Background WavePink WaveYellow Wave

ZANDER GROUP LIMITED (04555682)

ZANDER GROUP LIMITED (04555682) is an active UK company. incorporated on 8 October 2002. with registered office in London. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (02400) and 2 other business activities. ZANDER GROUP LIMITED has been registered for 23 years. Current directors include ASQUITH, Of Oxford And, Earl, BEVAN, Rupert Stephen Jude, CARTER, John Gerrard.

Company Number
04555682
Status
active
Type
ltd
Incorporated
8 October 2002
Age
23 years
Address
Tc Group 6th Floor Kings House, London, SW1Y 4BP
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (02400)
Directors
ASQUITH, Of Oxford And, Earl, BEVAN, Rupert Stephen Jude, CARTER, John Gerrard
SIC Codes
02400, 20140, 39000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZANDER GROUP LIMITED

ZANDER GROUP LIMITED is an active company incorporated on 8 October 2002 with the registered office located in London. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (02400) and 2 other business activities. ZANDER GROUP LIMITED was registered 23 years ago.(SIC: 02400, 20140, 39000)

Status

active

Active since 23 years ago

Company No

04555682

LTD Company

Age

23 Years

Incorporated 8 October 2002

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 8 October 2025 (6 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026

Previous Company Names

ZANDER CORPORATION LIMITED
From: 31 December 2002To: 16 March 2005
PHOENIX BIOSCIENCE COMPANY LIMITED
From: 8 October 2002To: 31 December 2002
Contact
Address

Tc Group 6th Floor Kings House 9 - 10 Haymarket London, SW1Y 4BP,

Previous Addresses

T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ United Kingdom
From: 18 June 2020To: 17 March 2023
Tc Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ United Kingdom
From: 16 June 2020To: 18 June 2020
C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF England
From: 15 July 2015To: 16 June 2020
C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF England
From: 15 July 2015To: 15 July 2015
Clearwater House 4-7 Manchester Street London W1U 3AE
From: 8 October 2002To: 15 July 2015
Timeline

14 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Oct 02
Funding Round
May 10
Funding Round
May 10
Director Left
Mar 11
Director Joined
Feb 12
Funding Round
Apr 12
Director Left
Oct 13
Funding Round
Oct 14
Director Joined
Dec 14
Director Left
Apr 15
Director Left
Apr 15
Director Left
May 15
Funding Round
Nov 19
Director Left
Sept 24
5
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

SAXTON, Timothy Lewis

Active
6th Floor Kings House, LondonSW1Y 4BP
Secretary
Appointed 09 Oct 2023

ASQUITH, Of Oxford And, Earl

Active
6th Floor Kings House, LondonSW1Y 4BP
Born August 1952
Director
Appointed 08 Oct 2002

BEVAN, Rupert Stephen Jude

Active
Orchardleigh Hosue, RadstockBA3 3RP
Born January 1955
Director
Appointed 15 Jan 2009

CARTER, John Gerrard

Active
6th Floor Kings House, LondonSW1Y 4BP
Born December 1944
Director
Appointed 18 Oct 2003

SAXTON, Timothy Lewis

Resigned
53 Wood Lane, LondonN6 5UD
Secretary
Appointed 01 Oct 2004
Resigned 07 Jan 2008

WATTS, Robert Leslie

Resigned
31 Rochester Road, RochesterME2 1AD
Secretary
Appointed 08 Oct 2002
Resigned 01 Oct 2004

LSG SECRETARIAL LIMITED

Resigned
4-7 Manchester Street, LondonW1U 3AE
Corporate secretary
Appointed 07 Jan 2008
Resigned 01 Oct 2010

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 08 Oct 2002
Resigned 08 Oct 2002

BELLAMY, David James, Professor

Resigned
The Mill House, DarlingtonDL13 3NN
Born March 1933
Director
Appointed 07 May 2003
Resigned 08 Nov 2005

BEVAN, Rupert Stephen Jude

Resigned
Orchardleigh Hosue, RadstockBA3 3RP
Born January 1955
Director
Appointed 08 Oct 2002
Resigned 08 Nov 2005

FYSH, Michael

Resigned
11 Highgate Avenue, LondonN6 5SB
Born August 1940
Director
Appointed 08 Oct 2002
Resigned 08 Nov 2005

LEMMENS, Nicolaas Hubertus Ignatius

Resigned
Clearwater House, LondonW1U 3AE
Born June 1957
Director
Appointed 24 Feb 2012
Resigned 19 Sept 2013

NEVARD, Timothy Donnelly

Resigned
Hanns Edge, Queensland
Born March 1955
Director
Appointed 07 May 2003
Resigned 26 Nov 2008

PEARSON, Geoffrey Stuart

Resigned
Camulet, BeaconsfieldHP9 2LZ
Born August 1947
Director
Appointed 01 Oct 2004
Resigned 07 Mar 2011

RISBY, Philip John, Dr

Resigned
Clearwater House, LondonW1U 3AE
Born September 1955
Director
Appointed 08 Dec 2014
Resigned 05 May 2015

SAXTON, Timothy Lewis

Resigned
6th Floor Kings House, LondonSW1Y 4BP
Born October 1959
Director
Appointed 03 Apr 2006
Resigned 09 Oct 2023

SAXTON, Timothy Lewis

Resigned
53 Wood Lane, LondonN6 5UD
Born October 1959
Director
Appointed 14 May 2003
Resigned 01 Oct 2004

SHETLER JONES, Robert Michael Tobias

Resigned
3 Ovington Court, LondonSW3 1LB
Born June 1969
Director
Appointed 21 Mar 2007
Resigned 20 Apr 2015

