Background WavePink WaveYellow Wave

ZOTEFOAMS PENSION TRUSTEES LIMITED (08197175)

ZOTEFOAMS PENSION TRUSTEES LIMITED (08197175) is an active UK company. incorporated on 31 August 2012. with registered office in Croydon. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ZOTEFOAMS PENSION TRUSTEES LIMITED has been registered for 13 years. Current directors include ASKEW, Jonathan Christopher, HEWSON, Karl David, Dr, HURST, Clifford Graham and 2 others.

Company Number
08197175
Status
active
Type
ltd
Incorporated
31 August 2012
Age
13 years
Address
675 Mitcham Road, Croydon, CR9 3AL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ASKEW, Jonathan Christopher, HEWSON, Karl David, Dr, HURST, Clifford Graham, RICHARDS, Michael Colin, WINNICKI, Peter Joseph
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZOTEFOAMS PENSION TRUSTEES LIMITED

ZOTEFOAMS PENSION TRUSTEES LIMITED is an active company incorporated on 31 August 2012 with the registered office located in Croydon. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ZOTEFOAMS PENSION TRUSTEES LIMITED was registered 13 years ago.(SIC: 99999)

Status

active

Active since 13 years ago

Company No

08197175

LTD Company

Age

13 Years

Incorporated 31 August 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

675 Mitcham Road Croydon, CR9 3AL,

Previous Addresses

, 675 Mitcham Road, Croydon, Surrey, CR9 3AL, United Kingdom
From: 31 August 2012To: 21 July 2014
Timeline

17 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Aug 12
Director Left
Aug 15
Director Joined
Oct 15
Director Left
Sept 16
Director Joined
Oct 16
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Jan 18
Director Joined
Oct 18
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
May 24
Director Left
May 24
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

ASKEW, Jonathan Christopher

Active
Mitcham Road, CroydonCR9 3AL
Born April 1981
Director
Appointed 22 Apr 2024

HEWSON, Karl David, Dr

Active
Mitcham Road, CroydonCR9 3AL
Born October 1969
Director
Appointed 31 Aug 2012

HURST, Clifford Graham

Active
Mitcham Road, CroydonCR9 3AL
Born November 1962
Director
Appointed 31 Aug 2012

RICHARDS, Michael Colin

Active
Mitcham Road, CroydonCR9 3AL
Born November 1970
Director
Appointed 01 Jul 2021

WINNICKI, Peter Joseph

Active
Mitcham Road, CroydonCR9 3AL
Born October 1956
Director
Appointed 03 Jul 2018

HARRATT, Lydia Florinette Gabrielle

Resigned
Mitcham Road, CroydonCR9 3AL
Secretary
Appointed 18 Sept 2019
Resigned 23 May 2025

KINDELL, James William

Resigned
Mitcham Road, CroydonCR9 3AL
Secretary
Appointed 31 Aug 2012
Resigned 17 May 2018

MONEY, Andrew

Resigned
Mitcham Road, CroydonCR9 3AL
Secretary
Appointed 23 May 2025
Resigned 08 Dec 2025

SMALL, Alex Charles

Resigned
Mitcham Road, CroydonCR9 3AL
Secretary
Appointed 16 May 2018
Resigned 17 Apr 2019

AKRAM, Mohammed Arif

Resigned
Mitcham Road, CroydonCR9 3AL
Born November 1983
Director
Appointed 01 Jul 2021
Resigned 22 Apr 2024

ELIAS, Dominic Charles William

Resigned
Mitcham Road, CroydonCR9 3AL
Born July 1960
Director
Appointed 01 Mar 2017
Resigned 01 Jul 2021

FOX, Steven

Resigned
Mitcham Road, CroydonCR9 3AL
Born May 1975
Director
Appointed 31 Aug 2012
Resigned 25 Aug 2015

KHAN, Chaudhary

Resigned
Mitcham Road, CroydonCR9 3AL
Born October 1943
Director
Appointed 31 Aug 2012
Resigned 31 Dec 2016

KHAN, Naveed

Resigned
Mitcham Road, CroydonCR9 3AL
Born August 1972
Director
Appointed 01 Mar 2017
Resigned 10 Jan 2018

MOHAMMED, Salman

Resigned
Mitcham Road, CroydonCR9 3AL
Born October 1979
Director
Appointed 12 Oct 2016
Resigned 01 Jul 2021

POTTER, Stuart

Resigned
Mitcham Road, CroydonCR9 3AL
Born August 1951
Director
Appointed 31 Aug 2012
Resigned 31 Dec 2016

VAUGHAN, Aaron Bevan

Resigned
Mitcham Road, CroydonCR9 3AL
Born June 1980
Director
Appointed 19 Oct 2015
Resigned 14 Sept 2016

Persons with significant control

1

Mitcham Road, CroydonCR9 3AL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 March 2026
TM02Termination of Secretary
Accounts With Accounts Type Dormant
6 October 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 May 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 May 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 September 2019
AP03Appointment of Secretary
Move Registers To Sail Company With New Address
16 August 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
16 August 2019
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
17 April 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 October 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 May 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 May 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2018
TM01Termination of Director
Change Person Director Company With Change Date
24 August 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2017
AP01Appointment of Director
Resolution
30 January 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
7 January 2017
CC04CC04
Termination Director Company With Name Termination Date
5 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
22 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Appoint Person Director Company With Name Date
19 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Termination Director Company With Name Termination Date
25 August 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
26 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Change Person Director Company With Change Date
1 September 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 September 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
21 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 February 2014
AAAnnual Accounts
Resolution
14 January 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Change Account Reference Date Company Current Extended
5 December 2012
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
23 November 2012
AA01Change of Accounting Reference Date
Incorporation Company
31 August 2012
NEWINCIncorporation