Background WavePink WaveYellow Wave

ZOTEFOAMS TECHNOLOGY LIMITED (09058454)

ZOTEFOAMS TECHNOLOGY LIMITED (09058454) is an active UK company. incorporated on 27 May 2014. with registered office in Croydon. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ZOTEFOAMS TECHNOLOGY LIMITED has been registered for 11 years. Current directors include HEWSON, Karl David, Dr.

Company Number
09058454
Status
active
Type
ltd
Incorporated
27 May 2014
Age
11 years
Address
675 Mitcham Road, Croydon, CR9 3AL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HEWSON, Karl David, Dr
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZOTEFOAMS TECHNOLOGY LIMITED

ZOTEFOAMS TECHNOLOGY LIMITED is an active company incorporated on 27 May 2014 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 TECHNOLOGY LIMITED was registered 11 years ago.(SIC: 99999)

Status

active

Active since 11 years ago

Company No

09058454

LTD Company

Age

11 Years

Incorporated 27 May 2014

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 24 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

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 23 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,

Timeline

6 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
May 14
Director Joined
Jun 14
Director Left
Jun 14
Director Left
May 16
Director Joined
May 16
Director Left
Nov 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

WOOLLARD, Emma Marie

Active
Mitcham Road, CroydonCR9 3AL
Secretary
Appointed 09 Dec 2025

HEWSON, Karl David, Dr

Active
Mitcham Road, CroydonCR9 3AL
Born October 1969
Director
Appointed 10 Jun 2014

HARRATT, Lydia Florinette Gabrielle

Resigned
Mitcham Road, CroydonCR9 3AL
Secretary
Appointed 11 Sept 2019
Resigned 23 May 2025

KINDELL, James William

Resigned
Mitcham Road, CroydonCR9 3AL
Secretary
Appointed 27 May 2014
Resigned 17 May 2018

MONEY, Andrew

Resigned
Mitcham Road, CroydonCR9 3AL
Secretary
Appointed 23 May 2025
Resigned 09 Dec 2025

SMALL, Alex Charles

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

HURST, Clifford Graham

Resigned
Mitcham Road, CroydonCR9 3AL
Born November 1962
Director
Appointed 27 May 2014
Resigned 03 Mar 2016

MCGRATH, Gary Christopher

Resigned
Mitcham Road, CroydonCR9 3AL
Born December 1967
Director
Appointed 03 Mar 2016
Resigned 31 Oct 2025

STIRLING, David Burns

Resigned
Mitcham Road, CroydonCR9 3AL
Born May 1966
Director
Appointed 27 May 2014
Resigned 10 Jun 2014

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
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 December 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 December 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
24 October 2025
AAAnnual Accounts
Legacy
24 October 2025
GUARANTEE2GUARANTEE2
Legacy
7 October 2025
PARENT_ACCPARENT_ACC
Legacy
7 October 2025
AGREEMENT2AGREEMENT2
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
Legacy
23 October 2024
PARENT_ACCPARENT_ACC
Legacy
23 October 2024
AGREEMENT2AGREEMENT2
Legacy
23 October 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2024
AAAnnual Accounts
Legacy
4 October 2024
PARENT_ACCPARENT_ACC
Legacy
4 October 2024
AGREEMENT2AGREEMENT2
Legacy
4 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2023
AAAnnual Accounts
Legacy
30 September 2023
PARENT_ACCPARENT_ACC
Legacy
30 September 2023
GUARANTEE2GUARANTEE2
Legacy
30 September 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 August 2022
AAAnnual Accounts
Legacy
25 August 2022
AGREEMENT2AGREEMENT2
Legacy
19 August 2022
PARENT_ACCPARENT_ACC
Legacy
19 August 2022
GUARANTEE2GUARANTEE2
Legacy
19 August 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 September 2021
AAAnnual Accounts
Legacy
15 September 2021
PARENT_ACCPARENT_ACC
Legacy
15 September 2021
AGREEMENT2AGREEMENT2
Legacy
15 September 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2020
AAAnnual Accounts
Legacy
29 September 2020
AGREEMENT2AGREEMENT2
Legacy
29 September 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2019
AAAnnual Accounts
Legacy
11 October 2019
PARENT_ACCPARENT_ACC
Legacy
11 October 2019
AGREEMENT2AGREEMENT2
Legacy
11 October 2019
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
12 September 2019
AP03Appointment of Secretary
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 Audit Exemption Subsiduary
9 November 2018
AAAnnual Accounts
Legacy
9 November 2018
PARENT_ACCPARENT_ACC
Legacy
9 November 2018
AGREEMENT2AGREEMENT2
Legacy
9 November 2018
GUARANTEE2GUARANTEE2
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
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2017
AAAnnual Accounts
Legacy
22 September 2017
PARENT_ACCPARENT_ACC
Legacy
22 September 2017
AGREEMENT2AGREEMENT2
Legacy
22 September 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2016
AAAnnual Accounts
Legacy
19 September 2016
PARENT_ACCPARENT_ACC
Legacy
19 September 2016
AGREEMENT2AGREEMENT2
Legacy
19 September 2016
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
18 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Change Person Director Company With Change Date
1 March 2016
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2015
AAAnnual Accounts
Legacy
3 June 2015
PARENT_ACCPARENT_ACC
Legacy
3 June 2015
AGREEMENT2AGREEMENT2
Legacy
3 June 2015
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
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
Appoint Person Director Company With Name
10 June 2014
AP01Appointment of Director
Termination Director Company With Name
10 June 2014
TM01Termination of Director
Change Account Reference Date Company Current Shortened
29 May 2014
AA01Change of Accounting Reference Date
Incorporation Company
27 May 2014
NEWINCIncorporation