About

Registered Number: 08725935
Date of Incorporation: 10/10/2013 (10 years and 6 months ago)
Company Status: Active
Registered Address: 675 Mitcham Road, Croydon, CR9 3AL

 

Established in 2013, Zotefoams Operations Ltd are based in Croydon, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HARRATT, Lydia Florinette Gabrielle 11 September 2019 - 1
KINDELL, James William 10 October 2013 17 May 2018 1
SMALL, Alex Charles 16 May 2018 17 April 2019 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
PARENT_ACC - N/A 29 September 2020
AGREEMENT2 - N/A 29 September 2020
GUARANTEE2 - N/A 29 September 2020
PSC02 - N/A 02 March 2020
PSC07 - N/A 02 March 2020
CS01 - N/A 02 March 2020
AA - Annual Accounts 11 October 2019
PARENT_ACC - N/A 11 October 2019
AGREEMENT2 - N/A 11 October 2019
GUARANTEE2 - N/A 11 October 2019
AP03 - Appointment of secretary 12 September 2019
TM02 - Termination of appointment of secretary 17 April 2019
CS01 - N/A 01 March 2019
AA - Annual Accounts 09 November 2018
PARENT_ACC - N/A 09 November 2018
AGREEMENT2 - N/A 09 November 2018
GUARANTEE2 - N/A 09 November 2018
MR01 - N/A 29 May 2018
AP03 - Appointment of secretary 22 May 2018
TM02 - Termination of appointment of secretary 17 May 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 04 October 2017
PARENT_ACC - N/A 22 September 2017
AGREEMENT2 - N/A 22 September 2017
GUARANTEE2 - N/A 22 September 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 11 October 2016
PARENT_ACC - N/A 19 September 2016
AGREEMENT2 - N/A 19 September 2016
GUARANTEE2 - N/A 19 September 2016
AP01 - Appointment of director 29 March 2016
TM01 - Termination of appointment of director 29 March 2016
AR01 - Annual Return 01 March 2016
CH01 - Change of particulars for director 01 March 2016
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 14 July 2015
PARENT_ACC - N/A 03 June 2015
AGREEMENT2 - N/A 03 June 2015
GUARANTEE2 - N/A 03 June 2015
SH01 - Return of Allotment of shares 03 June 2015
AR01 - Annual Return 14 October 2014
CH01 - Change of particulars for director 14 October 2014
CH01 - Change of particulars for director 01 September 2014
CH01 - Change of particulars for director 01 September 2014
CH03 - Change of particulars for secretary 01 September 2014
AD01 - Change of registered office address 21 July 2014
AA01 - Change of accounting reference date 11 October 2013
NEWINC - New incorporation documents 10 October 2013
AD01 - Change of registered office address 10 October 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 May 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.