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

ZEDRA GOVERNANCE LIMITED

BIRCHIN COURT 5TH FLOOR, 19-25 BIRCHIN LANE, LONDON, EC3V 9DU,
Company Registration Number
02952373
Private Limited Company
Active

Company Overview

About Zedra Governance Ltd
ZEDRA GOVERNANCE LIMITED was founded on 1994-07-25 and has its registered office in London. The organisation's status is listed as "Active". Zedra Governance Limited is a Private Limited Company registered in UNITED KINGDOM 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
ZEDRA GOVERNANCE LIMITED
 
Legal Registered Office
BIRCHIN COURT 5TH FLOOR
19-25 BIRCHIN LANE
LONDON
EC3V 9DU
Other companies in EC2V
 
Previous Names
PTL GOVERNANCE LTD07/07/2022
PITMANS TRUSTEES LIMITED07/07/2017
Filing Information
Company Number 02952373
Company ID Number 02952373
Date formed 1994-07-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/07/2015
Return next due 22/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB724361156  
Last Datalog update: 2024-03-05 07:09:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ZEDRA GOVERNANCE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AGILE ACCOUNTING SERVICES LTD   CARRINGTON CORPORATE SERVICES LIMITED   MOORGATE CONSULTING LIMITED   TROWBRIDGE GLOBAL TAX SERVICES 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.
Companies with same name ZEDRA GOVERNANCE LIMITED
The following companies were found which have the same name as ZEDRA GOVERNANCE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ZEDRA GOVERNANCE HOLDINGS LIMITED BIRCHIN COURT 5TH FLOOR 19-25 BIRCHIN LANE LONDON EC3V 9DU Active Company formed on the 2016-12-06

Company Officers of ZEDRA GOVERNANCE LIMITED

Current Directors
Officer Role Date Appointed
PITSEC LIMITED
Company Secretary 2000-12-04
DAVID BIRDWOOD ARCHER
Director 1994-07-25
ALISON BOSTOCK
Director 2017-05-04
RICHARD BUTCHER
Director 2008-02-11
DAVID JEREMY HOSFORD
Director 2002-01-03
KIM NASH
Director 2017-05-04
COLIN DAVID RICHARDSON
Director 2017-05-04
RUSTON SMITH
Director 2017-06-05
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN CHARLES CARRODUS
Director 2010-01-25 2018-04-01
CHRISTOPHER HENRY AVERY
Director 1999-04-20 2017-04-27
SUZANNE KAY BROOKER
Director 2004-05-01 2017-04-27
ANDREW GEORGE DAVIES
Director 2001-03-06 2017-04-27
SUSAN O'BRIEN
Director 2015-07-31 2017-04-27
PHILIP HUGH WEAVER
Director 2014-04-30 2015-07-31
SUSAN O'BRIEN
Director 2000-03-09 2014-04-30
ANDREW DENYS KOVACS GASPAR
Director 2005-08-01 2011-02-16
JOHN CHRISTOPHER HUTCHINSON
Director 1999-04-20 2009-05-01
IAN STEPHEN FLOWERS
Director 2008-05-01 2009-03-18
JAMES CHRISTOPHER APPLEYARD BURGESS
Director 2001-03-06 2008-05-01
GEORGE ANTONY JONES
Director 1994-07-25 2003-05-01
RICHARD EDWARD SHELTON
Company Secretary 1998-01-14 2000-12-04
ROBERT SERVICE AIRD
Director 1994-07-25 1999-04-20
PITSEC LIMITED
Nominated Secretary 1994-07-25 1998-01-14
