Background WavePink WaveYellow Wave

ZODIAC PROJECTS LTD (05893246)

ZODIAC PROJECTS LTD (05893246) is an active UK company. incorporated on 1 August 2006. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ZODIAC PROJECTS LTD has been registered for 19 years. Current directors include FAITH, John Stephen.

Company Number
05893246
Status
active
Type
ltd
Incorporated
1 August 2006
Age
19 years
Address
7 Dacre Street, London, SW1H 0DJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FAITH, John Stephen
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZODIAC PROJECTS LTD

ZODIAC PROJECTS LTD is an active company incorporated on 1 August 2006 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ZODIAC PROJECTS LTD was registered 19 years ago.(SIC: 68100)

Status

active

Active since 19 years ago

Company No

05893246

LTD Company

Age

19 Years

Incorporated 1 August 2006

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 14 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

PAGEANT ESTATES LTD
From: 20 October 2010To: 5 March 2014
PROCREATE INVESTMENTS LIMITED
From: 1 August 2006To: 20 October 2010
Contact
Address

7 Dacre Street London, SW1H 0DJ,

Previous Addresses

85 Gracechurch Street London EC3V 0AA
From: 2 July 2014To: 27 April 2022
20 St Dunstans Hill London EC3R 8HL
From: 12 April 2013To: 2 July 2014
Unit 10 Invicta Business Park London Road Wrotham Kent TN15 7RJ
From: 1 August 2006To: 12 April 2013
Timeline

5 key events • 2006 - 2020

Funding Officers Ownership
Company Founded
Jul 06
Funding Round
Nov 09
Director Left
Nov 17
New Owner
Aug 20
Owner Exit
Aug 20
1
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

NICKLEN, Susan Theresa

Active
Dacre Street, LondonSW1H 0DJ
Secretary
Appointed 04 Oct 2017

FAITH, John Stephen

Active
Dacre Street, LondonSW1H 0DJ
Born March 1948
Director
Appointed 05 Feb 2007

CONDON, Barbara Ann

Resigned
Invicta Business Park, WrothamTN15 7RJ
Secretary
Appointed 01 Aug 2006
Resigned 01 May 2012

NEWMAN, Anne Caroline

Resigned
Gracechurch Street, LondonEC3V 0AA
Secretary
Appointed 01 May 2012
Resigned 27 Sept 2017

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 01 Aug 2006
Resigned 01 Aug 2006

TATTERTON, David Peter

Resigned
Gracechurch Street, LondonEC3V 0AA
Born December 1962
Director
Appointed 15 Aug 2006
Resigned 21 Nov 2017

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 01 Aug 2006
Resigned 01 Aug 2006

Persons with significant control

2

1 Active
1 Ceased

Mr John Stephen Faith

Active
Dacre Street, LondonSW1H 0DJ
Born March 1948

Nature of Control

Significant influence or control
Notified 04 Aug 2020

Mr David Peter Tatterton

Ceased
Gracechurch Street, LondonEC3V 0AA
Born December 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 04 Aug 2020
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Total Exemption Full
14 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
4 August 2020
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 November 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 November 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 November 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
11 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Change Person Director Company With Change Date
8 July 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
2 July 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
5 March 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 March 2014
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
30 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
12 April 2013
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
10 April 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Termination Secretary Company With Name
8 May 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
8 May 2012
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
11 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2011
AR01AR01
Change Person Director Company With Change Date
2 June 2011
CH01Change of Director Details
Miscellaneous
31 May 2011
MISCMISC
Miscellaneous
12 May 2011
MISCMISC
Accounts With Accounts Type Small
1 February 2011
AAAnnual Accounts
Certificate Change Of Name Company
20 October 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 October 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
Change Person Secretary Company With Change Date
16 August 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 January 2010
AAAnnual Accounts
Capital Allotment Shares
30 November 2009
SH01Allotment of Shares
Legacy
14 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 March 2009
AAAnnual Accounts
Legacy
11 November 2008
287Change of Registered Office
Legacy
5 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 February 2008
AAAnnual Accounts
Legacy
29 August 2007
363sAnnual Return (shuttle)
Legacy
3 March 2007
288aAppointment of Director or Secretary
Legacy
15 November 2006
287Change of Registered Office
Legacy
3 October 2006
225Change of Accounting Reference Date
Legacy
18 September 2006
287Change of Registered Office
Legacy
18 September 2006
288aAppointment of Director or Secretary
Legacy
18 September 2006
288aAppointment of Director or Secretary
Legacy
18 September 2006
288bResignation of Director or Secretary
Legacy
18 September 2006
288bResignation of Director or Secretary
Incorporation Company
1 August 2006
NEWINCIncorporation