Background WavePink WaveYellow Wave

ZETA GLOBAL LTD. (05194320)

ZETA GLOBAL LTD. (05194320) is an active UK company. incorporated on 30 July 2004. with registered office in London. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities. ZETA GLOBAL LTD. has been registered for 21 years. Current directors include LANG, Denise, RAVELLA, Satish Babu, VINE, Steven Benjamin.

Company Number
05194320
Status
active
Type
ltd
Incorporated
30 July 2004
Age
21 years
Address
2 Stephen Street, London, W1T 1AN
Industry Sector
Information and Communication
Business Activity
Data processing, hosting and related activities
Directors
LANG, Denise, RAVELLA, Satish Babu, VINE, Steven Benjamin
SIC Codes
63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZETA GLOBAL LTD.

ZETA GLOBAL LTD. is an active company incorporated on 30 July 2004 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in data processing, hosting and related activities. ZETA GLOBAL LTD. was registered 21 years ago.(SIC: 63110)

Status

active

Active since 21 years ago

Company No

05194320

LTD Company

Age

21 Years

Incorporated 30 July 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 July 2025 (9 months ago)
Submitted on 30 July 2025 (9 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026

Previous Company Names

E-DIALOG UK LIMITED
From: 4 August 2004To: 10 November 2017
NEW TOSH LIMITED
From: 30 July 2004To: 4 August 2004
Contact
Address

2 Stephen Street London, W1T 1AN,

Previous Addresses

Wework Aviation House 1st Floor 125 Kingsway London WC2B 6NH United Kingdom
From: 8 November 2018To: 6 February 2020
247 Tottenham Court Road London W1T 7QX United Kingdom
From: 5 June 2017To: 8 November 2018
King William House 13 Queen Square Bristol BS1 4NT United Kingdom
From: 15 March 2016To: 5 June 2017
5 New Street Square London EC4A 3TW
From: 13 June 2014To: 15 March 2016
C/O Orrick, Herrington & Sutcliffe Llp 107 Cheapside London EC2V 6DN United Kingdom
From: 12 September 2011To: 13 June 2014
C/O Squire Sander Hammonds (Ref: Sdw) 148 Edmund Street Edmund Street Birmingham B3 2JR United Kingdom
From: 10 August 2011To: 12 September 2011
C/O Hammonds Llp Rutland House 148 Edmund Street Birmingham B3 2JR
From: 16 June 2010To: 10 August 2011
247 Tottenham Court Road London W1T 7QX
From: 30 July 2004To: 16 June 2010
Timeline

33 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Jul 04
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Sept 10
Director Joined
Sept 10
Director Left
Mar 11
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Nov 12
Director Left
Nov 12
Director Joined
Nov 12
Director Left
Nov 12
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Mar 15
Funding Round
Nov 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Feb 20
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
1
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

4 Active
21 Resigned

JTC (UK) LIMITED

Active
52 Lime Street, LondonEC3M 7AF
Corporate secretary
Appointed 05 Apr 2023

LANG, Denise

Active
Stephen Street, LondonW1T 1AN
Born June 1975
Director
Appointed 24 May 2023

RAVELLA, Satish Babu

Active
Stephen Street, LondonW1T 1AN
Born August 1973
Director
Appointed 24 May 2023

VINE, Steven Benjamin

Active
Park Ave. South, New York10016
Born April 1976
Director
Appointed 02 Nov 2015

CATALDO, Paul D

Resigned
935 First Avenue, King Of Prussia Pa 19406
Secretary
Appointed 01 Sept 2010
Resigned 12 May 2014

MILLER, Arthur H

Resigned
First Avenue, King Of Prussia
Secretary
Appointed 11 Nov 2009
Resigned 01 Sept 2010

RIZZI, John

Resigned
646 South Street, CarlisleMA 01742
Secretary
Appointed 30 Jul 2004
Resigned 11 Nov 2009

HALCO SECRETARIES LIMITED

Resigned
Fleet Place, LondonEC4M 7RD
Corporate secretary
Appointed 07 Mar 2016
Resigned 05 Apr 2023

TAYLOR WESSING SECRETARIES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 12 May 2014
Resigned 26 Nov 2015

BARRATT, Simone Jennifer Mary

Resigned
Old, NorthamptonNN6 9RL
Born January 1960
Director
Appointed 30 Jul 2004
Resigned 31 Aug 2012

CATALDO, Paul David

Resigned
935 First Avenue, King Of PrussiaPA 19406
Born June 1968
Director
Appointed 11 Nov 2009
Resigned 02 Nov 2015

CONN, Michael

Resigned
First Avenue, King Of Prussia
Born December 1970
Director
Appointed 11 Nov 2009
Resigned 17 Jun 2011

DENTON, Stephen Robert

Resigned
New Street Square, LondonEC4A 3TW
Born May 1966
Director
Appointed 01 Feb 2013
Resigned 02 Nov 2015

DEPAUL, Phillip

Resigned
935 First Avenue, King Of PrussiaPA 19406
Born March 1970
Director
Appointed 10 Sept 2012
Resigned 02 Nov 2015

GRIFFITHS, Luke Benjamin

Resigned
Tottenham Court Road, LondonW1T 7QX
Born July 1972
Director
Appointed 02 Nov 2015
Resigned 04 Mar 2016

HEALY, John

Resigned
935 First Avenue, King Of Prussia
Born February 1958
Director
Appointed 01 Sept 2012
Resigned 31 Jan 2013