NEIL JOHN BUCKNELL
Director 1994-07-25 1997-06-20
PETER ROBIN JEFFERY
Director 1994-07-25 1997-06-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PITSEC LIMITED PAUL STRICKER UK OFFICE LIMITED Company Secretary 2018-06-14 CURRENT 2018-06-14 Active
PITSEC LIMITED HARVESTER CLOSE (ROYSTON) MANAGEMENT COMPANY LIMITED Company Secretary 2018-05-23 CURRENT 2018-05-23 Active
PITSEC LIMITED HAYFIELDS (SOUTHMOOR) MANAGEMENT COMPANY LIMITED Company Secretary 2018-05-17 CURRENT 2018-05-17 Active
PITSEC LIMITED HAYFIELD MEADOW (HALLOW) MANAGEMENT COMPANY LIMITED Company Secretary 2018-04-05 CURRENT 2018-04-05 Active
PITSEC LIMITED KIMBERS DRIVE MANAGEMENT COMPANY LIMITED Company Secretary 2018-04-04 CURRENT 2018-04-04 Active
PITSEC LIMITED THE EXCHANGE APARTMENTS (NEW MALDEN) MANAGEMENT COMPANY LIMITED Company Secretary 2018-03-29 CURRENT 2018-03-29 Active
PITSEC LIMITED DEANFIELD (TACKLEY) MANAGEMENT COMPANY LIMITED Company Secretary 2018-01-09 CURRENT 2018-01-09 Active
PITSEC LIMITED MOGO HOLDINGS LIMITED Company Secretary 2018-01-02 CURRENT 2015-02-05 Active
PITSEC LIMITED OAKFORD COURT (HENLEY ON THAMES) MANAGEMENT COMPANY LIMITED Company Secretary 2017-11-28 CURRENT 2017-11-28 Active
PITSEC LIMITED ALLERDS WAY (FARNHAM ROYAL) MANAGEMENT COMPANY LIMITED Company Secretary 2017-11-13 CURRENT 2017-11-13 Active
PITSEC LIMITED ASPEN PARK (HADDENHAM) MANAGEMENT COMPANY LIMITED Company Secretary 2017-11-09 CURRENT 2017-11-09 Active
PITSEC LIMITED HAYFIELD VIEWS (GREAT BOURTON) MANAGEMENT COMPANY LIMITED Company Secretary 2017-11-08 CURRENT 2017-11-08 Active
PITSEC LIMITED ADWEST ENGINEERING LIMITED Company Secretary 2017-10-19 CURRENT 2001-10-01 Active - Proposal to Strike off
PITSEC LIMITED REMSONS PROPERTIES LTD Company Secretary 2017-10-19 CURRENT 2002-12-23 Active
PITSEC LIMITED LAGAM STOURPORT LIMITED Company Secretary 2017-10-19 CURRENT 2004-04-29 In Administration/Administrative Receiver
PITSEC LIMITED MAGAL ENGINEERING LIMITED Company Secretary 2017-10-19 CURRENT 2002-04-02 In Administration/Administrative Receiver
PITSEC LIMITED THERMAL MANAGEMENT SOLUTIONS FRANCE HOLDINGS LIMITED Company Secretary 2017-10-19 CURRENT 2002-12-23 Active
PITSEC LIMITED ATM READING REALISATIONS LIMITED Company Secretary 2017-10-19 CURRENT 2003-07-07 In Administration/Administrative Receiver
PITSEC LIMITED MAGAL ENGINEERING FAR EAST LIMITED Company Secretary 2017-10-19 CURRENT 2015-03-19 Active - Proposal to Strike off
PITSEC LIMITED MAGAL METALLIFACTURE LIMITED Company Secretary 2017-10-19 CURRENT 2004-04-29 Active - Proposal to Strike off
PITSEC LIMITED COLBORNE PLACE (WOKING) MANAGEMENT COMPANY LIMITED Company Secretary 2017-10-17 CURRENT 2017-10-17 Active
PITSEC LIMITED M PRICE GROUP LIMITED Company Secretary 2017-09-21 CURRENT 2017-09-06 Active
PITSEC LIMITED LITTLE DENE MANAGEMENT COMPANY LIMITED Company Secretary 2017-09-21 CURRENT 2017-09-21 Active
