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

ZEUSBOND LIMITED

3 CITY PLACE, BEEHIVE RING ROAD, GATWICK, WEST SUSSEX, RH6 0PA,
Company Registration Number
01527679
Private Limited Company
Active

Company Overview

About Zeusbond Ltd
ZEUSBOND LIMITED was founded on 1980-11-11 and has its registered office in Gatwick. The organisation's status is listed as "Active". Zeusbond Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ZEUSBOND LIMITED
 
Legal Registered Office
3 CITY PLACE
BEEHIVE RING ROAD
GATWICK
WEST SUSSEX
RH6 0PA
Other companies in RH6
 
Filing Information
Company Number 01527679
Company ID Number 01527679
Date formed 1980-11-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/12/2015
Return next due 04/01/2017
Type of accounts FULL
Last Datalog update: 2024-01-09 13:25:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ZEUSBOND 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 ZEUSBOND LIMITED

Current Directors
Officer Role Date Appointed
PETER JOARDER
Company Secretary 2014-02-03
PETER JOARDER
Director 2014-01-30
CHARLES MCMULLEN
Director 2017-12-14
SHAHE OUZOUNIAN
Director 2014-01-30
Previous Officers
Officer Role Date Appointed Date Resigned
EDWARD MCMULLEN
Director 1991-12-31 2015-11-19
SPRINGFIELD SECRETARIAL SERVICES LIMITED
Company Secretary 2012-06-30 2014-02-03
LINDA MARY DOVE
Company Secretary 1991-12-31 2012-06-30
DAVID JOHN HARRIS
Director 1991-12-31 2004-08-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JOARDER INTRADCO CARGO SERVICES LIMITED Director 2014-01-30 CURRENT 1987-11-30 Active
PETER JOARDER WORLD AIR MANAGEMENT LIMITED Director 2010-12-01 CURRENT 2001-12-17 Active - Proposal to Strike off
PETER JOARDER WINGS 24 LIMITED Director 2009-04-03 CURRENT 2001-12-12 Active
PETER JOARDER CHAPMAN FREEBORN INTERNATIONAL LIMITED Director 2009-04-03 CURRENT 1973-05-01 Active
PETER JOARDER CHAPMAN FREEBORN HOLDINGS LIMITED Director 2009-03-31 CURRENT 2009-03-26 Active
CHARLES MCMULLEN INTRADCO CARGO SERVICES LIMITED Director 2017-12-14 CURRENT 1987-11-30 Active
SHAHE OUZOUNIAN MAGMA AVIATION LIMITED Director 2017-03-31 CURRENT 2009-12-17 Active
SHAHE OUZOUNIAN INTRADCO CARGO SERVICES LIMITED Director 2014-01-30 CURRENT 1987-11-30 Active
SHAHE OUZOUNIAN CHAPMAN FREEBORN TRAVEL LIMITED Director 2010-12-01 CURRENT 1987-02-11 Active - Proposal to Strike off
SHAHE OUZOUNIAN ADVANCED SYSTEMS AND PROGRAMMING LIMITED Director 2010-12-01 CURRENT 2001-06-07 Active - Proposal to Strike off
SHAHE OUZOUNIAN CHAPMAN FREEBORN AIRCHARTERING (CHINA) LIMITED Director 2009-06-25 CURRENT 2009-06-25 Active
SHAHE OUZOUNIAN AIR DISPATCH LIMITED Director 2009-04-03 CURRENT 1986-05-28 Active - Proposal to Strike off
SHAHE OUZOUNIAN AIR DISPATCH INTERNATIONAL LIMITED Director 2009-04-03 CURRENT 2003-09-08 Active - Proposal to Strike off
SHAHE OUZOUNIAN CHAPMAN FREEBORN INTERNATIONAL LIMITED Director 2009-04-03 CURRENT 1973-05-01 Active
SHAHE OUZOUNIAN CHAPMAN FREEBORN HOLDINGS LIMITED Director 2009-03-31 CURRENT 2009-03-26 Active
SHAHE OUZOUNIAN WORLD AIR MANAGEMENT LIMITED Director 2007-01-03 CURRENT 2001-12-17 Active - Proposal to Strike off
SHAHE OUZOUNIAN WINGS 24 LIMITED Director 2007-01-03 CURRENT 2001-12-12 Active
SHAHE OUZOUNIAN CHAPMAN FREEBORN AIRCHARTERING LIMITED Director 2007-01-03 CURRENT 1972-05-09 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
2023-12-07CONFIRMATION STATEMENT MADE ON 07/12/23, WITH NO UPDATES
2023-09-21FULL ACCOUNTS MADE UP TO 31/12/22
2022-12-13CONFIRMATION STATEMENT MADE ON 07/12/22, WITH NO UPDATES
2022-09-26SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-12-08CS01CONFIRMATION STATEMENT MADE ON 07/12/21, WITH NO UPDATES
2021-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-23TM02Termination of appointment of Fabio Mazzocchetti on 2021-07-23
2021-03-11CH01Director's details changed for Charles Mcmullen on 2021-03-11
2021-02-22AP01DIRECTOR APPOINTED MR NEIL EDWARD DURSLEY
2021-02-22AP03Appointment of Mr Fabio Mazzocchetti as company secretary on 2021-02-17
2021-02-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOARDER
2021-02-22TM02Termination of appointment of Peter Joarder on 2021-02-17
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 07/12/20, WITH NO UPDATES
2020-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-05-28TM01APPOINTMENT TERMINATED, DIRECTOR SHAHE OUZOUNIAN
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 07/12/19, WITH NO UPDATES
2019-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 07/12/18, WITH NO UPDATES
2018-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-12-19LATEST SOC19/12/17 STATEMENT OF CAPITAL;GBP 15000
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 07/12/17, WITH UPDATES
2017-12-15AP01DIRECTOR APPOINTED CHARLES MCMULLEN
2017-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-04-25RP04AP01Second filing of director appointment of Peter Joarder
2017-04-25ANNOTATIONClarification
2017-02-22MEM/ARTSARTICLES OF ASSOCIATION
2017-02-22RES01ADOPT ARTICLES 22/02/17
2017-02-17SH08Change of share class name or designation
2016-12-16LATEST SOC16/12/16 STATEMENT OF CAPITAL;GBP 15000
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES
2016-10-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 15000
2015-12-23AR0107/12/15 ANNUAL RETURN FULL LIST
2015-12-23TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD MCMULLEN
