Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ZA NUMBER 3 LTD
Company Information for

ZA NUMBER 3 LTD

PRAMA HOUSE, 267 BANBURY ROAD, OXFORD, OX2 7HT,
Company Registration Number
02608655
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Za Number 3 Ltd
ZA NUMBER 3 LTD was founded on 1991-05-08 and has its registered office in Oxford. The organisation's status is listed as "Active - Proposal to Strike off". Za Number 3 Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ZA NUMBER 3 LTD
 
Legal Registered Office
PRAMA HOUSE
267 BANBURY ROAD
OXFORD
OX2 7HT
Other companies in OX2
 
Previous Names
CANDLE BOOKS LIMITED02/07/2021
Filing Information
Company Number 02608655
Company ID Number 02608655
Date formed 1991-05-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2021
Account next due 31/03/2023
Latest return 08/05/2016
Return next due 05/06/2017
Type of accounts DORMANT
Last Datalog update: 2022-04-05 06:57:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ZA NUMBER 3 LTD
The accountancy firm based at this address is MBA AFFILIATION LTD
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 ZA NUMBER 3 LTD

Current Directors
Officer Role Date Appointed
CAROLINE MARIE GREGORY
Company Secretary 2016-06-06
ALISON DORRICOTT
Director 2017-08-16
DAVID DORRICOTT
Director 2017-08-15
Previous Officers
Officer Role Date Appointed Date Resigned
SUZANNE WILSON-HIGGINS
Director 2016-06-06 2017-08-16
NICHOLAS JONES
Company Secretary 1991-06-07 2016-06-06
NICHOLAS JONES
Director 1991-06-07 2016-06-06
GEOFFREY PETER ALFRED BENGE
Director 1991-06-07 2003-12-18
ANGUS REOCH MARSHALL HUDSON
Director 1991-06-07 1998-11-08
JOHN ROGERS
Director 1991-06-07 1995-01-06
EBRAHIM ISMAIL SALEH
Company Secretary 1991-05-08 1991-06-07
LOUISE KATHRYN RASTELLI
Director 1991-05-08 1991-06-07
EBRAHIM ISMAIL SALEH
Director 1991-05-08 1991-06-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID DORRICOTT ZA NUMBER 2 LTD Director 2017-08-16 CURRENT 1979-12-13 Active - Proposal to Strike off
DAVID DORRICOTT ZA NUMBER 1 LTD Director 2017-08-16 CURRENT 1989-04-18 Active - Proposal to Strike off

