Background WavePink WaveYellow Wave

LATECO SP ZOO LTD (06859005)

LATECO SP ZOO LTD (06859005) is an active UK company. incorporated on 25 March 2009. with registered office in Maidenhead. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. LATECO SP ZOO LTD has been registered for 17 years.

Company Number
06859005
Status
active
Type
ltd
Incorporated
25 March 2009
Age
17 years
Address
8 Headingham Mews, Maidenhead, SL6 6ET
Industry Sector
Construction
Business Activity
Development of building projects
SIC Codes
41100, 43390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LATECO SP ZOO LTD

LATECO SP ZOO LTD is an active company incorporated on 25 March 2009 with the registered office located in Maidenhead. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. LATECO SP ZOO LTD was registered 17 years ago.(SIC: 41100, 43390)

Status

active

Active since 17 years ago

Company No

06859005

LTD Company

Age

17 Years

Incorporated 25 March 2009

Size

N/A

Accounts

ARD: 31/3

Overdue

1 year overdue

Last Filed

Made up to 31 March 2023 (3 years ago)
Submitted on 13 June 2025 (10 months ago)
Period: 1 April 2022 - 31 March 2023(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2024
Period: 1 April 2023 - 31 March 2024

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 10 October 2022 (3 years ago)
Submitted on 25 October 2022 (3 years ago)

Next Due

Due by 24 October 2023
For period ending 10 October 2023

Previous Company Names

FASTRACK CONTRACTORS LIMITED
From: 25 March 2009To: 24 May 2022
Contact
Address

8 Headingham Mews All Saints Avenue Maidenhead, SL6 6ET,

Previous Addresses

24 Elliman Avenue Slough SL2 5BG England
From: 3 February 2023To: 25 August 2025
16 Tower Street High Wycombe HP13 5AX England
From: 1 December 2022To: 3 February 2023
117 Dartford Road Dartford DA1 3EN England
From: 29 March 2020To: 1 December 2022
16 Tower Street High Wycombe Buckinghamshire HP13 5AX
From: 17 August 2012To: 29 March 2020
16 Tower Street High Wycombe Buckinghamshire HP13 5AX United Kingdom
From: 17 August 2012To: 17 August 2012
65a Station Road Edgware Middlesex HA8 7HX
From: 18 October 2009To: 17 August 2012
Runu & Co House 20 Cavell Street London E1 2HP
From: 25 March 2009To: 18 October 2009
Timeline

11 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Mar 09
Director Left
Jan 10
Director Left
Aug 12
Director Joined
Aug 12
Loan Secured
Nov 15
Director Left
Sept 23
Director Joined
Sept 23
Owner Exit
Sept 23
New Owner
Sept 23
Owner Exit
Nov 25
Director Left
Nov 25
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

0 Active
4 Resigned

AZIZ, Malik Abdul

Resigned
60a Sutherland Avenue, LondonW9 2QU
Born November 1974
Director
Appointed 25 Mar 2009
Resigned 11 Jan 2010

ILIUTA, Daniel

Resigned
All Saints Avenue, MaidenheadSL6 6ET
Born April 2001
Director
Appointed 04 Sept 2023
Resigned 03 Nov 2025

MATIN, Shane

Resigned
Elliman Avenue, SloughSL2 5BG
Born March 1973
Director
Appointed 17 Aug 2012
Resigned 04 Sept 2023

MIAH, Mohammed Runu

Resigned
4 Wood Close, LondonNW9 7NR
Born October 1975
Director
Appointed 25 Mar 2009
Resigned 17 Aug 2012

Persons with significant control

2

0 Active
2 Ceased

Mr Daniel Iliuta

Ceased
All Saints Avenue, MaidenheadSL6 6ET
Born April 2001

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Sept 2023
Ceased 03 Nov 2025

Mr Shane Matin

Ceased
Elliman Avenue, SloughSL2 5BG
Born March 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Oct 2016
Ceased 04 Sept 2023
Fundings
Financials
Latest Activities

Filing History

60

Dissolved Compulsory Strike Off Suspended
20 January 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Cessation Of A Person With Significant Control
26 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 August 2025
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
14 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
13 June 2025
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
13 January 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
2 January 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
4 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 September 2023
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
3 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
17 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 October 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 October 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
25 October 2022
CS01Confirmation Statement
Certificate Change Of Name Company
24 May 2022
CERTNMCertificate of Incorporation on Change of Name
Dissolved Compulsory Strike Off Suspended
30 March 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
22 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
1 February 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
30 January 2022
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
13 January 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
4 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
26 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
21 February 2019
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
6 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
26 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 August 2017
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 September 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
17 August 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
17 August 2012
AD01Change of Registered Office Address
Termination Director Company With Name
17 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
17 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Termination Director Company With Name
16 January 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
18 October 2009
AD01Change of Registered Office Address
Incorporation Company
25 March 2009
NEWINCIncorporation