Background WavePink WaveYellow Wave

ZEUSBOND LIMITED (01527679)

ZEUSBOND LIMITED (01527679) is an active UK company. incorporated on 11 November 1980. with registered office in Gatwick. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ZEUSBOND LIMITED has been registered for 45 years. Current directors include GERASIMOVA, Saska, MCMULLEN, Charles Edward Hibberd, NUNES, Bernardo Fernandes.

Company Number
01527679
Status
active
Type
ltd
Incorporated
11 November 1980
Age
45 years
Address
3 City Place, Gatwick, RH6 0PA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GERASIMOVA, Saska, MCMULLEN, Charles Edward Hibberd, NUNES, Bernardo Fernandes
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZEUSBOND LIMITED

ZEUSBOND LIMITED is an active company incorporated on 11 November 1980 with the registered office located in Gatwick. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ZEUSBOND LIMITED was registered 45 years ago.(SIC: 70100)

Status

active

Active since 45 years ago

Company No

01527679

LTD Company

Age

45 Years

Incorporated 11 November 1980

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 11 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 December 2025 (4 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026

Previous Company Names

INTRADCO (UK) LIMITED
From: 16 December 1986To: 21 January 1992
ZEUSBOND LIMITED
From: 11 November 1980To: 16 December 1986
Contact
Address

3 City Place Beehive Ring Road Gatwick, RH6 0PA,

Previous Addresses

Unit 1 Forest Barn Farm Turners Hill Road Turners Hill West Sussex RH10 4QH
From: 11 November 1980To: 3 March 2014
Timeline

12 key events • 2014 - 2026

Funding Officers Ownership
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Dec 15
Director Joined
Dec 17
Director Left
May 20
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
Aug 24
Director Left
Aug 24
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Feb 26
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

GERASIMOVA, Saska

Active
Beehive Ring Road, GatwickRH6 0PA
Born September 1980
Director
Appointed 20 Oct 2025

MCMULLEN, Charles Edward Hibberd

Active
Beehive Ring Road, GatwickRH6 0PA
Born August 1988
Director
Appointed 14 Dec 2017

NUNES, Bernardo Fernandes

Active
Beehive Ring Road, GatwickRH6 0PA
Born October 1970
Director
Appointed 20 Oct 2025

DOVE, Linda Mary

Resigned
2 Mill House The Ride, Ifold LoxwoodRH14 0TH
Secretary
Appointed N/A
Resigned 30 Jun 2012

JOARDER, Peter

Resigned
Beehive Ring Road, GatwickRH6 0PA
Secretary
Appointed 03 Feb 2014
Resigned 17 Feb 2021

MAZZOCCHETTI, Fabio

Resigned
Beehive Ring Road, GatwickRH6 0PA
Secretary
Appointed 17 Feb 2021
Resigned 23 Jul 2021

SPRINGFIELD SECRETARIAL SERVICES LIMITED

Resigned
Springfield Road, CrawleyRH11 8AD
Corporate secretary
Appointed 30 Jun 2012
Resigned 03 Feb 2014

DURSLEY, Neil Edward

Resigned
Beehive Ring Road, GatwickRH6 0PA
Born October 1969
Director
Appointed 17 Feb 2021
Resigned 06 Aug 2024

HARRIS, David John

Resigned
3 St Catherines Terrace, HoveBN3 2RR
Born May 1944
Director
Appointed N/A
Resigned 06 Aug 2004

JOARDER, Peter

Resigned
Beehive Ring Road, GatwickRH6 0PA
Born July 1969
Director
Appointed 30 Jan 2014
Resigned 17 Feb 2021

KOJALIENE, Vaida

Resigned
Beehive Ring Road, GatwickRH6 0PA
Born September 1978
Director
Appointed 06 Aug 2024
Resigned 31 Jan 2026

MCMULLEN, Edward

Resigned
Beehive Ring Road, GatwickRH6 0PA
Born May 1949
Director
Appointed N/A
Resigned 19 Nov 2015

OUZOUNIAN, Shahe

Resigned
Beehive Ring Road, GatwickRH6 0PA
Born December 1970
Director
Appointed 30 Jan 2014
Resigned 31 Mar 2020

