Background WavePink WaveYellow Wave

ZETECHTICS LIMITED (02785115)

ZETECHTICS LIMITED (02785115) is an active UK company. incorporated on 29 January 1993. with registered office in Amotherby. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (09100) and 1 other business activities. ZETECHTICS LIMITED has been registered for 33 years. Current directors include DUDLEY, Caroline Rachel, FLETCHER, Paul Thomas, OVERFIELD, Judith Susanne and 2 others.

Company Number
02785115
Status
active
Type
ltd
Incorporated
29 January 1993
Age
33 years
Address
Zetechtics Limited, Amotherby, YO17 6TA
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (09100)
Directors
DUDLEY, Caroline Rachel, FLETCHER, Paul Thomas, OVERFIELD, Judith Susanne, OVERFIELD, Timothy Mark, Mt, TICEHURST, Charles John
SIC Codes
09100, 26512

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZETECHTICS LIMITED

ZETECHTICS LIMITED is an active company incorporated on 29 January 1993 with the registered office located in Amotherby. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (09100) and 1 other business activity. ZETECHTICS LIMITED was registered 33 years ago.(SIC: 09100, 26512)

Status

active

Active since 33 years ago

Company No

02785115

LTD Company

Age

33 Years

Incorporated 29 January 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 27 January 2026 (2 months ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027
Contact
Address

Zetechtics Limited Main Street Amotherby, YO17 6TA,

Previous Addresses

C/O Bdo Llp Regent House Clinton Avenue Nottingham NG5 1AZ England
From: 6 May 2016To: 14 June 2022
2 Hallgarth Pickering North Yorkshire YO18 7AW
From: 29 January 1993To: 6 May 2016
Timeline

7 key events • 1993 - 2022

Funding Officers Ownership
Company Founded
Jan 93
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Oct 21
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

OVERFIELD, Judith Susanne

Active
Main Street, AmotherbyYO17 6TA
Secretary
Appointed 04 Apr 2008

DUDLEY, Caroline Rachel

Active
Main Street, AmotherbyYO17 6TA
Born August 1983
Director
Appointed 05 Dec 2022

FLETCHER, Paul Thomas

Active
Main Street, AmotherbyYO17 6TA
Born January 1965
Director
Appointed 05 Dec 2022

OVERFIELD, Judith Susanne

Active
Main Street, AmotherbyYO17 6TA
Born April 1961
Director
Appointed 19 Mar 2020

OVERFIELD, Timothy Mark, Mt

Active
Main Street, AmotherbyYO17 6TA
Born December 1953
Director
Appointed 29 Jan 1993

TICEHURST, Charles John

Active
Main Street, AmotherbyYO17 6TA
Born August 1971
Director
Appointed 05 Dec 2022

OVERFIELD, Timothy Mark, Mt

Resigned
Dale End, YorkYO62 6EE
Secretary
Appointed 29 Jan 1993
Resigned 04 Apr 2008

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 29 Jan 1993
Resigned 29 Jan 1993

CHARLESWORTH, John Rennie

Resigned
29 Keld Head Orchard, YorkYO6 6EF
Born May 1960
Director
Appointed 01 May 1993
Resigned 02 Nov 1995

CUMMING, Michael

Resigned
3 Millfield, KirkbymoorsideYO62 6DP
Born July 1959
Director
Appointed 29 Jan 1993
Resigned 04 Apr 2008

DUNCAN, Alan

Resigned
Clinton Avenue, NottinghamNG5 1AZ
Born July 1967
Director
Appointed 19 Mar 2020
Resigned 06 Oct 2021

TICEHURST, Charles John

Resigned
The Laurels, MaltonYO17 6PL
Born August 1971
Director
Appointed 01 Mar 2004
Resigned 04 Apr 2008

Persons with significant control

1

Clinton Avenue, NottinghamNG5 1AZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Jan 2017
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Resolution
20 December 2022
RESOLUTIONSResolutions
Memorandum Articles
20 December 2022
MAMA
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 October 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2013
AAAnnual Accounts
Legacy
11 March 2013
MG04MG04
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2011
AR01AR01
Change Person Secretary Company With Change Date
4 February 2011
CH03Change of Secretary Details
Legacy
20 August 2010
MG02MG02
Accounts With Accounts Type Total Exemption Small
25 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 June 2009
AAAnnual Accounts
Legacy
25 February 2009
363aAnnual Return
Legacy
24 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 July 2008
AAAnnual Accounts
Legacy
18 April 2008
395Particulars of Mortgage or Charge
Legacy
14 April 2008
288bResignation of Director or Secretary
Legacy
14 April 2008
288bResignation of Director or Secretary
Legacy
14 April 2008
288aAppointment of Director or Secretary
Resolution
14 April 2008
RESOLUTIONSResolutions
Legacy
14 April 2008
155(6)a155(6)a
Legacy
4 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 October 2007
AAAnnual Accounts
Legacy
25 September 2007
288cChange of Particulars
Legacy
7 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 October 2006
AAAnnual Accounts
Legacy
10 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 August 2005
AAAnnual Accounts
Legacy
18 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 October 2004
AAAnnual Accounts
Legacy
27 August 2004
363sAnnual Return (shuttle)
Legacy
15 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 October 2003
AAAnnual Accounts
Legacy
27 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 September 2002
AAAnnual Accounts
Legacy
5 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 August 2001
AAAnnual Accounts
Legacy
28 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 October 2000
AAAnnual Accounts
Legacy
10 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 July 1999
AAAnnual Accounts
Legacy
4 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 September 1998
AAAnnual Accounts
Legacy
28 May 1998
395Particulars of Mortgage or Charge
Legacy
4 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 October 1997
AAAnnual Accounts
Legacy
25 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 June 1996
AAAnnual Accounts
Legacy
5 March 1996
363sAnnual Return (shuttle)
Legacy
22 November 1995
169169
Resolution
14 November 1995
RESOLUTIONSResolutions
Legacy
10 November 1995
288288
Accounts With Accounts Type Full
1 November 1995
AAAnnual Accounts
Legacy
6 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
2 November 1994
AAAnnual Accounts
Legacy
19 August 1994
88(2)R88(2)R
Legacy
14 July 1994
287Change of Registered Office
Legacy
23 March 1994
363sAnnual Return (shuttle)
Legacy
28 September 1993
224224
Legacy
7 June 1993
288288
Legacy
9 February 1993
288288
Incorporation Company
29 January 1993
NEWINCIncorporation