Background WavePink WaveYellow Wave

ZENOFFICE LIMITED (01189115)

ZENOFFICE LIMITED (01189115) is an active UK company. incorporated on 31 October 1974. with registered office in London. The company operates in the Manufacturing sector, engaged in printing n.e.c. and 1 other business activities. ZENOFFICE LIMITED has been registered for 51 years. Current directors include CREAN, Patrick James, SALMON, Laurent Thierry.

Company Number
01189115
Status
active
Type
ltd
Incorporated
31 October 1974
Age
51 years
Address
Lower Ground Floor, Park House, 16/18, London, EC2M 7EB
Industry Sector
Manufacturing
Business Activity
Printing n.e.c.
Directors
CREAN, Patrick James, SALMON, Laurent Thierry
SIC Codes
18129, 47620

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZENOFFICE LIMITED

ZENOFFICE LIMITED is an active company incorporated on 31 October 1974 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in printing n.e.c. and 1 other business activity. ZENOFFICE LIMITED was registered 51 years ago.(SIC: 18129, 47620)

Status

active

Active since 51 years ago

Company No

01189115

LTD Company

Age

51 Years

Incorporated 31 October 1974

Size

N/A

Accounts

ARD: 30/6

Up to Date

8 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 28 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

PLATEN-BETHUNE PRINTERS LIMITED
From: 31 December 1979To: 24 October 2009
PLATEN PRINTING COMPANY LIMITED
From: 31 October 1974To: 31 December 1979
Contact
Address

Lower Ground Floor, Park House, 16/18 Finsbury Circus London, EC2M 7EB,

Previous Addresses

Unit 1, Alexandria Court Alexandria Drive Ashton-Under-Lyne OL7 0QN England
From: 1 June 2023To: 12 October 2024
, Zenoffice House Gateway Crescent, Broadway Business Park, Chadderton, Greater Manchester, OL9 9XB, England
From: 25 February 2021To: 1 June 2023
, Unit 4 500 Purley Way, Croydon, Surrey, CR0 4NZ, England
From: 7 June 2018To: 25 February 2021
, Bennett Brooks & Co Ltd, St Georges Court, Winnington Avenue Northwich, Cheshire, CW8 4EE
From: 31 October 1974To: 7 June 2018
Timeline

36 key events • 1974 - 2024

Funding Officers Ownership
Company Founded
Oct 74
Director Joined
Nov 09
Director Joined
Jun 11
Director Joined
Feb 14
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
New Owner
Apr 18
Owner Exit
Apr 18
Director Joined
May 18
Loan Secured
Nov 18
Loan Secured
Dec 18
Director Left
Jan 19
Director Joined
Mar 19
Director Left
Jun 19
Director Left
Sept 19
Director Joined
Jan 20
Director Left
Jan 20
Owner Exit
Jan 20
Director Left
Jun 20
Loan Cleared
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Loan Secured
Mar 21
Director Left
Sept 22
Director Left
Mar 23
Loan Cleared
Feb 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Director Left
Jul 24
0
Funding
23
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

DURKAN, Sarah

Active
Sandyford Road, Dublin 16
Secretary
Appointed 28 Jun 2024

CREAN, Patrick James

Active
Finsbury Circus, LondonEC2M 7EB
Born March 1963
Director
Appointed 24 Feb 2021

SALMON, Laurent Thierry

Active
Finsbury Circus, LondonEC2M 7EB
Born July 1963
Director
Appointed 24 Feb 2021

CAHILL, Richard Joseph

Resigned
Sandyford Road, DublinD16X 8C3
Secretary
Appointed 24 Feb 2021
Resigned 28 Jun 2024

HITCHMAN, Stephanie Parker

Resigned
13b Gateway Crescent, ChaddertonOL9 9XB
Secretary
Appointed 17 Apr 2007
Resigned 02 Jan 2013

MAYNARD, Philippa

Resigned
500 Purley Way, CroydonCR0 4NZ
Secretary
Appointed 11 Apr 2018
Resigned 24 Feb 2021

RENTON, Catherine Anne

Resigned
Spring Croft, WirralCH60 8PX
Secretary
Appointed N/A
Resigned 17 Apr 2007

SCHLES, Monique Jane

Resigned
Broadway Business Park, OldhamOL9 9XB
Secretary
Appointed 02 Jan 2013
Resigned 11 Apr 2018

CUMMINS, Dennis

Resigned
541 New Chester Road, WirralCH62 3LE
Born November 1941
Director
Appointed 01 Jan 1996
Resigned 19 Nov 2001

DAVIE, George Bruce

Resigned
Broadway Business Park, Chadderton OldhamOL9 9XB
Born April 1969
Director
Appointed 02 Jan 2013
Resigned 31 Aug 2022

HITCHMAN, Stephanie Parker

Resigned
13b Gateway Crescent, ChaddertonOL9 9XB
Born September 1965
Director
Appointed 31 May 2011
Resigned 31 Aug 2019

