Background WavePink WaveYellow Wave

ZONEARCHIVE LIMITED (02713276)

ZONEARCHIVE LIMITED (02713276) is an active UK company. incorporated on 8 May 1992. with registered office in Leeds. The company operates in the Construction sector, engaged in development of building projects. ZONEARCHIVE LIMITED has been registered for 33 years. Current directors include MURRAY, James John Robert, MURRAY, Robert Sydney.

Company Number
02713276
Status
active
Type
ltd
Incorporated
8 May 1992
Age
33 years
Address
2nd Floor Victoria Wharf, 4 The Embankment, Leeds, LS1 4BA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MURRAY, James John Robert, MURRAY, Robert Sydney
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZONEARCHIVE LIMITED

ZONEARCHIVE LIMITED is an active company incorporated on 8 May 1992 with the registered office located in Leeds. The company operates in the Construction sector, specifically engaged in development of building projects. ZONEARCHIVE LIMITED was registered 33 years ago.(SIC: 41100)

Status

active

Active since 33 years ago

Company No

02713276

LTD Company

Age

33 Years

Incorporated 8 May 1992

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 17 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 8 May 2025 (11 months ago)
Submitted on 21 May 2025 (11 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026

Previous Company Names

ZONEARCHIVE PLC
From: 31 July 2009To: 17 July 2024
STERLING CAPITOL PLC
From: 24 June 1992To: 31 July 2009
LAURELWOOD LIMITED
From: 8 May 1992To: 24 June 1992
Contact
Address

2nd Floor Victoria Wharf, 4 The Embankment Sovereign Street Leeds, LS1 4BA,

Previous Addresses

1 Lisbon Square Leeds West Yorkshire LS1 4LY
From: 8 May 1992To: 15 February 2016
Timeline

12 key events • 1992 - 2024

Funding Officers Ownership
Company Founded
May 92
Director Left
Oct 09
Director Left
Jul 12
Director Joined
Jul 12
Director Left
Jan 15
Director Joined
Feb 15
Director Left
Dec 18
Director Joined
Dec 18
Director Left
Oct 19
Director Joined
Dec 19
Director Joined
Dec 24
Director Left
Dec 24
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

PINSENT MASONS SECRETARIAL LIMITED

Active
1 Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 14 May 2008

MURRAY, James John Robert

Active
Victoria Wharf, 4 The Embankment, LeedsLS1 4BA
Born September 1990
Director
Appointed 14 Dec 2018

MURRAY, Robert Sydney

Active
Victoria Wharf, 4 The Embankment, LeedsLS1 4BA
Born August 1946
Director
Appointed 25 Jul 2024

CROXEN, Martin

Resigned
Lisbon Square, LeedsLS1 4LY
Secretary
Appointed 13 May 1992
Resigned 01 Jun 2012

SALKELD, Catherine

Resigned
Victoria Wharf, 4 The Embankment, LeedsLS1 4BA
Secretary
Appointed 01 Jun 2012
Resigned 14 Dec 2018

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 08 May 1992
Resigned 13 May 1992

ARMSTRONG, Michael Lars

Resigned
Gateshill, KnaresboroughHG5 9HA
Born August 1963
Director
Appointed 22 Apr 2003
Resigned 30 Jun 2003

CARTMELL, Gary Stephen

Resigned
The White Cross, LancasterLA1 4XQ
Born September 1962
Director
Appointed 01 Jun 2012
Resigned 31 Dec 2014

CROXEN, Barbara Anne

Resigned
7 The Oval, LeedsLS20 8JZ
Born June 1955
Director
Appointed 13 May 1992
Resigned 20 May 1992

CROXEN, Martin

Resigned
Lisbon Square, LeedsLS1 4LY
Born September 1954
Director
Appointed 13 May 1992
Resigned 01 Jun 2012

HEYDECKE, Michael John

Resigned
Victoria Wharf, 4 The Embankment, LeedsLS1 4BA
Born July 1956
Director
Appointed 19 Dec 2019
Resigned 25 Jul 2024

MURRAY, Robert Sydney, Sir

Resigned
Route Orange, JerseyJE3 8GP
Born August 1946
Director
Appointed 20 May 1992
Resigned 29 Oct 2009

SALKELD, Catherine

Resigned
Victoria Wharf, 4 The Embankment, LeedsLS1 4BA
Born January 1956
Director
Appointed 30 Jul 2003
Resigned 14 Dec 2018

WALKER, Peter Ian

Resigned
Victoria Wharf, 4 The Embankment, LeedsLS1 4BA
Born August 1971
Director
Appointed 03 Nov 2014
Resigned 14 Oct 2019

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 08 May 1992
Resigned 13 May 1992

Persons with significant control

1

Victoria Wharf, 4 The Embankment, LeedsLS1 4BA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

