Background WavePink WaveYellow Wave

DUDLEY ZOO SERVICES LIMITED (01350863)

DUDLEY ZOO SERVICES LIMITED (01350863) is an active UK company. incorporated on 31 January 1978. with registered office in Dudley. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. DUDLEY ZOO SERVICES LIMITED has been registered for 48 years. Current directors include SILVER, Peter John, SPARKS, David Hunter, VINCENT, Steven Keith.

Company Number
01350863
Status
active
Type
ltd
Incorporated
31 January 1978
Age
48 years
Address
Dudley Zoo Offices, Dudley, DY1 4QF
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
SILVER, Peter John, SPARKS, David Hunter, VINCENT, Steven Keith
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUDLEY ZOO SERVICES LIMITED

DUDLEY ZOO SERVICES LIMITED is an active company incorporated on 31 January 1978 with the registered office located in Dudley. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. DUDLEY ZOO SERVICES LIMITED was registered 48 years ago.(SIC: 96090)

Status

active

Active since 48 years ago

Company No

01350863

LTD Company

Age

48 Years

Incorporated 31 January 1978

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

Dudley Zoo Offices Castle Hill Dudley, DY1 4QF,

Previous Addresses

2 the Broadway Dudley West Midlands DY1 4QB
From: 31 January 1978To: 25 April 2012
Timeline

7 key events • 1978 - 2024

Funding Officers Ownership
Company Founded
Jan 78
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Aug 15
Director Left
Dec 16
Director Left
May 24
Director Joined
Jun 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

SILVER, Peter John

Active
Castle Hill, DudleyDY1 4QF
Born September 1949
Director
Appointed 10 Jun 2015

SPARKS, David Hunter

Active
Castle Hill, DudleyDY1 4QF
Born November 1948
Director
Appointed 25 Mar 2002

VINCENT, Steven Keith

Active
Castle Hill, DudleyDY1 4QF
Born January 1969
Director
Appointed 12 Jun 2024

COOPER, Julian Ludford

Resigned
Glebe House, MalvernWR13 6HJ
Secretary
Appointed 06 Dec 2000
Resigned 25 Mar 2002

DOUGLAS, Sheelagh

Resigned
32 Plock Court, GloucesterGL2 9DW
Secretary
Appointed N/A
Resigned 03 Mar 1993

POLYCHRONAKIS, John

Resigned
70 Redlake Drive, StourbridgeDY9 0RX
Secretary
Appointed 25 Mar 2002
Resigned 06 Jun 2006

POLYCHRONAKIS, John

Resigned
70 Redlake Drive, StourbridgeDY9 0RX
Secretary
Appointed 03 Mar 1993
Resigned 06 Dec 2000

SILVER, Peter John

Resigned
8 Glen Brook Road, TelfordTF2 9QY
Secretary
Appointed 07 Jun 2006
Resigned 10 Jun 2015

CAUNT, David Murray

Resigned
11 Redhall Road, DudleyDY3 2NU
Born November 1940
Director
Appointed 25 Mar 2002
Resigned 20 Jan 2003

EDMONDS, John Alfred Hugh

Resigned
5 Farlands Road, StourbridgeDY8 2DD
Born December 1922
Director
Appointed N/A
Resigned 25 Mar 2002

EVANS, Michael John

Resigned
Castle Hill, DudleyDY1 4QF
Born December 1940
Director
Appointed 25 Mar 2002
Resigned 23 May 2024

HUNT, Frederick Stuart

Resigned
53 Brook Holloway, StourbridgeDY9 8XL
Born January 1931
Director
Appointed N/A
Resigned 25 Mar 2002

PEARSON, Albert Ronald

Resigned
16 Woodbank Road, DudleyDY3 3NW
Born September 1916
Director
Appointed N/A
Resigned 01 Aug 1994

SIMPSON, John Edward

Resigned
3 Withymoor Road, StourbridgeDY8 4JP
Born March 1932
Director
Appointed 03 Jun 1998
Resigned 25 Mar 2002

SUNTER, Timothy John

Resigned
11 Crescent Avenue, Brierley HillDY5 3QL
Born November 1957
Director
Appointed 10 Jul 1991
Resigned 04 Jun 1998

TYLER, David Richard

Resigned
112 Victoria Street, KingswinfordDY6 0LX
Born February 1947
Director
Appointed 25 Mar 2002
Resigned 10 Jun 2015

WILLETS, Gary Victor John

Resigned
45 Hadcroft Grange, StourbridgeDY9 7EP
Born January 1946
Director
Appointed N/A
Resigned 25 Mar 2002

WILLIAMS, William Alfred

Resigned
Whitefields Gate, SolihullB91 3GE
Born October 1946
Director
Appointed 10 Jun 2015
Resigned 26 Oct 2016