PITSEC LIMITED ROSEBAY HOUSE (FRIERN PARK) MANAGEMENT COMPANY LIMITED Company Secretary 2017-09-13 CURRENT 2017-09-13 Active
PITSEC LIMITED SONNE (UK) LIMITED Company Secretary 2017-09-12 CURRENT 2016-08-26 Active
PITSEC LIMITED DEANFIELD (DUCKLINGTON) MANAGEMENT COMPANY LIMITED Company Secretary 2017-09-01 CURRENT 2017-08-07 Active
PITSEC LIMITED FARNHAM ROAD (ODIHAM) MANAGEMENT COMPANY LIMITED Company Secretary 2017-07-20 CURRENT 2017-07-20 Active
PITSEC LIMITED HAYFIELD CHASE (TIDDINGTON) MANAGEMENT COMPANY LIMITED Company Secretary 2017-07-14 CURRENT 2017-07-14 Active
PITSEC LIMITED AF DOMUM LTD Company Secretary 2017-05-17 CURRENT 2017-05-17 Active
PITSEC LIMITED CORESTAR MEDIA PLC Company Secretary 2017-05-08 CURRENT 2017-05-08 Active
PITSEC LIMITED GILBERT HANNAM CLOSE MANAGEMENT COMPANY LIMITED Company Secretary 2016-11-03 CURRENT 2016-11-03 Active
PITSEC LIMITED VESTA (CHICHESTER) MANAGEMENT COMPANY LIMITED Company Secretary 2016-10-13 CURRENT 2016-10-13 Active
PITSEC LIMITED LABURNUM GARDENS (HITCHIN) MANAGEMENT COMPANY LIMITED Company Secretary 2016-10-10 CURRENT 2016-10-10 Active
PITSEC LIMITED HAMILTON HOUSE (OXFORD) RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2016-09-15 CURRENT 2016-09-15 Active
PITSEC LIMITED AMBERLEY PARK (TETBURY) MANAGEMENT COMPANY LIMITED Company Secretary 2016-09-07 CURRENT 2016-09-07 Active
PITSEC LIMITED RYDENS ENTERPRISE (WALTON) MANAGEMENT COMPANY LIMITED Company Secretary 2016-09-07 CURRENT 2016-09-07 Active
PITSEC LIMITED LYNBURY PLACE MANAGEMENT COMPANY LIMITED Company Secretary 2016-07-08 CURRENT 2016-07-08 Active
PITSEC LIMITED LAUREATES PLACE (BINFIELD) MANAGEMENT COMPANY LIMITED Company Secretary 2016-06-08 CURRENT 2016-06-08 Active
PITSEC LIMITED WESTWOOD MEWS (REIGATE) MANAGEMENT COMPANY LIMITED Company Secretary 2016-05-20 CURRENT 2016-05-20 Active
PITSEC LIMITED BEEDINGWOOD (WOODGATE) MANAGEMENT COMPANY LIMITED Company Secretary 2016-05-12 CURRENT 2016-05-12 Active
PITSEC LIMITED PMC ANALYTICS UK LIMITED Company Secretary 2016-04-13 CURRENT 2016-04-13 Active
PITSEC LIMITED FINCHES CLOSE (COLDEN COMMON) MANAGEMENT COMPANY LIMITED Company Secretary 2016-02-03 CURRENT 2016-02-03 Active
PITSEC LIMITED HOLCOMBE HOUSE GARDENS (SUNNINGDALE) MANAGEMENT COMPANY LIMITED Company Secretary 2016-01-29 CURRENT 2016-01-29 Active
PITSEC LIMITED VIBURNUM GATE (RADLETT) MANAGEMENT COMPANY LIMITED Company Secretary 2016-01-27 CURRENT 2014-05-19 Active
PITSEC LIMITED FOCUS.COM LTD Company Secretary 2015-11-06 CURRENT 2003-06-17 Active
PITSEC LIMITED ARTEMIS INTERNATIONAL CORPORATION LIMITED Company Secretary 2015-10-19 CURRENT 1951-03-07 Active
PITSEC LIMITED QUANTUM RETAIL LIMITED Company Secretary 2015-10-07 CURRENT 2006-01-25 Active - Proposal to Strike off
PITSEC LIMITED HARTLEY ROW PARK (HARTLEY WINTNEY) MANAGEMENT COMPANY LIMITED Company Secretary 2015-07-15 CURRENT 2015-07-15 Active
