Background WavePink WaveYellow Wave

ZEPHO ENTERPRISES LIMITED (07593168)

ZEPHO ENTERPRISES LIMITED (07593168) is an active UK company. incorporated on 6 April 2011. with registered office in Chichester. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47650). ZEPHO ENTERPRISES LIMITED has been registered for 14 years.

Company Number
07593168
Status
active
Type
ltd
Incorporated
6 April 2011
Age
14 years
Address
Unit 3, Chichester Business Park City Fields Way, Chichester, PO20 2FT
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47650)
SIC Codes
47650

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZEPHO ENTERPRISES LIMITED

ZEPHO ENTERPRISES LIMITED is an active company incorporated on 6 April 2011 with the registered office located in Chichester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47650). ZEPHO ENTERPRISES LIMITED was registered 14 years ago.(SIC: 47650)

Status

active

Active since 14 years ago

Company No

07593168

LTD Company

Age

14 Years

Incorporated 6 April 2011

Size

N/A

Accounts

ARD: 28/6

Up to Date

1 day left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 24 June 2025 (9 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 28 March 2026
Period: 1 July 2024 - 28 June 2025

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 6 April 2025 (11 months ago)
Submitted on 8 April 2025 (11 months ago)

Next Due

Due by 20 April 2026
For period ending 6 April 2026

Previous Company Names

TPH ENTERPRISES LIMITED
From: 6 April 2011To: 18 October 2011
Contact
Address

Unit 3, Chichester Business Park City Fields Way Tangmere Chichester, PO20 2FT,

Previous Addresses

Solo House the Courtyard London Road Horsham West Sussex RH12 1AT
From: 6 April 2011To: 2 January 2018
Timeline

18 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Apr 11
Director Joined
Nov 11
Director Left
Jun 12
Director Joined
Jul 12
Director Left
Jun 14
Funding Round
Oct 14
Funding Round
Oct 14
Director Joined
Nov 15
Director Left
Oct 16
Funding Round
Dec 17
Share Issue
Dec 17
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Owner Exit
Jan 18
Loan Secured
Sept 20
Loan Cleared
Nov 25
Capital Update
Mar 26
5
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

84

Legacy
2 March 2026
SH20SH20
Capital Statement Capital Company With Date Currency Figure
2 March 2026
SH19Statement of Capital
Legacy
2 March 2026
CAP-SSCAP-SS
Resolution
2 March 2026
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
13 November 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
24 June 2025
AAAnnual Accounts
Legacy
24 June 2025
PARENT_ACCPARENT_ACC
Legacy
24 June 2025
GUARANTEE2GUARANTEE2
Legacy
24 June 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 March 2025
AA01Change of Accounting Reference Date
Legacy
5 November 2024
PARENT_ACCPARENT_ACC
Legacy
5 November 2024
AGREEMENT2AGREEMENT2
Legacy
5 November 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
31 October 2024
AAAnnual Accounts
Legacy
31 October 2024
PARENT_ACCPARENT_ACC
Legacy
31 October 2024
GUARANTEE2GUARANTEE2
Legacy
31 October 2024
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
27 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 April 2023
AAAnnual Accounts
Legacy
4 April 2023
PARENT_ACCPARENT_ACC
Legacy
4 April 2023
GUARANTEE2GUARANTEE2
Legacy
4 April 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 March 2022
AAAnnual Accounts
Legacy
18 March 2022
PARENT_ACCPARENT_ACC
Legacy
18 March 2022
GUARANTEE2GUARANTEE2
Legacy
18 March 2022
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
10 May 2021
AAAnnual Accounts
Legacy
10 May 2021
PARENT_ACCPARENT_ACC
Legacy
10 May 2021
AGREEMENT2AGREEMENT2
Legacy
10 May 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2020
AAAnnual Accounts
Legacy
3 October 2020
PARENT_ACCPARENT_ACC
Legacy
3 October 2020
AGREEMENT2AGREEMENT2
Legacy
3 October 2020
GUARANTEE2GUARANTEE2
Resolution
2 October 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 April 2019
AAAnnual Accounts
Legacy
2 April 2019
PARENT_ACCPARENT_ACC
Legacy
2 April 2019
AGREEMENT2AGREEMENT2
Legacy
1 March 2019
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Current Extended
25 June 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 January 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
2 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
29 December 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
29 December 2017
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
29 December 2017
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
15 December 2017
CH01Change of Director Details
Change To A Person With Significant Control
15 December 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
12 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Appoint Person Director Company With Name Date
10 November 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2014
AAAnnual Accounts
Capital Allotment Shares
15 October 2014
SH01Allotment of Shares
Capital Allotment Shares
15 October 2014
SH01Allotment of Shares
Termination Director Company With Name
13 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 December 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
4 July 2012
AP01Appointment of Director
Termination Director Company With Name
26 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Appoint Person Director Company With Name
23 November 2011
AP01Appointment of Director
Change Person Director Company With Change Date
19 October 2011
CH01Change of Director Details
Certificate Change Of Name Company
18 October 2011
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 April 2011
NEWINCIncorporation