Persons with significant control

1

Dudley & West Midlands Zoological Society Ltd

Active
Castle Hill, DudleyDY1 4QF

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

131

Accounts With Accounts Type Small
14 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Accounts With Accounts Type Small
5 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
24 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
26 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
9 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
12 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2016
AR01AR01
Accounts With Accounts Type Full
8 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Appoint Person Director Company With Name Date
8 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 July 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Accounts With Accounts Type Full
19 June 2014
AAAnnual Accounts
Accounts With Accounts Type Full
18 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Accounts With Accounts Type Full
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
25 April 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Accounts With Accounts Type Full
23 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2010
AR01AR01
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
16 June 2010
AAAnnual Accounts
Legacy
23 June 2009
363aAnnual Return
Accounts With Accounts Type Full
8 June 2009
AAAnnual Accounts
Legacy
8 July 2008
363aAnnual Return
Legacy
7 July 2008
288cChange of Particulars
Legacy
7 July 2008
288cChange of Particulars
Accounts With Accounts Type Full
6 June 2008
AAAnnual Accounts
Legacy
12 July 2007
363aAnnual Return
Legacy
12 July 2007
288cChange of Particulars
Legacy
12 July 2007
288cChange of Particulars
Accounts With Accounts Type Full
18 June 2007
AAAnnual Accounts
Legacy
13 November 2006
363sAnnual Return (shuttle)
Legacy
27 October 2006
288cChange of Particulars
Legacy
27 October 2006
363aAnnual Return
Legacy
23 October 2006
288bResignation of Director or Secretary
Legacy
23 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 August 2006
AAAnnual Accounts
Legacy
26 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 September 2005
AAAnnual Accounts
Accounts With Accounts Type Full
18 June 2004
AAAnnual Accounts
Legacy
9 June 2004
363sAnnual Return (shuttle)
Legacy
13 May 2004
288bResignation of Director or Secretary
Legacy
13 May 2004
288aAppointment of Director or Secretary
Legacy
13 May 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Full
23 December 2003
AAAnnual Accounts
Legacy
21 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 2002
AAAnnual Accounts
Legacy
26 July 2002
363sAnnual Return (shuttle)
Legacy
26 July 2002
288bResignation of Director or Secretary
Legacy
26 July 2002
288bResignation of Director or Secretary
Legacy
26 July 2002
288bResignation of Director or Secretary
Legacy
26 July 2002
288bResignation of Director or Secretary
Legacy
26 July 2002
288bResignation of Director or Secretary
Legacy
26 July 2002
288aAppointment of Director or Secretary
Legacy
26 July 2002
288aAppointment of Director or Secretary
Legacy
26 July 2002
288aAppointment of Director or Secretary
Legacy
26 July 2002
288aAppointment of Director or Secretary
Auditors Resignation Company
14 July 2002
AUDAUD
Accounts With Accounts Type Full
27 December 2001
AAAnnual Accounts
Legacy
2 July 2001
363sAnnual Return (shuttle)
Legacy
14 December 2000
288aAppointment of Director or Secretary
Legacy
14 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 December 2000
AAAnnual Accounts
Legacy
30 October 2000
225Change of Accounting Reference Date
Legacy
3 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 November 1999
AAAnnual Accounts
Auditors Resignation Company
28 September 1999
AUDAUD
Legacy
29 July 1999
363sAnnual Return (shuttle)
Legacy
4 August 1998
288aAppointment of Director or Secretary
Legacy
22 July 1998
288bResignation of Director or Secretary
Legacy
22 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 1998
AAAnnual Accounts
Accounts With Accounts Type Full
23 July 1997
AAAnnual Accounts
Legacy
23 July 1997
363sAnnual Return (shuttle)
Legacy
13 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 1996
AAAnnual Accounts
Accounts With Accounts Type Full
12 July 1995
AAAnnual Accounts
Legacy
12 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 September 1994
288288
Accounts With Accounts Type Full
22 July 1994
AAAnnual Accounts
Legacy
22 July 1994
363sAnnual Return (shuttle)
Legacy
8 October 1993
288288
Accounts With Accounts Type Full
3 August 1993
AAAnnual Accounts
Legacy
19 July 1993
363sAnnual Return (shuttle)
Legacy
15 March 1993
288288
Accounts With Accounts Type Full
27 July 1992
AAAnnual Accounts
Legacy
27 July 1992
288288
Legacy
27 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 August 1991
AAAnnual Accounts
Legacy
8 August 1991
363b363b
Legacy
7 August 1991
353353
Accounts With Accounts Type Full
4 September 1990
AAAnnual Accounts
Legacy
4 September 1990
363363
Legacy
15 March 1990
288288
Accounts With Accounts Type Full
31 July 1989
AAAnnual Accounts
Legacy
31 July 1989
363363
Accounts With Accounts Type Full
4 October 1988
AAAnnual Accounts
Legacy
4 October 1988
363363
Legacy
5 September 1988
288288
Legacy
9 September 1987
363363
Accounts With Accounts Type Full
7 September 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
11 August 1986
363363
Accounts With Accounts Type Full
11 August 1986
AAAnnual Accounts
Incorporation Company
31 January 1978
NEWINCIncorporation