Return of purchase of own shares 16 August 2018
RESOLUTIONS - N/A 10 August 2018
RESOLUTIONS - N/A 27 July 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 27 July 2018
SH19 - Statement of capital 27 July 2018
CAP-SS - N/A 27 July 2018
SH06 - Notice of cancellation of shares 10 April 2018
CS01 - N/A 12 March 2018
SH06 - Notice of cancellation of shares 20 November 2017
AA01 - Change of accounting reference date 27 October 2017
SH03 - Return of purchase of own shares 24 October 2017
SH06 - Notice of cancellation of shares 31 August 2017
SH03 - Return of purchase of own shares 31 August 2017
TM01 - Termination of appointment of director 30 August 2017
AA - Annual Accounts 30 June 2017
AUD - Auditor's letter of resignation 29 March 2017
CS01 - N/A 16 March 2017
SH01 - Return of Allotment of shares 10 March 2017
SH06 - Notice of cancellation of shares 03 March 2017
SH03 - Return of purchase of own shares 03 March 2017
SH06 - Notice of cancellation of shares 20 February 2017
AD01 - Change of registered office address 03 October 2016
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 29 March 2016
CH01 - Change of particulars for director 24 March 2016
CH01 - Change of particulars for director 12 January 2016
AP01 - Appointment of director 06 October 2015
AA - Annual Accounts 08 July 2015
RESOLUTIONS - N/A 18 June 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 June 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 11 July 2014
AR01 - Annual Return 14 March 2014
CERTNM - Change of name certificate 24 January 2014
CONNOT - N/A 24 January 2014
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 18 July 2012
AR01 - Annual Return 12 March 2012
CH03 - Change of particulars for secretary 12 March 2012
AA - Annual Accounts 09 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 March 2011
AR01 - Annual Return 22 March 2011
MG01 - Particulars of a mortgage or charge 20 November 2010
AD01 - Change of registered office address 20 October 2010
AA - Annual Accounts 26 May 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AP01 - Appointment of director 08 October 2009
CH03 - Change of particulars for secretary 07 October 2009
AA - Annual Accounts 28 May 2009
363a - Annual Return 27 March 2009
288a - Notice of appointment of directors or secretaries 27 March 2009
288b - Notice of resignation of directors or secretaries 26 March 2009
169 - Return by a company purchasing its own shares 16 May 2008
288b - Notice of resignation of directors or secretaries 29 April 2008
AAMD - Amended Accounts 23 April 2008
AA - Annual Accounts 21 April 2008
RESOLUTIONS - N/A 17 April 2008
RESOLUTIONS - N/A 16 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 April 2008
288a - Notice of appointment of directors or secretaries 16 April 2008
363a - Annual Return 19 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 March 2008
AA - Annual Accounts 04 March 2008
288b - Notice of resignation of directors or secretaries 21 February 2008
288a - Notice of appointment of directors or secretaries 21 February 2008
363s - Annual Return 11 February 2008
225 - Change of Accounting Reference Date 02 February 2008
288a - Notice of appointment of directors or secretaries 20 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 2006
AA - Annual Accounts 12 October 2006
287 - Change in situation or address of Registered Office 22 September 2006
363s - Annual Return 01 June 2006
288a - Notice of appointment of directors or secretaries 21 April 2006
225 - Change of Accounting Reference Date 12 April 2006
RESOLUTIONS - N/A 03 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 03 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 2006
123 - Notice of increase in nominal capital 03 April 2006
AA - Annual Accounts 19 January 2006
CERTNM - Change of name certificate 13 January 2006
288b - Notice of resignation of directors or secretaries 15 December 2005
395 - Particulars of a mortgage or charge 07 December 2005
363s - Annual Return 18 July 2005
AA - Annual Accounts 21 March 2005
363s - Annual Return 14 June 2004
288a - Notice of appointment of directors or secretaries 07 June 2004
288a - Notice of appointment of directors or secretaries 07 June 2004
288b - Notice of resignation of directors or secretaries 13 March 2003
NEWINC - New incorporation documents 12 March 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 December 2019 Outstanding

N/A

Debenture 18 November 2010 Fully Satisfied

N/A

Guarantee & debenture 30 November 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.