Background WavePink WaveYellow Wave

ZONEGREEN LIMITED (01811556)

ZONEGREEN LIMITED (01811556) is an active UK company. incorporated on 26 April 1984. with registered office in Sheffield. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. ZONEGREEN LIMITED has been registered for 41 years. Current directors include NEWSOM, Tyler Boyd, PATEL, Anuj, SAMAMA, Jacques Johann Yaacov.

Company Number
01811556
Status
active
Type
ltd
Incorporated
26 April 1984
Age
41 years
Address
Unit 8 Davy Industrial Estate, Sheffield, S9 4EX
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
NEWSOM, Tyler Boyd, PATEL, Anuj, SAMAMA, Jacques Johann Yaacov
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZONEGREEN LIMITED

ZONEGREEN LIMITED is an active company incorporated on 26 April 1984 with the registered office located in Sheffield. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. ZONEGREEN LIMITED was registered 41 years ago.(SIC: 62020)

Status

active

Active since 41 years ago

Company No

01811556

LTD Company

Age

41 Years

Incorporated 26 April 1984

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (8 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026

Previous Company Names

MECHAN TECHNOLOGY LIMITED
From: 25 June 1997To: 25 August 2011
MONCELL ELECTRONICS LIMITED
From: 26 April 1984To: 25 June 1997
Contact
Address

Unit 8 Davy Industrial Estate Prince Of Wales Road Sheffield, S9 4EX,

Previous Addresses

Sir John Brown Building Davy Industrial Park Prince of Wales Road Sheffield South Yorkshire S9 4EX
From: 26 April 1984To: 19 December 2024
Timeline

26 key events • 2011 - 2026

Funding Officers Ownership
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Apr 11
Capital Reduction
Apr 11
Funding Round
Apr 11
Share Buyback
May 11
Capital Reduction
Mar 13
Share Buyback
Mar 13
Funding Round
May 13
Owner Exit
Jul 19
Director Joined
Oct 20
Director Left
May 22
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Oct 24
Director Joined
Oct 24
Owner Exit
Dec 24
Director Joined
Jan 26
Director Left
Jan 26
6
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

SHETH, Jason

Active
217 Kingsbury Road, LondonNW9 9PQ
Secretary
Appointed 23 Aug 2024

NEWSOM, Tyler Boyd

Active
Davy Industrial Estate, SheffieldS9 4EX
Born February 1989
Director
Appointed 02 Oct 2025

PATEL, Anuj

Active
Davy Industrial Estate, SheffieldS9 4EX
Born February 1980
Director
Appointed 14 Oct 2024

SAMAMA, Jacques Johann Yaacov

Active
Davy Industrial Estate, SheffieldS9 4EX
Born November 1983
Director
Appointed 30 Nov 2023

BARTLE, Ernest Campbell

Resigned
Ashcroft Badger Lane, AlfretonDE55 6FS
Secretary
Appointed N/A
Resigned 30 May 1999

BRADSHAW, Alison

Resigned
32 Bright Meadow, SheffieldS20 4SY
Secretary
Appointed 13 May 2002
Resigned 01 Oct 2010

SNELL, Owen Dunster

Resigned
Orchard Cottage, Gringley On The HillDN10 4RG
Secretary
Appointed 21 Jul 1999
Resigned 10 Oct 2001

WILSON, Thomas Alexander

Resigned
Davy Industrial Park, SheffieldS9 4EX
Secretary
Appointed 01 Oct 2010
Resigned 08 Mar 2023

ALTAF, Zahir

Resigned
5 Devon Road, SheffieldS4 7AJ
Born May 1974
Director
Appointed 29 Jan 2007
Resigned 03 Mar 2011

BARTLE, Ernest Campbell

Resigned
Ashcroft Badger Lane, AlfretonDE55 6FS
Born April 1944
Director
Appointed 22 Mar 1993
Resigned 30 May 1999

BARTLE, Gillian Helen

Resigned
Ashcroft Badger Lane, AlfretonDE55 6FG
Born December 1944
Director
Appointed N/A
Resigned 30 Apr 1997

BOOKER, Brian

Resigned
20 Central Drive, ChesterfieldS42 6QL
Born October 1939
Director
Appointed 21 Jan 1996
Resigned 30 Mar 1997

CARR, Richard Alan

Resigned
30 Matthews Fold, SheffieldS8 8JT
Born April 1967
Director
Appointed 02 May 2006
Resigned 03 Mar 2011

COFIELD, Graham Leslie

Resigned
3 Shires Close, DoncasterDN5 7RG
Born March 1947
Director
Appointed 03 Feb 2006
Resigned 03 Mar 2011

