Background WavePink WaveYellow Wave

ZEAL HOLDINGS LIMITED (02479376)

ZEAL HOLDINGS LIMITED (02479376) is an active UK company. incorporated on 12 March 1990. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ZEAL HOLDINGS LIMITED has been registered for 36 years. Current directors include COLES, Joseph Tidboald.

Company Number
02479376
Status
active
Type
ltd
Incorporated
12 March 1990
Age
36 years
Address
8 Deer Park Road, London, SW19 3UU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
COLES, Joseph Tidboald
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZEAL HOLDINGS LIMITED

ZEAL HOLDINGS LIMITED is an active company incorporated on 12 March 1990 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ZEAL HOLDINGS LIMITED was registered 36 years ago.(SIC: 70100)

Status

active

Active since 36 years ago

Company No

02479376

LTD Company

Age

36 Years

Incorporated 12 March 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 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 14 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026

Previous Company Names

BASICDEEP LIMITED
From: 12 March 1990To: 15 May 1990
Contact
Address

8 Deer Park Road Merton London, SW19 3UU,

Timeline

1 key events • 1990 - 1990

Funding Officers Ownership
Company Founded
Mar 90
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

WILMOT, Chin Kan

Active
8 Deer Park Road, LondonSW19 3UU
Secretary
Appointed 02 Feb 2008

COLES, Joseph Tidboald

Active
8 Deer Park Road, LondonSW19 3UU
Born December 1960
Director
Appointed 24 May 1995

ADAMS, Terence John

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

COLES, Joseph Tidboald

Resigned
8 Deer Park Road, LondonSW19 3UU
Secretary
Appointed 31 Oct 1997
Resigned 03 Dec 2009

JONES, Suzanne Gail

Resigned
6 Fromondes Road, CheamSM3 8QR
Secretary
Appointed 14 Sept 2004
Resigned 15 Jun 2020

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 02 Aug 2004

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

MEYER, Charles Henry Robin

Resigned
Holford Manor, LewesBN8 4DU
Born December 1942
Director
Appointed N/A
Resigned 24 May 1995

ZEAL, Stephen Hugh

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

Persons with significant control

1

Mr Joseph Tidboald Coles

Active
8 Deer Park Road, LondonSW19 3UU
Born December 1960

Nature of Control

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

Filing History

121

Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 June 2020
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Change Person Secretary Company With Change Date
14 November 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Termination Secretary Company With Name
8 February 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
3 November 2009
AAAnnual Accounts
Legacy
27 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 October 2008
AAAnnual Accounts
Legacy
4 July 2008
363aAnnual Return
Legacy
5 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 November 2007
AAAnnual Accounts
Legacy
1 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 January 2007
AAAnnual Accounts
Legacy
5 June 2006
363sAnnual Return (shuttle)
Legacy
11 January 2006
288cChange of Particulars
Legacy
21 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 March 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 March 2005
AAAnnual Accounts
Legacy
8 October 2004
288bResignation of Director or Secretary
Legacy
8 October 2004
363sAnnual Return (shuttle)
Legacy
27 September 2004
288aAppointment of Director or Secretary
Legacy
18 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 December 2003
AAAnnual Accounts
Legacy
13 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 January 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 January 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 November 2001
AAAnnual Accounts
Legacy
17 September 2001
288cChange of Particulars
Legacy
4 September 2001
363sAnnual Return (shuttle)
Legacy
23 May 2000
288cChange of Particulars
Legacy
22 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 2000
AAAnnual Accounts
Accounts With Accounts Type Full
7 January 2000
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 December 1999
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
3 December 1999
363sAnnual Return (shuttle)
Gazette Notice Compulsary
24 August 1999
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
9 February 1999
363sAnnual Return (shuttle)
Legacy
2 October 1998
288aAppointment of Director or Secretary
Legacy
17 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
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
Resolution
21 July 1997
RESOLUTIONSResolutions
Legacy
21 July 1997
155(6)b155(6)b
Legacy
16 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 February 1997
AAAnnual Accounts
Legacy
18 October 1996
395Particulars of Mortgage or Charge
Legacy
18 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
5 June 1996
AAAnnual Accounts
Legacy
13 June 1995
288288
Legacy
13 June 1995
288288
Legacy
26 May 1995
288288
Legacy
23 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
30 October 1994
AAAnnual Accounts
Resolution
29 April 1994
RESOLUTIONSResolutions
Legacy
29 April 1994
88(2)R88(2)R
Legacy
29 April 1994
123Notice of Increase in Nominal Capital
Legacy
31 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
23 December 1993
AAAnnual Accounts
Legacy
11 May 1993
288288
Legacy
18 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
29 October 1992
AAAnnual Accounts
Legacy
16 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
9 December 1991
AAAnnual Accounts
Legacy
7 April 1991
363aAnnual Return
Legacy
25 February 1991
88(2)R88(2)R
Memorandum Articles
13 February 1991
MEM/ARTSMEM/ARTS
Resolution
13 February 1991
RESOLUTIONSResolutions
Resolution
13 February 1991
RESOLUTIONSResolutions
Resolution
13 February 1991
RESOLUTIONSResolutions
Resolution
13 February 1991
RESOLUTIONSResolutions
Legacy
13 February 1991
287Change of Registered Office
Legacy
13 February 1991
123Notice of Increase in Nominal Capital
Legacy
5 December 1990
224224
Legacy
24 August 1990
395Particulars of Mortgage or Charge
Legacy
1 June 1990
88(2)R88(2)R
Legacy
18 May 1990
88(2)R88(2)R
Legacy
18 May 1990
288288
Legacy
18 May 1990
288288
Legacy
18 May 1990
123Notice of Increase in Nominal Capital
Resolution
18 May 1990
RESOLUTIONSResolutions
Resolution
18 May 1990
RESOLUTIONSResolutions
Certificate Change Of Name Company
14 May 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 April 1990
288288
Legacy
10 April 1990
288288
Legacy
10 April 1990
287Change of Registered Office
Incorporation Company
12 March 1990
NEWINCIncorporation