PITSEC LIMITED ROTHSAY COURT (GOWER ROAD) MANAGEMENT COMPANY LIMITED Company Secretary 2015-07-01 CURRENT 2015-07-01 Active
PITSEC LIMITED WITTEVEEN+BOS UK LIMITED Company Secretary 2015-03-11 CURRENT 2015-03-11 Active
PITSEC LIMITED ST LEONARDS HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2015-02-24 CURRENT 2015-02-24 Active
PITSEC LIMITED SKULPT EUROPE LIMITED Company Secretary 2015-01-21 CURRENT 2015-01-21 Active - Proposal to Strike off
PITSEC LIMITED APACHE DESIGN SOLUTIONS LIMITED Company Secretary 2015-01-01 CURRENT 2007-08-09 Dissolved 2017-10-24
PITSEC LIMITED THE EAST INDIA COMPANY FINE FOODS LTD Company Secretary 2015-01-01 CURRENT 2004-09-28 Liquidation
PITSEC LIMITED OXFORD FOOD AND BEVERAGE LIMITED Company Secretary 2015-01-01 CURRENT 2014-11-06 Active
PITSEC LIMITED THE EAST INDIA COMPANY FINE FOODS (CONDUIT STREET) LTD Company Secretary 2015-01-01 CURRENT 2007-12-13 Active - Proposal to Strike off
PITSEC LIMITED KILMACOW LIMITED Company Secretary 2014-07-22 CURRENT 2014-05-09 Active
PITSEC LIMITED PMC TREASURY INTERNATIONAL LIMITED Company Secretary 2014-06-30 CURRENT 2005-02-04 Active
PITSEC LIMITED PMC TREASURY HOLDING LIMITED Company Secretary 2014-06-30 CURRENT 1993-08-27 Active
PITSEC LIMITED PMC TREASURY LIMITED Company Secretary 2014-06-30 CURRENT 1988-09-13 Active
PITSEC LIMITED ZEBRA TECHNOLOGIES UK LIMITED Company Secretary 2014-06-11 CURRENT 2014-06-10 Liquidation
PITSEC LIMITED CARBON CLEAN SOLUTIONS LIMITED Company Secretary 2012-10-05 CURRENT 2012-06-25 Active
PITSEC LIMITED CURTAIN WALLING FACADES LIMITED Company Secretary 2012-08-07 CURRENT 2012-08-07 Dissolved 2017-07-04
PITSEC LIMITED CAMBRIDGE DMADVAISERS LTD Company Secretary 2011-08-01 CURRENT 2009-07-16 Dissolved 2016-01-12
PITSEC LIMITED MAPLE LEAF PENSION SCHEME TRUSTEES LIMITED Company Secretary 2011-01-26 CURRENT 1989-04-24 Active - Proposal to Strike off
PITSEC LIMITED NORTHGATE (NORTHWOOD) MANAGEMENT COMPANY LIMITED Company Secretary 2010-11-25 CURRENT 2010-11-25 Active
PITSEC LIMITED AFM GROUP LIMITED Company Secretary 2010-06-25 CURRENT 1987-11-27 Active
PITSEC LIMITED ANSYS UK HOLDING COMPANY LIMITED Company Secretary 2010-05-19 CURRENT 2009-12-17 Dissolved 2015-12-22
PITSEC LIMITED BLACK ISLAND STUDIOS LIMITED Company Secretary 2010-05-15 CURRENT 1991-04-10 Active
PITSEC LIMITED LUMINARY LIGHTING LIMITED Company Secretary 2010-05-15 CURRENT 1992-01-13 Active
PITSEC LIMITED MISTER LIGHTING LIMITED Company Secretary 2010-05-15 CURRENT 1976-10-05 Active
PITSEC LIMITED MISTER LIGHTING STUDIOS LIMITED Company Secretary 2010-05-15 CURRENT 1980-05-07 Active
PITSEC LIMITED PANALUX LIMITED Company Secretary 2010-05-15 CURRENT 2001-04-10 Active
PITSEC LIMITED DIRECT PHOTOGRAPHIC LIMITED Company Secretary 2010-05-15 CURRENT 2001-06-20 Active
PITSEC LIMITED NEWVALUEXCHANGE LIMITED Company Secretary 2009-06-08 CURRENT 2008-04-18 Active
PITSEC LIMITED FAST LANE CONSULTING & EDUCATION SERVICES LIMITED Company Secretary 2009-03-20 CURRENT 2004-04-26 Active
