Background WavePink WaveYellow Wave

ZOE MARYBONE LIMITED (04209301)

ZOE MARYBONE LIMITED (04209301) is an active UK company. incorporated on 1 May 2001. with registered office in Liverpool. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47290). ZOE MARYBONE LIMITED has been registered for 24 years. Current directors include ANASTASIOU, David, ELEFTHERIOS, Eleftherios.

Company Number
04209301
Status
active
Type
ltd
Incorporated
1 May 2001
Age
24 years
Address
Muskers Building 2nd Floor, Liverpool, L1 6AA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47290)
Directors
ANASTASIOU, David, ELEFTHERIOS, Eleftherios
SIC Codes
47290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZOE MARYBONE LIMITED

ZOE MARYBONE LIMITED is an active company incorporated on 1 May 2001 with the registered office located in Liverpool. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47290). ZOE MARYBONE LIMITED was registered 24 years ago.(SIC: 47290)

Status

active

Active since 24 years ago

Company No

04209301

LTD Company

Age

24 Years

Incorporated 1 May 2001

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 12 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 1 May 2025 (11 months ago)
Submitted on 2 May 2025 (10 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026
Contact
Address

Muskers Building 2nd Floor 1 Stanley Street Liverpool, L1 6AA,

Timeline

1 key events • 2001 - 2001

Funding Officers Ownership
Company Founded
Apr 01
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

SINGH, Aneil Kumar

Active
Muskers Building 2nd Floor, LiverpoolL1 6AA
Secretary
Appointed 01 May 2001

ANASTASIOU, David

Active
Muskers Building 2nd Floor, LiverpoolL1 6AA
Born December 1962
Director
Appointed 01 May 2001

ELEFTHERIOS, Eleftherios

Active
Muskers Building 2nd Floor, LiverpoolL1 6AA
Born September 1959
Director
Appointed 01 May 2001

NORTH WEST REGISTRATION SERVICES (1994) LIMITED

Resigned
9 Abbey Square, ChesterCH1 2HU
Corporate nominee secretary
Appointed 01 May 2001
Resigned 01 May 2001

AVIS, Christine Susan

Resigned
9 Abbey Square, ChesterCH1 2HU
Born May 1964
Nominee director
Appointed 01 May 2001
Resigned 01 May 2001

Persons with significant control

1

Stanley Street, LiverpoolL1 6AA

Nature of Control

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

Filing History

66

Accounts With Accounts Type Total Exemption Full
12 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Accounts With Accounts Type Small
24 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Accounts With Accounts Type Small
25 February 2010
AAAnnual Accounts
Legacy
13 May 2009
363aAnnual Return
Legacy
13 May 2009
288cChange of Particulars
Accounts With Accounts Type Small
1 April 2009
AAAnnual Accounts
Legacy
16 June 2008
363aAnnual Return
Accounts With Accounts Type Small
2 April 2008
AAAnnual Accounts
Legacy
4 July 2007
363aAnnual Return
Accounts With Accounts Type Small
4 April 2007
AAAnnual Accounts
Legacy
15 March 2007
403aParticulars of Charge Subject to s859A
Legacy
15 March 2007
403aParticulars of Charge Subject to s859A
Legacy
14 March 2007
395Particulars of Mortgage or Charge
Legacy
14 March 2007
395Particulars of Mortgage or Charge
Legacy
18 August 2006
363aAnnual Return
Legacy
18 August 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
5 April 2006
AAAnnual Accounts
Legacy
2 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 April 2005
AAAnnual Accounts
Legacy
3 March 2005
395Particulars of Mortgage or Charge
Legacy
29 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 April 2004
AAAnnual Accounts
Legacy
21 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 April 2003
AAAnnual Accounts
Legacy
13 June 2002
363sAnnual Return (shuttle)
Legacy
23 April 2002
395Particulars of Mortgage or Charge
Legacy
15 May 2001
288aAppointment of Director or Secretary
Legacy
15 May 2001
288aAppointment of Director or Secretary
Legacy
15 May 2001
287Change of Registered Office
Legacy
15 May 2001
288aAppointment of Director or Secretary
Legacy
15 May 2001
288bResignation of Director or Secretary
Legacy
15 May 2001
288bResignation of Director or Secretary
Incorporation Company
1 May 2001
NEWINCIncorporation