Background WavePink WaveYellow Wave

SOUTH WEST ZOO ENTERPRISES LIMITED (02494361)

SOUTH WEST ZOO ENTERPRISES LIMITED (02494361) is an active UK company. incorporated on 20 April 1990. with registered office in Devon. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale of new goods in specialised stores n.e.c. and 1 other business activities. SOUTH WEST ZOO ENTERPRISES LIMITED has been registered for 35 years. Current directors include BARR, Sarah, COOPER, Andrew Charles John, JOBSON, Ben Louis and 2 others.

Company Number
02494361
Status
active
Type
ltd
Incorporated
20 April 1990
Age
35 years
Address
Totnes Road, Devon, TQ4 7EU
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale of new goods in specialised stores n.e.c.
Directors
BARR, Sarah, COOPER, Andrew Charles John, JOBSON, Ben Louis, O'DWYER, James, PREZIOSI, Richard, Prof.
SIC Codes
47789, 56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTH WEST ZOO ENTERPRISES LIMITED

SOUTH WEST ZOO ENTERPRISES LIMITED is an active company incorporated on 20 April 1990 with the registered office located in Devon. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale of new goods in specialised stores n.e.c. and 1 other business activity. SOUTH WEST ZOO ENTERPRISES LIMITED was registered 35 years ago.(SIC: 47789, 56290)

Status

active

Active since 35 years ago

Company No

02494361

LTD Company

Age

35 Years

Incorporated 20 April 1990

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 March 2026 (1 month ago)
Period: 1 November 2023 - 31 March 2025(18 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 20 April 2025 (1 year ago)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026

Previous Company Names

PAIGNTON ZOO ENTERPRISES LIMITED
From: 17 August 1990To: 8 June 2006
FOLDSHIRE LIMITED
From: 20 April 1990To: 17 August 1990
Contact
Address

Totnes Road Paignton Devon, TQ4 7EU,

Timeline

44 key events • 1990 - 2026

Funding Officers Ownership
Company Founded
Apr 90
Director Left
May 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Jul 11
Director Left
Jul 12
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Feb 14
Director Joined
Apr 14
Director Joined
Nov 14
Director Left
Mar 15
Director Joined
Jan 16
Director Left
Apr 16
Director Left
Apr 16
Director Joined
May 16
Director Joined
Sept 16
Director Left
Feb 17
Director Joined
May 17
Loan Secured
May 20
Director Left
Sept 20
Director Left
Mar 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Aug 21
Director Joined
Jan 22
Director Left
Feb 22
Director Left
Jun 22
Director Joined
Oct 22
Director Joined
Apr 23
Director Left
Oct 23
Director Joined
Feb 24
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Sept 24
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Mar 25
Director Left
Mar 25
Director Left
Apr 25
Director Left
Sept 25
Director Left
Nov 25
Director Left
Apr 26
0
Funding
42
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

KINGS, Stephen Ellis

Active
Totnes Road, DevonTQ4 7EU
Secretary
Appointed 22 May 2024

BARR, Sarah

Active
Totnes Road, DevonTQ4 7EU
Born May 1953
Director
Appointed 27 Jun 2013

COOPER, Andrew Charles John

Active
Totnes Road, DevonTQ4 7EU
Born February 1951
Director
Appointed 10 Oct 1997

JOBSON, Ben Louis

Active
Totnes Road, DevonTQ4 7EU
Born November 1989
Director
Appointed 12 Feb 2024

O'DWYER, James

Active
Totnes Road, DevonTQ4 7EU
Born February 1976
Director
Appointed 15 Apr 2024

PREZIOSI, Richard, Prof.

Active
Totnes Road, DevonTQ4 7EU
Born April 1965
Director
Appointed 28 Sept 2022

MALKIN, Claire Elizabeth

Resigned
Totnes Road, DevonTQ4 7EU
Secretary
Appointed 30 Jul 2021
Resigned 30 Nov 2022

PYNE, Christopher James

Resigned
Totnes Road, DevonTQ4 7EU
Secretary
Appointed 30 Sept 2010
Resigned 26 Jul 2021

ROSE, Leonard Charles

Resigned
47 Broadpark Road, TorquayTQ2 6UW
Secretary
Appointed 25 Apr 1991
Resigned 25 Jan 1996

SKIPP, Melanie

Resigned
Totnes Road, DevonTQ4 7EU
Secretary
Appointed 30 Nov 2022
Resigned 24 May 2024

WREFORD-BROWN, Christopher Louis

Resigned
Moorpark, South BrentTQ10 9HJ
Secretary
Appointed 25 Jan 1996
Resigned 27 Aug 2010

BAILEY, David

Resigned
Totnes Road, DevonTQ4 7EU
Born January 1964
Director
Appointed 25 Jan 1996
Resigned 29 Apr 2010

