Background WavePink WaveYellow Wave

ZEAL HOTELS LTD (07579481)

ZEAL HOTELS LTD (07579481) is an active UK company. incorporated on 28 March 2011. with registered office in Bedford. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. ZEAL HOTELS LTD has been registered for 15 years. Current directors include CLARK, Anthony Peter, LOUSADA, Simon Charles, STURGE, Graham John and 1 others.

Company Number
07579481
Status
active
Type
ltd
Incorporated
28 March 2011
Age
15 years
Address
Estate Office Oakley House, Bedford, MK43 7ST
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
CLARK, Anthony Peter, LOUSADA, Simon Charles, STURGE, Graham John, WHEELDON, Timothy John
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZEAL HOTELS LTD

ZEAL HOTELS LTD is an active company incorporated on 28 March 2011 with the registered office located in Bedford. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. ZEAL HOTELS LTD was registered 15 years ago.(SIC: 55100)

Status

active

Active since 15 years ago

Company No

07579481

LTD Company

Age

15 Years

Incorporated 28 March 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 21 March 2025 (1 year ago)
Period: 1 April 2023 - 30 September 2024(19 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 28 March 2026 (1 month ago)
Submitted on 30 March 2026 (1 month ago)

Next Due

Due by 11 April 2027
For period ending 28 March 2027
Contact
Address

Estate Office Oakley House Oakley Bedford, MK43 7ST,

Previous Addresses

Gilmarde House 47 South Bar Street Banbury Oxfordshire OX16 9AB United Kingdom
From: 15 February 2018To: 11 November 2024
Treadwell House High Street Bloxham Banbury Oxfordshire OX15 4PP
From: 5 May 2015To: 15 February 2018
26 Red Lion Square London WC1R 4AG
From: 30 September 2013To: 5 May 2015
Fairfax House 15 Fulwood Place London WC1V 6AY
From: 8 February 2012To: 30 September 2013
12 Chipperfield Park Road Bloxham Oxfordshire OX15 4NX England
From: 28 March 2011To: 8 February 2012
Timeline

8 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Mar 11
Director Joined
Feb 12
Director Joined
Nov 21
Director Joined
Nov 21
New Owner
Nov 21
Owner Exit
Nov 21
Owner Exit
Nov 23
Owner Exit
Nov 23
0
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

CLARK, Anthony Peter

Active
47 South Bar Street, BanburyOX16 9AB
Born July 1962
Director
Appointed 19 Jan 2012

LOUSADA, Simon Charles

Active
The Drive, OakleyMK43 7ST
Born January 1963
Director
Appointed 08 Nov 2021

STURGE, Graham John

Active
The Drive, OakleyMK43 7ST
Born August 1972
Director
Appointed 08 Nov 2021

WHEELDON, Timothy John

Active
47 South Bar Street, BanburyOX16 9AB
Born May 1964
Director
Appointed 28 Mar 2011

Persons with significant control

4

1 Active
3 Ceased

Mr Simon Charles Lousada

Active
The Drive, OakleyMK43 7ST
Born January 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Nov 2021

Mr Timothy John Wheeldon

Ceased
High Street, BanburyOX15 4PP
Born May 1964

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Nov 2021
High Street, BanburyOX15 4PP

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 08 Nov 2021

Mr Anthony Peter Clark

Ceased
High Street, BanburyOX15 4PP
Born July 1962

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Nov 2021
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With Updates
30 March 2026
CS01Confirmation Statement
Confirmation Statement With Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 November 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
11 November 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
2 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
8 November 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
29 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
12 April 2021
CH01Change of Director Details
Confirmation Statement With Updates
9 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
26 January 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
15 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Accounts With Accounts Type Dormant
12 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Accounts With Accounts Type Dormant
5 February 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 September 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Accounts With Accounts Type Dormant
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Appoint Person Director Company With Name
8 February 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
8 February 2012
AD01Change of Registered Office Address
Incorporation Company
28 March 2011
NEWINCIncorporation