Background WavePink WaveYellow Wave

G.H. ZEAL LIMITED (02474574)

G.H. ZEAL LIMITED (02474574) is an active UK company. incorporated on 27 February 1990. with registered office in 8 Deer Park Road. The company operates in the Manufacturing sector, engaged in manufacture of basic pharmaceutical products. G.H. ZEAL LIMITED has been registered for 36 years. Current directors include COLES, Joseph Tidboald, EXCELL, Geoffrey Robert.

Company Number
02474574
Status
active
Type
ltd
Incorporated
27 February 1990
Age
36 years
Address
8 Deer Park Road, SW19 3UU
Industry Sector
Manufacturing
Business Activity
Manufacture of basic pharmaceutical products
Directors
COLES, Joseph Tidboald, EXCELL, Geoffrey Robert
SIC Codes
21100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

G.H. ZEAL LIMITED

G.H. ZEAL LIMITED is an active company incorporated on 27 February 1990 with the registered office located in 8 Deer Park Road. The company operates in the Manufacturing sector, specifically engaged in manufacture of basic pharmaceutical products. G.H. ZEAL LIMITED was registered 36 years ago.(SIC: 21100)

Status

active

Active since 36 years ago

Company No

02474574

LTD Company

Age

36 Years

Incorporated 27 February 1990

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 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audited Abridged

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 February 2026 (2 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027

Previous Company Names

RAPID 9680 LIMITED
From: 27 February 1990To: 23 April 1990
Contact
Address

8 Deer Park Road London , SW19 3UU,

Timeline

8 key events • 1990 - 2024

Funding Officers Ownership
Company Founded
Feb 90
Director Left
Mar 10
Director Left
Jun 10
Director Joined
Dec 12
Director Joined
Dec 12
Loan Secured
Aug 13
Director Left
Mar 24
Owner Exit
Mar 24
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

WILMOT, Chin Kan

Active
8 Deer Park RoadSW19 3UU
Secretary
Appointed 04 May 2009

COLES, Joseph Tidboald

Active
8 Deer Park RoadSW19 3UU
Born December 1960
Director
Appointed 24 May 1995

EXCELL, Geoffrey Robert

Active
8 Deer Park RoadSW19 3UU
Born August 1955
Director
Appointed 12 Dec 2012

ADAMS, Terence John

Resigned
32 College Lane, HassocksBN6 9AQ
Secretary
Appointed N/A
Resigned 24 May 1995

COLES, Joseph Tidboald

Resigned
8 Deer Park RoadSW19 3UU
Secretary
Appointed 31 Oct 1997
Resigned 03 Dec 2009

MACKENZIE, Jeremy Alistair

Resigned
Flat 5, LondonSE3 0NZ
Secretary
Appointed 24 May 1995
Resigned 31 Oct 1997

WILKS, Howard John

Resigned
11 Burrows Close, BookhamKT23 3HB
Secretary
Appointed 28 Sept 1998
Resigned 01 Feb 1999

ADAMS, Terence John

Resigned
32 College Lane, HassocksBN6 9AQ
Born June 1937
Director
Appointed N/A
Resigned 24 May 1995

CONNOLLY, Kevin James

Resigned
Rose Cottage Osprey Close, SuttonSM1 2XS
Born May 1948
Director
Appointed N/A
Resigned 09 Dec 2002

HELPS, Jason Morley

Resigned
506 Alaska Building, LondonSE1 3BH
Born July 1951
Director
Appointed 07 Dec 2000
Resigned 01 Mar 2010

MACKENZIE, Jeremy Alistair

Resigned
Flat 5, LondonSE3 0NZ
Born August 1942
Director
Appointed 24 May 1995
Resigned 31 Oct 1997

MANDY, Anthony William Locke

Resigned
10 Grand Avenue, LondonN10 3BB
Born January 1934
Director
Appointed N/A
Resigned 24 May 1995

MORE GORDON, Harry

Resigned
164 Benhill Road, LondonSE5 7LZ
Born January 1959
Director
Appointed 07 Dec 2000
Resigned 11 Oct 2023

RENOUF, Patrick

Resigned
205 Westbourne Grove, LondonW11 2SB
Born September 1959
Director
Appointed 07 Dec 2000
Resigned 31 Jan 2002

RIVETT, Vaughan

Resigned
74 Portnalls Road, CoulsdonCR5 3DE
Born March 1952
Director
Appointed 28 Apr 2004
Resigned 08 May 2010

WILKS, Howard John

Resigned
9 Hurst Court, BeckenhamBR3 5AG
Born August 1955
Director
Appointed 06 Dec 2000
Resigned 31 Jan 2002

ZEAL, Stephen Hugh

Resigned
Brightwell, EwhurstGU6 7RG
Born May 1956
Director
Appointed N/A
Resigned 27 Apr 1993

