Background WavePink WaveYellow Wave

ZODIAC PROPERTIES LIMITED (04318415)

ZODIAC PROPERTIES LIMITED (04318415) is an active UK company. incorporated on 7 November 2001. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ZODIAC PROPERTIES LIMITED has been registered for 24 years. Current directors include KILIKITA, Martina, KILIKITA, Russell George.

Company Number
04318415
Status
active
Type
ltd
Incorporated
7 November 2001
Age
24 years
Address
Solar House, London, N14 6NZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
KILIKITA, Martina, KILIKITA, Russell George
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZODIAC PROPERTIES LIMITED

ZODIAC PROPERTIES LIMITED is an active company incorporated on 7 November 2001 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ZODIAC PROPERTIES LIMITED was registered 24 years ago.(SIC: 82990)

Status

active

Active since 24 years ago

Company No

04318415

LTD Company

Age

24 Years

Incorporated 7 November 2001

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 12 December 2025 (4 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (5 months ago)
Submitted on 28 November 2025 (5 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026
Contact
Address

Solar House 282 Chase Road London, N14 6NZ,

Previous Addresses

55 Baker Street London W1U 7EU United Kingdom
From: 22 October 2020To: 15 December 2021
150 Aldersgate Street London EC1A 4AB
From: 16 September 2015To: 22 October 2020
Russell Square House 10-12 Russell Square London WC1B 5LF
From: 30 August 2011To: 16 September 2015
Brook Point 1412 - 1420 High Road Whetstone London N20 9BH United Kingdom
From: 13 October 2009To: 30 August 2011
Avco House Albert Road Barnet Hertfordshire EN4 9SH
From: 7 November 2001To: 13 October 2009
Timeline

1 key events • 2001 - 2001

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

Officers

5

3 Active
2 Resigned

KILIKITA, Martina

Active
282 Chase Road, LondonN14 6NZ
Secretary
Appointed 07 Nov 2001

KILIKITA, Martina

Active
282 Chase Road, LondonN14 6NZ
Born September 1960
Director
Appointed 26 Jun 2009

KILIKITA, Russell George

Active
282 Chase Road, LondonN14 6NZ
Born July 1960
Director
Appointed 07 Nov 2001

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 07 Nov 2001
Resigned 26 Nov 2001

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 07 Nov 2001
Resigned 26 Nov 2001

Persons with significant control

1

Mr Russell George Kilikita

Active
282 Chase Road, LondonN14 6NZ
Born July 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Total Exemption Full
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
14 November 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 November 2022
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
15 December 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 July 2020
AAAnnual Accounts
Change Person Director Company With Change Date
27 November 2019
CH01Change of Director Details
Confirmation Statement With Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2018
CS01Confirmation Statement
Confirmation Statement With Updates
7 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 October 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
18 August 2014
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
10 April 2014
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
21 February 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
14 June 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Change Person Secretary Company With Change Date
22 November 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
2 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 August 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
13 October 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 September 2009
AAAnnual Accounts
Legacy
5 August 2009
288aAppointment of Director or Secretary
Legacy
27 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 August 2008
AAAnnual Accounts
Legacy
14 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 June 2007
AAAnnual Accounts
Legacy
5 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 September 2006
AAAnnual Accounts
Legacy
9 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 August 2005
AAAnnual Accounts
Legacy
27 May 2005
288cChange of Particulars
Legacy
27 May 2005
288cChange of Particulars
Legacy
26 November 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 September 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 January 2004
AAAnnual Accounts
Legacy
9 January 2004
363aAnnual Return
Legacy
5 December 2002
363aAnnual Return
Legacy
29 November 2002
88(2)R88(2)R
Legacy
28 May 2002
287Change of Registered Office
Legacy
28 May 2002
288aAppointment of Director or Secretary
Legacy
28 May 2002
288aAppointment of Director or Secretary
Legacy
25 January 2002
395Particulars of Mortgage or Charge
Legacy
25 January 2002
395Particulars of Mortgage or Charge
Legacy
3 December 2001
288bResignation of Director or Secretary
Legacy
3 December 2001
288bResignation of Director or Secretary
Legacy
3 December 2001
287Change of Registered Office
Incorporation Company
7 November 2001
NEWINCIncorporation