Background WavePink WaveYellow Wave

ZEFTAN LTD (09180565)

ZEFTAN LTD (09180565) is an active UK company. incorporated on 18 August 2014. with registered office in Spennymoor. The company operates in the Other Service Activities sector, engaged in physical well-being activities. ZEFTAN LTD has been registered for 11 years. Current directors include LEWIS, John, Mf.

Company Number
09180565
Status
active
Type
ltd
Incorporated
18 August 2014
Age
11 years
Address
5 Faraday Close, Spennymoor, DL16 7UY
Industry Sector
Other Service Activities
Business Activity
Physical well-being activities
Directors
LEWIS, John, Mf
SIC Codes
96040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZEFTAN LTD

ZEFTAN LTD is an active company incorporated on 18 August 2014 with the registered office located in Spennymoor. The company operates in the Other Service Activities sector, specifically engaged in physical well-being activities. ZEFTAN LTD was registered 11 years ago.(SIC: 96040)

Status

active

Active since 11 years ago

Company No

09180565

LTD Company

Age

11 Years

Incorporated 18 August 2014

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 16 October 2025 (6 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 August 2025 (8 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026
Contact
Address

5 Faraday Close Spennymoor, DL16 7UY,

Previous Addresses

Unit J6 Morton Park Way Darlington DL1 4PG England
From: 24 April 2023To: 21 November 2023
98 Clapham High Street London SW4 7UL England
From: 23 April 2021To: 24 April 2023
15 Prairie Street London SW8 3PT
From: 18 August 2014To: 23 April 2021
Timeline

13 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Aug 14
Director Left
Aug 14
Director Joined
Oct 14
Director Joined
Oct 14
Owner Exit
Apr 23
Owner Exit
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Left
Nov 23
Director Joined
Nov 23
Owner Exit
Nov 23
Director Left
Nov 23
New Owner
Nov 23
0
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

LEWIS, John, Mf

Active
Faraday Close, SpennymoorDL16 7UY
Born May 1973
Director
Appointed 13 Nov 2023

BARRACLOUGH, Timothy Martin

Resigned
Clapham High Street, LondonSW4 7UL
Born October 1970
Director
Appointed 18 Aug 2014
Resigned 24 Apr 2023

DE CARVALHO, Shan Claire

Resigned
Morton Park Way, DarlingtonDL1 4PG
Born July 1984
Director
Appointed 18 Aug 2014
Resigned 13 Nov 2023

KAHAN, Barbara

Resigned
2 Woodberry Grove, LondonN12 0DR
Born June 1931
Director
Appointed 18 Aug 2014
Resigned 18 Aug 2014

SMITH, Keith Eliot

Resigned
Morton Park Way, DarlingtonDL1 4PG
Born January 1972
Director
Appointed 24 Apr 2023
Resigned 13 Nov 2023

Persons with significant control

4

1 Active
3 Ceased

Mf John Lewis

Active
Faraday Close, SpennymoorDL16 7UY
Born May 1973

Nature of Control

Significant influence or control
Notified 13 Nov 2023
Morton Park Way, DarlingtonDL1 4PG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Mar 2023
Ceased 13 Nov 2023

Mr Timothy Martin Barraclough

Ceased
Clapham High Street, LondonSW4 7UL
Born October 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 24 Apr 2023

Mrs Shan Claire De Carvalho

Ceased
Clapham High Street, LondonSW4 7UL
Born July 1984

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 24 Apr 2023
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Dormant
16 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Confirmation Statement With Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
5 July 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
22 November 2023
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
21 November 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
21 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 November 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 May 2023
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
24 April 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
24 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2023
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
19 April 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
23 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
18 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 June 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 June 2015
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
26 January 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2014
TM01Termination of Director
Incorporation Company
18 August 2014
NEWINCIncorporation