Background WavePink WaveYellow Wave

ZUKA LTD. (03644307)

ZUKA LTD. (03644307) is an active UK company. incorporated on 5 October 1998. with registered office in Doncaster. The company operates in the Construction sector, engaged in development of building projects and 3 other business activities. ZUKA LTD. has been registered for 27 years. Current directors include RAEBURN, Ian John, RAEBURN, Susan.

Company Number
03644307
Status
active
Type
ltd
Incorporated
5 October 1998
Age
27 years
Address
Ls8, Armstrong House First Avenue, Doncaster, DN9 3GA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
RAEBURN, Ian John, RAEBURN, Susan
SIC Codes
41100, 68100, 68209, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZUKA LTD.

ZUKA LTD. is an active company incorporated on 5 October 1998 with the registered office located in Doncaster. The company operates in the Construction sector, specifically engaged in development of building projects and 3 other business activities. ZUKA LTD. was registered 27 years ago.(SIC: 41100, 68100, 68209, 70229)

Status

active

Active since 27 years ago

Company No

03644307

LTD Company

Age

27 Years

Incorporated 5 October 1998

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (9 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026
Contact
Address

Ls8, Armstrong House First Avenue Doncaster International Airport Doncaster, DN9 3GA,

Previous Addresses

Vision House Unit 7 Durham Lane Armthorpe Doncaster South Yorkshire DN3 3FE
From: 27 February 2012To: 6 July 2018
Birch Hall 87 Trippet Lane Sheffield S1 4EL
From: 5 October 1998To: 27 February 2012
Timeline

12 key events • 1998 - 2022

Funding Officers Ownership
Company Founded
Oct 98
Loan Secured
May 13
Loan Cleared
May 13
Loan Cleared
May 13
Funding Round
Jul 15
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Secured
Mar 16
Director Joined
Aug 20
Director Joined
Feb 22
Director Left
May 22
Loan Secured
Nov 22
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

RAEBURN, Susan

Active
First Avenue, DoncasterDN9 3GA
Secretary
Appointed 05 Oct 1998

RAEBURN, Ian John

Active
First Avenue, DoncasterDN9 3GA
Born January 1959
Director
Appointed 05 Oct 1998

RAEBURN, Susan

Active
First Avenue, DoncasterDN9 3GA
Born November 1958
Director
Appointed 01 Mar 2020

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 05 Oct 1998
Resigned 05 Oct 1998

RAEBURN, Mack John

Resigned
First Avenue, DoncasterDN9 3GA
Born January 1997
Director
Appointed 26 Jan 2022
Resigned 19 May 2022

Persons with significant control

1

Mr Ian John Raeburn

Active
First Avenue, DoncasterDN9 3GA
Born January 1959

Nature of Control

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

Filing History

83

Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 August 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 July 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
3 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 July 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2015
AAAnnual Accounts
Resolution
29 July 2015
RESOLUTIONSResolutions
Capital Allotment Shares
29 July 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Change Person Director Company With Change Date
25 July 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 July 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 May 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
16 May 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 February 2012
AD01Change of Registered Office Address
Legacy
11 January 2012
MG04MG04
Legacy
11 January 2012
MG04MG04
Legacy
14 September 2011
MG01MG01
Legacy
14 September 2011
MG01MG01
Legacy
14 September 2011
MG01MG01
Legacy
14 September 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Change Person Secretary Company With Change Date
3 August 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 August 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 July 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Legacy
25 January 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
29 October 2009
AR01AR01
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 August 2009
AAAnnual Accounts
Legacy
22 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 July 2008
AAAnnual Accounts
Legacy
5 March 2008
395Particulars of Mortgage or Charge
Legacy
30 January 2008
395Particulars of Mortgage or Charge
Legacy
12 January 2008
395Particulars of Mortgage or Charge
Legacy
24 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 August 2007
AAAnnual Accounts
Legacy
27 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 August 2006
AAAnnual Accounts
Legacy
28 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 August 2005
AAAnnual Accounts
Legacy
22 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 August 2004
AAAnnual Accounts
Legacy
25 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 June 2003
AAAnnual Accounts
Legacy
20 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 September 2002
AAAnnual Accounts
Legacy
4 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 August 2001
AAAnnual Accounts
Legacy
17 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 July 2000
AAAnnual Accounts
Legacy
4 November 1999
363sAnnual Return (shuttle)
Legacy
7 October 1998
288bResignation of Director or Secretary
Incorporation Company
5 October 1998
NEWINCIncorporation