HORNE, Stephen James

Resigned
500 Purley Way, CroydonCR0 4NZ
Born September 1963
Director
Appointed 04 Mar 2019
Resigned 24 Feb 2021

KERR, Leslie John

Resigned
13b Gateway Crescent, ChaddertonOL9 9XB
Born July 1967
Director
Appointed 01 Oct 2009
Resigned 05 Jun 2019

MOBBS, Andrew Graham

Resigned
500 Purley Way, CroydonCR0 4NZ
Born April 1978
Director
Appointed 11 Apr 2018
Resigned 17 Jan 2020

MORLEY, Octavia Kate

Resigned
500 Purley Way, CroydonCR0 4NZ
Born April 1968
Director
Appointed 11 Apr 2018
Resigned 15 May 2020

NEEDHAM, Dale Vincent

Resigned
500 Purley Way, CroydonCR0 4NZ
Born April 1973
Director
Appointed 11 Apr 2018
Resigned 24 Feb 2021

OATES, Richard John

Resigned
500 Purley Way, CroydonCR0 4NZ
Born August 1972
Director
Appointed 17 Jan 2020
Resigned 24 Feb 2021

RENTON, Catherine Anne

Resigned
Spring Croft, WirralCH60 8PX
Born October 1941
Director
Appointed N/A
Resigned 17 Apr 2007

RENTON, Geoffrey

Resigned
16 Raby Close, WirralL63 0PX
Born August 1940
Director
Appointed N/A
Resigned 01 Jan 1996

RENTON, Neil Geoffrey

Resigned
1 Treetops, Little NestonCH64 0XD
Born May 1969
Director
Appointed 06 Aug 1999
Resigned 01 Jan 2005

RENTON, Stuart

Resigned
Flat 3, LiverpoolL17 8UG
Born June 1976
Director
Appointed 01 Jan 2005
Resigned 01 May 2008

SHINE, Sean Aongus

Resigned
Finsbury Circus, LondonEC2M 7EB
Born December 1963
Director
Appointed 24 Feb 2021
Resigned 04 Jul 2024

SLATTERY, Kathleen

Resigned
1 Broadgate, OldhamOL3 5BJ
Born May 1952
Director
Appointed 01 Oct 2007
Resigned 18 Apr 2008

WATERHOUSE, Martyn Shaun

Resigned
13b Gateway Crescent, ChaddertonOL9 9XB
Born December 1964
Director
Appointed 17 Apr 2007
Resigned 28 Feb 2023

WHITEWAY, Jeffrey Michael

Resigned
500 Purley Way, CroydonCR0 4NZ
Born September 1960
Director
Appointed 11 Apr 2018
Resigned 18 Jan 2019

Persons with significant control

3

1 Active
2 Ceased

Mr Jonathan Paul Moulton

Ceased
Buckingham Street, LondonWC2N 6DF
Born October 1950

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Apr 2018
Ceased 17 Jan 2020
13b Gateway Crescent, OldhamOL9 9XB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 11 Apr 2018
Purley Way, CroydonCR0 4NZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

