Background WavePink WaveYellow Wave

ZOTEFOAMS INTERNATIONAL LIMITED (02714654)

ZOTEFOAMS INTERNATIONAL LIMITED (02714654) is an active UK company. incorporated on 14 May 1992. with registered office in Croydon. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ZOTEFOAMS INTERNATIONAL LIMITED has been registered for 33 years. Current directors include ASKEW, Jonathan Christopher, HEWSON, Karl David, Dr, WRIGHT, Nicholas James.

Company Number
02714654
Status
active
Type
ltd
Incorporated
14 May 1992
Age
33 years
Address
675 Mitcham Road, Croydon, CR9 3AL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ASKEW, Jonathan Christopher, HEWSON, Karl David, Dr, WRIGHT, Nicholas James
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZOTEFOAMS INTERNATIONAL LIMITED

ZOTEFOAMS INTERNATIONAL LIMITED is an active company incorporated on 14 May 1992 with the registered office located in Croydon. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ZOTEFOAMS INTERNATIONAL LIMITED was registered 33 years ago.(SIC: 70100)

Status

active

Active since 33 years ago

Company No

02714654

LTD Company

Age

33 Years

Incorporated 14 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 20 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

LUDGATE FORTY EIGHT LIMITED
From: 14 May 1992To: 3 September 1992
Contact
Address

675 Mitcham Road Croydon, CR9 3AL,

Previous Addresses

675 Mitcham Road Croydon Surrey CR9 3AL
From: 14 May 1992To: 21 July 2014
Timeline

23 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
May 92
Funding Round
Sept 12
Funding Round
Mar 14
Funding Round
Dec 14
Funding Round
Feb 15
Funding Round
Jun 15
Director Left
May 16
Director Joined
May 16
Funding Round
Dec 16
Funding Round
Jan 17
Funding Round
Apr 17
Loan Secured
May 18
Loan Secured
Jun 18
Funding Round
Oct 19
Funding Round
Oct 19
Funding Round
May 20
Director Joined
Feb 21
Director Left
Feb 21
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Director Left
Oct 25
Director Joined
Nov 25
Director Joined
Nov 25
11
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

4 Active
22 Resigned

WOOLLARD, Emma Marie

Active
Mitcham Road, CroydonCR9 3AL
Secretary
Appointed 09 Dec 2025

ASKEW, Jonathan Christopher

Active
Mitcham Road, CroydonCR9 3AL
Born April 1981
Director
Appointed 05 Nov 2025

HEWSON, Karl David, Dr

Active
Mitcham Road, CroydonCR9 3AL
Born October 1969
Director
Appointed 01 Feb 2021

WRIGHT, Nicholas James

Active
Mitcham Road, CroydonCR9 3AL
Born March 1976
Director
Appointed 05 Nov 2025

BILLSON, Geoffrey Robert

Resigned
7 Wellington Drive, PurleyCR8 2JS
Secretary
Appointed 28 Aug 1992
Resigned 22 Dec 1997

COOK, David Edward

Resigned
57 Arundel Avenue, South CroydonCR2 8BJ
Secretary
Appointed 20 Apr 2005
Resigned 12 Apr 2011

GORDON, Anthony Richard Francis

Resigned
7 Pilgrim Street, LondonEC4V 6DR
Secretary
Appointed 14 May 1992
Resigned 04 Jun 1992

HARRATT, Lydia Florinette Gabrielle

Resigned
Mitcham Road, CroydonCR9 3AL
Secretary
Appointed 11 Sept 2019
Resigned 23 May 2025

HURST, Clifford Graham

Resigned
Crossways, BerkhamstedHP4 3NH
Secretary
Appointed 12 Apr 2011
Resigned 13 Feb 2012

KINDELL, James William

Resigned
Mitcham Road, CroydonCR9 3AL
Secretary
Appointed 13 Feb 2012
Resigned 17 May 2018

MONEY, Andrew

Resigned
Mitcham Road, CroydonCR9 3AL
Secretary
Appointed 23 May 2025
Resigned 09 Dec 2025

SMALL, Alex Charles

Resigned
Mitcham Road, CroydonCR9 3AL
Secretary
Appointed 16 May 2018
Resigned 17 Apr 2019

STIRLING, David Burns

Resigned
6 Baldernock Road, GlasgowG62 8DP
Secretary
Appointed 23 Dec 1997
Resigned 20 Apr 2005

WALTER, David Andrew

Resigned
7 Pilgrim Street, LondonEC4V 6DR
Secretary
Appointed 14 May 1992
Resigned 04 Sept 1992

AUDLEY, Maxwell Charles

Resigned
7 Pilgrim Street, LondonEC4V 6DR
Born April 1954
Director
Appointed 14 May 1992
Resigned 04 Sept 1992

BECHI, Gianfranco

Resigned
4 Quai Des Sanbarbani, Mc 98000 FontvielleFOREIGN
Born May 1944
Director
Appointed 28 Aug 1992
Resigned 23 Nov 1994