PITSEC LIMITED ANSYS UK LIMITED Company Secretary 2008-06-27 CURRENT 2000-01-27 Active
PITSEC LIMITED WORKBOOKS ONLINE LIMITED Company Secretary 2007-10-09 CURRENT 2007-10-09 Active
PITSEC LIMITED CHERVON EUROPE LIMITED Company Secretary 2007-06-07 CURRENT 2007-06-07 Active
PITSEC LIMITED JHG PRODUCTIONS LIMITED Company Secretary 2007-03-22 CURRENT 2007-03-22 Dissolved 2016-07-05
PITSEC LIMITED PALMERSTON ESTATES (UK) LIMITED Company Secretary 2007-01-04 CURRENT 2004-12-16 Active
PITSEC LIMITED VALMER MEDIA LIMITED Company Secretary 2005-11-09 CURRENT 2005-11-09 Active - Proposal to Strike off
PITSEC LIMITED CAVALAIRE MEDIA LIMITED Company Secretary 2005-11-08 CURRENT 2005-11-08 Active
PITSEC LIMITED SILVER NUGGET LIMITED Company Secretary 2005-09-21 CURRENT 1991-05-24 Dissolved 2015-09-01
PITSEC LIMITED CENTURY DYNAMICS LIMITED Company Secretary 2005-09-21 CURRENT 1991-05-22 Dissolved 2017-10-17
PITSEC LIMITED LAND-DEVELOPMENTS PROFESSIONAL SERVICES LIMITED Company Secretary 2005-06-01 CURRENT 2000-09-21 Dissolved 2015-09-29
PITSEC LIMITED PITCOMP 355 LIMITED Company Secretary 2004-12-09 CURRENT 2004-12-09 Dissolved 2014-05-06
PITSEC LIMITED GES EXPORT LIMITED Company Secretary 2004-08-20 CURRENT 2004-08-20 Active - Proposal to Strike off
PITSEC LIMITED AMBER ROAD UK LIMITED Company Secretary 2004-08-20 CURRENT 2004-08-20 Active - Proposal to Strike off
PITSEC LIMITED AII (UK) LIMITED Company Secretary 2004-03-24 CURRENT 2004-03-24 Active - Proposal to Strike off
PITSEC LIMITED G.L.T.C. LIMITED Company Secretary 2004-02-12 CURRENT 2004-02-12 In Administration
PITSEC LIMITED THE ASSOCIATION OF BRICKWORK CONTRACTORS LIMITED Company Secretary 2003-04-29 CURRENT 2002-05-02 Active
PITSEC LIMITED DIPLOMATIC SERVICE FAMILIES ASSOCIATION Company Secretary 2003-03-18 CURRENT 2003-03-18 Active
PITSEC LIMITED CFX LIMITED Company Secretary 2003-02-26 CURRENT 1998-03-10 Dissolved 2013-11-05
PITSEC LIMITED MEDIA REPORT LTD Company Secretary 2002-03-18 CURRENT 1990-06-18 Dissolved 2016-01-19
PITSEC LIMITED WINDSOR THEATRE LIMITED Company Secretary 2002-01-02 CURRENT 1997-01-02 Active
PITSEC LIMITED ANSYS EUROPE LIMITED Company Secretary 2001-03-09 CURRENT 1996-02-12 Dissolved 2013-11-05
PITSEC LIMITED ZEBRA TECHNOLOGIES PRESTON LIMITED Company Secretary 2000-05-24 CURRENT 1992-10-16 Dissolved 2016-02-02
PITSEC LIMITED COMTEC INFORMATION SYSTEMS LIMITED Company Secretary 2000-05-24 CURRENT 1999-04-21 Dissolved 2016-02-02
PITSEC LIMITED ZEBRA TECHNOLOGIES EUROPE LIMITED Company Secretary 2000-05-24 CURRENT 1993-12-15 Active
PITSEC LIMITED ZEBRA TECHNOLOGIES LIMITED Company Secretary 2000-03-31 CURRENT 1997-04-23 Dissolved 2016-01-26
PITSEC LIMITED ELTRON (HOLDINGS) LIMITED Company Secretary 2000-03-03 CURRENT 1994-10-20 Dissolved 2016-01-26
PITSEC LIMITED ELTRON INTERNATIONAL LIMITED Company Secretary 2000-03-03 CURRENT 1994-06-29 Dissolved 2016-01-26
