Background WavePink WaveYellow Wave

ZOEK APPLICATIONS LIMITED (07456183)

ZOEK APPLICATIONS LIMITED (07456183) is an active UK company. incorporated on 1 December 2010. with registered office in Knutsford. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. ZOEK APPLICATIONS LIMITED has been registered for 15 years. Current directors include SANDERS, Matthew William.

Company Number
07456183
Status
active
Type
ltd
Incorporated
1 December 2010
Age
15 years
Address
The Old Shippon Moseley Hall Farm, Knutsford, WA16 8RB
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
SANDERS, Matthew William
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZOEK APPLICATIONS LIMITED

ZOEK APPLICATIONS LIMITED is an active company incorporated on 1 December 2010 with the registered office located in Knutsford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. ZOEK APPLICATIONS LIMITED was registered 15 years ago.(SIC: 78200)

Status

active

Active since 15 years ago

Company No

07456183

LTD Company

Age

15 Years

Incorporated 1 December 2010

Size

N/A

Accounts

ARD: 31/12

Overdue

3 years overdue

Last Filed

Made up to 31 December 2020 (5 years ago)
Submitted on 26 August 2021 (4 years ago)
Period: 1 January 2020 - 31 December 2020(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2022
Period: 1 January 2021 - 31 December 2021

Confirmation Statement

Overdue

3 years overdue

Last Filed

Made up to 1 December 2021 (4 years ago)
Submitted on 2 December 2021 (4 years ago)

Next Due

Due by 15 December 2022
For period ending 1 December 2022

Previous Company Names

PARAPLUS LIMITED
From: 1 December 2010To: 15 October 2014
Contact
Address

The Old Shippon Moseley Hall Farm Chelford Road Knutsford, WA16 8RB,

Timeline

11 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Nov 10
Director Joined
Oct 11
Director Joined
Sept 16
Director Left
Sept 16
Loan Cleared
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Funding Round
Sept 17
Director Left
Oct 17
Director Joined
Jan 20
Director Left
Oct 23
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

SANDERS, Matthew William

Active
Moseley Hall Farm, Chelford Road, KnutsfordWA16 8RB
Born October 1973
Director
Appointed 01 Dec 2010

FARMER, Paul John

Resigned
Moseley Hall Farm, Chelford Road, KnutsfordWA16 8RB
Secretary
Appointed 01 Dec 2010
Resigned 19 Jul 2011

HULSKEN, James Johannes

Resigned
Moseley Hall Farm, KnutsfordWA16 8RB
Secretary
Appointed 15 Apr 2013
Resigned 19 Sept 2016

TULLY, Joe

Resigned
Moseley Hall Farm, KnutsfordWA16 8RB
Secretary
Appointed 03 Oct 2011
Resigned 15 Apr 2013

CAMPBELL, Diana

Resigned
Moseley Hall Farm, KnutsfordWA16 8RB
Born January 1992
Director
Appointed 01 Jan 2020
Resigned 31 Dec 2021

DODD, Matthew

Resigned
Moseley Hall Farm, KnutsfordWA16 8RB
Born June 1983
Director
Appointed 26 Oct 2016
Resigned 30 Oct 2017

TULLY, Joe Francis

Resigned
Moseley Hall Farm, KnutsfordWA16 8RB
Born March 1966
Director
Appointed 13 Sept 2016
Resigned 28 Oct 2016

WEBB, Shaun

Resigned
Moseley Hall Farm, KnutsfordWA16 8RB
Born July 1965
Director
Appointed 03 Oct 2011
Resigned 19 Sept 2016

Persons with significant control

1

Mr Matthew William Sanders

Active
Moseley Hall Farm, KnutsfordWA16 8RB
Born October 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Sept 2016
Fundings
Financials
Latest Activities

Filing History

46

Dissolution Voluntary Strike Off Suspended
17 September 2024
SOAS(A)SOAS(A)
Gazette Notice Voluntary
30 July 2024
GAZ1(A)GAZ1(A)
Dissolution Voluntary Strike Off Suspended
25 July 2024
SOAS(A)SOAS(A)
Dissolution Application Strike Off Company
23 July 2024
DS01DS01
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Dissolved Compulsory Strike Off Suspended
9 December 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 October 2017
TM01Termination of Director
Capital Allotment Shares
27 September 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
7 October 2016
MR04Satisfaction of Charge
Resolution
6 October 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Small
5 October 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 September 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Accounts With Accounts Type Dormant
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Certificate Change Of Name Company
15 October 2014
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Termination Secretary Company With Name
15 April 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
15 April 2013
AP03Appointment of Secretary
Legacy
19 January 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
13 December 2012
AR01AR01
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Appoint Person Secretary Company With Name
12 October 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
12 October 2011
AP01Appointment of Director
Termination Secretary Company With Name
11 October 2011
TM02Termination of Secretary
Incorporation Company
1 December 2010
NEWINCIncorporation