Background WavePink WaveYellow Wave

ZETA INTERACTIVE LTD (05754349)

ZETA INTERACTIVE LTD (05754349) is an active UK company. incorporated on 23 March 2006. with registered office in London. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities. ZETA INTERACTIVE LTD has been registered for 20 years. Current directors include LANG, Denise, RAVELLA, Satish Babu, VINE, Steven Benjamin.

Company Number
05754349
Status
active
Type
ltd
Incorporated
23 March 2006
Age
20 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 INTERACTIVE LTD

ZETA INTERACTIVE LTD is an active company incorporated on 23 March 2006 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 INTERACTIVE LTD was registered 20 years ago.(SIC: 63110)

Status

active

Active since 20 years ago

Company No

05754349

LTD Company

Age

20 Years

Incorporated 23 March 2006

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 March 2026 (1 month ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 6 April 2027
For period ending 23 March 2027

Previous Company Names

CLICKSQUARED LIMITED
From: 5 January 2012To: 8 May 2014
E.EMOTION LIMITED
From: 23 March 2006To: 5 January 2012
Contact
Address

2 Stephen Street London, W1T 1AN,

Previous Addresses

Wework Aviation House 1st Floor 125 Kingsway London WC2B 6NH United Kingdom
From: 31 October 2018To: 6 February 2020
247 Tottenham Court Road London W1T 7QX United Kingdom
From: 2 June 2017To: 31 October 2018
3 Startforth Road Riverside Park Middlesbrough Cleveland TS2 1PJ
From: 23 March 2006To: 2 June 2017
Timeline

22 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Mar 06
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Mar 11
Director Left
Jan 13
Director Joined
Jan 13
Director Left
Apr 13
Director Joined
Apr 13
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Director Left
May 14
Director Left
May 14
Director Joined
May 14
Director Joined
Jan 16
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 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 14 Apr 2014

ADAMS, John Cave

Resigned
9 Rookwood Road, MiddlesbroughTS7 0BN
Secretary
Appointed 06 Apr 2008
Resigned 23 Sept 2008

BELL, Joyce

Resigned
West Street, Waltham, Ma Middlesex
Secretary
Appointed 20 Apr 2009
Resigned 08 Mar 2011

FOSTER, Hugh

Resigned
Unit 3, Friends School, LeedsLS19 6HB
Secretary
Appointed 23 Mar 2006
Resigned 06 Apr 2008

GOODWIN, Michaela

Resigned
3 Startforth Road, MiddlesbroughTS2 1PJ
Secretary
Appointed 11 Jan 2013
Resigned 16 Jan 2014

HENKENMEIER, Stephen Edward

Resigned
3 Startforth Road, MiddlesbroughTS2 1PJ
Secretary
Appointed 08 Mar 2011
Resigned 11 Jan 2013

QUINTANA, Jose Miguel

Resigned
30 Cumberland Avenue, Brookline
Secretary
Appointed 23 Sept 2008
Resigned 27 Jan 2009

HALCO SECRETARIES LIMITED

Resigned
Fleet Place, LondonEC4M 7RD
Corporate secretary
Appointed 25 Oct 2018
Resigned 05 Apr 2023

BELL, Joyce

Resigned
200 West Street, Waltham, Ma02452
Born March 1962
Director
Appointed 20 Apr 2009
Resigned 08 Mar 2011

CAMPBELL, Andrew Anthony

Resigned
3 Startforth Road, MiddlesbroughTS2 1PJ
Born June 1963
Director
Appointed 23 Mar 2006
Resigned 08 Mar 2011

FRAWLEY, Andrew J

Resigned
50 York Road, Wayland
Born March 1962
Director
Appointed 23 Sept 2008
Resigned 31 Dec 2008

GARNYS, Grzegorz

Resigned
Tottenham Court Road, LondonW1T 7QX
Born August 1958
Director
Appointed 08 Mar 2011
Resigned 02 May 2017

GOODWIN, Michaela

Resigned
3 Startforth Road, MiddlesbroughTS2 1PJ
Born July 1975
Director
Appointed 11 Jan 2013
Resigned 16 Jan 2014

HENKENMEIER, Stephen Edward

Resigned
3 Startforth Road, MiddlesbroughTS2 1PJ
Born October 1969
Director
Appointed 08 Mar 2011
Resigned 11 Jan 2013

QUINTANA, Jose Miguel

Resigned
30 Cumberland Avenue, Brookline
Born February 1957
Director
Appointed 23 Sept 2008
Resigned 27 Jan 2009

SCHULER, Juliet

Resigned
Stephen Street, LondonW1T 1AN
Born October 1976
Director
Appointed 31 May 2017
Resigned 24 May 2023

TIMOTHY, Alan

Resigned
Bogglebeck, HartlepoolTS27 3HS
Born November 1956
Director
Appointed 01 Jan 2008
Resigned 23 Sept 2008