CALCOTT, Anya Catherine

Resigned
Totnes Road, DevonTQ4 7EU
Born March 1968
Director
Appointed 27 Jun 2013
Resigned 30 Jan 2014

CHANIN, Paul Robert Francis, Dr

Resigned
Totnes Road, DevonTQ4 7EU
Born February 1950
Director
Appointed 29 May 1997
Resigned 18 Aug 2021

CHRISTON, Jamie Ian

Resigned
Totnes Road, DevonTQ4 7EU
Born March 1972
Director
Appointed 24 Jun 2010
Resigned 28 Jul 2011

COOPER, Charles

Resigned
Totnes Road, DevonTQ4 7EU
Born March 1980
Director
Appointed 16 Dec 2021
Resigned 25 Sept 2025

DOBSON, Michael Frederick

Resigned
Seapoint 19 Broadstone Park Road, TorquayTQ2 6TY
Born June 1933
Director
Appointed N/A
Resigned 05 Jul 2000

ELLIOT, Henry Theodore

Resigned
Totnes Road, DevonTQ4 7EU
Born July 1957
Director
Appointed 24 Jun 2010
Resigned 27 Jan 2017

FORD, Richard William John

Resigned
Totnes Road, DevonTQ4 7EU
Born March 1959
Director
Appointed 28 Jun 2001
Resigned 02 Apr 2025

GREINIG, Sylvia Jo-An

Resigned
Totnes Road, DevonTQ4 7EU
Born February 1947
Director
Appointed 29 May 1997
Resigned 04 Mar 2021

GROGAN, Lola

Resigned
Totnes Road, DevonTQ4 7EU
Born November 1970
Director
Appointed 29 Mar 2023
Resigned 10 Oct 2023

HART, Adam George, Professor

Resigned
Totnes Road, DevonTQ4 7EU
Born October 1974
Director
Appointed 16 Jun 2021
Resigned 17 Mar 2025

HILL, Rachael

Resigned
Totnes Road, DevonTQ4 7EU
Born November 1970
Director
Appointed 25 Sept 2008
Resigned 11 Sept 2024

KINGS, Stephen Ellis

Resigned
Totnes Road, DevonTQ4 7EU
Born January 1952
Director
Appointed 28 Jul 2016
Resigned 09 Oct 2024

KNIGHT, Harold Calvert

Resigned
22 Wilton Way, AbbotskerswellTQ12 5PG
Born August 1913
Director
Appointed 25 Apr 1991
Resigned 06 Sept 2008

MCLAUGHLIN, Beth Kathleen

Resigned
Totnes Road, DevonTQ4 7EU
Born August 1976
Director
Appointed 22 Oct 2015
Resigned 17 Nov 2025

MERCER, Ian Dews, Professor

Resigned
Ponsford House Cross Street, Newton AbbotTQ13 8NL
Born January 1933
Director
Appointed 25 Jan 1996
Resigned 27 Feb 1997

MICHELMORE, Alfred Philip Galabin

Resigned
Farley Farm, Newton AbbotTQ13 0NH
Born November 1906
Director
Appointed N/A
Resigned 06 Jun 1998

MITCHELL, Keith Lauriston

Resigned
Totnes Road, DevonTQ4 7EU
Born March 1940
Director
Appointed 29 May 1997
Resigned 28 Apr 2016

NIXON, Derek Charles Pearson

Resigned
New Park, BuckfastleighTQ11 0HL
Born December 1928
Director
Appointed N/A
Resigned 10 Apr 1997

PROCTOR, Michael Charles Faraday

Resigned
Totnes Road, DevonTQ4 7EU
Born January 1929
Director
Appointed N/A
Resigned 26 Mar 2015

RAVENSCROFT, Judy Patricia

Resigned
Totnes Road, DevonTQ4 7EU
Born April 1965
Director
Appointed 24 Jul 2014
Resigned 23 Sept 2020

ROWE, Richard Alexander

Resigned
Totnes Road, DevonTQ4 7EU
Born April 1960
Director
Appointed 28 Apr 2016
Resigned 27 Mar 2024

SALMON, Mark Stephen

Resigned
Totnes Road, DevonTQ4 7EU
Born August 1975
Director
Appointed 30 Mar 2017
Resigned 18 Mar 2025

SHAW, Peter Bernard

Resigned
Moor Close, Bovey TraceyTQ13 9LQ
Born April 1938
Director
Appointed N/A
Resigned 01 Oct 1996

Persons with significant control

1

Totnes Road, PaigntonTQ4 7EU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2016
Fundings
Financials
Latest Activities