COLE, Anthony

Resigned
18 Newton Terrace, YorkYO1 6HE
Born August 1964
Director
Appointed 21 Jul 1999
Resigned 19 May 2000

FLETCHER, Christian Lee

Resigned
Davy Industrial Park, SheffieldS9 4EX
Born March 1971
Director
Appointed 19 Sept 2005
Resigned 08 Mar 2023

HAGUE, Anthony Gerard

Resigned
Davy Industrial Park, SheffieldS9 4EX
Born September 1935
Director
Appointed 06 Apr 1997
Resigned 21 Apr 2022

HOUGHTON, Gemma Louise

Resigned
Davy Industrial Park, SheffieldS9 4EX
Born February 1985
Director
Appointed 01 Oct 2020
Resigned 08 Mar 2023

LOMBARD, Charles

Resigned
Davy Industrial Estate, SheffieldS9 4EX
Born March 1970
Director
Appointed 08 Mar 2023
Resigned 01 Oct 2025

PAUL, Aurelie

Resigned
Davy Industrial Park, SheffieldS9 4EX
Born July 1978
Director
Appointed 08 Mar 2023
Resigned 30 Nov 2023

SNELL, Owen Dunster

Resigned
Orchard Cottage, Gringley On The HillDN10 4RG
Born October 1964
Director
Appointed 21 Jul 1999
Resigned 10 Oct 2001

VORA, Krunal

Resigned
Davy Industrial Park, SheffieldS9 4EX
Born January 1982
Director
Appointed 08 Mar 2023
Resigned 14 Oct 2024

WILSON, Thomas Alexander

Resigned
Davy Industrial Park, SheffieldS9 4EX
Born January 1982
Director
Appointed 07 Apr 2011
Resigned 08 Mar 2023

Persons with significant control

3

1 Active
2 Ceased

Halma Plc

Active
Rectory Way, AmershamHP7 0DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Dec 2024
Davy Industrial Park, SheffieldS9 4EX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 16 Dec 2024

Mr Anthony Gerard Hague

Ceased
Davy Industrial Park, SheffieldS9 4EX
Born September 1935

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Apr 2019
Fundings
Financials
Latest Activities

