About

Registered Number: 02493786
Date of Incorporation: 19/04/1990 (34 years ago)
Company Status: Active
Registered Address: 17 St Georges Square, The Mount, Taunton, Somerset, TA1 3RX

 

Established in 1990, Zodiac Computing Ltd have registered office in Taunton, it has a status of "Active". We don't know the number of employees at this business. This organisation has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANCOCK, Peter N/A - 1

Filing History

Document Type Date
CS01 - N/A 21 April 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 24 April 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 20 April 2018
AA - Annual Accounts 20 March 2018
CS01 - N/A 20 April 2017
AA - Annual Accounts 21 November 2016
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 02 May 2014
AA - Annual Accounts 21 January 2014
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 10 January 2012
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 14 May 2010
CH01 - Change of particulars for director 14 May 2010
AA - Annual Accounts 09 February 2010
363a - Annual Return 08 May 2009
AA - Annual Accounts 23 February 2009
363a - Annual Return 08 May 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 08 May 2008
353 - Register of members 08 May 2008
AA - Annual Accounts 14 April 2008
363a - Annual Return 06 June 2007
AA - Annual Accounts 22 March 2007
363a - Annual Return 18 May 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 May 2006
353 - Register of members 18 May 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 06 June 2005
AA - Annual Accounts 20 April 2005
AA - Annual Accounts 12 May 2004
363s - Annual Return 11 May 2004
363s - Annual Return 30 April 2003
AA - Annual Accounts 08 March 2003
363s - Annual Return 30 April 2002
AA - Annual Accounts 14 November 2001
363s - Annual Return 15 May 2001
AA - Annual Accounts 29 March 2001
363s - Annual Return 31 May 2000
AA - Annual Accounts 07 March 2000
363s - Annual Return 18 May 1999
AA - Annual Accounts 27 January 1999
363s - Annual Return 20 May 1998
AA - Annual Accounts 21 October 1997
363s - Annual Return 20 May 1997
288c - Notice of change of directors or secretaries or in their particulars 20 March 1997
288c - Notice of change of directors or secretaries or in their particulars 20 March 1997
287 - Change in situation or address of Registered Office 20 March 1997
AA - Annual Accounts 16 January 1997
AA - Annual Accounts 28 May 1996
363s - Annual Return 26 April 1996
AA - Annual Accounts 05 June 1995
363s - Annual Return 26 May 1995
AA - Annual Accounts 26 May 1994
363s - Annual Return 29 April 1994
363s - Annual Return 04 May 1993
AA - Annual Accounts 27 November 1992
363s - Annual Return 18 June 1992
287 - Change in situation or address of Registered Office 12 May 1992
287 - Change in situation or address of Registered Office 06 April 1992
AA - Annual Accounts 09 March 1992
363a - Annual Return 29 April 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 August 1990
288 - N/A 10 July 1990
287 - Change in situation or address of Registered Office 09 July 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 1990
288 - N/A 18 June 1990
287 - Change in situation or address of Registered Office 18 June 1990
CERTNM - Change of name certificate 14 May 1990
NEWINC - New incorporation documents 19 April 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.