Background WavePink WaveYellow Wave

Z M R BUSINESS CONSULTANTS LIMITED (03983539)

Z M R BUSINESS CONSULTANTS LIMITED (03983539) is an active UK company. incorporated on 28 April 2000. with registered office in Hemel Hempstead. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. Z M R BUSINESS CONSULTANTS LIMITED has been registered for 25 years. Current directors include ROBERTS, Lee, ROBERTS, Nicole Emma.

Company Number
03983539
Status
active
Type
ltd
Incorporated
28 April 2000
Age
25 years
Address
The Mulberry 3 Blytheswood, Hemel Hempstead, HP3 0BQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
ROBERTS, Lee, ROBERTS, Nicole Emma
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

Z M R BUSINESS CONSULTANTS LIMITED

Z M R BUSINESS CONSULTANTS LIMITED is an active company incorporated on 28 April 2000 with the registered office located in Hemel Hempstead. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. Z M R BUSINESS CONSULTANTS LIMITED was registered 25 years ago.(SIC: 70229)

Status

active

Active since 25 years ago

Company No

03983539

LTD Company

Age

25 Years

Incorporated 28 April 2000

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 29 April 2024 (1 year ago)
Submitted on 17 October 2025 (5 months ago)
Period: 30 April 2023 - 29 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 30 April 2024 - 31 October 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 December 2025 (3 months ago)
Submitted on 14 December 2025 (3 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026

Previous Company Names

SUB ZERO COMPUTERS LIMITED
From: 20 July 2000To: 15 July 2003
GLS 190 LIMITED
From: 28 April 2000To: 20 July 2000
Contact
Address

The Mulberry 3 Blytheswood Sheethanger Lane Felden Hemel Hempstead, HP3 0BQ,

Previous Addresses

the Mulberry Blyeswood Sheethanger Lane Felden Herts HP3 0BQ England
From: 22 September 2010To: 17 June 2011
5 Ridge Field Watford Hertfordshire WD17 4TZ
From: 28 April 2000To: 22 September 2010
Timeline

6 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Apr 00
Loan Secured
May 19
Director Joined
Dec 21
Owner Exit
May 22
New Owner
Dec 25
Owner Exit
Dec 25
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

ROBERTS, Nicole Emma

Active
Blytheswood, Hemel HempsteadHP3 0BQ
Secretary
Appointed 24 Oct 2007

ROBERTS, Lee

Active
Blytheswood, Hemel HempsteadHP3 0BQ
Born August 1965
Director
Appointed 11 Jul 2000

ROBERTS, Nicole Emma

Active
Blytheswood, Hemel HempsteadHP3 0BQ
Born December 1967
Director
Appointed 01 Jan 2022

SARTAIN, Peter

Resigned
92 Broad Walk, HockleySS5 5DG
Secretary
Appointed 28 Apr 2000
Resigned 11 Jul 2000

GLS FINANCIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4TT
Corporate secretary
Appointed 11 Jul 2000
Resigned 28 Apr 2007

FALKNER, Justine

Resigned
18 Shevon Way, BrentwoodCM14 4PJ
Born March 1969
Director
Appointed 28 Apr 2000
Resigned 11 Jul 2000

SARTAIN, Peter

Resigned
92 Broad Walk, HockleySS5 5DG
Born March 1972
Director
Appointed 28 Apr 2000
Resigned 11 Jul 2000

Persons with significant control

2

1 Active
1 Ceased

Mr Lee Roberts

Ceased
Blytheswood, Hemel HempsteadHP3 0BQ
Born December 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 16 Apr 2016

Mr Lee Roberts

Active
Blytheswood, Hemel HempsteadHP3 0BQ
Born August 1965

Nature of Control

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

Filing History

83

Cessation Of A Person With Significant Control
14 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 December 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 December 2025
PSC01Notification of Individual PSC
Change Account Reference Date Company Current Extended
17 October 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
31 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
29 May 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
10 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
12 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 February 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
11 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2012
AR01AR01
Change Account Reference Date Company Previous Extended
7 May 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
11 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
17 June 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 October 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 September 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 September 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
5 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2009
AAAnnual Accounts
Legacy
27 August 2009
225Change of Accounting Reference Date
Legacy
25 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 December 2008
AAAnnual Accounts
Legacy
19 September 2008
225Change of Accounting Reference Date
Legacy
11 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 May 2008
AAAnnual Accounts
Legacy
29 October 2007
288aAppointment of Director or Secretary
Legacy
1 October 2007
225Change of Accounting Reference Date
Legacy
3 August 2007
363aAnnual Return
Legacy
3 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 July 2007
AAAnnual Accounts
Legacy
28 March 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
12 December 2006
AAAnnual Accounts
Legacy
12 September 2006
225Change of Accounting Reference Date
Legacy
18 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 March 2006
AAAnnual Accounts
Legacy
30 November 2005
225Change of Accounting Reference Date
Legacy
2 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 July 2005
AAAnnual Accounts
Legacy
4 April 2005
225Change of Accounting Reference Date
Legacy
2 March 2005
225Change of Accounting Reference Date
Legacy
8 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 March 2004
AAAnnual Accounts
Legacy
17 July 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
15 July 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
6 March 2003
AAAnnual Accounts
Legacy
2 September 2002
363sAnnual Return (shuttle)
Legacy
31 May 2002
287Change of Registered Office
Accounts With Accounts Type Dormant
18 February 2002
AAAnnual Accounts
Legacy
19 September 2001
363sAnnual Return (shuttle)
Resolution
25 July 2000
RESOLUTIONSResolutions
Legacy
25 July 2000
288bResignation of Director or Secretary
Legacy
25 July 2000
288bResignation of Director or Secretary
Legacy
25 July 2000
288aAppointment of Director or Secretary
Legacy
25 July 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
19 July 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 April 2000
NEWINCIncorporation