PITSEC LIMITED THAMES VALLEY PARK MANAGEMENT LIMITED Company Secretary 1999-06-28 CURRENT 1996-10-30 Active
DAVID BIRDWOOD ARCHER FERRARI MASERATI PENSION SCHEME TRUSTEE LIMITED Director 2017-11-01 CURRENT 2007-04-27 Active
DAVID BIRDWOOD ARCHER ZEDRA GOVERNANCE HOLDINGS LIMITED Director 2016-12-06 CURRENT 2016-12-06 Active
DAVID BIRDWOOD ARCHER LEVEL UP MEDIA LTD Director 2016-05-20 CURRENT 2016-05-20 Active - Proposal to Strike off
DAVID BIRDWOOD ARCHER DARWIN SSP LIMITED Director 2016-05-20 CURRENT 2016-05-20 Active - Proposal to Strike off
DAVID BIRDWOOD ARCHER MI INTERACT LIMITED Director 2015-12-07 CURRENT 2012-03-19 Dissolved 2018-05-01
DAVID BIRDWOOD ARCHER DINGMEDIA LIMITED Director 2015-02-03 CURRENT 2014-02-18 Active - Proposal to Strike off
DAVID BIRDWOOD ARCHER CARELLO LIGHTING PENSION SCHEMES TRUSTEE LIMITED Director 2014-01-20 CURRENT 2007-03-26 Active
DAVID BIRDWOOD ARCHER CHRYSLER UK PENSION TRUSTEES LIMITED Director 2013-12-11 CURRENT 2007-10-23 Active
DAVID BIRDWOOD ARCHER WINDSOR THEATRE LIMITED Director 1997-10-03 CURRENT 1997-01-02 Active
DAVID BIRDWOOD ARCHER PITSEC LIMITED Director 1992-12-12 CURRENT 1989-12-12 Active
ALISON BOSTOCK ZEDRA GOVERNANCE HOLDINGS LIMITED Director 2017-05-04 CURRENT 2016-12-06 Active
RICHARD BUTCHER ZEDRA GOVERNANCE HOLDINGS LIMITED Director 2016-12-06 CURRENT 2016-12-06 Active
RICHARD BUTCHER PENSIONS AND LIFETIME SAVINGS ASSOCIATION Director 2013-10-18 CURRENT 1973-08-21 Active
RICHARD BUTCHER BROADSTONE CAPITAL LIMITED Director 2012-01-17 CURRENT 2012-01-17 Dissolved 2015-06-09
DAVID JEREMY HOSFORD PITSEC LIMITED Director 2003-03-05 CURRENT 1989-12-12 Active
KIM NASH ZEDRA GOVERNANCE HOLDINGS LIMITED Director 2017-05-04 CURRENT 2016-12-06 Active
COLIN DAVID RICHARDSON COUNTRYWIDE ASSURED TRUSTEE COMPANY LIMITED Director 2017-07-01 CURRENT 1998-02-05 Active
COLIN DAVID RICHARDSON ZEDRA GOVERNANCE HOLDINGS LIMITED Director 2017-05-04 CURRENT 2016-12-06 Active
COLIN DAVID RICHARDSON KPMG PENSION TRUST COMPANY LIMITED Director 2014-12-31 CURRENT 2014-09-26 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
2024-01-05Change of details for Zedra Governance Holdings Limited as a person with significant control on 2024-01-02
2024-01-05Director's details changed for Mrs Dawn Marie Harris on 2024-01-02
2024-01-02REGISTERED OFFICE CHANGED ON 02/01/24 FROM New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP United Kingdom
2023-09-27FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-25Register(s) moved to registered office address New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP
2023-07-25CONFIRMATION STATEMENT MADE ON 25/07/23, WITH UPDATES
2023-04-05Change of details for Bromhead Holdings Limited as a person with significant control on 2023-03-30
2023-03-01APPOINTMENT TERMINATED, DIRECTOR RUSTON SMITH
2023-03-01APPOINTMENT TERMINATED, DIRECTOR DAVID BIRDWOOD ARCHER