LAJOIE, Kenneth

Resigned
22 Adam Taylor Road, SterlingMA 01564
Born February 1958
Director
Appointed 30 Jul 2004
Resigned 11 Nov 2009

LAVOIE, Michael

Resigned
Network Drive, BurlingtonMA 01803
Born October 1963
Director
Appointed 14 Jan 2013
Resigned 18 Oct 2014

MACPHEE, John Edward

Resigned
Tottenham Court Road, LondonW1T 7QX
Born September 1960
Director
Appointed 10 Jan 2009
Resigned 02 Mar 2011

MILLER, Arthur Henry

Resigned
First Avenue, King Of Prussia
Born March 1953
Director
Appointed 11 Nov 2009
Resigned 01 Sept 2010

RIZZI, John

Resigned
646 South Street, CarlisleMA 01742
Born December 1959
Director
Appointed 30 Jul 2004
Resigned 11 Nov 2009

ROSENBERG, Scott

Resigned
First Avenue, Pa 19406
Born September 1963
Director
Appointed 17 Jun 2011
Resigned 07 Sept 2012

SCHULER, Juliet

Resigned
Stephen Street, LondonW1T 1AN
Born October 1976
Director
Appointed 10 Mar 2016
Resigned 24 May 2023

STEINBERG, David Adam, Mr.

Resigned
Park Ave. South, New York10016
Born July 1969
Director
Appointed 02 Nov 2015
Resigned 29 Jul 2019

WINTERS, Daniel Jay

Resigned
148 Edmund Street, BirminghamB3 2JR
Born October 1969
Director
Appointed 01 Sept 2010
Resigned 17 Jun 2011

Persons with significant control

1

Stephen Street, LondonW1T 1AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jul 2016
Fundings
Financials
Latest Activities

Filing History

129

Accounts With Accounts Type Small
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2023
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
11 April 2023
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
6 April 2023
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
6 April 2023
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Small
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
6 April 2021
CH01Change of Director Details
Accounts With Accounts Type Small
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 February 2020
TM01Termination of Director
Change To A Person With Significant Control
11 February 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
22 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
7 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 November 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
31 October 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
17 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2018
CS01Confirmation Statement
Resolution
10 November 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 August 2017
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
3 August 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
3 August 2017
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
5 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Audited Abridged
26 May 2017
AAAnnual Accounts
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 March 2016
AP01Appointment of Director
Move Registers To Sail Company With New Address
16 March 2016
AD03Change of Location of Company Records
Termination Director Company With Name Termination Date
16 March 2016
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
15 March 2016
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
15 March 2016
AD01Change of Registered Office Address
Change Sail Address Company With New Address
15 March 2016
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 December 2015
TM02Termination of Secretary
Capital Allotment Shares
1 December 2015
SH01Allotment of Shares
Accounts With Accounts Type Full
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2015
AR01AR01
Termination Director Company With Name Termination Date
13 March 2015
TM01Termination of Director
Gazette Filings Brought Up To Date
7 March 2015
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
4 March 2015
AAAnnual Accounts
Gazette Notice Compulsory
30 December 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Appoint Corporate Secretary Company With Name
13 June 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
13 June 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
13 June 2014
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
12 March 2014
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
11 March 2014
AAAnnual Accounts
Gazette Notice Compulsary
28 January 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
9 August 2013
AR01AR01
Auditors Resignation Company
10 April 2013
AUDAUD
Termination Director Company With Name
12 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 March 2013
AP01Appointment of Director
Auditors Resignation Company
7 February 2013
AUDAUD
Change Person Director Company With Change Date
16 January 2013
CH01Change of Director Details
Accounts With Made Up Date
19 December 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
19 December 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2012
CH01Change of Director Details
Appoint Person Director Company With Name
22 November 2012
AP01Appointment of Director
Termination Director Company With Name
22 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
22 November 2012
AP01Appointment of Director
Termination Director Company With Name
22 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Change Person Director Company With Change Date
20 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
12 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
10 August 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
9 August 2011
AP01Appointment of Director
Termination Director Company With Name
3 August 2011
TM01Termination of Director
Termination Director Company With Name
3 August 2011
TM01Termination of Director
Termination Director Company With Name
16 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Termination Secretary Company With Name
15 September 2010
TM02Termination of Secretary
Termination Director Company With Name
15 September 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
15 September 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
15 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Resolution
16 June 2010
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
16 June 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
16 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 June 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
16 June 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
16 June 2010
TM02Termination of Secretary
Termination Director Company With Name
16 June 2010
TM01Termination of Director
Termination Director Company With Name
16 June 2010
TM01Termination of Director
Legacy
7 June 2010
MG01MG01
Accounts With Accounts Type Full
26 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2009
AR01AR01
Legacy
2 October 2009
288aAppointment of Director or Secretary
Accounts Amended With Accounts Type Full
5 November 2008
AAMDAAMD
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
1 September 2008
363aAnnual Return
Legacy
17 March 2008
287Change of Registered Office
Accounts With Accounts Type Full
21 December 2007
AAAnnual Accounts
Legacy
31 October 2007
395Particulars of Mortgage or Charge
Legacy
28 September 2007
363aAnnual Return
Legacy
23 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 June 2006
AAAnnual Accounts
Legacy
6 December 2005
288cChange of Particulars
Legacy
27 September 2005
363sAnnual Return (shuttle)
Legacy
20 August 2004
225Change of Accounting Reference Date
Legacy
12 August 2004
88(2)R88(2)R
Certificate Change Of Name Company
4 August 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 July 2004
NEWINCIncorporation