189

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Change Person Secretary Company With Change Date
24 September 2025
CH03Change of Secretary Details
Accounts With Accounts Type Audit Exemption Subsiduary
28 April 2025
AAAnnual Accounts
Legacy
28 April 2025
PARENT_ACCPARENT_ACC
Legacy
7 April 2025
GUARANTEE2GUARANTEE2
Legacy
7 April 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 February 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 October 2024
AD01Change of Registered Office Address
Legacy
9 October 2024
PARENT_ACCPARENT_ACC
Legacy
9 October 2024
AGREEMENT2AGREEMENT2
Legacy
9 October 2024
GUARANTEE2GUARANTEE2
Gazette Filings Brought Up To Date
4 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
23 July 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
23 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 July 2024
TM02Termination of Secretary
Mortgage Satisfy Charge Full
26 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 June 2024
MR04Satisfaction of Charge
Change Person Director Company With Change Date
22 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 February 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
11 July 2023
AAAnnual Accounts
Legacy
11 July 2023
PARENT_ACCPARENT_ACC
Legacy
11 July 2023
AGREEMENT2AGREEMENT2
Legacy
11 July 2023
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
1 June 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 March 2023
TM01Termination of Director
Confirmation Statement With Updates
3 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 September 2022
TM01Termination of Director
Change Person Secretary Company With Change Date
6 September 2022
CH03Change of Secretary Details
Accounts With Accounts Type Full
26 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
28 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
25 February 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 February 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
25 February 2021
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
23 February 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
22 June 2020
TM01Termination of Director
Change Account Reference Date Company Current Extended
10 June 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
20 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2019
TM01Termination of Director
Notification Of A Person With Significant Control
5 June 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 January 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
2 August 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 June 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 May 2018
AP01Appointment of Director
Resolution
3 May 2018
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
24 April 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 April 2018
TM02Termination of Secretary
Notification Of A Person With Significant Control
24 April 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Medium
20 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Accounts With Accounts Type Medium
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Accounts With Accounts Type Medium
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Termination Secretary Company With Name
7 March 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
12 February 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
10 February 2014
AP03Appointment of Secretary
Accounts With Accounts Type Small
14 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Change Person Director Company With Change Date
7 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 March 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 March 2013
CH01Change of Director Details
Accounts With Accounts Type Small
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2012
AR01AR01
Accounts With Accounts Type Small
8 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
2 June 2011
AP01Appointment of Director
Legacy
8 March 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
2 March 2011
AR01AR01
Legacy
1 March 2011
MG01MG01
Legacy
24 February 2011
MG01MG01
Legacy
4 December 2010
MG01MG01
Change Person Secretary Company With Change Date
1 November 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 November 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2010
AAAnnual Accounts
Legacy
19 December 2009
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
7 December 2009
AR01AR01
Change Person Secretary Company With Change Date
7 December 2009
CH03Change of Secretary Details
Appoint Person Director Company With Name
24 November 2009
AP01Appointment of Director
Legacy
21 November 2009
MG02MG02
Legacy
21 November 2009
MG02MG02
Legacy
21 November 2009
MG02MG02
Certificate Change Of Name Company
24 October 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 October 2009
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
2 June 2009
AAAnnual Accounts
Legacy
24 December 2008
363aAnnual Return
Legacy
24 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 September 2008
AAAnnual Accounts
Legacy
22 May 2008
288bResignation of Director or Secretary
Legacy
28 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 November 2007
AAAnnual Accounts
Legacy
21 November 2007
225Change of Accounting Reference Date
Legacy
17 October 2007
288aAppointment of Director or Secretary
Legacy
15 October 2007
288aAppointment of Director or Secretary
Legacy
26 July 2007
225Change of Accounting Reference Date
Legacy
4 July 2007
395Particulars of Mortgage or Charge
Legacy
28 April 2007
287Change of Registered Office
Legacy
28 April 2007
288bResignation of Director or Secretary
Legacy
28 April 2007
288aAppointment of Director or Secretary
Legacy
28 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 January 2007
AAAnnual Accounts
Legacy
29 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 January 2006
AAAnnual Accounts
Legacy
20 January 2006
363sAnnual Return (shuttle)
Legacy
20 January 2006
288aAppointment of Director or Secretary
Legacy
20 January 2006
288bResignation of Director or Secretary
Legacy
17 January 2006
288bResignation of Director or Secretary
Legacy
17 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 January 2005
AAAnnual Accounts
Legacy
6 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 February 2004
AAAnnual Accounts
Legacy
20 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2003
AAAnnual Accounts
Legacy
16 October 2002
363sAnnual Return (shuttle)
Legacy
29 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 January 2002
AAAnnual Accounts
Legacy
6 November 2001
363sAnnual Return (shuttle)
Legacy
6 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 2000
AAAnnual Accounts
Legacy
25 October 1999
363sAnnual Return (shuttle)
Legacy
27 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 September 1999
AAAnnual Accounts
Legacy
9 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 1998
AAAnnual Accounts
Legacy
21 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 August 1997
AAAnnual Accounts
Legacy
7 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 1996
AAAnnual Accounts
Legacy
1 May 1996
288288
Legacy
18 April 1996
288288
Legacy
20 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 September 1995
AAAnnual Accounts
Accounts With Accounts Type Small
9 January 1995
AAAnnual Accounts
Legacy
5 November 1994
363sAnnual Return (shuttle)
Legacy
15 March 1994
403aParticulars of Charge Subject to s859A
Legacy
1 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 January 1994
AAAnnual Accounts
Accounts With Accounts Type Small
28 January 1993
AAAnnual Accounts
Legacy
1 November 1992
363sAnnual Return (shuttle)
Legacy
22 October 1991
363b363b
Accounts With Accounts Type Small
17 October 1991
AAAnnual Accounts
Legacy
30 January 1991
363363
Accounts With Accounts Type Small
15 January 1991
AAAnnual Accounts
Accounts With Accounts Type Small
15 June 1990
AAAnnual Accounts
Legacy
9 February 1990
363363
Accounts With Accounts Type Full
8 November 1988
AAAnnual Accounts
Legacy
8 November 1988
363363
Legacy
4 November 1987
363363
Accounts With Accounts Type Full
2 November 1987
AAAnnual Accounts
Legacy
6 April 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 March 1987
AAAnnual Accounts
Legacy
25 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
28 August 1986
403aParticulars of Charge Subject to s859A
Legacy
28 August 1986
403aParticulars of Charge Subject to s859A
Certificate Change Of Name Company
3 September 1979
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 August 1976
363363
Incorporation Company
31 October 1974
NEWINCIncorporation