2015-10-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP 15000
2014-12-08AR0107/12/14 ANNUAL RETURN FULL LIST
2014-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD MCMULLEN / 03/02/2014
2014-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOARDER / 03/02/2014
2014-10-07AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-24AP03Appointment of Mr Peter Joarder as company secretary
2014-03-24TM02APPOINTMENT TERMINATION COMPANY SECRETARY SPRINGFIELD SECRETARIAL SERVICES LIMITED
2014-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/14 FROM Unit 1 Forest Barn Farm Turners Hill Road Turners Hill West Sussex RH10 4QH
2014-02-28AP01DIRECTOR APPOINTED MR PETER JOARDER
2014-02-28AP01DIRECTOR APPOINTED MR SHAHE OUZOUNIAN
2014-02-28AP01DIRECTOR APPOINTED MR PETER JOARDER
2014-02-18RES12VARYING SHARE RIGHTS AND NAMES
2014-02-18RES01ADOPT ARTICLES 30/01/2014
2014-02-18SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-01-10LATEST SOC10/01/14 STATEMENT OF CAPITAL;GBP 15000
2014-01-10AR0107/12/13 FULL LIST
2013-10-02AA31/12/12 TOTAL EXEMPTION SMALL
2013-03-07AA01PREVEXT FROM 30/06/2012 TO 31/12/2012
2012-12-17AR0107/12/12 FULL LIST
2012-07-02AP04CORPORATE SECRETARY APPOINTED SPRINGFIELD SECRETARIAL SERVICES LIMITED
2012-07-02TM02APPOINTMENT TERMINATED, SECRETARY LINDA DOVE
2012-03-01AA30/06/11 TOTAL EXEMPTION SMALL
2011-12-13AR0107/12/11 FULL LIST
2010-12-22AR0107/12/10 FULL LIST
2010-12-10AA30/06/10 TOTAL EXEMPTION SMALL
2010-02-11AA30/06/09 TOTAL EXEMPTION SMALL
2009-12-14AR0107/12/09 FULL LIST
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD MCMULLEN / 14/12/2009
2008-12-27AA30/06/08 TOTAL EXEMPTION SMALL
2008-12-17363aRETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS
2007-12-14363aRETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS
2007-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-09-25288cSECRETARY'S PARTICULARS CHANGED
2006-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-12-08363aRETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS
2005-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-12-08363aRETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS
2004-12-15363aRETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS
2004-12-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-09-07169£ IC 50000/15000 06/08/04 £ SR 35000@1=35000
2004-09-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-08-25288bDIRECTOR RESIGNED
2004-07-22287REGISTERED OFFICE CHANGED ON 22/07/04 FROM: THE MARTLET HEIGHTS 49 THE MARTLETS BURGESS HILL WEST SUSSEX RH15 9NN
2003-12-24363aRETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS
2003-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2002-12-17363aRETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS
2002-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2001-12-31363sRETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS
2001-10-17AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-03-08AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-12-12363sRETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS
1999-12-08363sRETURN MADE UP TO 07/12/99; FULL LIST OF MEMBERS
1999-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-03-19287REGISTERED OFFICE CHANGED ON 19/03/99 FROM: AIRWAYS HOUSE SHEDDINGDEAN INDUSTRIAL CENTRE MARCHANTS WAY, BURGESS HILL SUSSEX RH15 8QY
1998-12-11363(288)SECRETARY'S PARTICULARS CHANGED
1998-12-11363sRETURN MADE UP TO 07/12/98; FULL LIST OF MEMBERS
1998-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1997-12-29363sRETURN MADE UP TO 07/12/97; NO CHANGE OF MEMBERS
1997-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-04-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1997-01-21363sRETURN MADE UP TO 07/12/96; NO CHANGE OF MEMBERS
1996-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-12-11363sRETURN MADE UP TO 07/12/95; FULL LIST OF MEMBERS
1995-03-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1995-01-06363sRETURN MADE UP TO 28/12/94; NO CHANGE OF MEMBERS
1994-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1994-01-20363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1993-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92
1992-12-21363sRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1992-01-27AAFULL ACCOUNTS MADE UP TO 30/06/91
1992-01-20Company name changed intradco (uk) LIMITED\certificate issued on 21/01/92
1992-01-20Company name changed\certificate issued on 20/01/92
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ZEUSBOND 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 ZEUSBOND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ZEUSBOND LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 ZEUSBOND LIMITED

Intangible Assets
Patents
We have not found any records of ZEUSBOND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ZEUSBOND LIMITED
Trademarks
We have not found any records of ZEUSBOND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ZEUSBOND 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 (70100 - Activities of head offices) as ZEUSBOND LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ZEUSBOND 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 ZEUSBOND 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 ZEUSBOND 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.