BILLSON, Geoffrey Robert

Resigned
7 Wellington Drive, PurleyCR8 2JS
Born December 1945
Director
Appointed 28 Aug 1992
Resigned 22 Dec 1997

EAVES, David Edward, Dr

Resigned
Carlington House 26 Normanton Road, South CroydonCR2 7AR
Born January 1935
Director
Appointed 28 Aug 1992
Resigned 28 Feb 1998

ELDRETT, Anthony

Resigned
Chestnuts South Border, PurleyCR8 3LL
Born October 1944
Director
Appointed 28 Aug 1992
Resigned 31 Mar 2006

FAIRSERVICE, William Hastie, Dr

Resigned
Delta House, East EwellKT17 3EE
Born November 1940
Director
Appointed 28 Aug 1992
Resigned 31 Dec 2006

GORDON, Anthony Richard Francis

Resigned
7 Pilgrim Street, LondonEC4V 6DR
Born January 1965
Director
Appointed 14 May 1992
Resigned 04 Jun 1992

HURST, Clifford Graham

Resigned
Mitcham Road, CroydonCR9 3AL
Born November 1962
Director
Appointed 31 Mar 2006
Resigned 03 Mar 2016

LEWSEY, Michael Peter

Resigned
Pastorale Windmill Lane, ReadingRG7 5TY
Born March 1950
Director
Appointed 28 Aug 1992
Resigned 15 Jun 2001

MCGRATH, Gary Christopher

Resigned
Mitcham Road, CroydonCR9 3AL
Born December 1967
Director
Appointed 03 Mar 2016
Resigned 31 Oct 2025

STIRLING, David Burns

Resigned
Mitcham Road, CroydonCR9 3AL
Born May 1966
Director
Appointed 23 Dec 1997
Resigned 01 Feb 2021

WALTER, David Andrew

Resigned
7 Pilgrim Street, LondonEC4V 6DR
Born May 1954
Director
Appointed 14 May 1992
Resigned 04 Sept 1992

