Background WavePink WaveYellow Wave

ZETAR INTERNATIONAL LIMITED (03753858)

ZETAR INTERNATIONAL LIMITED (03753858) is an active UK company. incorporated on 16 April 1999. with registered office in Fakenham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ZETAR INTERNATIONAL LIMITED has been registered for 27 years. Current directors include BERRY, Jane Marie, COLLIER, Lindsey.

Company Number
03753858
Status
active
Type
ltd
Incorporated
16 April 1999
Age
27 years
Address
Units 1+2 Oxborough Lane, Fakenham, NR21 8AF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BERRY, Jane Marie, COLLIER, Lindsey
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZETAR INTERNATIONAL LIMITED

ZETAR INTERNATIONAL LIMITED is an active company incorporated on 16 April 1999 with the registered office located in Fakenham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ZETAR INTERNATIONAL LIMITED was registered 27 years ago.(SIC: 82990)

Status

active

Active since 27 years ago

Company No

03753858

LTD Company

Age

27 Years

Incorporated 16 April 1999

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 17 September 2025 (7 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

11 days left

Last Filed

Made up to 16 April 2025 (1 year ago)
Submitted on 16 April 2025 (1 year ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026

Previous Company Names

KINNERTON GROUP LIMITED
From: 7 May 1999To: 16 June 2006
ACRE 266 LIMITED
From: 16 April 1999To: 7 May 1999
Contact
Address

Units 1+2 Oxborough Lane Fakenham, NR21 8AF,

Previous Addresses

Unit 1000 Highgate Studios 53-79 Highgate Road London NW5 1TL
From: 16 April 1999To: 30 September 2020
Timeline

17 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Apr 99
Director Left
Dec 13
Director Left
Apr 15
Director Left
Nov 16
Director Joined
May 17
Director Left
May 17
Director Left
May 17
Director Joined
May 17
Director Left
May 17
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Dec 19
Director Left
Mar 20
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Jan 26
Director Joined
Feb 26
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

BERRY, Jane Marie

Active
Oxborough Lane, FakenhamNR21 8AF
Born June 1972
Director
Appointed 26 Feb 2026

COLLIER, Lindsey

Active
Oxborough Lane, FakenhamNR21 8AF
Born March 1974
Director
Appointed 13 Dec 2024

CLARK, Mark Terence

Resigned
53-79 Highgate Road, LondonNW5 1TL
Secretary
Appointed 11 Apr 2005
Resigned 01 May 2017

SHERMAN, Paul Roger

Resigned
39 Marjorams Avenue, LoughtonIG10 1PU
Secretary
Appointed 22 Apr 1999
Resigned 11 Apr 2005

LAWSON (LONDON) LIMITED

Resigned
Acre House, LondonNW1 3ER
Corporate nominee secretary
Appointed 16 Apr 1999
Resigned 22 Apr 1999

BEECHAM, Clive Henry

Resigned
4 Norfolk Road, LondonNW8 6HE
Born October 1953
Director
Appointed 22 Apr 1999
Resigned 18 Dec 2013

BLACKBURN, Ian Marcel

Resigned
53-79 Highgate Road, LondonNW5 1TL
Born April 1957
Director
Appointed 11 Apr 2005
Resigned 30 Apr 2015

CLACK, David Broughton

Resigned
53-79 Highgate Road, LondonNW5 1TL
Born September 1965
Director
Appointed 10 Oct 2002
Resigned 01 May 2017

CLARK, Mark Terence

Resigned
53-79 Highgate Road, LondonNW5 1TL
Born March 1958
Director
Appointed 10 Oct 2002
Resigned 01 May 2017

DAVIS, Bradley Ian

Resigned
53-79 Highgate Road, LondonNW5 1TL
Born April 1958
Director
Appointed 22 Apr 1999
Resigned 01 May 2017

DUFFILL, Clare Marianne

Resigned
61 Little Ealing Lane, LondonW5 4ED
Born January 1973
Director
Appointed 16 Apr 1999
Resigned 22 Apr 1999

FRANCEY, Alison Jane

Resigned
Oxborough Lane, FakenhamNR21 8AF
Born July 1965
Director
Appointed 02 Dec 2019
Resigned 12 Jan 2026

HEBRON, Nigel Patrick

Resigned
Unit 1000 Highgate Studios, LondonNW5 1TL
Born December 1970
Director
Appointed 01 May 2017
Resigned 27 Mar 2020

JAMES, Stephen William

Resigned
4a Felden Drive, Hemel HempsteadHP3 0BD
Born April 1957
Director
Appointed 01 Oct 2000
Resigned 28 Feb 2002

LOWE, Dominic Simon

Resigned
Unit 1000 Highgate Studios, LondonNW5 1TL
Born May 1961
Director
Appointed 01 May 2017
Resigned 30 Sept 2019

POVEY, Ian Jeffrey

Resigned
2 The Common Fakenham Road, FakenhamNR21 9JB
Born January 1956
Director
Appointed 22 Apr 1999
Resigned 22 Oct 2002

REILLY, Richard Noel

Resigned
53-79 Highgate Road, LondonNW5 1TL
Born April 1965
Director
Appointed 22 Apr 1999
Resigned 01 Nov 2016

SELLERS, Richard Andrew

Resigned
The Pump House, OakhamLE15 7SU
Born August 1944
Director
Appointed 22 Apr 1999
Resigned 13 Aug 2003

SHERMAN, Paul Roger

Resigned
39 Marjorams Avenue, LoughtonIG10 1PU
Born December 1947
Director
Appointed 22 Apr 1999
Resigned 30 Sept 2002

