Background WavePink WaveYellow Wave

ZENON TTAS LIMITED (06562426)

ZENON TTAS LIMITED (06562426) is an active UK company. incorporated on 10 April 2008. with registered office in Aylesford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ZENON TTAS LIMITED has been registered for 17 years. Current directors include PRICE, Melanie Anne, PRICE, Richard William.

Company Number
06562426
Status
active
Type
ltd
Incorporated
10 April 2008
Age
17 years
Address
51 The Stream, Aylesford, ME20 6AG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
PRICE, Melanie Anne, PRICE, Richard William
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZENON TTAS LIMITED

ZENON TTAS LIMITED is an active company incorporated on 10 April 2008 with the registered office located in Aylesford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ZENON TTAS LIMITED was registered 17 years ago.(SIC: 64209)

Status

active

Active since 17 years ago

Company No

06562426

LTD Company

Age

17 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

18 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
Contact
Address

51 The Stream Ditton Aylesford, ME20 6AG,

Timeline

4 key events • 2008 - 2015

Funding Officers Ownership
Company Founded
Apr 08
Director Left
Sept 15
Capital Reduction
Oct 15
Share Buyback
Oct 15
2
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

PRICE, Melanie Anne

Active
The Stream, AylesfordME20 6AG
Secretary
Appointed 10 Apr 2008

PRICE, Melanie Anne

Active
The Stream, AylesfordME20 6AG
Born April 1970
Director
Appointed 10 Apr 2008

PRICE, Richard William

Active
The Stream, AylesfordME20 6AG
Born June 1970
Director
Appointed 10 Apr 2008

CARRINGTON, Lesley Ann

Resigned
Stockers Hill Road, SittingbourneME9 0PJ
Born May 1962
Director
Appointed 30 May 2008
Resigned 17 Sept 2015

Persons with significant control

2

Mr Richard William Price

Active
The Stream, AylesfordME20 6AG
Born June 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Melanie Anne Price

Active
The Stream, AylesfordME20 6AG
Born April 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 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
4 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
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 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
Capital Return Purchase Own Shares
16 October 2015
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
6 October 2015
SH06Cancellation of Shares
Resolution
6 October 2015
RESOLUTIONSResolutions
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
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 December 2009
AAAnnual Accounts
Legacy
8 June 2009
363aAnnual Return
Legacy
8 June 2009
225Change of Accounting Reference Date
Legacy
28 July 2008
288aAppointment of Director or Secretary
Incorporation Company
10 April 2008
NEWINCIncorporation