Background WavePink WaveYellow Wave

ZONECOME LTD (05005906)

ZONECOME LTD (05005906) is an active UK company. incorporated on 5 January 2004. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ZONECOME LTD has been registered for 22 years. Current directors include LASSOUED, Ben Taha, LASSOUED, Janette Pauline.

Company Number
05005906
Status
active
Type
ltd
Incorporated
5 January 2004
Age
22 years
Address
15 Bridge Court Harrogate Road, Leeds, LS17 9LW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LASSOUED, Ben Taha, LASSOUED, Janette Pauline
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZONECOME LTD

ZONECOME LTD is an active company incorporated on 5 January 2004 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ZONECOME LTD was registered 22 years ago.(SIC: 68209)

Status

active

Active since 22 years ago

Company No

05005906

LTD Company

Age

22 Years

Incorporated 5 January 2004

Size

N/A

Accounts

ARD: 9/6

Overdue

1 month overdue

Last Filed

Made up to 9 June 2024 (1 year ago)
Submitted on 28 February 2025 (1 year ago)
Period: 10 June 2023 - 9 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 9 March 2026
Period: 10 June 2024 - 9 June 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 14 February 2025 (1 year ago)
Submitted on 20 February 2025 (1 year ago)

Next Due

Due by 28 February 2026
For period ending 14 February 2026
Contact
Address

15 Bridge Court Harrogate Road Harewood Leeds, LS17 9LW,

Previous Addresses

14 Clifton Moor Business Village James Nicolson Link York YO30 4XG
From: 5 January 2004To: 9 January 2024
Timeline

3 key events • 2004 - 2022

Funding Officers Ownership
Company Founded
Jan 04
Loan Cleared
Oct 22
Loan Cleared
Oct 22
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

LASSOUED, Janette Pauline

Active
15 Bridge Court, LeedsLS17 9LW
Secretary
Appointed 29 Jan 2004

LASSOUED, Ben Taha

Active
15 Bridge Court, LeedsLS17 9LW
Born January 1955
Director
Appointed 29 Jan 2004

LASSOUED, Janette Pauline

Active
15 Bridge Court, LeedsLS17 9LW
Born November 1956
Director
Appointed 29 Jan 2004

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 05 Jan 2004
Resigned 21 Jan 2004

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 05 Jan 2004
Resigned 21 Jan 2004

Persons with significant control

2

Mr Ben Taha Brahim Lassoued

Active
Harrogate Road, LeedsLS17 9LW
Born January 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Janette Pauline Lassoued

Active
Harrogate Road, LeedsLS17 9LW
Born November 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

63

Gazette Notice Voluntary
3 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
23 February 2026
DS01DS01
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 November 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
14 February 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 February 2023
CH01Change of Director Details
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 October 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 November 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 November 2008
AAAnnual Accounts
Legacy
7 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 November 2007
AAAnnual Accounts
Legacy
9 November 2007
395Particulars of Mortgage or Charge
Legacy
9 November 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
22 January 2007
AAAnnual Accounts
Legacy
15 January 2007
363aAnnual Return
Legacy
10 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 November 2005
AAAnnual Accounts
Legacy
31 October 2005
287Change of Registered Office
Legacy
29 January 2005
363sAnnual Return (shuttle)
Legacy
20 April 2004
395Particulars of Mortgage or Charge
Legacy
20 April 2004
395Particulars of Mortgage or Charge
Legacy
10 February 2004
88(2)R88(2)R
Legacy
10 February 2004
288aAppointment of Director or Secretary
Legacy
10 February 2004
288aAppointment of Director or Secretary
Legacy
21 January 2004
287Change of Registered Office
Legacy
21 January 2004
288bResignation of Director or Secretary
Legacy
21 January 2004
288bResignation of Director or Secretary
Incorporation Company
5 January 2004
NEWINCIncorporation