WATTS, Robert Leslie

Resigned
31 Rochester Road, RochesterME2 1AD
Born June 1956
Director
Appointed 08 Oct 2002
Resigned 17 Feb 2006

WEINBERG, Colin Laurence

Resigned
76 Croham Valley Road, CroydonCR2 7NB
Born May 1949
Director
Appointed 21 Mar 2007
Resigned 20 Apr 2015

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 08 Oct 2002
Resigned 08 Oct 2002

Persons with significant control

1

Earl Raymond Benedict Bartholomew Michael Asquith

Active
6th Floor Kings House, LondonSW1Y 4BP
Born August 1952

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

140

Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
13 January 2026
AAAnnual Accounts
Gazette Notice Compulsory
30 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 January 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
27 December 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 September 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
29 September 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 March 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
1 December 2021
CH01Change of Director Details
Change To A Person With Significant Control
1 December 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 November 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 June 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 November 2019
CS01Confirmation Statement
Capital Allotment Shares
7 November 2019
SH01Allotment of Shares
Accounts With Accounts Type Dormant
29 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Gazette Filings Brought Up To Date
12 January 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
11 January 2016
AAAnnual Accounts
Gazette Notice Compulsory
5 January 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
29 July 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 July 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 July 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Appoint Person Director Company With Name Date
8 December 2014
AP01Appointment of Director
Capital Allotment Shares
22 October 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Termination Director Company With Name
2 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2012
AR01AR01
Capital Allotment Shares
24 April 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
24 February 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Change Person Director Company With Change Date
25 October 2011
CH01Change of Director Details
Termination Director Company With Name
7 March 2011
TM01Termination of Director
Change Person Director Company With Change Date
4 February 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 December 2010
AAAnnual Accounts
Termination Secretary Company With Name
11 November 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Change Corporate Secretary Company With Change Date
12 October 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Capital Allotment Shares
11 May 2010
SH01Allotment of Shares
Capital Allotment Shares
11 May 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
28 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2009
AR01AR01
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Legacy
30 June 2009
288bResignation of Director or Secretary
Legacy
13 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 January 2009
AAAnnual Accounts
Legacy
28 January 2009
288aAppointment of Director or Secretary
Legacy
30 September 2008
395Particulars of Mortgage or Charge
Legacy
2 May 2008
288bResignation of Director or Secretary
Legacy
2 May 2008
288aAppointment of Director or Secretary
Legacy
18 March 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Group
3 March 2008
AAAnnual Accounts
Legacy
11 December 2007
363aAnnual Return
Legacy
1 November 2007
88(2)R88(2)R
Legacy
1 April 2007
288aAppointment of Director or Secretary
Legacy
1 April 2007
288aAppointment of Director or Secretary
Accounts Amended With Accounts Type Group
5 March 2007
AAMDAAMD
Accounts With Accounts Type Small
6 February 2007
AAAnnual Accounts
Legacy
3 January 2007
363sAnnual Return (shuttle)
Legacy
15 November 2006
88(2)R88(2)R
Legacy
27 September 2006
287Change of Registered Office
Legacy
8 May 2006
288aAppointment of Director or Secretary
Legacy
7 April 2006
88(2)R88(2)R
Legacy
6 April 2006
88(2)R88(2)R
Legacy
6 April 2006
88(2)R88(2)R
Legacy
9 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 February 2006
AAAnnual Accounts
Legacy
23 January 2006
88(2)R88(2)R
Legacy
23 November 2005
288bResignation of Director or Secretary
Legacy
23 November 2005
288bResignation of Director or Secretary
Legacy
23 November 2005
288bResignation of Director or Secretary
Legacy
22 November 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
16 March 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 December 2004
363sAnnual Return (shuttle)
Legacy
26 November 2004
287Change of Registered Office
Legacy
27 October 2004
288bResignation of Director or Secretary
Legacy
27 October 2004
288bResignation of Director or Secretary
Legacy
27 October 2004
288aAppointment of Director or Secretary
Legacy
27 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 October 2004
AAAnnual Accounts
Legacy
17 September 2004
88(2)R88(2)R
Legacy
14 May 2004
88(2)R88(2)R
Legacy
14 May 2004
88(2)R88(2)R
Legacy
20 April 2004
225Change of Accounting Reference Date
Statement Of Affairs
22 December 2003
SASA
Legacy
22 December 2003
88(2)R88(2)R
Legacy
11 December 2003
287Change of Registered Office
Legacy
11 December 2003
363sAnnual Return (shuttle)
Legacy
8 December 2003
288aAppointment of Director or Secretary
Memorandum Articles
3 December 2003
MEM/ARTSMEM/ARTS
Legacy
3 December 2003
122122
Legacy
3 December 2003
123Notice of Increase in Nominal Capital
Resolution
3 December 2003
RESOLUTIONSResolutions
Resolution
3 December 2003
RESOLUTIONSResolutions
Resolution
3 December 2003
RESOLUTIONSResolutions
Resolution
3 December 2003
RESOLUTIONSResolutions
Legacy
27 May 2003
288aAppointment of Director or Secretary
Legacy
27 May 2003
288aAppointment of Director or Secretary
Legacy
21 May 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
31 December 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 December 2002
288aAppointment of Director or Secretary
Legacy
30 November 2002
288aAppointment of Director or Secretary
Legacy
30 November 2002
288aAppointment of Director or Secretary
Legacy
30 November 2002
288aAppointment of Director or Secretary
Legacy
26 November 2002
288bResignation of Director or Secretary
Legacy
26 November 2002
288bResignation of Director or Secretary
Incorporation Company
8 October 2002
NEWINCIncorporation