Background WavePink WaveYellow Wave

ZEAL CLEAN SUPPLIES LTD (03091576)

ZEAL CLEAN SUPPLIES LTD (03091576) is an active UK company. incorporated on 15 August 1995. with registered office in 8 Deer Park Road. The company operates in the Manufacturing sector, engaged in unknown sic code (22220). ZEAL CLEAN SUPPLIES LTD has been registered for 30 years. Current directors include COLES, Hector Simon Neill, COLES, Joseph Tidboald, DANIEL, Johnkutty Pookolayil and 1 others.

Company Number
03091576
Status
active
Type
ltd
Incorporated
15 August 1995
Age
30 years
Address
8 Deer Park Road, SW19 3UU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22220)
Directors
COLES, Hector Simon Neill, COLES, Joseph Tidboald, DANIEL, Johnkutty Pookolayil, HITCHEN, Darren Richard
SIC Codes
22220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZEAL CLEAN SUPPLIES LTD

ZEAL CLEAN SUPPLIES LTD is an active company incorporated on 15 August 1995 with the registered office located in 8 Deer Park Road. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22220). ZEAL CLEAN SUPPLIES LTD was registered 30 years ago.(SIC: 22220)

Status

active

Active since 30 years ago

Company No

03091576

LTD Company

Age

30 Years

Incorporated 15 August 1995

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 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audited Abridged

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

BRANDINSURE LIMITED
From: 15 August 1995To: 15 January 1996
Contact
Address

8 Deer Park Road London , SW19 3UU,

Timeline

7 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
Aug 95
Director Joined
Feb 14
Director Joined
Dec 17
New Owner
Jan 18
Director Left
Oct 23
Owner Exit
Feb 24
Director Joined
Jun 24
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

NORTH, Pauline Sandra

Active
8 Deer Park RoadSW19 3UU
Secretary
Appointed 06 Nov 2024

WILMOT, Chin Kan

Active
8 Deer Park RoadSW19 3UU
Secretary
Appointed 01 Aug 2007

COLES, Hector Simon Neill

Active
8 Deer Park RoadSW19 3UU
Born August 1997
Director
Appointed 21 Jun 2024

COLES, Joseph Tidboald

Active
8 Deer Park RoadSW19 3UU
Born December 1960
Director
Appointed 17 Aug 1995

DANIEL, Johnkutty Pookolayil

Active
8 Deer Park RoadSW19 3UU
Born January 1966
Director
Appointed 04 Dec 2017

HITCHEN, Darren Richard

Active
8 Deer Park RoadSW19 3UU
Born December 1966
Director
Appointed 03 Feb 2014

COLES, Joseph Tidboald

Resigned
8 Deer Park RoadSW19 3UU
Secretary
Appointed 17 Dec 1997
Resigned 03 Dec 2009

JONES, Suzanne Gail

Resigned
6 Fromondes Road, CheamSM3 8QR
Secretary
Appointed 14 Sept 2004
Resigned 06 Nov 2024

MACKENZIE, Jeremy Alistair

Resigned
Flat 5, LondonSE3 0NZ
Secretary
Appointed 17 Aug 1995
Resigned 17 Aug 1995

MARLOW, Paul Anthony

Resigned
3 Castle Way, HavantPO9 2RZ
Secretary
Appointed 25 Jun 2001
Resigned 01 Dec 2002

PAGE, Charles Dennis

Resigned
21 Falcon Point, LondonSE1 9JW
Secretary
Appointed 28 Jan 1996
Resigned 17 Dec 1997

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 15 Aug 1995
Resigned 17 Aug 1995

MACKENZIE, Jeremy Alistair

Resigned
Flat 5, LondonSE3 0NZ
Born August 1942
Director
Appointed 17 Aug 1995
Resigned 17 Aug 1995

MORE GORDON, Harry

Resigned
164 Benhill Road, LondonSE5 7LZ
Born January 1959
Director
Appointed 28 Jan 1996
Resigned 11 Oct 2023

SINGH, Dharam, Mr.

Resigned
21 East Dulwich Grove, LondonSE22 8PW
Born December 1933
Director
Appointed 13 Mar 1996
Resigned 15 Mar 2004

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 15 Aug 1995
Resigned 17 Aug 1995

Persons with significant control

4

3 Active
1 Ceased

Mr Johnkutty Pookolayil Daniel

Active
8 Deer Park RoadSW19 3UU
Born January 1966

Nature of Control

Significant influence or control
Notified 04 Dec 2017

Mr Harry More-Gordon

Ceased
8 Deer Park RoadSW19 3UU
Born January 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 11 Oct 2023

Mr Darren Richard Hitchen

Active
8 Deer Park RoadSW19 3UU
Born December 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Joseph Tidboald Coles

Active
8 Deer Park RoadSW19 3UU
Born December 1960

Nature of Control

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

Filing History

103

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
26 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
15 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 November 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 November 2024
TM02Termination of Secretary
Accounts With Accounts Type Audited Abridged
27 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audited Abridged
11 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
2 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
10 May 2019
CH01Change of Director Details
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 January 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
13 December 2017
AP01Appointment of Director
Accounts With Accounts Type Small
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
7 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Change Person Secretary Company With Change Date
14 November 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Legacy
11 March 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Accounts With Accounts Type Full
3 October 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
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 Full
27 October 2009
AAAnnual Accounts
Legacy
6 April 2009
363aAnnual Return
Legacy
28 November 2008
363aAnnual Return
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
25 February 2008
363aAnnual Return
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
18 September 2007
288aAppointment of Director or Secretary
Legacy
27 April 2007
363aAnnual Return
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Accounts With Accounts Type Full
4 May 2006
AAAnnual Accounts
Legacy
16 January 2006
363sAnnual Return (shuttle)
Legacy
11 January 2006
288cChange of Particulars
Legacy
2 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2005
AAAnnual Accounts
Legacy
26 November 2004
363sAnnual Return (shuttle)
Legacy
27 September 2004
288aAppointment of Director or Secretary
Legacy
22 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 February 2004
AAAnnual Accounts
Legacy
15 October 2003
287Change of Registered Office
Legacy
3 May 2003
395Particulars of Mortgage or Charge
Legacy
12 March 2003
363sAnnual Return (shuttle)
Legacy
9 January 2003
288bResignation of Director or Secretary
Legacy
6 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Accounts With Accounts Type Full
9 January 2002
AAAnnual Accounts
Legacy
21 December 2001
363sAnnual Return (shuttle)
Legacy
17 September 2001
288cChange of Particulars
Legacy
25 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
3 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
8 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1998
AAAnnual Accounts
Legacy
15 January 1998
363sAnnual Return (shuttle)
Legacy
12 January 1998
288aAppointment of Director or Secretary
Legacy
30 December 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 October 1997
AAAnnual Accounts
Legacy
23 October 1997
225Change of Accounting Reference Date
Legacy
1 October 1997
363sAnnual Return (shuttle)
Legacy
27 May 1997
395Particulars of Mortgage or Charge
Legacy
21 May 1997
225Change of Accounting Reference Date
Legacy
22 August 1996
363sAnnual Return (shuttle)
Legacy
13 August 1996
288288
Legacy
13 August 1996
288288
Legacy
31 March 1996
287Change of Registered Office
Legacy
26 March 1996
288288
Legacy
17 February 1996
288288
Legacy
17 February 1996
88(2)R88(2)R
Certificate Change Of Name Company
12 January 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 January 1996
224224
Legacy
22 August 1995
288288
Legacy
22 August 1995
288288
Legacy
22 August 1995
287Change of Registered Office
Incorporation Company
15 August 1995
NEWINCIncorporation