Background WavePink WaveYellow Wave

ZOBO LIMITED (05262121)

ZOBO LIMITED (05262121) is an active UK company. incorporated on 18 October 2004. with registered office in 40, Queen Anne Street. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. ZOBO LIMITED has been registered for 21 years. Current directors include COHEN, John Michael Roth, PARKER, Alexander Russell, RICE, Timothy Miles Bindon, Sir.

Company Number
05262121
Status
active
Type
ltd
Incorporated
18 October 2004
Age
21 years
Address
40, Queen Anne Street, W1G 9EL
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
COHEN, John Michael Roth, PARKER, Alexander Russell, RICE, Timothy Miles Bindon, Sir
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZOBO LIMITED

ZOBO LIMITED is an active company incorporated on 18 October 2004 with the registered office located in 40, Queen Anne Street. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. ZOBO LIMITED was registered 21 years ago.(SIC: 90030)

Status

active

Active since 21 years ago

Company No

05262121

LTD Company

Age

21 Years

Incorporated 18 October 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 October 2025 (6 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026
Contact
Address

40, Queen Anne Street London , W1G 9EL,

Timeline

5 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Oct 04
Director Joined
Apr 24
Director Left
Apr 24
New Owner
Oct 24
Owner Exit
Oct 24
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

COHEN, John Michael Roth

Active
2 St Giles Square, LondonWC2H 8AP
Born February 1946
Director
Appointed 18 Oct 2004

PARKER, Alexander Russell

Active
40 Queen Anne Street, LondonW1G 9EL
Born July 1978
Director
Appointed 28 Feb 2024

RICE, Timothy Miles Bindon, Sir

Active
40, Queen Anne Street, LondonW1G 9EL
Born November 1944
Director
Appointed 18 Oct 2004

GREEN, Michael

Resigned
The Old Coach House, ReadingRG1 7JS
Secretary
Appointed 18 Oct 2004
Resigned 14 Nov 2017

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 18 Oct 2004
Resigned 18 Oct 2004

BENSON, Neil Winston

Resigned
40, Queen Anne Street, LondonW1G 9EL
Born October 1937
Director
Appointed 18 Oct 2004
Resigned 28 Feb 2024

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 18 Oct 2004
Resigned 18 Oct 2004

Persons with significant control

3

2 Active
1 Ceased

Mr Alexander Russell Parker

Active
40 Queen Anne Street, LondonW1G 9EL
Born July 1978

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 19 Aug 2024

Mr Neil Winston Benson Obe Fca

Ceased
40, Queen Anne Street, LondonW1G 9EL
Born October 1937

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 18 Oct 2016
Ceased 19 Aug 2024

Mr John Michael Roth Cohen

Active
2 St Giles Square, LondonWC2H 8AP
Born February 1946

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 18 Oct 2016
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 October 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
9 October 2023
CH01Change of Director Details
Change To A Person With Significant Control
9 October 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 November 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
20 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
4 July 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
29 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Change Person Director Company With Change Date
2 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2009
AR01AR01
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 January 2009
AAAnnual Accounts
Legacy
28 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 January 2008
AAAnnual Accounts
Legacy
25 October 2007
363aAnnual Return
Legacy
26 October 2006
363aAnnual Return
Legacy
26 October 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
18 August 2006
AAAnnual Accounts
Legacy
1 June 2006
225Change of Accounting Reference Date
Legacy
10 November 2005
363aAnnual Return
Legacy
5 February 2005
88(2)R88(2)R
Legacy
25 October 2004
288aAppointment of Director or Secretary
Legacy
25 October 2004
288aAppointment of Director or Secretary
Legacy
25 October 2004
288aAppointment of Director or Secretary
Legacy
25 October 2004
288aAppointment of Director or Secretary
Legacy
25 October 2004
288bResignation of Director or Secretary
Legacy
25 October 2004
288bResignation of Director or Secretary
Incorporation Company
18 October 2004
NEWINCIncorporation