Background WavePink WaveYellow Wave

ZENON SECRETARIAL SERVICES LIMITED (06562402)

ZENON SECRETARIAL SERVICES LIMITED (06562402) is an active UK company. incorporated on 10 April 2008. with registered office in Aylesford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ZENON SECRETARIAL SERVICES LIMITED has been registered for 18 years. Current directors include PRICE, Melanie Anne, PRICE, Richard William.

Company Number
06562402
Status
active
Type
ltd
Incorporated
10 April 2008
Age
18 years
Address
51 The Stream, Aylesford, ME20 6AG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
PRICE, Melanie Anne, PRICE, Richard William
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZENON SECRETARIAL SERVICES LIMITED

ZENON SECRETARIAL SERVICES LIMITED is an active company incorporated on 10 April 2008 with the registered office located in Aylesford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ZENON SECRETARIAL SERVICES LIMITED was registered 18 years ago.(SIC: 99999)

Status

active

Active since 18 years ago

Company No

06562402

LTD Company

Age

18 Years

Incorporated 10 April 2008

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 29 December 2025 (4 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

13 days left

Last Filed

Made up to 10 April 2025 (1 year ago)
Submitted on 15 April 2025 (1 year ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026

Previous Company Names

CARRINGTON TAX ADVISORY LIMITED
From: 10 April 2008To: 23 July 2009
Contact
Address

51 The Stream Ditton Aylesford, ME20 6AG,

Timeline

3 key events • 2008 - 2015

Funding Officers Ownership
Company Founded
Apr 08
Director Joined
Sept 15
Director Left
Sept 15
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

PRICE, Melanie Anne

Active
The Stream, AylesfordME20 6AG
Secretary
Appointed 17 Sept 2015

PRICE, Melanie Anne

Active
The Stream, AylesfordME20 6AG
Born April 1970
Director
Appointed 17 Sept 2015

PRICE, Richard William

Active
The Stream, AylesfordME20 6AG
Born June 1970
Director
Appointed 01 Jun 2008

CARRINGTON, Mark Anthony

Resigned
Stockers Hill Road, SittingbourneME9 0PJ
Secretary
Appointed 10 Apr 2008
Resigned 17 Sept 2015

CARRINGTON, Lesley Ann

Resigned
Stockers Hill Road, SittingbourneME9 0PJ
Born May 1962
Director
Appointed 10 Apr 2008
Resigned 17 Sept 2015

Persons with significant control

1

The Stream, AylesfordME20 6AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 September 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 September 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 September 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
31 December 2009
AAAnnual Accounts
Certificate Change Of Name Company
21 July 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 July 2009
287Change of Registered Office
Legacy
8 June 2009
363aAnnual Return
Legacy
8 June 2009
225Change of Accounting Reference Date
Legacy
1 December 2008
288aAppointment of Director or Secretary
Incorporation Company
10 April 2008
NEWINCIncorporation