2023-02-21Previous accounting period shortened from 30/04/23 TO 31/12/22
2023-01-23SMALL COMPANY ACCOUNTS MADE UP TO 30/04/22
2023-01-03Termination of appointment of Pitsec Limited on 2023-01-01
2023-01-03REGISTERED OFFICE CHANGED ON 03/01/23 FROM 4th Floor, the Anchorage, 34 Bridge Street Reading RG1 2LU England
2023-01-03Change of details for Bromhead Holdings Limited as a person with significant control on 2023-01-03
2023-01-03Director's details changed for Mrs Dawn Marie Harris on 2023-01-03
2023-01-03CH01Director's details changed for Mrs Dawn Marie Harris on 2023-01-03
2023-01-03PSC05Change of details for Bromhead Holdings Limited as a person with significant control on 2023-01-03
2023-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/23 FROM 4th Floor, the Anchorage, 34 Bridge Street Reading RG1 2LU England
2023-01-03TM02Termination of appointment of Pitsec Limited on 2023-01-01
2023-01-03REGISTERED OFFICE CHANGED ON 03/01/23 FROM , 4th Floor, the Anchorage, 34 Bridge Street, Reading, RG1 2LU, England
2022-11-16Director's details changed for Mrs Alison Bostock on 2022-11-16
2022-11-16Director's details changed for Mrs Alison Bostock on 2022-11-16
2022-11-16Director's details changed for Mr Colin David Richardson on 2022-11-16
2022-11-16Director's details changed for Mr Colin David Richardson on 2022-11-16
2022-11-16CH01Director's details changed for Mrs Alison Bostock on 2022-11-16
2022-11-01AP01DIRECTOR APPOINTED MRS DAWN MARIE HARRIS
2022-11-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BUTCHER
2022-08-09CS01CONFIRMATION STATEMENT MADE ON 25/07/22, WITH NO UPDATES
2022-07-07CERTNMCompany name changed ptl governance LTD\certificate issued on 07/07/22
2022-01-07APPOINTMENT TERMINATED, DIRECTOR DAVID JEREMY HOSFORD
2022-01-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JEREMY HOSFORD
2021-11-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-11-01PSC05Change of details for Bromhead Holdings Limited as a person with significant control on 2019-05-31
2021-11-01CH04SECRETARY'S DETAILS CHNAGED FOR PITSEC LIMITED on 2018-12-19
2021-08-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029523730002
2021-07-27CS01CONFIRMATION STATEMENT MADE ON 25/07/21, WITH NO UPDATES
2021-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-08-05CS01CONFIRMATION STATEMENT MADE ON 25/07/20, WITH NO UPDATES
2020-08-05CS01CONFIRMATION STATEMENT MADE ON 25/07/20, WITH NO UPDATES
2019-11-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-07-30CS01CONFIRMATION STATEMENT MADE ON 25/07/19, WITH NO UPDATES
2019-07-29AD02Register inspection address changed from 47 Castle Street Reading RG1 7SR England to 4th Floor the Anchorage 34 Bridge Street Reading RG1 2LU
2019-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/19 FROM 47 Castle Street Reading RG1 7SR England
2019-05-31REGISTERED OFFICE CHANGED ON 31/05/19 FROM , 47 Castle Street, Reading, RG1 7SR, England
