Background WavePink WaveYellow Wave

ZOOTECH LIMITED (03829615)

ZOOTECH LIMITED (03829615) is an active UK company. incorporated on 23 August 1999. with registered office in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ZOOTECH LIMITED has been registered for 26 years. Current directors include GREEN, Stuart Antony, PURSELL, Robert.

Company Number
03829615
Status
active
Type
ltd
Incorporated
23 August 1999
Age
26 years
Address
7th Floor, Citygate, Sheffield, S1 4LW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
GREEN, Stuart Antony, PURSELL, Robert
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZOOTECH LIMITED

ZOOTECH LIMITED is an active company incorporated on 23 August 1999 with the registered office located in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ZOOTECH LIMITED was registered 26 years ago.(SIC: 74990)

Status

active

Active since 26 years ago

Company No

03829615

LTD Company

Age

26 Years

Incorporated 23 August 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 August 2025 (8 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026

Previous Company Names

THE ZOO MEDIA CORPORATION LIMITED
From: 13 January 2000To: 22 December 2008
VOX MEDIA UK LIMITED
From: 10 December 1999To: 13 January 2000
ON-WORLD LIMITED
From: 15 October 1999To: 10 December 1999
FANTASTIC SPORTS COMPANY LIMITED
From: 23 August 1999To: 15 October 1999
Contact
Address

7th Floor, Citygate St. Marys Gate Sheffield, S1 4LW,

Previous Addresses

PO Box S3 8LN Castle House Floor 2, Castle House Angel Street Sheffield South Yorkshire S3 8LN United Kingdom
From: 19 November 2021To: 24 November 2025
7th Floor, Citygate St. Marys Gate Sheffield S1 4LW England
From: 6 December 2016To: 19 November 2021
The Tower, 2 Furnival Square Sheffield South Yorkshire S1 4QL
From: 23 August 1999To: 6 December 2016
Timeline

7 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Aug 99
Loan Secured
Jul 13
Loan Cleared
May 17
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Aug 25
Director Joined
Aug 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

PURSELL, Robert

Active
St. Marys Gate, SheffieldS1 4LW
Secretary
Appointed 13 Aug 2025

GREEN, Stuart Antony

Active
St. Marys Gate, SheffieldS1 4LW
Born July 1965
Director
Appointed 05 Oct 2006

PURSELL, Robert

Active
Angel Street, SheffieldS3 8LN
Born January 1972
Director
Appointed 13 Aug 2025

BAILEY, Stephen

Resigned
Little Batch Cottage 2 Thryft House, SheffieldS11 7TA
Secretary
Appointed 25 Oct 1999
Resigned 30 Dec 2000

BLUNDELL, Phillip

Resigned
Floor 2, Castle House, SheffieldS3 8LN
Secretary
Appointed 08 Aug 2018
Resigned 13 Aug 2025

GILDER, Helen Patricia

Resigned
The Tower, 2 Furnival Square, South YorkshireS1 4QL
Secretary
Appointed 29 Sept 2006
Resigned 08 Aug 2018

STEWART, Ian Clifford

Resigned
Osborn House Padley Hill, Hope ValleyS32 2HQ
Secretary
Appointed 02 Jan 2001
Resigned 29 Sept 2006

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 23 Aug 1999
Resigned 25 Oct 1999

BAILEY, Stephen

Resigned
Little Batch Cottage 2 Thryft House, SheffieldS11 7TA
Born April 1965
Director
Appointed 25 Oct 1999
Resigned 30 Dec 2000

BLUNDELL, Phillip Robert

Resigned
Floor 2, Castle House, SheffieldS3 8LN
Born April 1961
Director
Appointed 08 Aug 2018
Resigned 13 Aug 2025

DERI, Robert George

Resigned
The Old Vicarage, Main Street, BridlingtonYO16 4XJ
Born December 1962
Director
Appointed 23 Apr 2001
Resigned 16 Jan 2007

GILDER, Helen Patricia

Resigned
The Tower, 2 Furnival Square, South YorkshireS1 4QL
Born October 1966
Director
Appointed 29 Sept 2006
Resigned 08 Aug 2018

SCRIVENER, Andrew

Resigned
8 Balmoral Mews, SheffieldS10 4NU
Born June 1959
Director
Appointed 18 Nov 1999
Resigned 03 Oct 2006

STEWART, Ian Clifford

Resigned
Osborn House Padley Hill, Hope ValleyS32 2HQ
Born September 1953
Director
Appointed 25 Oct 1999
Resigned 29 Sept 2006

