Background WavePink WaveYellow Wave

ZOE'S PLACE TRADING LIMITED (09557404)

ZOE'S PLACE TRADING LIMITED (09557404) is an active UK company. incorporated on 23 April 2015. with registered office in Leamington Spa. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ZOE'S PLACE TRADING LIMITED has been registered for 10 years. Current directors include SCHOFIELD, Alan, Mr., STAINSBY, Joan.

Company Number
09557404
Status
active
Type
ltd
Incorporated
23 April 2015
Age
10 years
Address
Upper Ground Floor, Leamington Spa, CV32 5AA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
SCHOFIELD, Alan, Mr., STAINSBY, Joan
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZOE'S PLACE TRADING LIMITED

ZOE'S PLACE TRADING LIMITED is an active company incorporated on 23 April 2015 with the registered office located in Leamington Spa. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ZOE'S PLACE TRADING LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

09557404

LTD Company

Age

10 Years

Incorporated 23 April 2015

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 14 November 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 23 April 2025 (1 year ago)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026
Contact
Address

Upper Ground Floor 15 Dormer Place Leamington Spa, CV32 5AA,

Previous Addresses

15 15 Dormer Place Leamington Spa CV32 5AA United Kingdom
From: 13 December 2017To: 23 April 2018
1 Mill Street Leamington Spa Warwickshire CV31 1ES United Kingdom
From: 23 April 2015To: 13 December 2017
Timeline

7 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Apr 15
Funding Round
Nov 15
Director Left
Jul 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Apr 24
Director Joined
Apr 24
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

SCHOFIELD, Alan, Mr.

Active
Dormer Place, Leamington SpaCV32 5AA
Born August 1955
Director
Appointed 07 Dec 2023

STAINSBY, Joan

Active
15 Dormer Place, Leamington SpaCV32 5AA
Born May 1948
Director
Appointed 23 Apr 2015

RETFORD, Lisa

Resigned
15 Dormer Place, Leamington SpaCV32 5AA
Born March 1971
Director
Appointed 23 Apr 2015
Resigned 30 Jun 2023

SCARISBRICK, John Joseph

Resigned
15 Dormer Place, Leamington SpaCV32 5AA
Born October 1928
Director
Appointed 23 Apr 2015
Resigned 07 Dec 2023

ZAPASNICK, Lois

Resigned
Leamington SpaCV32 05AA
Born July 1988
Director
Appointed 07 Dec 2023
Resigned 07 Dec 2023

Persons with significant control

1

15 Dormer Place, Leamington SpaCV32 5AA

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

35

Accounts With Accounts Type Total Exemption Full
14 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
20 April 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
26 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
27 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 April 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
23 April 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
13 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Small
22 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
12 January 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 October 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Capital Allotment Shares
3 November 2015
SH01Allotment of Shares
Incorporation Company
23 April 2015
NEWINCIncorporation