156

Accounts With Accounts Type Dormant
17 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Certificate Re Registration Public Limited Company To Private
17 July 2024
CERT10CERT10
Re Registration Memorandum Articles
17 July 2024
MARMAR
Resolution
17 July 2024
RESOLUTIONSResolutions
Reregistration Public To Private Company
17 July 2024
RR02RR02
Accounts With Accounts Type Dormant
25 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
22 September 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
16 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
26 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 December 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
7 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Change Person Director Company With Change Date
8 May 2016
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
5 May 2016
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
18 April 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 April 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
15 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Change Account Reference Date Company Current Extended
5 June 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Appoint Person Director Company With Name Date
23 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Accounts With Accounts Type Full
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2013
AR01AR01
Legacy
15 March 2013
MG02MG02
Appoint Person Director Company With Name
6 July 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
5 July 2012
AP03Appointment of Secretary
Termination Director Company With Name
5 July 2012
TM01Termination of Director
Termination Secretary Company With Name
5 July 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
26 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Accounts With Accounts Type Full
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Accounts With Accounts Type Full
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Termination Director Company With Name
30 October 2009
TM01Termination of Director
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Resolution
15 October 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 October 2009
AAAnnual Accounts
Certificate Change Of Name Company
30 July 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 May 2009
363aAnnual Return
Legacy
15 July 2008
363aAnnual Return
Accounts With Accounts Type Full
10 July 2008
AAAnnual Accounts
Legacy
19 June 2008
288aAppointment of Director or Secretary
Legacy
25 June 2007
363aAnnual Return
Accounts With Accounts Type Group
20 June 2007
AAAnnual Accounts
Legacy
26 July 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
26 July 2006
AAAnnual Accounts
Legacy
17 May 2006
363aAnnual Return
Legacy
27 April 2006
287Change of Registered Office
Accounts With Accounts Type Group
22 July 2005
AAAnnual Accounts
Legacy
23 June 2005
353353
Legacy
9 June 2005
363aAnnual Return
Legacy
17 December 2004
287Change of Registered Office
Legacy
9 December 2004
288cChange of Particulars
Accounts With Accounts Type Group
3 December 2004
AAAnnual Accounts
Legacy
1 July 2004
363aAnnual Return
Resolution
1 July 2004
RESOLUTIONSResolutions
Legacy
8 June 2004
363aAnnual Return
Auditors Resignation Company
26 April 2004
AUDAUD
Legacy
24 December 2003
288cChange of Particulars
Legacy
19 November 2003
288cChange of Particulars
Legacy
7 October 2003
395Particulars of Mortgage or Charge
Legacy
6 October 2003
403aParticulars of Charge Subject to s859A
Legacy
6 October 2003
403aParticulars of Charge Subject to s859A
Legacy
6 October 2003
403aParticulars of Charge Subject to s859A
Legacy
6 October 2003
403aParticulars of Charge Subject to s859A
Legacy
16 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
6 August 2003
AAAnnual Accounts
Legacy
4 August 2003
288bResignation of Director or Secretary
Legacy
25 June 2003
363aAnnual Return
Legacy
1 May 2003
288aAppointment of Director or Secretary
Resolution
14 October 2002
RESOLUTIONSResolutions
Resolution
14 October 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Group
26 July 2002
AAAnnual Accounts
Legacy
30 May 2002
363aAnnual Return
Legacy
25 March 2002
287Change of Registered Office
Accounts With Accounts Type Group
30 July 2001
AAAnnual Accounts
Legacy
29 May 2001
363aAnnual Return
Accounts With Accounts Type Full Group
14 August 2000
AAAnnual Accounts
Legacy
22 June 2000
363aAnnual Return
Legacy
12 January 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
1 August 1999
AAAnnual Accounts
Legacy
6 June 1999
363aAnnual Return
Legacy
11 December 1998
288cChange of Particulars
Accounts With Accounts Type Full Group
12 August 1998
AAAnnual Accounts
Legacy
10 July 1998
363aAnnual Return
Legacy
16 April 1998
395Particulars of Mortgage or Charge
Legacy
8 June 1997
363aAnnual Return
Accounts With Accounts Type Full Group
3 June 1997
AAAnnual Accounts
Legacy
5 July 1996
287Change of Registered Office
Legacy
25 June 1996
225Change of Accounting Reference Date
Legacy
20 June 1996
363sAnnual Return (shuttle)
Legacy
21 March 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
10 January 1996
AAAnnual Accounts
Legacy
4 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 February 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
14 December 1993
AAAnnual Accounts
Legacy
17 May 1993
363sAnnual Return (shuttle)
Legacy
26 March 1993
287Change of Registered Office
Certificate Change Of Name Re Registration Private To Public Limited Company
24 June 1992
CERT7CERT7
Resolution
24 June 1992
RESOLUTIONSResolutions
Legacy
24 June 1992
43(3)e43(3)e
Accounts Balance Sheet
24 June 1992
BSBS
Auditors Report
24 June 1992
AUDRAUDR
Auditors Statement
24 June 1992
AUDSAUDS
Re Registration Memorandum Articles
24 June 1992
MARMAR
Legacy
24 June 1992
43(3)43(3)
Legacy
8 June 1992
288288
Legacy
8 June 1992
288288
Legacy
1 June 1992
395Particulars of Mortgage or Charge
Resolution
29 May 1992
RESOLUTIONSResolutions
Resolution
29 May 1992
RESOLUTIONSResolutions
Resolution
29 May 1992
RESOLUTIONSResolutions
Legacy
29 May 1992
88(2)R88(2)R
Legacy
29 May 1992
88(2)R88(2)R
Resolution
29 May 1992
RESOLUTIONSResolutions
Resolution
29 May 1992
RESOLUTIONSResolutions
Resolution
29 May 1992
RESOLUTIONSResolutions
Legacy
29 May 1992
123Notice of Increase in Nominal Capital
Legacy
29 May 1992
224224
Resolution
19 May 1992
RESOLUTIONSResolutions
Legacy
19 May 1992
287Change of Registered Office
Legacy
19 May 1992
288288
Legacy
19 May 1992
288288
Legacy
19 May 1992
288288
Memorandum Articles
19 May 1992
MEM/ARTSMEM/ARTS
Legacy
19 May 1992
288288
Incorporation Company
8 May 1992
NEWINCIncorporation