Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ZETACHOICE LIMITED
Company Information for

ZETACHOICE LIMITED

61 STATION ROAD, SUDBURY, SUFFOLK, CO10 2SP,
Company Registration Number
01102731
Private Limited Company
Active

Company Overview

About Zetachoice Ltd
ZETACHOICE LIMITED was founded on 1973-03-20 and has its registered office in Sudbury. The organisation's status is listed as "Active". Zetachoice Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ZETACHOICE LIMITED
 
Legal Registered Office
61 STATION ROAD
SUDBURY
SUFFOLK
CO10 2SP
Other companies in W4
 
Filing Information
Company Number 01102731
Company ID Number 01102731
Date formed 1973-03-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 06/07/2015
Return next due 03/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB282780141  
Last Datalog update: 2023-07-05 07:25:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ZETACHOICE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   SEAGO & STOPPS LIMITED   SEAGO & STOPPS PAYROLL SOLUTIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ZETACHOICE LIMITED

Current Directors
Officer Role Date Appointed
SALLY ANNE BOOTLE
Director 2017-09-29
CATHARINE SOPHIE MAY NEVILLE-JONES
Director 2009-02-01
ANASTASIA PROSPECT MAY NIVEN
Director 2010-10-01
CRAIG LEES BAXTER NIVEN
Director 1991-07-06
SOPHIE EMILY ANASTASIA NIVEN
Director 2011-08-02
Previous Officers
Officer Role Date Appointed Date Resigned
ANASTATIA PROSPECT MAY NIVEN
Company Secretary 2009-02-01 2018-05-14
FIONA ROSLYN FAULDS
Director 1991-07-06 2018-04-05
MARY LEITHEAD NIVEN
Director 1991-07-06 2013-04-15
DAVID NICHOLSON NIVEN
Director 1991-07-06 2010-10-24
DAVID NICHOLSON NIVEN
Company Secretary 1991-07-06 2009-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANASTASIA PROSPECT MAY NIVEN COLNE BAR PROPERTIES LIMITED Director 2014-11-05 CURRENT 1997-10-20 Active
SOPHIE EMILY ANASTASIA NIVEN COLNE BAR PROPERTIES LIMITED Director 2009-02-01 CURRENT 1997-10-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-0230/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-19CONFIRMATION STATEMENT MADE ON 08/05/23, WITH NO UPDATES
2022-10-19TM01APPOINTMENT TERMINATED, DIRECTOR SALLY ANNE BOOTLE
2022-06-15AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-12CS01CONFIRMATION STATEMENT MADE ON 08/05/22, WITH NO UPDATES
2021-06-28AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-21CS01CONFIRMATION STATEMENT MADE ON 08/05/21, WITH NO UPDATES
2019-09-11CH01Director's details changed for Mr Craig Lees Baxter Niven on 2019-09-10
2019-06-17AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-15CS01CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES
2019-05-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG NIVEN
2019-05-15PSC07CESSATION OF SALLY ANNE BOOTLE AS A PERSON OF SIGNIFICANT CONTROL
2018-12-13CH01Director's details changed for Miss Anastasia Prospect May Niven on 2018-12-13
2018-09-17CH01Director's details changed for Craig Lees Baxter Niven on 2018-09-13
2018-06-18AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-14TM02Termination of appointment of Anastatia Prospect May Niven on 2018-05-14
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES
2018-05-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALLY ANNE BOOTLE
2018-05-03PSC07CESSATION OF FIONA ROSLYN FAULDS AS A PERSON OF SIGNIFICANT CONTROL
2018-05-03TM01APPOINTMENT TERMINATED, DIRECTOR FIONA ROSLYN FAULDS
2017-10-09AP01DIRECTOR APPOINTED MRS SALLY ANNE BOOTLE
2017-09-06CS01CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES
2017-09-06PSC07CESSATION OF CRAIG LEES BAXTER NIVEN AS A PERSON OF SIGNIFICANT CONTROL
2017-06-27AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-20LATEST SOC20/07/16 STATEMENT OF CAPITAL;GBP 101
2016-07-20CS01CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES
2016-06-28AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/16 FROM 73 Whitehall Park Road London W4 3NB
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 101
2015-07-16AR0106/07/15 ANNUAL RETURN FULL LIST
2015-06-25AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-26CH01Director's details changed for Md Catharine Sophie May Niven on 2014-09-30
2014-07-10LATEST SOC10/07/14 STATEMENT OF CAPITAL;GBP 101
2014-07-10AR0106/07/14 ANNUAL RETURN FULL LIST
2014-07-10CH01Director's details changed for Craig Lees Baxter Niven on 2014-07-10
2014-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/2014 FROM 73 WHITEHALL PARK ROAD LONDON W4 3NB ENGLAND
2014-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/2014 FROM 30 NORFOLK MANSIONS PRINCE OF WALES DRIVE LONDON SW11 4HJ ENGLAND
2014-06-02AA30/09/13 TOTAL EXEMPTION SMALL
2013-08-22AR0106/07/13 FULL LIST
2013-06-24AA30/09/12 TOTAL EXEMPTION SMALL
2013-06-06TM01APPOINTMENT TERMINATED, DIRECTOR MARY NIVEN
2012-07-30AR0106/07/12 FULL LIST
