Background WavePink WaveYellow Wave

ZONEBRIGHT LIMITED (03888360)

ZONEBRIGHT LIMITED (03888360) is an active UK company. incorporated on 3 December 1999. with registered office in Newcastle Upon Tyne. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. ZONEBRIGHT LIMITED has been registered for 26 years. Current directors include HANDA, Aran, HANDA, Arvan.

Company Number
03888360
Status
active
Type
ltd
Incorporated
3 December 1999
Age
26 years
Address
31-40 West Parade, Newcastle Upon Tyne, NE4 7LB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
HANDA, Aran, HANDA, Arvan
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZONEBRIGHT LIMITED

ZONEBRIGHT LIMITED is an active company incorporated on 3 December 1999 with the registered office located in Newcastle Upon Tyne. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. ZONEBRIGHT LIMITED was registered 26 years ago.(SIC: 55100)

Status

active

Active since 26 years ago

Company No

03888360

LTD Company

Age

26 Years

Incorporated 3 December 1999

Size

N/A

Accounts

ARD: 30/4

Overdue

1 month overdue

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 6 January 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Dormant

Next Due

Due by 31 January 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 3 December 2024 (1 year ago)
Submitted on 17 January 2025 (1 year ago)

Next Due

Due by 17 December 2025
For period ending 3 December 2025
Contact
Address

31-40 West Parade Newcastle Upon Tyne, NE4 7LB,

Previous Addresses

3 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE23 7RZ England
From: 7 February 2013To: 28 January 2014
Whites Hotel Jesmond Newcastle upon Tyne Tyne & Wear NE2 2AL England
From: 24 November 2011To: 7 February 2013
C/O Aws Accountancy Ltd 3 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE23 7RZ England
From: 24 November 2011To: 24 November 2011
3 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE23 7RZ
From: 3 December 1999To: 24 November 2011
Timeline

8 key events • 1999 - 2017

Funding Officers Ownership
Company Founded
Dec 99
Director Left
Jan 10
Director Joined
Aug 10
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Jan 17
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

HANDA, Aran

Active
West Parade, Newcastle Upon TyneNE4 7LB
Born November 1955
Director
Appointed 05 Mar 2013

HANDA, Arvan

Active
West Parade, Newcastle Upon TyneNE4 7LB
Born July 1952
Director
Appointed 05 Dec 2013

HANDA, Aran

Resigned
East House, Newcastle Upon TyneNE13 4NT
Secretary
Appointed 24 Jan 2000
Resigned 01 Dec 2012

PURI, Tripta

Resigned
Osborne Road, Newcastle Upon TyneNE2 2AL
Secretary
Appointed 02 Dec 2012
Resigned 05 Dec 2013

JL NOMINEES TWO LIMITED

Resigned
1 Saville Chambers, Newcastle Upon TyneNE1 8DF
Corporate nominee secretary
Appointed 03 Dec 1999
Resigned 25 Jan 2000

HANDA, Arvan

Resigned
19 Montagu Avenue, GosforthNE3 4HY
Born July 1952
Director
Appointed 25 Jan 2000
Resigned 01 Jan 2010

PURI, Tripta

Resigned
Jesmond, Newcastle Upon TyneNE2 2AL
Born December 1950
Director
Appointed 01 Jul 2010
Resigned 31 Oct 2013

SINGH, Banta

Resigned
West Parade, Newcastle Upon TyneNE4 7LB
Born November 1960
Director
Appointed 31 Oct 2013
Resigned 01 Dec 2016

JL NOMINEES ONE LIMITED

Resigned
1 Saville Chambers, Newcastle Upon TyneNE1 8DF
Corporate nominee director
Appointed 03 Dec 1999
Resigned 25 Jan 2000

Persons with significant control

3

Mr Aran Handa

Active
West Parade, Newcastle Upon TyneNE4 7LB
Born November 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Arvan Handa

Active
West Parade, Newcastle Upon TyneNE4 7LB
Born July 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Tripta Puri

Active
West Parade, Newcastle Upon TyneNE4 7LB
Born December 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

84

Gazette Notice Compulsory
17 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
19 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Appoint Person Director Company With Name Date
8 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 April 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 March 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2014
AP01Appointment of Director
Resolution
3 March 2014
RESOLUTIONSResolutions
Change Of Name Notice
3 March 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
28 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 August 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
7 February 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
7 February 2013
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 February 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
17 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2011
AR01AR01
Change Person Director Company With Change Date
24 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
24 November 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
24 November 2011
AD01Change of Registered Office Address
Change Person Director Company
24 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Appoint Person Director Company With Name
19 August 2010
AP01Appointment of Director
Termination Director Company With Name
13 January 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 May 2009
AAAnnual Accounts
Legacy
23 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 August 2008
AAAnnual Accounts
Legacy
28 January 2008
363aAnnual Return
Legacy
28 January 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
13 July 2007
AAAnnual Accounts
Legacy
30 May 2007
363sAnnual Return (shuttle)
Legacy
11 May 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
3 March 2006
AAAnnual Accounts
Legacy
3 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 February 2005
AAAnnual Accounts
Legacy
2 February 2005
363sAnnual Return (shuttle)
Legacy
10 June 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
10 June 2004
AAAnnual Accounts
Legacy
5 March 2004
363sAnnual Return (shuttle)
Legacy
5 March 2004
363sAnnual Return (shuttle)
Gazette Filings Brought Up To Date
22 July 2003
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
20 July 2003
AAAnnual Accounts
Gazette Notice Compulsory
15 July 2003
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
6 July 2002
AAAnnual Accounts
Legacy
2 January 2002
363sAnnual Return (shuttle)
Legacy
27 February 2001
363sAnnual Return (shuttle)
Legacy
19 October 2000
225Change of Accounting Reference Date
Legacy
17 August 2000
395Particulars of Mortgage or Charge
Legacy
12 July 2000
395Particulars of Mortgage or Charge
Legacy
7 February 2000
287Change of Registered Office
Legacy
7 February 2000
288aAppointment of Director or Secretary
Legacy
6 February 2000
288bResignation of Director or Secretary
Legacy
6 February 2000
288bResignation of Director or Secretary
Legacy
6 February 2000
288aAppointment of Director or Secretary
Incorporation Company
3 December 1999
NEWINCIncorporation