TRIPP, Paul Robert

Resigned
Oxborough Lane, FakenhamNR21 8AF
Born April 1974
Director
Appointed 30 Sept 2019
Resigned 13 Dec 2024

TURNBULL, Keith Ronald

Resigned
The Birches 38 Newton Street, NorwichNR10 3AD
Born January 1957
Director
Appointed 14 Dec 2001
Resigned 27 Jun 2003

Persons with significant control

1

Zuckerraffinerie Tangermunde Fr. Meyers Sohn Holding Gmbh

Active
Astraturm - Zirkusweg 2, 20359 Hamburg

Nature of Control

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

Filing History

138

Appoint Person Director Company With Name Date
26 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 September 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 September 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
25 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 May 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 August 2016
AAAnnual Accounts
Change Person Director Company With Change Date
22 August 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Termination Director Company With Name Termination Date
30 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Change Person Director Company With Change Date
22 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 April 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2014
CH01Change of Director Details
Termination Director Company With Name
19 December 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 September 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 August 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Move Registers To Registered Office Company
23 April 2013
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Full
14 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
8 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 September 2010
AAAnnual Accounts
Legacy
5 August 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Move Registers To Sail Company
17 May 2010
AD03Change of Location of Company Records
Change Sail Address Company
17 May 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 March 2010
AAAnnual Accounts
Legacy
20 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
25 February 2009
AAAnnual Accounts
Legacy
18 June 2008
363aAnnual Return
Accounts With Made Up Date
30 October 2007
AAAnnual Accounts
Legacy
2 May 2007
363aAnnual Return
Accounts With Made Up Date
26 February 2007
AAAnnual Accounts
Legacy
19 December 2006
287Change of Registered Office
Legacy
20 July 2006
403aParticulars of Charge Subject to s859A
Certificate Change Of Name Company
16 June 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 April 2006
363aAnnual Return
Accounts With Made Up Date
22 December 2005
AAAnnual Accounts
Legacy
26 May 2005
363aAnnual Return
Legacy
25 April 2005
288aAppointment of Director or Secretary
Legacy
25 April 2005
288aAppointment of Director or Secretary
Legacy
25 April 2005
288bResignation of Director or Secretary
Legacy
20 April 2005
155(6)b155(6)b
Legacy
20 April 2005
155(6)b155(6)b
Legacy
20 April 2005
155(6)b155(6)b
Legacy
20 April 2005
155(6)a155(6)a
Legacy
19 April 2005
395Particulars of Mortgage or Charge
Legacy
15 April 2005
395Particulars of Mortgage or Charge
Resolution
11 April 2005
RESOLUTIONSResolutions
Resolution
4 April 2005
RESOLUTIONSResolutions
Resolution
4 April 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Group
30 March 2005
AAAnnual Accounts
Legacy
16 February 2005
403aParticulars of Charge Subject to s859A
Legacy
6 May 2004
363aAnnual Return
Accounts With Accounts Type Group
25 February 2004
AAAnnual Accounts
Legacy
29 August 2003
288bResignation of Director or Secretary
Legacy
23 July 2003
288bResignation of Director or Secretary
Legacy
14 May 2003
363aAnnual Return
Accounts With Accounts Type Group
8 March 2003
AAAnnual Accounts
Legacy
1 November 2002
288bResignation of Director or Secretary
Legacy
27 October 2002
288aAppointment of Director or Secretary
Legacy
27 October 2002
288aAppointment of Director or Secretary
Legacy
21 October 2002
395Particulars of Mortgage or Charge
Legacy
15 October 2002
288bResignation of Director or Secretary
Legacy
21 May 2002
363aAnnual Return
Legacy
12 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
5 March 2002
AAAnnual Accounts
Legacy
19 December 2001
288aAppointment of Director or Secretary
Memorandum Articles
1 October 2001
MEM/ARTSMEM/ARTS
Legacy
24 September 2001
122122
Resolution
24 September 2001
RESOLUTIONSResolutions
Legacy
5 June 2001
88(2)R88(2)R
Legacy
23 May 2001
363aAnnual Return
Resolution
23 May 2001
RESOLUTIONSResolutions
Resolution
23 May 2001
RESOLUTIONSResolutions
Legacy
23 May 2001
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full Group
16 February 2001
AAAnnual Accounts
Legacy
29 January 2001
288aAppointment of Director or Secretary
Legacy
23 May 2000
288cChange of Particulars
Legacy
9 May 2000
363aAnnual Return
Statement Of Affairs
22 December 1999
SASA
Legacy
22 December 1999
88(2)R88(2)R
Legacy
5 July 1999
123Notice of Increase in Nominal Capital
Resolution
5 July 1999
RESOLUTIONSResolutions
Resolution
5 July 1999
RESOLUTIONSResolutions
Legacy
30 June 1999
288bResignation of Director or Secretary
Resolution
30 June 1999
RESOLUTIONSResolutions
Resolution
30 June 1999
RESOLUTIONSResolutions
Legacy
30 June 1999
288aAppointment of Director or Secretary
Legacy
30 June 1999
288aAppointment of Director or Secretary
Legacy
30 June 1999
123Notice of Increase in Nominal Capital
Legacy
30 June 1999
288aAppointment of Director or Secretary
Legacy
30 June 1999
288aAppointment of Director or Secretary
Legacy
30 June 1999
288aAppointment of Director or Secretary
Legacy
30 June 1999
288aAppointment of Director or Secretary
Legacy
30 June 1999
288bResignation of Director or Secretary
Memorandum Articles
20 May 1999
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
6 May 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 April 1999
NEWINCIncorporation