STOCKWELL, Christopher Mark

Resigned
20 Den Bank Crescent, SheffieldS10 5PD
Born December 1964
Director
Appointed 29 May 2000
Resigned 26 Jan 2001

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 23 Aug 1999
Resigned 25 Oct 1999

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 23 Aug 1999
Resigned 25 Oct 1999

Persons with significant control

1

Furnival Square, SheffieldS1 4QL

Nature of Control

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

Filing History

116

Accounts With Accounts Type Dormant
8 January 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 August 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 August 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 August 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 August 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
17 March 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 November 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 August 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 August 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 August 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 August 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
4 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 May 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
19 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 December 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 August 2013
AR01AR01
Mortgage Create With Deed With Charge Number
11 July 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
2 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2012
AR01AR01
Accounts With Accounts Type Dormant
10 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2011
AR01AR01
Accounts With Accounts Type Dormant
14 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2010
AR01AR01
Accounts With Accounts Type Dormant
19 April 2010
AAAnnual Accounts
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 October 2009
CH03Change of Secretary Details
Legacy
27 August 2009
363aAnnual Return
Legacy
18 June 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
7 April 2009
AAAnnual Accounts
Certificate Change Of Name Company
19 December 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
7 April 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 January 2008
AAAnnual Accounts
Legacy
28 August 2007
363aAnnual Return
Legacy
28 August 2007
190190
Legacy
28 August 2007
353353
Legacy
28 August 2007
287Change of Registered Office
Legacy
10 August 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
19 February 2007
AAAnnual Accounts
Legacy
16 January 2007
288bResignation of Director or Secretary
Legacy
18 October 2006
288aAppointment of Director or Secretary
Legacy
13 October 2006
288bResignation of Director or Secretary
Legacy
11 October 2006
288bResignation of Director or Secretary
Legacy
2 October 2006
288bResignation of Director or Secretary
Legacy
2 October 2006
288aAppointment of Director or Secretary
Legacy
2 October 2006
288aAppointment of Director or Secretary
Legacy
7 September 2006
363aAnnual Return
Legacy
14 September 2005
363aAnnual Return
Legacy
13 September 2005
353353
Legacy
26 July 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Dormant
11 July 2005
AAAnnual Accounts
Legacy
4 October 2004
225Change of Accounting Reference Date
Legacy
24 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 August 2004
AAAnnual Accounts
Legacy
5 July 2004
287Change of Registered Office
Accounts With Accounts Type Dormant
24 September 2003
AAAnnual Accounts
Legacy
24 September 2003
363sAnnual Return (shuttle)
Legacy
3 September 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
12 August 2002
AUDAUD
Accounts With Accounts Type Full
5 August 2002
AAAnnual Accounts
Legacy
24 September 2001
225Change of Accounting Reference Date
Legacy
31 August 2001
88(2)R88(2)R
Legacy
31 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 May 2001
AAAnnual Accounts
Legacy
11 May 2001
288aAppointment of Director or Secretary
Legacy
15 March 2001
395Particulars of Mortgage or Charge
Legacy
31 January 2001
288bResignation of Director or Secretary
Legacy
24 January 2001
288bResignation of Director or Secretary
Legacy
24 January 2001
288aAppointment of Director or Secretary
Legacy
15 December 2000
403aParticulars of Charge Subject to s859A
Legacy
24 November 2000
288cChange of Particulars
Legacy
18 September 2000
88(2)R88(2)R
Legacy
7 September 2000
363sAnnual Return (shuttle)
Legacy
15 August 2000
88(2)R88(2)R
Legacy
15 August 2000
88(2)R88(2)R
Legacy
15 August 2000
88(2)R88(2)R
Legacy
15 August 2000
123Notice of Increase in Nominal Capital
Resolution
15 August 2000
RESOLUTIONSResolutions
Resolution
15 August 2000
RESOLUTIONSResolutions
Resolution
15 August 2000
RESOLUTIONSResolutions
Legacy
15 August 2000
88(2)R88(2)R
Legacy
15 August 2000
288aAppointment of Director or Secretary
Legacy
12 May 2000
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
12 January 2000
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
9 December 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 November 1999
288aAppointment of Director or Secretary
Legacy
3 November 1999
288bResignation of Director or Secretary
Legacy
3 November 1999
288bResignation of Director or Secretary
Legacy
3 November 1999
287Change of Registered Office
Legacy
3 November 1999
288aAppointment of Director or Secretary
Legacy
3 November 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
14 October 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 August 1999
NEWINCIncorporation