Background WavePink WaveYellow Wave

ZEAL PROJECTS LIMITED (08093810)

ZEAL PROJECTS LIMITED (08093810) is an active UK company. incorporated on 6 June 2012. with registered office in Banbury. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ZEAL PROJECTS LIMITED has been registered for 13 years. Current directors include CLARK, Anthony Peter, WHEELDON, Timothy John.

Company Number
08093810
Status
active
Type
ltd
Incorporated
6 June 2012
Age
13 years
Address
Gilmarde House, Banbury, OX16 9AB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CLARK, Anthony Peter, WHEELDON, Timothy John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZEAL PROJECTS LIMITED

ZEAL PROJECTS LIMITED is an active company incorporated on 6 June 2012 with the registered office located in Banbury. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ZEAL PROJECTS LIMITED was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08093810

LTD Company

Age

13 Years

Incorporated 6 June 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 5 January 2026 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

Gilmarde House 47 South Bar Street Banbury, OX16 9AB,

Previous Addresses

Treadwell House High Street Bloxham Banbury Oxfordshire OX15 4PP
From: 26 March 2015To: 15 February 2018
26 Red Lion Square London WC1R 4AG
From: 30 September 2013To: 26 March 2015
Fairfax House 15 Fulwood Place London WC1V 6AY England
From: 17 June 2013To: 30 September 2013
12 Chipperfield Park Road Bloxham Oxfordshire OX15 4NX United Kingdom
From: 6 June 2012To: 17 June 2013
Timeline

4 key events • 2012 - 2016

Funding Officers Ownership
Company Founded
Jun 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Sept 16
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CLARK, Anthony Peter

Active
47 South Bar Street, BanburyOX16 9AB
Born July 1962
Director
Appointed 22 Nov 2012

WHEELDON, Timothy John

Active
47 South Bar Street, BanburyOX16 9AB
Born May 1964
Director
Appointed 06 Jun 2012

POWELL, Janine Hazel

Resigned
High Street, BanburyOX15 4PP
Born October 1970
Director
Appointed 22 Nov 2012
Resigned 05 Sept 2016

Persons with significant control

2

Mr Anthony Peter Clark

Active
47 South Bar Street, BanburyOX16 9AB
Born July 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Timothy John Wheeldon

Active
47 South Bar Street, BanburyOX16 9AB
Born May 1964

Nature of Control

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

Filing History

54

Accounts With Accounts Type Micro Entity
5 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
30 June 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
30 June 2023
PSC04Change of PSC Details
Capital Name Of Class Of Shares
20 March 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
20 March 2023
RESOLUTIONSResolutions
Memorandum Articles
20 March 2023
MAMA
Accounts With Accounts Type Micro Entity
28 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
12 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
22 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 March 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 February 2018
AD01Change of Registered Office Address
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 To A Person With Significant Control
29 January 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
13 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 April 2015
AAAnnual Accounts
Change Person Director Company With Change Date
26 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2014
AAAnnual Accounts
Change Person Director Company With Change Date
30 September 2013
CH01Change of Director Details
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
25 July 2013
AR01AR01
Change Person Director Company With Change Date
17 June 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
17 June 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 June 2013
CH01Change of Director Details
Appoint Person Director Company With Name
22 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 November 2012
AP01Appointment of Director
Incorporation Company
6 June 2012
NEWINCIncorporation