Background WavePink WaveYellow Wave

ZOLA ENGINEERS LIMITED (07347526)

ZOLA ENGINEERS LIMITED (07347526) is an active UK company. incorporated on 17 August 2010. with registered office in Guildford. The company operates in the Manufacturing sector, engaged in unknown sic code (33130). ZOLA ENGINEERS LIMITED has been registered for 15 years. Current directors include RIDOUT, Simon Ken Lethbridge.

Company Number
07347526
Status
active
Type
ltd
Incorporated
17 August 2010
Age
15 years
Address
Unit 2 Kings Court Burrows Lane, Guildford, GU5 9QE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33130)
Directors
RIDOUT, Simon Ken Lethbridge
SIC Codes
33130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZOLA ENGINEERS LIMITED

ZOLA ENGINEERS LIMITED is an active company incorporated on 17 August 2010 with the registered office located in Guildford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33130). ZOLA ENGINEERS LIMITED was registered 15 years ago.(SIC: 33130)

Status

active

Active since 15 years ago

Company No

07347526

LTD Company

Age

15 Years

Incorporated 17 August 2010

Size

N/A

Accounts

ARD: 31/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 16 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 22 January 2026 (3 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027
Contact
Address

Unit 2 Kings Court Burrows Lane Gomshall Guildford, GU5 9QE,

Previous Addresses

The Old Stables Wiggins Yard Bridge Street Godalming Surrey GU7 1HW England
From: 1 June 2017To: 26 January 2024
Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom
From: 24 August 2016To: 1 June 2017
C/O Alan James & Co Quantum House 59-61 Guildford Street Chertsey Surrey KT16 9AX England
From: 5 February 2016To: 24 August 2016
45 Aarons Hill Godalming Surrey GU7 2LQ
From: 31 October 2012To: 5 February 2016
Quantum House 59-61 Guildford Street Chertsey Surrey KT16 9AX England
From: 17 August 2010To: 31 October 2012
Timeline

3 key events • 2010 - 2010

Funding Officers Ownership
Company Founded
Aug 10
Director Left
Dec 10
Director Joined
Dec 10
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

RIDOUT, Simon Ken Lethbridge

Active
Burrows Lane, GuildfordGU5 9QE
Born July 1963
Director
Appointed 15 Dec 2010

ALAN JAMES AND ASSOCIATES LIMITED

Resigned
59-61 Guildford Street, ChertseyKT16 9AX
Corporate secretary
Appointed 17 Aug 2010
Resigned 15 Dec 2010

JAMES, Alan Graham

Resigned
59-61 Guildford Street, ChertseyKT16 9AX
Born February 1958
Director
Appointed 17 Aug 2010
Resigned 15 Dec 2010

Persons with significant control

1

Mr Simon Ken Lethbridge Ridout

Active
Wiggins Yard, Bridge Street, GodalmingGU7 1HW
Born July 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
23 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
21 May 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
11 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
15 February 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
15 February 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
19 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 May 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 April 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
18 April 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 August 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Accounts With Accounts Type Dormant
10 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Accounts With Accounts Type Dormant
27 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Accounts With Accounts Type Dormant
26 July 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
31 October 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Accounts With Accounts Type Dormant
15 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2011
AR01AR01
Termination Secretary Company With Name
22 December 2010
TM02Termination of Secretary
Termination Director Company With Name
22 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
22 December 2010
AP01Appointment of Director
Incorporation Company
17 August 2010
NEWINCIncorporation