Persons with significant control

3

2 Active
1 Ceased

Mr Harry More-Gordon

Ceased
8 Deer Park RoadSW19 3UU
Born January 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 11 Oct 2023

Mr Joseph Tidboald Coles

Active
8 Deer Park RoadSW19 3UU
Born December 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Geoffrey Robert Excell

Active
8 Deer Park RoadSW19 3UU
Born August 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

126

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
14 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audited Abridged
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
23 August 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Appoint Person Director Company With Name
17 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 December 2012
AP01Appointment of Director
Change Person Secretary Company With Change Date
2 November 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Accounts With Accounts Type Full
2 November 2010
AAAnnual Accounts
Termination Director Company With Name
14 June 2010
TM01Termination of Director
Termination Director Company With Name
31 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Termination Secretary Company With Name
8 February 2010
TM02Termination of Secretary
Change Person Secretary Company With Change Date
3 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
27 October 2009
AAAnnual Accounts
Legacy
11 June 2009
403aParticulars of Charge Subject to s859A
Legacy
11 June 2009
403aParticulars of Charge Subject to s859A
Legacy
18 May 2009
288aAppointment of Director or Secretary
Legacy
27 February 2009
363aAnnual Return
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
14 March 2008
363aAnnual Return
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
23 April 2007
363aAnnual Return
Accounts With Accounts Type Small
4 November 2006
AAAnnual Accounts
Accounts With Accounts Type Full
4 May 2006
AAAnnual Accounts
Legacy
10 April 2006
363sAnnual Return (shuttle)
Legacy
11 January 2006
288cChange of Particulars
Legacy
3 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2005
AAAnnual Accounts
Legacy
11 August 2004
363sAnnual Return (shuttle)
Legacy
5 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 February 2004
AAAnnual Accounts
Legacy
4 August 2003
363sAnnual Return (shuttle)
Legacy
3 May 2003
395Particulars of Mortgage or Charge
Legacy
3 January 2003
288bResignation of Director or Secretary
Legacy
3 January 2003
288bResignation of Director or Secretary
Legacy
17 December 2002
288bResignation of Director or Secretary
Legacy
25 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Accounts With Accounts Type Full
15 January 2002
AAAnnual Accounts
Legacy
24 December 2001
363sAnnual Return (shuttle)
Resolution
28 November 2001
RESOLUTIONSResolutions
Resolution
28 November 2001
RESOLUTIONSResolutions
Legacy
28 November 2001
123Notice of Increase in Nominal Capital
Legacy
17 September 2001
288cChange of Particulars
Legacy
2 April 2001
288aAppointment of Director or Secretary
Legacy
2 April 2001
288aAppointment of Director or Secretary
Legacy
2 April 2001
288aAppointment of Director or Secretary
Legacy
11 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
23 May 2000
288cChange of Particulars
Legacy
6 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2000
AAAnnual Accounts
Legacy
19 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1998
AAAnnual Accounts
Legacy
2 October 1998
288aAppointment of Director or Secretary
Legacy
30 September 1998
395Particulars of Mortgage or Charge
Legacy
9 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1998
AAAnnual Accounts
Legacy
16 December 1997
288aAppointment of Director or Secretary
Legacy
16 December 1997
288bResignation of Director or Secretary
Legacy
29 September 1997
225Change of Accounting Reference Date
Legacy
21 July 1997
155(6)a155(6)a
Legacy
25 March 1997
287Change of Registered Office
Legacy
7 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1997
AAAnnual Accounts
Accounts With Accounts Type Full
5 June 1996
AAAnnual Accounts
Legacy
12 March 1996
363sAnnual Return (shuttle)
Legacy
26 July 1995
395Particulars of Mortgage or Charge
Legacy
13 June 1995
288288
Legacy
13 June 1995
288288
Legacy
26 May 1995
288288
Legacy
22 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
31 October 1994
AAAnnual Accounts
Legacy
4 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 1993
AAAnnual Accounts
Legacy
24 May 1993
288288
Legacy
18 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1992
AAAnnual Accounts
Legacy
10 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 December 1991
AAAnnual Accounts
Legacy
6 March 1991
363aAnnual Return
Legacy
15 January 1991
287Change of Registered Office
Legacy
5 October 1990
288288
Legacy
24 August 1990
395Particulars of Mortgage or Charge
Legacy
9 May 1990
288288
Legacy
9 May 1990
288288
Certificate Change Of Name Company
23 April 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 April 1990
288288
Resolution
11 April 1990
RESOLUTIONSResolutions
Legacy
11 April 1990
287Change of Registered Office
Legacy
10 April 1990
287Change of Registered Office
Incorporation Company
27 February 1990
NEWINCIncorporation