Persons with significant control

1

Beehive Ring Road, GatwickRH6 0PA

Nature of Control

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

Filing History

134

Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2025
AP01Appointment of Director
Accounts With Accounts Type Full
11 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 July 2021
TM02Termination of Secretary
Change Person Director Company With Change Date
11 March 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 February 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 February 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 February 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 February 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
14 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2017
AP01Appointment of Director
Accounts With Accounts Type Small
6 October 2017
AAAnnual Accounts
Second Filing Of Director Appointment With Name
25 April 2017
RP04AP01RP04AP01
Memorandum Articles
22 February 2017
MAMA
Resolution
22 February 2017
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
17 February 2017
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Termination Director Company With Name Termination Date
23 December 2015
TM01Termination of Director
Accounts With Accounts Type Small
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Change Person Director Company With Change Date
8 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 October 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
24 March 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
24 March 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
3 March 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
28 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 February 2014
AP01Appointment of Director
Capital Name Of Class Of Shares
18 February 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
18 February 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
7 March 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Appoint Corporate Secretary Company With Name
2 July 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
2 July 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
1 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2009
AR01AR01
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 December 2008
AAAnnual Accounts
Legacy
17 December 2008
363aAnnual Return
Legacy
14 December 2007
363aAnnual Return
Accounts With Accounts Type Small
14 December 2007
AAAnnual Accounts
Legacy
25 September 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
19 December 2006
AAAnnual Accounts
Legacy
8 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 December 2005
AAAnnual Accounts
Legacy
8 December 2005
363aAnnual Return
Legacy
15 December 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 December 2004
AAAnnual Accounts
Legacy
7 September 2004
169169
Resolution
7 September 2004
RESOLUTIONSResolutions
Legacy
25 August 2004
288bResignation of Director or Secretary
Legacy
22 July 2004
287Change of Registered Office
Legacy
24 December 2003
363aAnnual Return
Accounts With Accounts Type Small
23 December 2003
AAAnnual Accounts
Legacy
17 December 2002
363aAnnual Return
Accounts With Accounts Type Small
27 November 2002
AAAnnual Accounts
Legacy
31 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 2001
AAAnnual Accounts
Accounts With Accounts Type Full
8 March 2001
AAAnnual Accounts
Legacy
12 December 2000
363sAnnual Return (shuttle)
Legacy
8 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 1999
AAAnnual Accounts
Legacy
19 March 1999
287Change of Registered Office
Legacy
11 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 November 1998
AAAnnual Accounts
Legacy
29 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 October 1997
AAAnnual Accounts
Accounts With Accounts Type Small
18 April 1997
AAAnnual Accounts
Legacy
21 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 April 1996
AAAnnual Accounts
Legacy
11 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 March 1995
AAAnnual Accounts
Legacy
6 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
4 March 1994
AAAnnual Accounts
Legacy
20 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 1993
AAAnnual Accounts
Legacy
21 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 1992
AAAnnual Accounts
Certificate Change Of Name Company
20 January 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
20 January 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 December 1991
363sAnnual Return (shuttle)
Legacy
27 February 1991
363aAnnual Return
Accounts With Accounts Type Full Group
20 November 1990
AAAnnual Accounts
Accounts With Accounts Type Full Group
29 May 1990
AAAnnual Accounts
Legacy
20 February 1990
363363
Legacy
22 January 1990
287Change of Registered Office
Accounts With Accounts Type Full
3 April 1989
AAAnnual Accounts
Legacy
14 February 1989
288288
Legacy
1 February 1989
363363
Legacy
13 December 1988
PUC 2PUC 2
Legacy
3 November 1988
PUC 2PUC 2
Legacy
12 October 1988
288288
Legacy
26 September 1988
288288
Accounts With Accounts Type Full
9 September 1988
AAAnnual Accounts
Legacy
1 September 1988
363363
Legacy
26 August 1988
AC05AC05
Legacy
5 May 1988
PUC 2PUC 2
Legacy
17 March 1988
123Notice of Increase in Nominal Capital
Legacy
14 July 1987
288288
Accounts With Made Up Date
11 June 1987
AAAnnual Accounts
Legacy
19 May 1987
288288
Legacy
8 April 1987
363363
Legacy
8 April 1987
288288
Accounts With Accounts Type Full
27 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
16 December 1986
CERTNMCertificate of Incorporation on Change of Name