Background WavePink WaveYellow Wave

ZETA COMPLIANCE SERVICES LIMITED (03351062)

ZETA COMPLIANCE SERVICES LIMITED (03351062) is an active UK company. incorporated on 11 April 1997. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. ZETA COMPLIANCE SERVICES LIMITED has been registered for 28 years. Current directors include ALLISON, Lauren, EDWARDS, Malcolm Peter, GARD, Kathryn.

Company Number
03351062
Status
active
Type
ltd
Incorporated
11 April 1997
Age
28 years
Address
First Floor, London, W1W 7LT
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
ALLISON, Lauren, EDWARDS, Malcolm Peter, GARD, Kathryn
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZETA COMPLIANCE SERVICES LIMITED

ZETA COMPLIANCE SERVICES LIMITED is an active company incorporated on 11 April 1997 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. ZETA COMPLIANCE SERVICES LIMITED was registered 28 years ago.(SIC: 81100)

Status

active

Active since 28 years ago

Company No

03351062

LTD Company

Age

28 Years

Incorporated 11 April 1997

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 14 October 2025 (5 months ago)
Period: 1 January 2024 - 30 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 11 April 2025 (11 months ago)
Submitted on 17 April 2025 (11 months ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026

Previous Company Names

FINEAPPLY LIMITED
From: 11 April 1997To: 26 October 2010
Contact
Address

First Floor 85 Great Portland Street London, W1W 7LT,

Previous Addresses

85 Great Portland Street London W1W 7LT United Kingdom
From: 13 July 2021To: 16 May 2023
Zeta House Howes Lane Bicester Oxfordshire OX26 2UB England
From: 6 October 2020To: 13 July 2021
Zeta House Avonbury Business Park Howes Lane Bicester Oxfordshire OX26 2UA
From: 20 October 2010To: 6 October 2020
77 Heyford Park Upper Heyford Bicester Oxon OX25 5HD
From: 11 April 1997To: 20 October 2010
Timeline

23 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Apr 97
Director Joined
May 10
Director Joined
Mar 12
Director Left
Feb 15
Director Joined
Nov 15
Director Left
Dec 15
Director Left
Jan 18
Director Joined
Jun 18
Director Joined
May 19
Director Left
May 19
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Owner Exit
Jul 21
Director Joined
Sept 21
Director Left
Nov 21
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jan 24
Director Joined
Jul 24
Loan Secured
Nov 24
0
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

ALLISON, Lauren

Active
85 Great Portland Street, LondonW1W 7LT
Born August 1994
Director
Appointed 16 Jul 2024

EDWARDS, Malcolm Peter

Active
85 Great Portland Street, LondonW1W 7LT
Born November 1968
Director
Appointed 15 May 2019

GARD, Kathryn

Active
85 Great Portland Street, LondonW1W 7LT
Born November 1965
Director
Appointed 07 Jun 2018

BROWN, Graham Daniel

Resigned
Howes Lane, BicesterOX26 2UB
Secretary
Appointed 26 Mar 2009
Resigned 01 Jul 2021

NICOLL, Phyllis

Resigned
6 Priors Hill, HitchinSG5 3QA
Secretary
Appointed 02 May 1997
Resigned 14 Feb 2002

NICOLL, Robert Graeme

Resigned
22 Kestrel Way, BicesterOX26 6YA
Secretary
Appointed 14 Feb 2002
Resigned 26 Mar 2009

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 11 Apr 1997
Resigned 02 May 1997

AINSWORTH, Edward John Burnett

Resigned
Great Portland Street, LondonW1W 7LT
Born February 1970
Director
Appointed 01 Jul 2021
Resigned 22 Nov 2021

BROWN, Graham Daniel

Resigned
Great Portland Street, LondonW1W 7LT
Born August 1970
Director
Appointed 10 May 2010
Resigned 01 Jul 2021

COOKE, Simon David

Resigned
72 Chaworth Road, West BirdgfordNG2 7AD
Born August 1970
Director
Appointed 01 Apr 2002
Resigned 07 Dec 2015

CUMBER, Richard John

Resigned
44 Netherton Close, Chester Le StreetDH2 3SP
Born October 1958
Director
Appointed 23 Dec 2002
Resigned 21 Jun 2005

DAVIES, Mark Dingad

Resigned
Great Portland Street, LondonW1W 7LT
Born October 1960
Director
Appointed 01 Jul 2021
Resigned 17 Jan 2022

DOBBINS, Andrew Colin, Doctor

Resigned
42 Avon Close, BromsgroveB60 3PE
Born October 1971
Director
Appointed 14 Feb 2008
Resigned 31 Jan 2015

DOWNER, David Brian

Resigned
Avonbury Business Park, BicesterOX26 2UA
Born June 1962
Director
Appointed 06 Mar 2012
Resigned 10 Jan 2018

FARAGHER, Mark

Resigned
Carlton House, WirralCH47 3DB
Born September 1960
Director
Appointed 30 Apr 2001
Resigned 24 May 2002

JACKSON, Edward Peter

Resigned
17 Hartley Road, SouthportPR8 4SA
Born July 1935
Director
Appointed 21 Jun 2005
Resigned 14 Dec 2005

NICOLL, Brian Peter

Resigned
Pirton House Priors Hill, HitchinSG5 3QA
Born February 1936
Director
Appointed 02 May 1997
Resigned 03 Mar 2008

NICOLL, Robert Graeme

Resigned
Avonbury Business Park, BicesterOX26 2UA
Born April 1968
Director
Appointed 01 Sept 1998
Resigned 30 Jun 2023