Persons with significant control

1

Mitcham Road, CroydonCR9 3AL

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

196

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 December 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 December 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
20 October 2025
AAAnnual Accounts
Legacy
7 October 2025
PARENT_ACCPARENT_ACC
Legacy
7 October 2025
GUARANTEE2GUARANTEE2
Legacy
7 October 2025
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
28 May 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 May 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Legacy
23 October 2024
PARENT_ACCPARENT_ACC
Legacy
23 October 2024
AGREEMENT2AGREEMENT2
Legacy
23 October 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2024
AAAnnual Accounts
Legacy
4 October 2024
PARENT_ACCPARENT_ACC
Legacy
4 October 2024
AGREEMENT2AGREEMENT2
Legacy
4 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2023
AAAnnual Accounts
Legacy
30 September 2023
PARENT_ACCPARENT_ACC
Legacy
30 September 2023
GUARANTEE2GUARANTEE2
Legacy
30 September 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 August 2022
AAAnnual Accounts
Legacy
19 August 2022
PARENT_ACCPARENT_ACC
Legacy
19 August 2022
GUARANTEE2GUARANTEE2
Legacy
19 August 2022
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
23 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 March 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
7 March 2022
CS01Confirmation Statement
Resolution
28 February 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
15 September 2021
AAAnnual Accounts
Legacy
15 September 2021
PARENT_ACCPARENT_ACC
Legacy
15 September 2021
AGREEMENT2AGREEMENT2
Legacy
15 September 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
2 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2020
AAAnnual Accounts
Legacy
29 September 2020
PARENT_ACCPARENT_ACC
Legacy
29 September 2020
AGREEMENT2AGREEMENT2
Legacy
29 September 2020
GUARANTEE2GUARANTEE2
Second Filing Capital Allotment Shares
14 August 2020
RP04SH01RP04SH01
Capital Allotment Shares
14 May 2020
SH01Allotment of Shares
Confirmation Statement With Updates
2 March 2020
CS01Confirmation Statement
Capital Allotment Shares
25 October 2019
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
24 October 2019
AAAnnual Accounts
Legacy
24 October 2019
GUARANTEE2GUARANTEE2
Legacy
11 October 2019
PARENT_ACCPARENT_ACC
Legacy
11 October 2019
AGREEMENT2AGREEMENT2
Capital Allotment Shares
3 October 2019
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
12 September 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 April 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 November 2018
AAAnnual Accounts
Legacy
9 November 2018
PARENT_ACCPARENT_ACC
Legacy
9 November 2018
AGREEMENT2AGREEMENT2
Legacy
9 November 2018
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2018
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
22 May 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 May 2018
TM02Termination of Secretary
Confirmation Statement With Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2017
AAAnnual Accounts
Legacy
22 September 2017
PARENT_ACCPARENT_ACC
Legacy
22 September 2017
AGREEMENT2AGREEMENT2
Legacy
22 September 2017
GUARANTEE2GUARANTEE2
Capital Allotment Shares
3 April 2017
SH01Allotment of Shares
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Capital Allotment Shares
10 January 2017
SH01Allotment of Shares
Capital Allotment Shares
20 December 2016
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2016
AAAnnual Accounts
Legacy
19 September 2016
PARENT_ACCPARENT_ACC
Legacy
19 September 2016
GUARANTEE2GUARANTEE2
Legacy
19 September 2016
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
18 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Change Person Director Company With Change Date
1 March 2016
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2015
AAAnnual Accounts
Legacy
3 June 2015
PARENT_ACCPARENT_ACC
Legacy
3 June 2015
AGREEMENT2AGREEMENT2
Legacy
3 June 2015
GUARANTEE2GUARANTEE2
Capital Allotment Shares
3 June 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Capital Allotment Shares
16 February 2015
SH01Allotment of Shares
Capital Allotment Shares
24 December 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 July 2014
AD01Change of Registered Office Address
Legacy
18 June 2014
PARENT_ACCPARENT_ACC
Legacy
18 June 2014
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Capital Allotment Shares
31 March 2014
SH01Allotment of Shares
Accounts With Accounts Type Full
23 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Resolution
11 September 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
11 September 2012
CC04CC04
Capital Allotment Shares
4 September 2012
SH01Allotment of Shares
Miscellaneous
9 August 2012
MISCMISC
Accounts With Accounts Type Full
1 August 2012
AAAnnual Accounts
Auditors Resignation Company
31 July 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Appoint Person Secretary Company With Name
13 February 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
13 February 2012
TM02Termination of Secretary
Change Person Director Company With Change Date
13 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 November 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
12 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
12 April 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2009
AAAnnual Accounts
Legacy
19 May 2009
88(2)Return of Allotment of Shares
Legacy
19 May 2009
123Notice of Increase in Nominal Capital
Legacy
6 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 May 2008
AAAnnual Accounts
Legacy
13 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 October 2007
AAAnnual Accounts
Legacy
23 May 2007
363aAnnual Return
Legacy
23 May 2007
288cChange of Particulars
Legacy
2 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 October 2006
AAAnnual Accounts
Legacy
2 June 2006
88(2)R88(2)R
Legacy
1 June 2006
123Notice of Increase in Nominal Capital
Legacy
25 May 2006
363sAnnual Return (shuttle)
Legacy
10 April 2006
288aAppointment of Director or Secretary
Legacy
10 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
1 July 2005
288cChange of Particulars
Legacy
24 May 2005
363sAnnual Return (shuttle)
Legacy
24 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
27 August 2004
AAAnnual Accounts
Legacy
4 August 2004
363sAnnual Return (shuttle)
Statement Of Affairs
30 July 2004
SASA
Legacy
30 July 2004
88(2)R88(2)R
Legacy
30 July 2004
123Notice of Increase in Nominal Capital
Resolution
30 July 2004
RESOLUTIONSResolutions
Resolution
30 July 2004
RESOLUTIONSResolutions
Legacy
6 May 2004
363sAnnual Return (shuttle)
Legacy
17 November 2003
288cChange of Particulars
Accounts With Accounts Type Dormant
22 October 2003
AAAnnual Accounts
Legacy
27 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 September 2002
AAAnnual Accounts
Legacy
23 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2001
AAAnnual Accounts
Legacy
26 June 2001
288bResignation of Director or Secretary
Legacy
25 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 2000
AAAnnual Accounts
Legacy
14 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 September 1999
AAAnnual Accounts
Legacy
15 April 1999
363sAnnual Return (shuttle)
Legacy
8 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 1998
AAAnnual Accounts
Legacy
1 April 1998
288bResignation of Director or Secretary
Legacy
12 January 1998
288aAppointment of Director or Secretary
Legacy
5 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 May 1997
AAAnnual Accounts
Legacy
17 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 May 1996
AAAnnual Accounts
Legacy
26 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 May 1995
AAAnnual Accounts
Legacy
25 May 1995
363sAnnual Return (shuttle)
Legacy
10 March 1995
403aParticulars of Charge Subject to s859A
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 December 1994
288288
Memorandum Articles
17 November 1994
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
22 September 1994
AAAnnual Accounts
Legacy
10 May 1994
363sAnnual Return (shuttle)
Legacy
6 January 1994
288288
Accounts With Accounts Type Full
29 September 1993
AAAnnual Accounts
Legacy
6 September 1993
288288
Legacy
21 May 1993
363sAnnual Return (shuttle)
Legacy
14 January 1993
88(2)R88(2)R
Legacy
14 January 1993
123Notice of Increase in Nominal Capital
Legacy
22 October 1992
287Change of Registered Office
Memorandum Articles
6 October 1992
MEM/ARTSMEM/ARTS
Legacy
30 September 1992
224224
Legacy
28 September 1992
288288
Legacy
28 September 1992
288288
Legacy
28 September 1992
288288
Legacy
28 September 1992
288288
Legacy
28 September 1992
288288
Legacy
28 September 1992
288288
Legacy
15 September 1992
395Particulars of Mortgage or Charge
Memorandum Articles
10 September 1992
MEM/ARTSMEM/ARTS
Resolution
10 September 1992
RESOLUTIONSResolutions
Certificate Change Of Name Company
3 September 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 May 1992
NEWINCIncorporation