Background WavePink WaveYellow Wave

ZONE CEE LIMITED (01866328)

ZONE CEE LIMITED (01866328) is an active UK company. incorporated on 26 November 1984. with registered office in Birmingham. The company operates in the Construction sector, engaged in unknown sic code (42990). ZONE CEE LIMITED has been registered for 41 years. Current directors include O'REGAN, James.

Company Number
01866328
Status
active
Type
ltd
Incorporated
26 November 1984
Age
41 years
Address
300 Scribers Lane, Birmingham, B28 0TD
Industry Sector
Construction
Business Activity
Unknown SIC code (42990)
Directors
O'REGAN, James
SIC Codes
42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZONE CEE LIMITED

ZONE CEE LIMITED is an active company incorporated on 26 November 1984 with the registered office located in Birmingham. The company operates in the Construction sector, specifically engaged in unknown sic code (42990). ZONE CEE LIMITED was registered 41 years ago.(SIC: 42990)

Status

active

Active since 41 years ago

Company No

01866328

LTD Company

Age

41 Years

Incorporated 26 November 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 23 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 October 2025 (5 months ago)
Submitted on 31 October 2025 (5 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026

Previous Company Names

CORDTOWN LIMITED
From: 26 November 1984To: 27 July 1987
Contact
Address

300 Scribers Lane Hall Green Birmingham, B28 0TD,

Timeline

8 key events • 1984 - 2023

Funding Officers Ownership
Company Founded
Nov 84
Loan Cleared
Aug 15
Owner Exit
May 21
Owner Exit
May 21
Director Left
May 21
Director Left
May 21
Director Joined
May 21
Loan Secured
Jan 23
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

O'REGAN, James

Active
Scribers Lane, BirminghamB28 0TD
Born December 1988
Director
Appointed 30 Apr 2021

PROSSER, Andrew Robert

Resigned
20 School Road, WarwickshireB94 6RA
Secretary
Appointed N/A
Resigned 30 Apr 2021

HALES, Andrew Charles

Resigned
Coton Road, ColeshillB46 2HA
Born September 1958
Director
Appointed N/A
Resigned 30 Apr 2021

PROSSER, Andrew Robert

Resigned
20 School Road, WarwickshireB94 6RA
Born November 1957
Director
Appointed N/A
Resigned 30 Apr 2021

Persons with significant control

3

1 Active
2 Ceased
Brandwood Road, BirminghamB14 6LD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Apr 2021

Mr Andrew Robert Prosser

Ceased
Scribers Lane, BirminghamB28 0TD
Born November 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as trust
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 31 Oct 2016
Ceased 30 Apr 2021

Mr Andrew Charles Christopher Hales

Ceased
Coton Road, ColeshillB46 2HA
Born September 1958

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as trust
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 31 Oct 2016
Ceased 30 Apr 2021
Fundings
Financials
Latest Activities

Filing History

109

Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2023
MR01Registration of a Charge
Confirmation Statement With Updates
3 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
31 January 2022
RP04CS01RP04CS01
Change Account Reference Date Company Current Shortened
20 January 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
4 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
7 June 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
14 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
11 May 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
10 May 2021
TM02Termination of Secretary
Change Person Director Company With Change Date
25 January 2021
CH01Change of Director Details
Change To A Person With Significant Control
22 January 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
4 September 2019
CH01Change of Director Details
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 October 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Mortgage Satisfy Charge Full
13 August 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Small
9 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 November 2013
AR01AR01
Accounts With Accounts Type Small
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Accounts With Accounts Type Small
12 November 2012
AAAnnual Accounts
Accounts With Accounts Type Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2011
AR01AR01
Accounts With Accounts Type Small
1 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 November 2009
AR01AR01
Accounts With Accounts Type Small
13 July 2009
AAAnnual Accounts
Accounts With Accounts Type Small
17 February 2009
AAAnnual Accounts
Legacy
10 December 2008
363aAnnual Return
Accounts With Accounts Type Small
15 January 2008
AAAnnual Accounts
Legacy
22 November 2007
363sAnnual Return (shuttle)
Legacy
28 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 November 2006
AAAnnual Accounts
Legacy
8 August 2006
287Change of Registered Office
Accounts With Accounts Type Small
12 December 2005
AAAnnual Accounts
Legacy
30 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 December 2004
AAAnnual Accounts
Legacy
9 November 2004
363sAnnual Return (shuttle)
Legacy
4 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 August 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 December 2002
AAAnnual Accounts
Legacy
7 November 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
31 January 2002
AAAnnual Accounts
Legacy
25 October 2001
363sAnnual Return (shuttle)
Legacy
13 November 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
16 October 2000
AAAnnual Accounts
Legacy
8 November 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
21 October 1999
AAAnnual Accounts
Legacy
17 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 January 1999
AAAnnual Accounts
Auditors Resignation Company
9 February 1998
AUDAUD
Accounts With Made Up Date
3 February 1998
AAAnnual Accounts
Legacy
2 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 1997
AAAnnual Accounts
Legacy
20 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 1996
AAAnnual Accounts
Legacy
7 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 December 1994
AAAnnual Accounts
Legacy
9 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 January 1994
AAAnnual Accounts
Legacy
3 December 1993
363sAnnual Return (shuttle)
Legacy
1 June 1993
395Particulars of Mortgage or Charge
Accounts With Made Up Date
17 November 1992
AAAnnual Accounts
Legacy
16 November 1992
363sAnnual Return (shuttle)
Accounts With Made Up Date
5 December 1991
AAAnnual Accounts
Legacy
5 December 1991
363b363b
Accounts With Accounts Type Small
13 November 1990
AAAnnual Accounts
Legacy
13 November 1990
363363
Legacy
1 November 1990
288288
Legacy
9 March 1990
287Change of Registered Office
Legacy
18 January 1990
363363
Legacy
3 November 1989
288288
Accounts With Made Up Date
31 October 1989
AAAnnual Accounts
Legacy
8 February 1989
363363
Legacy
12 August 1988
287Change of Registered Office
Accounts With Made Up Date
12 August 1988
AAAnnual Accounts
Accounts With Made Up Date
19 May 1988
AAAnnual Accounts
Legacy
19 May 1988
288288
Legacy
19 May 1988
363363
Resolution
27 August 1987
RESOLUTIONSResolutions
Certificate Change Of Name Company
24 July 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
24 July 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 June 1987
288288
Legacy
12 May 1987
287Change of Registered Office
Legacy
15 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
26 November 1984
NEWINCIncorporation