NOWOSAD, Piotr

Resigned
85 Great Portland Street, LondonW1W 7LT
Born May 1970
Director
Appointed 17 Jan 2022
Resigned 05 Jan 2024

SLEETH, Alex

Resigned
Avonbury Business Park, BicesterOX26 2UA
Born April 1967
Director
Appointed 10 Nov 2015
Resigned 15 May 2019

THOMPSON, Robert Jan

Resigned
85 Great Portland Street, LondonW1W 7LT
Born November 1977
Director
Appointed 08 Sept 2021
Resigned 24 Jul 2023

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 11 Apr 1997
Resigned 02 May 1997

Persons with significant control

2

1 Active
1 Ceased
Great Portland Street, LondonW1W 7LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2021
Howes Lane, BicesterOX26 2UA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Jul 2021
Fundings
Financials
Latest Activities

Filing History

136

Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2025
AAAnnual Accounts
Legacy
14 October 2025
PARENT_ACCPARENT_ACC
Legacy
14 October 2025
GUARANTEE2GUARANTEE2
Legacy
14 October 2025
AGREEMENT2AGREEMENT2
Legacy
11 October 2025
AGREEMENT2AGREEMENT2
Legacy
11 October 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
18 February 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 December 2024
AA01Change of Accounting Reference Date
Resolution
3 December 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 July 2024
AP01Appointment of Director
Confirmation Statement With Updates
25 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 May 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2021
TM01Termination of Director
Auditors Resignation Company
11 November 2021
AUDAUD
Appoint Person Director Company With Name Date
27 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 July 2021
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
13 July 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
13 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
13 July 2021
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
9 July 2021
CH03Change of Secretary Details
Accounts With Accounts Type Small
23 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
23 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
31 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
30 May 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2019
TM01Termination of Director
Confirmation Statement With Updates
16 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
16 April 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
26 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Change Person Director Company With Change Date
24 March 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2015
AP01Appointment of Director
Accounts With Accounts Type Full
8 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Termination Director Company With Name Termination Date
9 February 2015
TM01Termination of Director
Accounts With Accounts Type Full
11 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Accounts With Accounts Type Full
16 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Accounts With Accounts Type Full
18 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Appoint Person Director Company With Name
7 March 2012
AP01Appointment of Director
Legacy
3 December 2011
MG01MG01
Accounts With Accounts Type Full
9 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Change Person Secretary Company With Change Date
3 May 2011
CH03Change of Secretary Details
Legacy
13 April 2011
MG02MG02
Legacy
31 March 2011
MG02MG02
Legacy
12 January 2011
MG02MG02
Legacy
20 November 2010
MG01MG01
Legacy
16 November 2010
MG02MG02
Certificate Change Of Name Company
26 October 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 October 2010
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
20 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
26 May 2010
AAAnnual Accounts
Legacy
18 May 2010
MG01MG01
Appoint Person Director Company With Name
10 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Change Person Secretary Company With Change Date
7 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
28 May 2009
AAAnnual Accounts
Legacy
11 May 2009
363aAnnual Return
Legacy
27 March 2009
288aAppointment of Director or Secretary
Legacy
26 March 2009
288bResignation of Director or Secretary
Legacy
21 May 2008
363aAnnual Return
Accounts With Accounts Type Full
21 April 2008
AAAnnual Accounts
Legacy
11 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 March 2008
AAAnnual Accounts
Legacy
21 February 2008
288aAppointment of Director or Secretary
Legacy
2 February 2008
225Change of Accounting Reference Date
Legacy
11 July 2007
363aAnnual Return
Accounts With Accounts Type Small
12 October 2006
AAAnnual Accounts
Legacy
22 September 2006
287Change of Registered Office
Legacy
21 July 2006
363sAnnual Return (shuttle)
Legacy
11 January 2006
288bResignation of Director or Secretary
Legacy
7 December 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
7 November 2005
AAAnnual Accounts
Legacy
8 September 2005
88(2)R88(2)R
Legacy
10 August 2005
288bResignation of Director or Secretary
Legacy
10 August 2005
288aAppointment of Director or Secretary
Legacy
8 August 2005
395Particulars of Mortgage or Charge
Legacy
25 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 March 2005
AAAnnual Accounts
Legacy
14 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 March 2004
AAAnnual Accounts
Legacy
9 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 February 2003
AAAnnual Accounts
Legacy
3 February 2003
288aAppointment of Director or Secretary
Legacy
10 June 2002
288bResignation of Director or Secretary
Legacy
31 May 2002
363sAnnual Return (shuttle)
Legacy
23 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
12 March 2002
AAAnnual Accounts
Legacy
26 February 2002
288aAppointment of Director or Secretary
Legacy
26 February 2002
288bResignation of Director or Secretary
Legacy
18 June 2001
363sAnnual Return (shuttle)
Legacy
24 May 2001
88(2)R88(2)R
Legacy
24 May 2001
88(2)R88(2)R
Legacy
18 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 February 2001
AAAnnual Accounts
Legacy
16 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 2000
AAAnnual Accounts
Legacy
23 June 1999
395Particulars of Mortgage or Charge
Legacy
23 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 February 1999
AAAnnual Accounts
Legacy
2 October 1998
288aAppointment of Director or Secretary
Legacy
14 May 1998
363sAnnual Return (shuttle)
Legacy
29 August 1997
288bResignation of Director or Secretary
Legacy
29 August 1997
288bResignation of Director or Secretary
Legacy
29 August 1997
288aAppointment of Director or Secretary
Legacy
29 August 1997
288aAppointment of Director or Secretary
Legacy
29 August 1997
287Change of Registered Office
Incorporation Company
11 April 1997
NEWINCIncorporation