Filing History

176

Appoint Person Director Company With Name Date
19 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
21 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 December 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
19 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
23 August 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 March 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2023
AP01Appointment of Director
Accounts With Accounts Type Small
24 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Change Person Director Company With Change Date
6 December 2021
CH01Change of Director Details
Accounts With Accounts Type Small
1 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
22 November 2021
CH01Change of Director Details
Change To A Person With Significant Control
26 October 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
21 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2020
AP01Appointment of Director
Confirmation Statement With Updates
14 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
22 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
30 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
12 July 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
18 June 2018
PSC04Change of PSC Details
Accounts With Accounts Type Small
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
22 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2017
CH01Change of Director Details
Accounts With Accounts Type Small
19 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
19 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Accounts With Accounts Type Small
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Accounts With Accounts Type Small
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Capital Allotment Shares
7 May 2013
SH01Allotment of Shares
Capital Name Of Class Of Shares
7 May 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
7 May 2013
RESOLUTIONSResolutions
Resolution
7 May 2013
RESOLUTIONSResolutions
Capital Cancellation Shares
8 March 2013
SH06Cancellation of Shares
Resolution
8 March 2013
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
8 March 2013
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
20 July 2012
AR01AR01
Accounts With Accounts Type Small
16 July 2012
AAAnnual Accounts
Legacy
2 March 2012
MG02MG02
Certificate Change Of Name Company
25 August 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 August 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Accounts With Accounts Type Small
13 July 2011
AAAnnual Accounts
Capital Return Purchase Own Shares
6 May 2011
SH03Return of Purchase of Own Shares
Capital Allotment Shares
21 April 2011
SH01Allotment of Shares
Resolution
21 April 2011
RESOLUTIONSResolutions
Capital Cancellation Shares
15 April 2011
SH06Cancellation of Shares
Resolution
15 April 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
13 April 2011
AP01Appointment of Director
Capital Name Of Class Of Shares
23 March 2011
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name
7 March 2011
TM01Termination of Director
Termination Director Company With Name
7 March 2011
TM01Termination of Director
Termination Director Company With Name
7 March 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
15 October 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
15 October 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Accounts With Accounts Type Small
2 July 2010
AAAnnual Accounts
Accounts With Accounts Type Small
6 August 2009
AAAnnual Accounts
Legacy
13 July 2009
363aAnnual Return
Legacy
13 July 2009
353353
Legacy
10 July 2009
288cChange of Particulars
Legacy
23 March 2009
287Change of Registered Office
Legacy
12 September 2008
363aAnnual Return
Resolution
1 September 2008
RESOLUTIONSResolutions
Legacy
15 July 2008
363aAnnual Return
Accounts With Accounts Type Small
30 June 2008
AAAnnual Accounts
Resolution
3 September 2007
RESOLUTIONSResolutions
Resolution
3 September 2007
RESOLUTIONSResolutions
Legacy
12 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 July 2007
AAAnnual Accounts
Legacy
13 March 2007
288aAppointment of Director or Secretary
Resolution
26 July 2006
RESOLUTIONSResolutions
Resolution
26 July 2006
RESOLUTIONSResolutions
Legacy
21 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 June 2006
AAAnnual Accounts
Legacy
22 May 2006
288aAppointment of Director or Secretary
Legacy
9 February 2006
288aAppointment of Director or Secretary
Legacy
29 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
14 July 2005
AAAnnual Accounts
Legacy
12 July 2005
363sAnnual Return (shuttle)
Legacy
19 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 July 2004
AAAnnual Accounts
Accounts With Accounts Type Small
13 August 2003
AAAnnual Accounts
Legacy
22 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 July 2002
AAAnnual Accounts
Legacy
11 July 2002
363sAnnual Return (shuttle)
Legacy
22 May 2002
403aParticulars of Charge Subject to s859A
Legacy
22 May 2002
403aParticulars of Charge Subject to s859A
Legacy
20 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 November 2001
AAAnnual Accounts
Legacy
1 November 2001
288bResignation of Director or Secretary
Legacy
6 July 2001
363sAnnual Return (shuttle)
Legacy
19 October 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
16 August 2000
AAAnnual Accounts
Legacy
6 July 2000
363sAnnual Return (shuttle)
Legacy
6 June 2000
288bResignation of Director or Secretary
Legacy
21 January 2000
288bResignation of Director or Secretary
Legacy
10 August 1999
288aAppointment of Director or Secretary
Legacy
10 August 1999
288aAppointment of Director or Secretary
Legacy
13 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 June 1999
AAAnnual Accounts
Accounts With Accounts Type Small
27 October 1998
AAAnnual Accounts
Legacy
15 July 1998
363sAnnual Return (shuttle)
Legacy
21 February 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
29 January 1998
AAAnnual Accounts
Legacy
15 August 1997
363sAnnual Return (shuttle)
Legacy
30 June 1997
288bResignation of Director or Secretary
Legacy
26 June 1997
287Change of Registered Office
Certificate Change Of Name Company
24 June 1997
CERTNMCertificate of Incorporation on Change of Name
Resolution
24 June 1997
RESOLUTIONSResolutions
Legacy
3 June 1997
288aAppointment of Director or Secretary
Legacy
3 June 1997
225Change of Accounting Reference Date
Legacy
21 May 1997
88(2)R88(2)R
Legacy
21 May 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
19 May 1997
AAAnnual Accounts
Accounts With Accounts Type Small
18 July 1996
AAAnnual Accounts
Legacy
18 July 1996
363sAnnual Return (shuttle)
Legacy
30 January 1996
288288
Accounts With Accounts Type Small
10 July 1995
AAAnnual Accounts
Legacy
10 July 1995
363sAnnual Return (shuttle)
Resolution
25 May 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 July 1994
AAAnnual Accounts
Legacy
16 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 April 1993
AAAnnual Accounts
Resolution
6 April 1993
RESOLUTIONSResolutions
Resolution
6 April 1993
RESOLUTIONSResolutions
Resolution
6 April 1993
RESOLUTIONSResolutions
Legacy
1 April 1993
288288
Legacy
16 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 May 1992
AAAnnual Accounts
Legacy
6 August 1991
363b363b
Accounts With Accounts Type Small
7 May 1991
AAAnnual Accounts
Legacy
10 July 1990
288288
Accounts With Accounts Type Small
10 July 1990
AAAnnual Accounts
Legacy
10 July 1990
363363
Legacy
3 August 1989
PUC 2PUC 2
Legacy
1 August 1989
287Change of Registered Office
Accounts With Accounts Type Small
27 July 1989
AAAnnual Accounts
Legacy
27 July 1989
363363
Legacy
12 July 1989
288288
Legacy
16 January 1989
288288
Accounts With Accounts Type Small
22 August 1988
AAAnnual Accounts
Legacy
22 August 1988
363363
Legacy
6 May 1988
363363
Legacy
11 January 1988
395Particulars of Mortgage or Charge
Legacy
11 May 1987
363363
Accounts With Accounts Type Small
13 April 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 June 1986
288288