TOWNSEND, Norman

Resigned
3 Startforth Road, MiddlesbroughTS2 1PJ
Born October 1963
Director
Appointed 01 Jan 2009
Resigned 06 Mar 2013

TOWNSEND, Wayne, Chief Executive Officer

Resigned
200 West Street, Waltham, Ma02151
Born October 1963
Director
Appointed 01 Jan 2009
Resigned 08 Mar 2011

UNNIKRISHNAN, Anil

Resigned
Madison Avenue, 8th Floor, New YorkNY 10016
Born February 1977
Director
Appointed 04 Jan 2016
Resigned 23 May 2017

ZALES, Samuel

Resigned
3 Startforth Road, MiddlesbroughTS2 1PJ
Born February 1964
Director
Appointed 06 Mar 2013
Resigned 16 Jan 2014
Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2023
AAAnnual Accounts
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
8 April 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 April 2023
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
5 April 2023
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
1 April 2021
CH01Change of Director Details
Accounts With Accounts Type Small
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
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
Change Person Director Company With Change Date
8 August 2019
CH01Change of Director Details
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
31 October 2018
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
31 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
21 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
18 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Appoint Person Director Company With Name Date
6 January 2016
AP01Appointment of Director
Accounts With Accounts Type Small
15 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Change Sail Address Company With Old Address New Address
8 April 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
9 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name
9 May 2014
AP01Appointment of Director
Termination Director Company With Name
8 May 2014
TM01Termination of Director
Termination Director Company With Name
8 May 2014
TM01Termination of Director
Termination Secretary Company With Name
8 May 2014
TM02Termination of Secretary
Certificate Change Of Name Company
8 May 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 May 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Miscellaneous
31 March 2014
MISCMISC
Mortgage Satisfy Charge Full
20 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Small
20 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Appoint Person Director Company With Name
10 April 2013
AP01Appointment of Director
Termination Director Company With Name
9 April 2013
TM01Termination of Director
Memorandum Articles
24 January 2013
MEM/ARTSMEM/ARTS
Resolution
24 January 2013
RESOLUTIONSResolutions
Legacy
17 January 2013
MG01MG01
Legacy
17 January 2013
MG01MG01
Appoint Person Director Company With Name
15 January 2013
AP01Appointment of Director
Termination Director Company With Name
11 January 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
11 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
11 January 2013
TM02Termination of Secretary
Accounts With Accounts Type Small
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Change Person Director Company With Change Date
27 March 2012
CH01Change of Director Details
Miscellaneous
9 February 2012
MISCMISC
Certificate Change Of Name Company
5 January 2012
CERTNMCertificate of Incorporation on Change of Name
Move Registers To Sail Company
10 November 2011
AD03Change of Location of Company Records
Change Sail Address Company
10 November 2011
AD02Notification of Single Alternative Inspection Location
Legacy
20 April 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Accounts With Accounts Type Full
8 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
9 March 2011
AP01Appointment of Director
Termination Director Company With Name
9 March 2011
TM01Termination of Director
Termination Director Company With Name
9 March 2011
TM01Termination of Director
Termination Secretary Company With Name
9 March 2011
TM02Termination of Secretary
Termination Director Company With Name
9 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
9 March 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
9 March 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 June 2010
AR01AR01
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
13 May 2010
AAAnnual Accounts
Legacy
1 July 2009
288aAppointment of Director or Secretary
Legacy
1 July 2009
288bResignation of Director or Secretary
Legacy
1 July 2009
363aAnnual Return
Legacy
1 July 2009
288aAppointment of Director or Secretary
Legacy
1 July 2009
288aAppointment of Director or Secretary
Legacy
1 July 2009
288aAppointment of Director or Secretary
Legacy
30 June 2009
288bResignation of Director or Secretary
Legacy
30 June 2009
288bResignation of Director or Secretary
Legacy
30 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 June 2009
AAAnnual Accounts
Legacy
6 October 2008
288bResignation of Director or Secretary
Legacy
6 October 2008
288bResignation of Director or Secretary
Legacy
6 October 2008
288aAppointment of Director or Secretary
Legacy
6 October 2008
288aAppointment of Director or Secretary
Legacy
17 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 September 2008
AAAnnual Accounts
Legacy
8 September 2008
225Change of Accounting Reference Date
Legacy
2 June 2008
88(2)Return of Allotment of Shares
Legacy
2 May 2008
288aAppointment of Director or Secretary
Legacy
29 April 2008
288bResignation of Director or Secretary
Legacy
18 February 2008
287Change of Registered Office
Legacy
18 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 July 2007
AAAnnual Accounts
Legacy
8 June 2007
363sAnnual Return (shuttle)
Legacy
31 May 2006
395Particulars of Mortgage or Charge
Resolution
25 April 2006
RESOLUTIONSResolutions
Resolution
25 April 2006
RESOLUTIONSResolutions
Resolution
25 April 2006
RESOLUTIONSResolutions
Legacy
25 April 2006
225Change of Accounting Reference Date
Incorporation Company
23 March 2006
NEWINCIncorporation