Background WavePink WaveYellow Wave

ZONAT LIMITED (08855346)

ZONAT LIMITED (08855346) is an active UK company. incorporated on 21 January 2014. with registered office in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ZONAT LIMITED has been registered for 12 years. Current directors include AEBI, Olivier Alexander Johannes, OVERTON, Mark David.

Company Number
08855346
Status
active
Type
ltd
Incorporated
21 January 2014
Age
12 years
Address
Clavering Place, Newcastle Upon Tyne, NE1 3NG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
AEBI, Olivier Alexander Johannes, OVERTON, Mark David
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZONAT LIMITED

ZONAT LIMITED is an active company incorporated on 21 January 2014 with the registered office located in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ZONAT LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08855346

LTD Company

Age

12 Years

Incorporated 21 January 2014

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 January 2026 (2 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027

Previous Company Names

CALDIR LIMITED
From: 21 January 2014To: 15 May 2014
Contact
Address

Clavering Place Clavering Place Newcastle Upon Tyne, NE1 3NG,

Previous Addresses

Ravensworth House Fifth Avenue Team Valley Trading Estate Gateshead NE11 0HF England
From: 3 May 2017To: 9 May 2023
C/O Leathers Llp 17th Floor Cale Cross House Pilgrim Street Newcastle upon Tyne NE1 6SU
From: 24 January 2014To: 3 May 2017
C/O 17Th Floor Cale Cross House Pilgrim Street Newcastle upon Tyne Tyne & Wear NE1 6SU United Kingdom
From: 21 January 2014To: 24 January 2014
Timeline

23 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Funding Round
Jun 14
Loan Secured
Mar 15
Director Joined
May 15
Director Left
Apr 16
Director Joined
Apr 16
Director Left
May 17
Director Joined
May 17
Director Left
Jun 17
Director Joined
Jun 17
Owner Exit
Mar 18
Loan Cleared
Jul 21
Loan Secured
Jul 21
Loan Secured
Jul 21
Loan Secured
Jul 21
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Jan 26
Director Left
Jan 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
1
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

OVERTON, Mark David

Active
Clavering Place, Newcastle Upon TyneNE1 3NG
Secretary
Appointed 09 Feb 2022

AEBI, Olivier Alexander Johannes

Active
Clavering Place, Newcastle Upon TyneNE1 3NG
Born July 1968
Director
Appointed 31 Dec 2025

OVERTON, Mark David

Active
Clavering Place, Newcastle Upon TyneNE1 3NG
Born March 1968
Director
Appointed 09 Feb 2022

CLARK, Andrew David

Resigned
Fifth Avenue, GatesheadNE11 0HF
Secretary
Appointed 03 May 2017
Resigned 09 Feb 2022

CARTNER, Trevor

Resigned
Floor, Newcastle Upon TyneNE1 6SU
Born February 1960
Director
Appointed 21 Jan 2014
Resigned 03 May 2017

CLARK, Andrew David

Resigned
Fifth Avenue, GatesheadNE11 0HF
Born March 1965
Director
Appointed 03 May 2017
Resigned 09 Feb 2022

DUNNING, Benjamin John

Resigned
Clavering Place, Newcastle Upon TyneNE1 3NG
Born July 1977
Director
Appointed 07 Jun 2017
Resigned 31 Dec 2025

DUNNING, Benjamin John

Resigned
Floor, Newcastle Upon TyneNE1 6SU
Born July 1977
Director
Appointed 01 May 2015
Resigned 31 Mar 2016

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 21 Jan 2014
Resigned 21 Jan 2014

POWELL, Graham Michael

Resigned
Fifth Avenue, GatesheadNE11 0HF
Born January 1955
Director
Appointed 31 Mar 2016
Resigned 07 Jun 2017

Persons with significant control

1

0 Active
1 Ceased
Rue De Pre, GuernseyGY1 6HS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jan 2017
Ceased 13 Mar 2018
Fundings
Financials
Latest Activities

Filing History

57

Mortgage Satisfy Charge Full
18 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 March 2026
MR04Satisfaction of Charge
Confirmation Statement With Updates
26 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
2 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
15 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 February 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 February 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 February 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 February 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
25 August 2021
AAAnnual Accounts
Resolution
28 July 2021
RESOLUTIONSResolutions
Memorandum Articles
28 July 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 July 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 January 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
7 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
5 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
21 September 2018
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Small
26 March 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
22 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 May 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 May 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2017
AP01Appointment of Director
Accounts With Accounts Type Full
20 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Accounts With Accounts Type Dormant
26 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 May 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 February 2015
AR01AR01
Capital Allotment Shares
10 June 2014
SH01Allotment of Shares
Certificate Change Of Name Company
15 May 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 May 2014
CONNOTConfirmation Statement Notification
Termination Director Company With Name
27 January 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
24 January 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
23 January 2014
AP01Appointment of Director
Incorporation Company
21 January 2014
NEWINCIncorporation