Background WavePink WaveYellow Wave

ZOK INTERNATIONAL GROUP LIMITED (03193013)

ZOK INTERNATIONAL GROUP LIMITED (03193013) is an active UK company. incorporated on 1 May 1996. with registered office in Farnham. The company operates in the Manufacturing sector, engaged in unknown sic code (20411). ZOK INTERNATIONAL GROUP LIMITED has been registered for 29 years. Current directors include HORTON, Ruth, KYTE, Simon, MONTGOMERY, Lisa.

Company Number
03193013
Status
active
Type
ltd
Incorporated
1 May 1996
Age
29 years
Address
Wey Court West, Farnham, GU9 7PT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20411)
Directors
HORTON, Ruth, KYTE, Simon, MONTGOMERY, Lisa
SIC Codes
20411

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZOK INTERNATIONAL GROUP LIMITED

ZOK INTERNATIONAL GROUP LIMITED is an active company incorporated on 1 May 1996 with the registered office located in Farnham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20411). ZOK INTERNATIONAL GROUP LIMITED was registered 29 years ago.(SIC: 20411)

Status

active

Active since 29 years ago

Company No

03193013

LTD Company

Age

29 Years

Incorporated 1 May 1996

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 1 September 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 1 April 2026 (1 month ago)
Submitted on 10 April 2025 (1 year ago)

Next Due

Due by 15 April 2027
For period ending 1 April 2027

Previous Company Names

YESTERDECOR LIMITED
From: 1 May 1996To: 11 July 1996
Contact
Address

Wey Court West Union Road Farnham, GU9 7PT,

Previous Addresses

Airworthy House Elsted Midhurst West Sussex GU29 0JT
From: 1 May 1996To: 29 March 2019
Timeline

11 key events • 1996 - 2022

Funding Officers Ownership
Company Founded
Apr 96
Director Joined
Sept 11
Director Left
Mar 16
Director Left
Mar 16
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Apr 19
Owner Exit
Apr 19
Loan Cleared
Jun 22
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

HORTON, Ruth

Active
Union Road, FarnhamGU9 7PT
Born December 1955
Director
Appointed 01 Feb 2005

KYTE, Simon

Active
Union Road, FarnhamGU9 7PT
Born April 1971
Director
Appointed 29 Mar 2019

MONTGOMERY, Lisa

Active
Union Road, FarnhamGU9 7PT
Born November 1974
Director
Appointed 29 Mar 2019

WATTS, Ian John

Resigned
Nile Grove, StedhamGU29 0NG
Secretary
Appointed 20 Jun 1996
Resigned 21 May 2008

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 01 May 1996
Resigned 20 Jun 1996

CARTWRIGHT, Keith Gordon

Resigned
Oakmere Cottage, PetersfieldGU31 5LZ
Born March 1948
Director
Appointed 14 Aug 2001
Resigned 15 Mar 2019

JOHNSON, Robert Charles

Resigned
East Harting, PetersfieldGU31 5NE
Born December 1952
Director
Appointed 01 Sept 2011
Resigned 31 Mar 2016

KYTE, Anthony Russell

Resigned
Bridge Cottage, MidhurstGU29 0JT
Born May 1946
Director
Appointed 01 Sept 2002
Resigned 08 May 2007

KYTE, Anthony Russell

Resigned
Bridge Cottage, MidhurstGU29 0JT
Born May 1946
Director
Appointed 20 Jun 1996
Resigned 14 Aug 2001

WATTS, Ian John

Resigned
Nile Grove, StedhamGU29 0NG
Born February 1965
Director
Appointed 26 Apr 2002
Resigned 31 May 2007

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 01 May 1996
Resigned 20 Jun 1996

Persons with significant control

2

1 Active
1 Ceased

Mr Keith Gordon Cartwright

Ceased
Union Road, FarnhamGU9 7PT
Born March 1948

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 15 Mar 2019
Union Road, FarnhamGU9 7PT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

102

Confirmation Statement With Updates
16 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
1 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 April 2025
CH01Change of Director Details
Accounts With Accounts Type Small
4 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
5 August 2024
CH01Change of Director Details
Confirmation Statement With Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 September 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 June 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
13 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 April 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 April 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 March 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Accounts With Accounts Type Small
13 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 February 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Small
27 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Accounts With Accounts Type Small
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2015
AR01AR01
Accounts With Accounts Type Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Accounts With Accounts Type Small
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Change Person Director Company With Change Date
10 April 2013
CH01Change of Director Details
Accounts With Accounts Type Small
5 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
13 January 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
22 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
14 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Accounts With Accounts Type Small
25 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Accounts With Accounts Type Small
20 October 2009
AAAnnual Accounts
Legacy
23 April 2009
363aAnnual Return
Accounts With Accounts Type Small
13 October 2008
AAAnnual Accounts
Legacy
30 July 2008
403aParticulars of Charge Subject to s859A
Legacy
29 July 2008
395Particulars of Mortgage or Charge
Legacy
30 May 2008
288bResignation of Director or Secretary
Legacy
23 April 2008
363aAnnual Return
Accounts With Accounts Type Small
16 January 2008
AAAnnual Accounts
Legacy
2 July 2007
288bResignation of Director or Secretary
Legacy
22 May 2007
288bResignation of Director or Secretary
Legacy
16 April 2007
363aAnnual Return
Accounts With Accounts Type Small
6 January 2007
AAAnnual Accounts
Legacy
2 May 2006
363aAnnual Return
Legacy
2 May 2006
288cChange of Particulars
Accounts With Accounts Type Small
10 November 2005
AAAnnual Accounts
Legacy
10 May 2005
363sAnnual Return (shuttle)
Legacy
9 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
29 October 2004
AAAnnual Accounts
Legacy
18 May 2004
288cChange of Particulars
Legacy
21 April 2004
363sAnnual Return (shuttle)
Legacy
6 March 2004
395Particulars of Mortgage or Charge
Legacy
4 November 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 October 2003
AAAnnual Accounts
Legacy
26 April 2003
363sAnnual Return (shuttle)
Legacy
16 September 2002
288aAppointment of Director or Secretary
Legacy
6 July 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
24 June 2002
AAAnnual Accounts
Legacy
23 May 2002
288aAppointment of Director or Secretary
Legacy
8 May 2002
88(2)R88(2)R
Legacy
8 May 2002
363sAnnual Return (shuttle)
Legacy
3 September 2001
288bResignation of Director or Secretary
Legacy
3 September 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
11 June 2001
AAAnnual Accounts
Legacy
14 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 June 2000
AAAnnual Accounts
Legacy
11 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 December 1999
AAAnnual Accounts
Legacy
12 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 March 1999
AAAnnual Accounts
Legacy
11 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 May 1997
AAAnnual Accounts
Resolution
21 May 1997
RESOLUTIONSResolutions
Legacy
13 May 1997
363sAnnual Return (shuttle)
Legacy
9 August 1996
225Change of Accounting Reference Date
Memorandum Articles
9 August 1996
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
10 July 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 July 1996
288288
Legacy
4 July 1996
288288
Legacy
4 July 1996
288288
Legacy
4 July 1996
288288
Legacy
4 July 1996
287Change of Registered Office
Incorporation Company
1 May 1996
NEWINCIncorporation