Background WavePink WaveYellow Wave

ZOE ORFORD LIMITED (04279779)

ZOE ORFORD LIMITED (04279779) is an active UK company. incorporated on 31 August 2001. with registered office in Liverpool. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. ZOE ORFORD LIMITED has been registered for 24 years. Current directors include ANASTASIOU, David, ELEFTHERIOU, Eleftherios.

Company Number
04279779
Status
active
Type
ltd
Incorporated
31 August 2001
Age
24 years
Address
Muskers Building 2nd Floor, Liverpool, L1 6AA
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
ANASTASIOU, David, ELEFTHERIOU, Eleftherios
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZOE ORFORD LIMITED

ZOE ORFORD LIMITED is an active company incorporated on 31 August 2001 with the registered office located in Liverpool. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. ZOE ORFORD LIMITED was registered 24 years ago.(SIC: 56101)

Status

active

Active since 24 years ago

Company No

04279779

LTD Company

Age

24 Years

Incorporated 31 August 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

5 months left

Last Filed

Made up to 12 August 2025 (7 months ago)
Submitted on 12 August 2025 (7 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026
Contact
Address

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

Timeline

1 key events • 2001 - 2001

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

Officers

6

3 Active
3 Resigned

SINGH, Aneil Kumar

Active
Muskers Building 2nd Floor, LiverpoolL1 6AA
Secretary
Appointed 31 Aug 2001

ANASTASIOU, David

Active
Muskers Building 2nd Floor, LiverpoolL1 6AA
Born December 1962
Director
Appointed 01 May 2005

ELEFTHERIOU, Eleftherios

Active
Muskers Building 2nd Floor, LiverpoolL1 6AA
Born September 1959
Director
Appointed 31 Aug 2001

ELEFTHERIOU, Eleftherios, Mr.

Resigned
25 Springfield Park, St HelensWA11 0XP
Secretary
Appointed 31 Aug 2001
Resigned 31 Aug 2001

NORTH WEST REGISTRATION SERVICES (1994) LIMITED

Resigned
9 Abbey Square, ChesterCH1 2HU
Corporate nominee secretary
Appointed 31 Aug 2001
Resigned 31 Aug 2001

AVIS, Christine Susan

Resigned
9 Abbey Square, ChesterCH1 2HU
Born May 1964
Nominee director
Appointed 31 Aug 2001
Resigned 31 Aug 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

65

Accounts With Accounts Type Total Exemption Full
12 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2011
AR01AR01
Legacy
6 August 2011
MG01MG01
Accounts With Accounts Type Small
24 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Change Person Secretary Company With Change Date
19 August 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Accounts With Accounts Type Small
25 February 2010
AAAnnual Accounts
Legacy
24 August 2009
363aAnnual Return
Legacy
21 August 2009
288cChange of Particulars
Accounts With Accounts Type Small
1 April 2009
AAAnnual Accounts
Legacy
12 September 2008
363aAnnual Return
Accounts With Accounts Type Small
2 April 2008
AAAnnual Accounts
Legacy
11 October 2007
363aAnnual Return
Accounts With Accounts Type Small
4 April 2007
AAAnnual Accounts
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 Dormant
5 April 2006
AAAnnual Accounts
Legacy
19 September 2005
363sAnnual Return (shuttle)
Legacy
3 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
6 May 2005
AAAnnual Accounts
Legacy
16 September 2004
225Change of Accounting Reference Date
Legacy
31 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 July 2004
AAAnnual Accounts
Legacy
7 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 July 2003
AAAnnual Accounts
Legacy
10 September 2002
363sAnnual Return (shuttle)
Legacy
21 September 2001
88(2)R88(2)R
Legacy
21 September 2001
287Change of Registered Office
Legacy
21 September 2001
288bResignation of Director or Secretary
Legacy
21 September 2001
288bResignation of Director or Secretary
Legacy
21 September 2001
288aAppointment of Director or Secretary
Legacy
21 September 2001
288aAppointment of Director or Secretary
Incorporation Company
31 August 2001
NEWINCIncorporation