About

Registered Number: 03986349
Date of Incorporation: 05/05/2000 (24 years and 11 months ago)
Company Status: Active
Registered Address: 75 Timothys Bridge Road, Stratford Upon Avon, Warwickshire, CV37 9BG

 

Ztwo Design Ltd was registered on 05 May 2000 and are based in Stratford Upon Avon in Warwickshire. The current directors of this business are listed as Scott, Knut Harry, Barber, Nicola Anne, Collins, Adrian Michael, Johnson, Sally Jane at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARBER, Nicola Anne 24 July 2000 - 1
COLLINS, Adrian Michael 24 July 2000 31 March 2003 1
JOHNSON, Sally Jane 24 July 2000 31 March 2003 1
Secretary Name Appointed Resigned Total Appointments
SCOTT, Knut Harry 31 March 2003 - 1

Filing History

Document Type Date
CS01 - N/A 06 May 2020
AA - Annual Accounts 24 January 2020
CH01 - Change of particulars for director 05 August 2019
PSC04 - N/A 05 August 2019
CS01 - N/A 17 May 2019
AA - Annual Accounts 07 January 2019
CS01 - N/A 14 May 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 11 May 2017
AA - Annual Accounts 23 January 2017
AR01 - Annual Return 05 May 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 07 May 2015
CH01 - Change of particulars for director 07 May 2015
AA - Annual Accounts 22 January 2015
AR01 - Annual Return 06 May 2014
CH01 - Change of particulars for director 06 May 2014
AA - Annual Accounts 17 January 2014
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 01 February 2012
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 07 May 2010
CH01 - Change of particulars for director 07 May 2010
AA - Annual Accounts 21 January 2010
288c - Notice of change of directors or secretaries or in their particulars 16 July 2009
363a - Annual Return 16 July 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 10 September 2008
353 - Register of members 09 September 2008
287 - Change in situation or address of Registered Office 09 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 09 September 2008
AA - Annual Accounts 24 January 2008
287 - Change in situation or address of Registered Office 14 August 2007
363a - Annual Return 21 May 2007
AA - Annual Accounts 04 December 2006
363a - Annual Return 22 June 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 22 June 2006
353 - Register of members 22 June 2006
287 - Change in situation or address of Registered Office 22 June 2006
AA - Annual Accounts 30 March 2006
363a - Annual Return 27 June 2005
AA - Annual Accounts 27 September 2004
363s - Annual Return 07 June 2004
AA - Annual Accounts 09 December 2003
363s - Annual Return 06 June 2003
288a - Notice of appointment of directors or secretaries 06 June 2003
287 - Change in situation or address of Registered Office 06 June 2003
288b - Notice of resignation of directors or secretaries 07 May 2003
288b - Notice of resignation of directors or secretaries 07 May 2003
288b - Notice of resignation of directors or secretaries 07 May 2003
395 - Particulars of a mortgage or charge 26 April 2003
AA - Annual Accounts 05 March 2003
363s - Annual Return 28 June 2002
AA - Annual Accounts 14 February 2002
363s - Annual Return 13 July 2001
287 - Change in situation or address of Registered Office 13 November 2000
225 - Change of Accounting Reference Date 09 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 November 2000
RESOLUTIONS - N/A 18 September 2000
287 - Change in situation or address of Registered Office 18 September 2000
MEM/ARTS - N/A 18 September 2000
288a - Notice of appointment of directors or secretaries 15 September 2000
288b - Notice of resignation of directors or secretaries 15 September 2000
288b - Notice of resignation of directors or secretaries 15 September 2000
CERTNM - Change of name certificate 08 September 2000
288a - Notice of appointment of directors or secretaries 15 August 2000
288a - Notice of appointment of directors or secretaries 15 August 2000
287 - Change in situation or address of Registered Office 02 August 2000
NEWINC - New incorporation documents 05 May 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 14 April 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.