Filing History

167

Termination Director Company With Name Termination Date
15 April 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2025
TM01Termination of Director
Change Account Reference Date Company Current Extended
28 October 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
14 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 June 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 May 2024
TM02Termination of Secretary
Accounts With Accounts Type Small
28 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2023
TM01Termination of Director
Accounts With Accounts Type Small
17 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 April 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 December 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 December 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 October 2022
AP01Appointment of Director
Change Person Director Company With Change Date
30 September 2022
CH01Change of Director Details
Accounts With Accounts Type Small
3 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 August 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 July 2021
TM02Termination of Secretary
Accounts With Accounts Type Small
26 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 September 2020
TM01Termination of Director
Accounts With Accounts Type Small
13 July 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
1 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
18 April 2018
AAAnnual Accounts
Accounts With Accounts Type Small
28 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2016
AP01Appointment of Director
Accounts With Accounts Type Full
24 June 2016
AAAnnual Accounts
Change Person Director Company With Change Date
22 June 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Termination Director Company With Name Termination Date
29 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2016
AP01Appointment of Director
Accounts With Accounts Type Full
9 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Termination Director Company With Name Termination Date
27 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Appoint Person Director Company With Name
14 April 2014
AP01Appointment of Director
Accounts With Accounts Type Full
11 April 2014
AAAnnual Accounts
Termination Director Company With Name
6 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
1 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 August 2013
AP01Appointment of Director
Termination Director Company With Name
2 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
9 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Termination Director Company With Name
31 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
1 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2012
AR01AR01
Termination Director Company With Name
29 July 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Appoint Person Secretary Company With Name
1 October 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
27 August 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
2 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 August 2010
AP01Appointment of Director
Termination Director Company With Name
11 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Accounts With Accounts Type Full
19 April 2010
AAAnnual Accounts
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Legacy
24 April 2009
363aAnnual Return
Accounts With Accounts Type Full
20 April 2009
AAAnnual Accounts
Legacy
28 October 2008
288aAppointment of Director or Secretary
Legacy
28 October 2008
288aAppointment of Director or Secretary
Legacy
27 October 2008
288bResignation of Director or Secretary
Legacy
28 April 2008
363aAnnual Return
Accounts With Accounts Type Full
8 April 2008
AAAnnual Accounts
Legacy
23 April 2007
363aAnnual Return
Accounts With Accounts Type Full
13 April 2007
AAAnnual Accounts
Memorandum Articles
20 June 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
8 June 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 May 2006
363aAnnual Return
Accounts With Accounts Type Full
11 April 2006
AAAnnual Accounts
Legacy
3 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 2005
AAAnnual Accounts
Legacy
8 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 April 2004
AAAnnual Accounts
Legacy
1 September 2003
288cChange of Particulars
Legacy
6 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 2003
AAAnnual Accounts
Legacy
22 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 May 2002
AAAnnual Accounts
Legacy
25 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 June 2001
AAAnnual Accounts
Legacy
1 May 2001
363sAnnual Return (shuttle)
Legacy
25 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 April 2000
AAAnnual Accounts
Accounts With Accounts Type Full
23 April 1999
AAAnnual Accounts
Legacy
21 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 1998
AAAnnual Accounts
Legacy
23 April 1998
363sAnnual Return (shuttle)
Legacy
22 December 1997
288aAppointment of Director or Secretary
Legacy
24 July 1997
288aAppointment of Director or Secretary
Legacy
24 July 1997
288aAppointment of Director or Secretary
Legacy
24 July 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 July 1997
AAAnnual Accounts
Legacy
14 May 1997
363sAnnual Return (shuttle)
Legacy
6 May 1997
288bResignation of Director or Secretary
Legacy
7 March 1997
288bResignation of Director or Secretary
Legacy
7 March 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 August 1996
AAAnnual Accounts
Legacy
22 June 1996
363sAnnual Return (shuttle)
Legacy
22 February 1996
288288
Legacy
14 February 1996
288288
Legacy
14 February 1996
288288
Legacy
14 February 1996
288288
Auditors Resignation Company
28 November 1995
AUDAUD
Accounts With Accounts Type Full
7 August 1995
AAAnnual Accounts
Legacy
9 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
1 July 1994
AAAnnual Accounts
Legacy
3 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 May 1993
AAAnnual Accounts
Legacy
17 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 June 1992
AAAnnual Accounts
Legacy
13 May 1992
363sAnnual Return (shuttle)
Legacy
4 September 1991
288288
Accounts With Accounts Type Dormant
4 September 1991
AAAnnual Accounts
Resolution
4 September 1991
RESOLUTIONSResolutions
Legacy
16 August 1991
288288
Legacy
16 August 1991
288288
Legacy
16 August 1991
288288
Legacy
16 August 1991
288288
Legacy
16 August 1991
288288
Legacy
10 May 1991
363aAnnual Return
Certificate Change Of Name Company
16 August 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 August 1990
288288
Legacy
9 August 1990
287Change of Registered Office
Legacy
9 August 1990
224224
Incorporation Company
20 April 1990
NEWINCIncorporation