Background WavePink WaveYellow Wave

ZOLA SYSTEMS LIMITED (05515464)

ZOLA SYSTEMS LIMITED (05515464) is an active UK company. incorporated on 21 July 2005. with registered office in Rochdale. The company operates in the Information and Communication sector, engaged in other information technology service activities. ZOLA SYSTEMS LIMITED has been registered for 20 years. Current directors include KNOTT, Elizabeth Mary, KNOTT, John.

Company Number
05515464
Status
active
Type
ltd
Incorporated
21 July 2005
Age
20 years
Address
12 Woodgate Avenue, Rochdale, OL11 4DW
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
KNOTT, Elizabeth Mary, KNOTT, John
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZOLA SYSTEMS LIMITED

ZOLA SYSTEMS LIMITED is an active company incorporated on 21 July 2005 with the registered office located in Rochdale. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. ZOLA SYSTEMS LIMITED was registered 20 years ago.(SIC: 62090)

Status

active

Active since 20 years ago

Company No

05515464

LTD Company

Age

20 Years

Incorporated 21 July 2005

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 16 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 2 May 2025 (11 months ago)
Submitted on 14 May 2025 (11 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026
Contact
Address

12 Woodgate Avenue Rochdale, OL11 4DW,

Previous Addresses

107 Jupiter Drive Hemel Hempstead Hertfordshire HP2 5NU
From: 21 July 2005To: 22 February 2021
Timeline

2 key events • 2005 - 2013

Funding Officers Ownership
Company Founded
Jul 05
Funding Round
May 13
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

KNOTT, Elizabeth Mary

Active
Woodgate Avenue, RochdaleOL11 4DW
Born September 1972
Director
Appointed 01 Jun 2006

KNOTT, John

Active
Woodgate Avenue, RochdaleOL11 4DW
Born August 1973
Director
Appointed 09 Aug 2005

KNOTT, Barbara Lyneve

Resigned
2 Milebush, Leighton BuzzardLU7 2UB
Secretary
Appointed 09 Aug 2005
Resigned 01 Aug 2016

CREDITREFORM (SECRETARIES) LIMITED

Resigned
Ruskin Chambers, BirminghamB4 6RP
Corporate secretary
Appointed 21 Jul 2005
Resigned 10 Aug 2005

CREDITREFORM LIMITED

Resigned
Ruskin Chambers, BirminghamB4 6RP
Corporate director
Appointed 21 Jul 2005
Resigned 10 Aug 2005

Persons with significant control

2

Mr John Knott

Active
Woodgate Avenue, RochdaleOL11 4DW
Born August 1973

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016

Mrs Elizabeth Mary Knott

Active
Woodgate Avenue, RochdaleOL11 4DW
Born September 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Unaudited Abridged
16 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 May 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
6 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
2 May 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
21 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 June 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
26 October 2016
TM02Termination of Secretary
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Change Person Director Company With Change Date
25 July 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 June 2013
AAAnnual Accounts
Capital Allotment Shares
23 May 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 February 2010
AAAnnual Accounts
Legacy
21 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 June 2009
AAAnnual Accounts
Legacy
19 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 April 2008
AAAnnual Accounts
Legacy
17 September 2007
288cChange of Particulars
Legacy
17 September 2007
288cChange of Particulars
Legacy
12 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 January 2007
AAAnnual Accounts
Legacy
17 October 2006
288aAppointment of Director or Secretary
Legacy
19 September 2006
363aAnnual Return
Legacy
3 July 2006
225Change of Accounting Reference Date
Legacy
19 August 2005
287Change of Registered Office
Legacy
19 August 2005
288aAppointment of Director or Secretary
Legacy
19 August 2005
288aAppointment of Director or Secretary
Legacy
10 August 2005
288bResignation of Director or Secretary
Legacy
10 August 2005
288bResignation of Director or Secretary
Incorporation Company
21 July 2005
NEWINCIncorporation