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
2022-03-22GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-03-15DS01Application to strike the company off the register
2022-01-05Termination of appointment of Caroline Marie Gregory on 2021-12-31
2022-01-05Appointment of Mr David Dorricott as company secretary on 2022-01-01
2022-01-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2022-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2022-01-05AP03Appointment of Mr David Dorricott as company secretary on 2022-01-01
2022-01-05TM02Termination of appointment of Caroline Marie Gregory on 2021-12-31
2021-07-02RES15CHANGE OF COMPANY NAME 02/07/21
2021-07-01CS01CONFIRMATION STATEMENT MADE ON 08/05/21, WITH NO UPDATES
2021-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/21 FROM Wilkinson House Jordan Hill Business Park Banbury Road Oxford OX2 8TA
2021-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2020-05-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2020-05-13CS01CONFIRMATION STATEMENT MADE ON 08/05/20, WITH NO UPDATES
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES
2019-05-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 08/05/18, WITH NO UPDATES
2018-05-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2018-02-22AP01DIRECTOR APPOINTED MRS ALISON DORRICOTT
2018-02-22AP01DIRECTOR APPOINTED MR DAVID DORRICOTT
2017-09-07PSC05Change of details for Afd Group as a person with significant control on 2017-09-06
2017-09-04PSC02Notification of Afd Group as a person with significant control on 2017-08-16
2017-09-01PSC09Withdrawal of a person with significant control statement on 2017-09-01
2017-09-01TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE WILSON-HIGGINS
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES
2017-01-10AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-30LATEST SOC30/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-30AR0108/05/16 ANNUAL RETURN FULL LIST
2016-06-30TM02Termination of appointment of Nicholas Jones on 2016-06-06
2016-06-30AP01DIRECTOR APPOINTED MS SUZANNE WILSON-HIGGINS
2016-06-30AP03Appointment of Mrs Caroline Marie Gregory as company secretary on 2016-06-06
2016-06-30TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JONES
2016-01-22AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-24AR0108/05/15 ANNUAL RETURN FULL LIST
2015-06-05AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-16LATEST SOC16/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-16AR0108/05/14 ANNUAL RETURN FULL LIST
2014-03-28AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-22AR0108/05/13 ANNUAL RETURN FULL LIST
2013-01-31AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-14AR0108/05/12 ANNUAL RETURN FULL LIST
2012-03-26AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-01AR0108/05/11 FULL LIST
2011-04-12AA30/06/10 TOTAL EXEMPTION SMALL
2010-06-21AR0108/05/10 FULL LIST
2010-03-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-05-22363aRETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS
2009-05-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2009-03-20288bAPPOINTMENT TERMINATED DIRECTOR GEOFFREY BENGE
2008-10-16363aRETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS
2008-10-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2008-10-14287REGISTERED OFFICE CHANGED ON 14/10/2008 FROM MAYFIELD HOUSE 256 BANBURY ROAD OXFORD OX2 7DH
2008-05-06287REGISTERED OFFICE CHANGED ON 06/05/2008 FROM 8 THE SHRUBBERIES GEORGE LANE SOUTH WOODFORD LONDON E18 1BD
2007-06-18363aRETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS
2006-09-06363sRETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS
2006-09-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2005-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-08-12363sRETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS
2005-08-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2004-06-16363sRETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS
2003-08-26363sRETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS
2003-08-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2003-02-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2002-06-11363sRETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS
2002-02-05287REGISTERED OFFICE CHANGED ON 05/02/02 FROM: 12 THE SHRUBBERIES GEORGE LANE LONDON E18 1BD
2002-02-05RES03EXEMPTION FROM APPOINTING AUDITORS
2002-02-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01
2001-05-25363sRETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS
2001-05-03RES03EXEMPTION FROM APPOINTING AUDITORS
2001-05-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00
2000-06-09363sRETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS
2000-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99
2000-01-27SRES03EXEMPTION FROM APPOINTING AUDITORS 09/12/99
1999-05-27288bDIRECTOR RESIGNED
1999-05-27363sRETURN MADE UP TO 08/05/99; NO CHANGE OF MEMBERS
1998-12-07SRES03EXEMPTION FROM APPOINTING AUDITORS 16/11/98
1998-12-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98
1998-05-22363sRETURN MADE UP TO 08/05/98; FULL LIST OF MEMBERS
1998-04-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97
1998-04-08SRES03EXEMPTION FROM APPOINTING AUDITORS 25/03/98
1997-06-26363sRETURN MADE UP TO 08/05/97; NO CHANGE OF MEMBERS
1997-05-01SRES03EXEMPTION FROM APPOINTING AUDITORS 21/04/97
1997-05-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96
1996-06-18363sRETURN MADE UP TO 08/05/96; NO CHANGE OF MEMBERS
1996-05-17SRES03EXEMPTION FROM APPOINTING AUDITORS 31/01/95
1996-05-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95
1995-05-24363(288)DIRECTOR RESIGNED
1995-05-24363sRETURN MADE UP TO 08/05/95; FULL LIST OF MEMBERS
1995-05-16AAFULL ACCOUNTS MADE UP TO 30/06/94
1994-05-10363sRETURN MADE UP TO 08/05/94; NO CHANGE OF MEMBERS
1994-02-21AAFULL ACCOUNTS MADE UP TO 30/06/93
1993-05-17363sRETURN MADE UP TO 08/05/93; NO CHANGE OF MEMBERS
1993-04-27AAFULL ACCOUNTS MADE UP TO 30/06/92
1992-07-17363sRETURN MADE UP TO 08/05/92; FULL LIST OF MEMBERS
1992-04-01287REGISTERED OFFICE CHANGED ON 01/04/92 FROM: 37 FREDERICK PLACE BRIGHTON BN1 4EA
1992-01-10224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06
1991-09-18CERTNMCOMPANY NAME CHANGED NEVBRIGHT (27) LIMITED CERTIFICATE ISSUED ON 19/09/91
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58110 - Book publishing




Licences & Regulatory approval
We could not find any licences issued to ZA NUMBER 3 LTD 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 ZA NUMBER 3 LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ZA NUMBER 3 LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.469
MortgagesNumMortOutstanding0.249
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.229

This shows the max and average number of mortgages for companies with the same SIC code of 58110 - Book publishing

Filed Financial Reports
Annual Accounts
2017-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 ZA NUMBER 3 LTD

Intangible Assets
Patents
We have not found any records of ZA NUMBER 3 LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ZA NUMBER 3 LTD
Trademarks
We have not found any records of ZA NUMBER 3 LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ZA NUMBER 3 LTD. 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 (58110 - Book publishing) as ZA NUMBER 3 LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where ZA NUMBER 3 LTD 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 ZA NUMBER 3 LTD 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 ZA NUMBER 3 LTD 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.