Background WavePink WaveYellow Wave

ZEPHIR LIMITED (SC317594)

ZEPHIR LIMITED (SC317594) is an active UK company. incorporated on 1 March 2007. with registered office in Castle Douglas. The company operates in the Manufacturing sector, engaged in unknown sic code (26701). ZEPHIR LIMITED has been registered for 19 years. Current directors include ANDERSON, Michael Broughton, Dr, EMERY, Nicholas Andrew, LOCKER, Ian and 1 others.

Company Number
SC317594
Status
active
Type
ltd
Incorporated
1 March 2007
Age
19 years
Address
The Green House, Forrest Estate, Castle Douglas, DG7 3XS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26701)
Directors
ANDERSON, Michael Broughton, Dr, EMERY, Nicholas Andrew, LOCKER, Ian, MINDELL, Belinda Rosemary
SIC Codes
26701

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZEPHIR LIMITED

ZEPHIR LIMITED is an active company incorporated on 1 March 2007 with the registered office located in Castle Douglas. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26701). ZEPHIR LIMITED was registered 19 years ago.(SIC: 26701)

Status

active

Active since 19 years ago

Company No

SC317594

LTD Company

Age

19 Years

Incorporated 1 March 2007

Size

N/A

Accounts

ARD: 25/12

Up to Date

5 months left

Last Filed

Made up to 25 December 2024 (1 year ago)
Submitted on 27 May 2025 (11 months ago)
Period: 26 December 2023 - 25 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 25 September 2026
Period: 26 December 2024 - 25 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

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

The Green House, Forrest Estate Dalry Castle Douglas, DG7 3XS,

Timeline

15 key events • 2007 - 2021

Funding Officers Ownership
Company Founded
Feb 07
Director Joined
Apr 10
Director Left
Jan 12
Funding Round
Feb 12
Director Left
Jun 12
Director Joined
Jun 12
Director Joined
Jul 12
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Nov 14
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Jan 17
Director Joined
May 18
Funding Round
Mar 21
2
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

KEATS, Helen Claire

Active
Blackmore Park Road, MalvernWR13 6BD
Secretary
Appointed 18 Mar 2024

ANDERSON, Michael Broughton, Dr

Active
Blackmore Park Road, MalvernWR13 6BD
Born February 1955
Director
Appointed 10 May 2018

EMERY, Nicholas Andrew

Active
Broadway, LondonSW1H 0BH
Born February 1961
Director
Appointed 15 Apr 2013

LOCKER, Ian

Active
Blackmore Park Road, MalvernWR13 6BD
Born April 1971
Director
Appointed 12 Apr 2007

MINDELL, Belinda Rosemary

Active
Broadway, LondonSW1H 0BH
Born April 1967
Director
Appointed 01 Mar 2016

BELL, Derek Charles

Resigned
The Green House, Forrest Estate, Castle DouglasDG7 3XS
Secretary
Appointed 26 Apr 2010
Resigned 03 Dec 2012

DOWLER, Jeremy

Resigned
23 Starling Close, Buckhurst HillIG9 5TN
Secretary
Appointed 03 Apr 2007
Resigned 26 Apr 2010

LYNE, Jonathan Mark

Resigned
Fairoaks Farm, LedburyHR8 1EU
Secretary
Appointed 03 Dec 2012
Resigned 18 Jun 2021

ROPER, James Jonathan

Resigned
White House Road, IpswichIP1 5LL
Secretary
Appointed 18 Jun 2021
Resigned 18 Mar 2024

WJM SECRETARIES LIMITED

Resigned
302 St Vincent Street, GlasgowG2 5RZ
Corporate secretary
Appointed 01 Mar 2007
Resigned 03 Apr 2007

DOUGLAS, Neil Guthrie

Resigned
The Green House, Forrest Estate, Castle DouglasDG7 3XS
Born November 1971
Director
Appointed 19 Jun 2012
Resigned 21 Dec 2016

DOWLER, Jeremy

Resigned
Vincent Square, LondonSW1P 2NU
Born March 1948
Director
Appointed 03 Apr 2007
Resigned 01 Mar 2016

HALL, Stuart Henderson

Resigned
Old Bank House, ThornhillDG3 4EJ
Born January 1967
Director
Appointed 03 Apr 2007
Resigned 25 Nov 2011

SAINSBURY, Jeremy Barton

Resigned
Stranfasket Forrest Estate, Castle DouglasDG7 3XS
Born March 1961
Director
Appointed 03 Apr 2007
Resigned 19 Jun 2012

SILVA CRUZ SANTANA SANTOS, Jose Pedro

Resigned
Fairoaks Farm, LedburyHR8 1EU
Born February 1960
Director
Appointed 02 Jul 2012
Resigned 27 Oct 2014

WALSH, Pauline Mary

Resigned
64-65 Vincent Square, LondonSW1P 2NU
Born June 1967
Director
Appointed 15 Apr 2010
Resigned 22 Mar 2013

WJM DIRECTORS LIMITED

Resigned
302 St Vincent Street, GlasgowG2 5RZ
Corporate director
Appointed 01 Mar 2007
Resigned 03 Apr 2007

Persons with significant control

1

Broadway, LondonSW1H 0BH

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

81

Confirmation Statement With Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
27 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2024
CH01Change of Director Details
Accounts With Accounts Type Full
11 June 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 March 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 March 2024
TM02Termination of Secretary
Confirmation Statement With Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 June 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 June 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 June 2021
TM02Termination of Secretary
Capital Allotment Shares
16 March 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
11 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2019
CH01Change of Director Details
Change To A Person With Significant Control
9 April 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
11 December 2018
CH01Change of Director Details
Accounts With Accounts Type Full
22 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
19 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Appoint Person Director Company With Name Date
14 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2016
TM01Termination of Director
Accounts With Accounts Type Full
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Termination Director Company With Name Termination Date
11 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Accounts With Accounts Type Full
22 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
22 April 2013
AP01Appointment of Director
Termination Director Company With Name
22 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 March 2013
AR01AR01
Change Person Director Company With Change Date
15 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2013
CH01Change of Director Details
Appoint Person Secretary Company With Name
8 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
8 January 2013
TM02Termination of Secretary
Resolution
5 October 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
30 July 2012
AP01Appointment of Director
Termination Director Company With Name
29 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
29 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Capital Allotment Shares
8 February 2012
SH01Allotment of Shares
Memorandum Articles
24 January 2012
MEM/ARTSMEM/ARTS
Resolution
24 January 2012
RESOLUTIONSResolutions
Termination Director Company With Name
6 January 2012
TM01Termination of Director
Change Person Director Company With Change Date
26 September 2011
CH01Change of Director Details
Accounts With Accounts Type Full
23 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2011
AR01AR01
Accounts With Accounts Type Full
24 September 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
12 May 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
12 May 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
29 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
10 September 2009
AAAnnual Accounts
Legacy
14 April 2009
363aAnnual Return
Accounts With Accounts Type Full
22 October 2008
AAAnnual Accounts
Legacy
8 September 2008
225Change of Accounting Reference Date
Legacy
25 March 2008
363aAnnual Return
Legacy
27 April 2007
288aAppointment of Director or Secretary
Legacy
17 April 2007
288aAppointment of Director or Secretary
Legacy
17 April 2007
288aAppointment of Director or Secretary
Legacy
17 April 2007
288aAppointment of Director or Secretary
Legacy
17 April 2007
288bResignation of Director or Secretary
Legacy
17 April 2007
288bResignation of Director or Secretary
Legacy
17 April 2007
287Change of Registered Office
Incorporation Company
1 March 2007
NEWINCIncorporation