About

Registered Number: 04788427
Date of Incorporation: 05/06/2003 (21 years and 10 months ago)
Company Status: Active
Registered Address: Jeylan, Bunces Lane Burghfield Common, Reading, Berkshire, RG7 3DL

 

Founded in 2003, Zigon Ltd has its registered office in Berkshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. This company has 3 directors listed as Barker, Stephen Peter Ilmari, Murray, Emine, Blanchette, Mark Robert in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLANCHETTE, Mark Robert 05 June 2003 25 October 2004 1
Secretary Name Appointed Resigned Total Appointments
BARKER, Stephen Peter Ilmari 01 June 2006 30 June 2015 1
MURRAY, Emine 05 June 2003 01 June 2006 1

Filing History

Document Type Date
CS01 - N/A 13 June 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 11 June 2019
AA - Annual Accounts 29 September 2018
CS01 - N/A 19 June 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 11 June 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 23 June 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 05 July 2015
TM02 - Termination of appointment of secretary 05 July 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 30 June 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 28 June 2013
AA - Annual Accounts 01 August 2012
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 11 July 2011
AR01 - Annual Return 22 June 2011
AA - Annual Accounts 08 October 2010
AR01 - Annual Return 29 June 2010
CH01 - Change of particulars for director 29 June 2010
AA - Annual Accounts 01 December 2009
363a - Annual Return 26 June 2009
AA - Annual Accounts 16 October 2008
363a - Annual Return 18 June 2008
288c - Notice of change of directors or secretaries or in their particulars 18 June 2008
288c - Notice of change of directors or secretaries or in their particulars 18 June 2008
AA - Annual Accounts 02 November 2007
287 - Change in situation or address of Registered Office 26 September 2007
363a - Annual Return 24 July 2007
AA - Annual Accounts 05 November 2006
288a - Notice of appointment of directors or secretaries 31 July 2006
288a - Notice of appointment of directors or secretaries 25 July 2006
288b - Notice of resignation of directors or secretaries 24 July 2006
363a - Annual Return 28 June 2006
288b - Notice of resignation of directors or secretaries 20 June 2006
CERTNM - Change of name certificate 23 May 2006
225 - Change of Accounting Reference Date 28 February 2006
288c - Notice of change of directors or secretaries or in their particulars 17 August 2005
363a - Annual Return 17 August 2005
AA - Annual Accounts 18 March 2005
288b - Notice of resignation of directors or secretaries 10 December 2004
288b - Notice of resignation of directors or secretaries 10 December 2004
287 - Change in situation or address of Registered Office 09 November 2004
RESOLUTIONS - N/A 08 November 2004
288a - Notice of appointment of directors or secretaries 06 July 2004
363s - Annual Return 06 July 2004
NEWINC - New incorporation documents 05 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.