Background WavePink WaveYellow Wave

ZOO EMPLOYEE SHARE TRUST LIMITED (03971670)

ZOO EMPLOYEE SHARE TRUST LIMITED (03971670) is an active UK company. incorporated on 13 April 2000. with registered office in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. ZOO EMPLOYEE SHARE TRUST LIMITED has been registered for 25 years. Current directors include HALLSWORTH, Jill, STEPHENSON, Matthew.

Company Number
03971670
Status
active
Type
ltd
Incorporated
13 April 2000
Age
25 years
Address
7th Floor, Citygate, Sheffield, S1 4LW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
HALLSWORTH, Jill, STEPHENSON, Matthew
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZOO EMPLOYEE SHARE TRUST LIMITED

ZOO EMPLOYEE SHARE TRUST LIMITED is an active company incorporated on 13 April 2000 with the registered office located in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. ZOO EMPLOYEE SHARE TRUST LIMITED was registered 25 years ago.(SIC: 74909)

Status

active

Active since 25 years ago

Company No

03971670

LTD Company

Age

25 Years

Incorporated 13 April 2000

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 20 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 30 March 2026 (1 month ago)
Submitted on 31 March 2026 (1 month ago)

Next Due

Due by 13 April 2027
For period ending 30 March 2027
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 S1 4QL
From: 13 April 2000To: 6 December 2016
Timeline

7 key events • 2000 - 2018

Funding Officers Ownership
Company Founded
Apr 00
Loan Secured
Jul 13
Loan Cleared
May 17
Director Left
Aug 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

STEPHENSON, Matthew

Active
St. Marys Gate, SheffieldS1 4LW
Secretary
Appointed 27 Nov 2018

HALLSWORTH, Jill

Active
St. Marys Gate, SheffieldS1 4LW
Born November 1970
Director
Appointed 27 Nov 2018

STEPHENSON, Matthew

Active
St. Marys Gate, SheffieldS1 4LW
Born December 1988
Director
Appointed 27 Nov 2018

BAILEY, Stephen

Resigned
Little Batch Cottage 2 Thryft House, SheffieldS11 7TA
Secretary
Appointed 13 Apr 2000
Resigned 30 Dec 2000

GILDER, Helen Patricia

Resigned
The Tower, 2, SheffieldS1 4QL
Secretary
Appointed 29 Sept 2006
Resigned 08 Aug 2018

STEWART, Ian Clifford

Resigned
Osborn House Padley Hill, Hope ValleyS32 2HQ
Secretary
Appointed 13 Apr 2000
Resigned 29 Sept 2006

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 13 Apr 2000
Resigned 13 Apr 2000

BAILEY, Stephen

Resigned
Little Batch Cottage 2 Thryft House, SheffieldS11 7TA
Born April 1965
Director
Appointed 13 Apr 2000
Resigned 30 Dec 2000

GILDER, Helen Patricia

Resigned
The Tower, 2, SheffieldS1 4QL
Born October 1966
Director
Appointed 29 Sept 2006
Resigned 08 Aug 2018

GREEN, Stuart Antony

Resigned
The Tower, 2, SheffieldS1 4QL
Born July 1965
Director
Appointed 05 Oct 2006
Resigned 27 Nov 2018

SCRIVENER, Andrew

Resigned
8 Balmoral Mews, SheffieldS10 4NU
Born June 1959
Director
Appointed 02 Jan 2001
Resigned 03 Oct 2006

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 13 Apr 2000
Resigned 13 Apr 2000

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 13 Apr 2000
Resigned 13 Apr 2000

Persons with significant control

1

St. Marys Gate, SheffieldS1 4LW

Nature of Control

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

Filing History

91

Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
20 October 2025
AAAnnual Accounts
Legacy
22 August 2025
PARENT_ACCPARENT_ACC
Legacy
22 August 2025
GUARANTEE2GUARANTEE2
Legacy
22 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
12 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 December 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2018
AAAnnual Accounts
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
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 July 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 May 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Accounts With Accounts Type Full
14 August 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
15 July 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Auditors Resignation Company
1 November 2012
AUDAUD
Miscellaneous
30 October 2012
MISCMISC
Accounts With Accounts Type Full
6 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Accounts With Accounts Type Full
8 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Accounts With Accounts Type Full
20 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
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
Accounts With Accounts Type Full
2 July 2009
AAAnnual Accounts
Legacy
14 April 2009
363aAnnual Return
Accounts With Accounts Type Full
17 September 2008
AAAnnual Accounts
Legacy
14 April 2008
363aAnnual Return
Legacy
10 August 2007
287Change of Registered Office
Accounts With Accounts Type Full
7 August 2007
AAAnnual Accounts
Legacy
19 April 2007
363aAnnual Return
Legacy
18 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 October 2006
AAAnnual Accounts
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
2 May 2006
363aAnnual Return
Accounts With Accounts Type Full
27 July 2005
AAAnnual Accounts
Legacy
25 April 2005
363sAnnual Return (shuttle)
Legacy
4 October 2004
225Change of Accounting Reference Date
Legacy
5 July 2004
287Change of Registered Office
Accounts With Accounts Type Full
2 July 2004
AAAnnual Accounts
Legacy
21 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 2003
AAAnnual Accounts
Legacy
22 April 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
12 August 2002
AUDAUD
Accounts With Accounts Type Full
5 August 2002
AAAnnual Accounts
Legacy
5 May 2002
363sAnnual Return (shuttle)
Legacy
24 September 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
3 September 2001
AAAnnual Accounts
Legacy
14 May 2001
363sAnnual Return (shuttle)
Legacy
24 January 2001
288bResignation of Director or Secretary
Legacy
24 January 2001
288aAppointment of Director or Secretary
Legacy
24 January 2001
288aAppointment of Director or Secretary
Legacy
2 May 2000
288bResignation of Director or Secretary
Legacy
2 May 2000
288bResignation of Director or Secretary
Legacy
2 May 2000
287Change of Registered Office
Legacy
2 May 2000
288aAppointment of Director or Secretary
Legacy
2 May 2000
288aAppointment of Director or Secretary
Resolution
20 April 2000
RESOLUTIONSResolutions
Incorporation Company
13 April 2000
NEWINCIncorporation