Background WavePink WaveYellow Wave

ZONCOLAN LIMITED (07258174)

ZONCOLAN LIMITED (07258174) is an active UK company. incorporated on 19 May 2010. with registered office in Leicester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ZONCOLAN LIMITED has been registered for 15 years. Current directors include BARTON, Steven.

Company Number
07258174
Status
active
Type
ltd
Incorporated
19 May 2010
Age
15 years
Address
Store Support Centre, Watermead Business Park, Leicester, LE7 1AD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BARTON, Steven
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZONCOLAN LIMITED

ZONCOLAN LIMITED is an active company incorporated on 19 May 2010 with the registered office located in Leicester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ZONCOLAN LIMITED was registered 15 years ago.(SIC: 99999)

Status

active

Active since 15 years ago

Company No

07258174

LTD Company

Age

15 Years

Incorporated 19 May 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 28 June 2025 (9 months ago)
Submitted on 24 November 2025 (4 months ago)
Period: 30 June 2024 - 28 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 29 June 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 7 May 2025 (10 months ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026

Previous Company Names

ENSCO 799 LIMITED
From: 19 May 2010To: 26 July 2010
Contact
Address

Store Support Centre, Watermead Business Park Syston Leicester, LE7 1AD,

Previous Addresses

Store Support Centre Watermead Business Park Syston Leicester Le7 1Adle7 1Ad
From: 30 September 2013To: 29 July 2021
116 Balmoral Road Mountsorrel Loughborough Leicestershire LE12 7EW United Kingdom
From: 28 June 2011To: 30 September 2013
45B Stoneygate Road Leicester Leicestershire LE2 2BP
From: 10 August 2010To: 28 June 2011
One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom
From: 19 May 2010To: 10 August 2010
Timeline

23 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
May 10
Funding Round
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Sept 13
Director Left
Sept 13
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Oct 13
Director Left
Sept 14
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Jan 16
Director Left
Aug 17
Director Left
May 18
Owner Exit
Jul 19
Owner Exit
Jan 23
Owner Exit
Jan 23
Owner Exit
Jan 23
Owner Exit
Jan 23
1
Funding
16
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

WRIGHT, Luisa Ann

Active
Watermead Business Park, LeicesterLE7 1AD
Secretary
Appointed 01 Dec 2022

BARTON, Steven

Active
Watermead Business Park, LeicesterLE7 1AD
Born July 1965
Director
Appointed 24 Dec 2015

ALLEN, Tracey Louise

Resigned
Watermead Business Park, LeicesterLE7 1AD
Secretary
Appointed 18 May 2011
Resigned 30 Sept 2013

DURRANT, Dawn Elizabeth

Resigned
Watermead Business Park, LeicesterLE7 1AD
Secretary
Appointed 30 Sept 2013
Resigned 01 Dec 2022

HBJGW SECRETARIAL SUPPORT LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 19 May 2010
Resigned 19 Jul 2010

ALLEN, Tracey Louise

Resigned
Balmoral Road, LoughboroughLE12 7EW
Born February 1972
Director
Appointed 19 Jul 2010
Resigned 30 Sept 2013

BROWETT, John Julian

Resigned
Watermead Business Park, LeicesterLE7 1AD
Born December 1963
Director
Appointed 24 Dec 2015
Resigned 29 Aug 2017

DOWN, Keith William

Resigned
Watermead Business Park, LeicesterLE7 1AD
Born January 1965
Director
Appointed 07 Dec 2015
Resigned 24 May 2018

SMITH, Neil Jonathan

Resigned
Bingham Road, NottinghamNG12 2FY
Born March 1963
Director
Appointed 19 Jul 2010
Resigned 30 Sept 2013

STEAD, David Anthony

Resigned
Watermead Business Park, LeicesterLE7 1AD
Born March 1958
Director
Appointed 30 Sept 2013
Resigned 31 Dec 2015

WARD, Michael James

Resigned
Edmund Street, BirminghamB3 2HJ
Born January 1959
Director
Appointed 19 May 2010
Resigned 19 Jul 2010

WHARTON, Nicholas Barry Edward

Resigned
Watermead Business Park, LeicesterLE7 1AD
Born August 1966
Director
Appointed 30 Sept 2013
Resigned 10 Sept 2014

HBJGW INCORPORATIONS LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 19 May 2010
Resigned 19 Jul 2010

Persons with significant control

6

1 Active
5 Ceased
Pontylue Way, LeicesterLE7 1AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jun 2019
Pontylue Way, LeicesterLE7 1AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jun 2016
Ceased 28 Jun 2016
Pontylue Way, LeicesterLE7 1AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 29 Jun 2019
Pontylue Way, LeicesterLE7 1AD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Pontylue Way, LeicesterLE7 1AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016

Sir William Lester Adderley

Ceased
Watermead Business Park, LeicesterLE7 1AD
Born March 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Dormant
24 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
1 December 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 December 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
8 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
1 April 2021
PSC04Change of PSC Details
Accounts With Accounts Type Full
28 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
20 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Change Details Of A Person With Significant Control
7 June 2019
RP04PSC05RP04PSC05
Second Filing Change Details Of A Person With Significant Control
7 June 2019
RP04PSC05RP04PSC05
Second Filing Change Details Of A Person With Significant Control
7 June 2019
RP04PSC05RP04PSC05
Change To A Person With Significant Control
22 May 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
22 May 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
22 May 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 May 2018
TM01Termination of Director
Accounts With Accounts Type Full
22 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2017
TM01Termination of Director
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2015
AP01Appointment of Director
Accounts With Accounts Type Full
5 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Accounts With Accounts Type Full
22 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Miscellaneous
4 February 2014
MISCMISC
Auditors Resignation Company
30 January 2014
AUDAUD
Accounts With Accounts Type Full
18 December 2013
AAAnnual Accounts
Termination Director Company With Name
2 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
1 October 2013
AP01Appointment of Director
Termination Director Company With Name
1 October 2013
TM01Termination of Director
Termination Secretary Company With Name
30 September 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
30 September 2013
AP01Appointment of Director
Termination Director Company With Name
30 September 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
30 September 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
30 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Accounts With Accounts Type Full
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Accounts With Accounts Type Full
14 March 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 August 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
28 June 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 June 2011
CH01Change of Director Details
Second Filing Of Form With Form Type
15 June 2011
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Appoint Person Secretary Company With Name
14 June 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
10 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 August 2010
AP01Appointment of Director
Termination Secretary Company With Name
10 August 2010
TM02Termination of Secretary
Termination Director Company With Name
10 August 2010
TM01Termination of Director
Termination Director Company With Name
10 August 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
10 August 2010
AD01Change of Registered Office Address
Capital Allotment Shares
9 August 2010
SH01Allotment of Shares
Certificate Change Of Name Company
26 July 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 July 2010
CONNOTConfirmation Statement Notification
Incorporation Company
19 May 2010
NEWINCIncorporation