2012-06-19AA30/09/11 TOTAL EXEMPTION SMALL
2011-08-11AP01DIRECTOR APPOINTED MISS SOPHIE EMILY ANASTATIA NIVEN
2011-08-01AR0106/07/11 FULL LIST
2011-08-01AP01DIRECTOR APPOINTED MISS ANASTASIA PROSPECT MAY NIVEN
2011-08-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NIVEN
2011-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/2011 FROM 6 PARK MANSIONS PRINCE OF WALES DRIVE LONDON SW11 4HG ENGLAND
2011-07-21AA30/09/10 TOTAL EXEMPTION SMALL
2010-07-08AR0106/07/10 FULL LIST
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MD CATHARINE SOPHIE MAY NIVEN / 02/10/2009
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY LEITHEAD NIVEN / 02/10/2009
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NICHOLSON NIVEN / 02/10/2009
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / FIONA ROSLYN FAULDS / 02/10/2009
2010-06-18AA30/09/09 TOTAL EXEMPTION SMALL
2010-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/2010 FROM 30 NORFOLK MANSIONS PRINCE OF WALES DRIVE LONDON SW11 4HJ
2009-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/2009 FROM 79 MAWSON ROAD CAMBRIDGE CAMBS CB1 2DZ
2009-07-21363aRETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS
2009-07-02AA30/09/08 TOTAL EXEMPTION SMALL
2009-04-17RES04GBP NC 100/200 09/01/2009
2009-04-17123GBP NC 200/300 09/01/09
2009-04-1788(2)AD 09/01/09 GBP SI 1@1=1 GBP IC 100/101
2009-03-31288bAPPOINTMENT TERMINATED SECRETARY DAVID NIVEN
2009-03-10288aDIRECTOR APPOINTED MD CATHARINE SOPHIE MAY NIVEN
2009-03-02288aSECRETARY APPOINTED ANASTATIA PROSPECT MAY NIVEN
2008-09-05363aRETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS
2008-06-27AA30/09/07 TOTAL EXEMPTION SMALL
2007-11-06287REGISTERED OFFICE CHANGED ON 06/11/07 FROM: 61 STATION ROAD SUDBURY SUFFOLK CO10 2SP
2007-08-17363(288)DIRECTOR'S PARTICULARS CHANGED
2007-08-17363sRETURN MADE UP TO 06/07/07; NO CHANGE OF MEMBERS
2007-05-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-07-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-07-19363sRETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS
2006-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-09-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-07-04363sRETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS
2004-11-17288cDIRECTOR'S PARTICULARS CHANGED
2004-07-21363sRETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS
2004-07-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-07-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-07-09363sRETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS
2003-03-25395PARTICULARS OF MORTGAGE/CHARGE
2002-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-07-24363sRETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS
2001-07-10363sRETURN MADE UP TO 06/07/01; FULL LIST OF MEMBERS
2001-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-07-24363(287)REGISTERED OFFICE CHANGED ON 24/07/00
2000-07-24363sRETURN MADE UP TO 06/07/00; FULL LIST OF MEMBERS
2000-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-07-20363sRETURN MADE UP TO 06/07/99; NO CHANGE OF MEMBERS
1999-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-07-15363sRETURN MADE UP TO 06/07/98; FULL LIST OF MEMBERS
1998-05-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-09-09395PARTICULARS OF MORTGAGE/CHARGE
1997-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1997-07-07363sRETURN MADE UP TO 06/07/97; FULL LIST OF MEMBERS
1996-07-23363sRETURN MADE UP TO 06/07/96; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to ZETACHOICE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ZETACHOICE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-03-25 Outstanding HSBC BANK PLC
DEBENTURE DEED 1997-09-09 Outstanding LLOYDS BANK PLC
Creditors
Creditors Due Within One Year 2012-09-30 £ 54,710
Creditors Due Within One Year 2011-09-30 £ 35,409

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ZETACHOICE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-09-30 £ 10,836
Cash Bank In Hand 2011-09-30 £ 22,312
Current Assets 2012-09-30 £ 38,276
Current Assets 2011-09-30 £ 22,312
Debtors 2012-09-30 £ 27,440
Fixed Assets 2012-09-30 £ 18,334
Fixed Assets 2011-09-30 £ 20,082
Shareholder Funds 2012-09-30 £ 1,900
Shareholder Funds 2011-09-30 £ 6,985
Tangible Fixed Assets 2011-09-30 £ 2,082

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ZETACHOICE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ZETACHOICE LIMITED
Trademarks
We have not found any records of ZETACHOICE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ZETACHOICE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as ZETACHOICE LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where ZETACHOICE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ZETACHOICE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ZETACHOICE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.