2018-10-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 029523730002
2018-10-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029523730001
2018-09-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-07-31CS01CONFIRMATION STATEMENT MADE ON 25/07/18, WITH NO UPDATES
2018-04-12TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CHARLES CARRODUS
2017-12-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-11-30CH01Director's details changed for Mr David Birdwood Archer on 2017-11-30
2017-08-01CS01CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES
2017-07-31PSC02Notification of Bromhead Holdings Limited as a person with significant control on 2017-04-27
2017-07-31PSC09Withdrawal of a person with significant control statement on 2017-07-31
2017-07-14MEM/ARTSARTICLES OF ASSOCIATION
2017-07-14RES01ADOPT ARTICLES 14/07/17
2017-07-07RES15CHANGE OF COMPANY NAME 07/07/17
2017-07-07CERTNMCOMPANY NAME CHANGED PITMANS TRUSTEES LIMITED CERTIFICATE ISSUED ON 07/07/17
2017-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/17 FROM The Anchorage, 34 Bridge Street Reading RG1 2LU England
2017-07-04REGISTERED OFFICE CHANGED ON 04/07/17 FROM , the Anchorage, 34 Bridge Street, Reading, RG1 2LU, England
2017-06-20AP01DIRECTOR APPOINTED MR RUSTON SMITH
2017-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/2017 FROM 47 CASTLE STREET READING RG1 7SR ENGLAND
2017-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/2017 FROM NO.1 ROYAL EXCHANGE LONDON EC3V 3DG
2017-06-20REGISTERED OFFICE CHANGED ON 20/06/17 FROM , 47 Castle Street, Reading, RG1 7SR, England
2017-06-20REGISTERED OFFICE CHANGED ON 20/06/17 FROM , No.1 Royal Exchange, London, EC3V 3DG
2017-05-11MEM/ARTSARTICLES OF ASSOCIATION
2017-05-11MEM/ARTSARTICLES OF ASSOCIATION
2017-05-11RES01ALTER ARTICLES 27/04/2017
2017-05-11RES01ALTER ARTICLES 27/04/2017
2017-05-05AP01DIRECTOR APPOINTED MS KIM NASH
2017-05-05AP01DIRECTOR APPOINTED MS KIM NASH
2017-05-05AP01DIRECTOR APPOINTED MR COLIN DAVID RICHARDSON
2017-05-05AP01DIRECTOR APPOINTED MR COLIN DAVID RICHARDSON
2017-05-05AP01DIRECTOR APPOINTED MRS ALISON BOSTOCK
2017-05-05AP01DIRECTOR APPOINTED MRS ALISON BOSTOCK
2017-05-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 029523730001
2017-05-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 029523730001
2017-05-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIES
2017-05-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIES
2017-05-02TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN O'BRIEN
2017-05-02TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN O'BRIEN
2017-05-02TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE BROOKER
2017-05-02TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE BROOKER
2017-05-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER AVERY
2017-05-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER AVERY
2017-02-06AA30/04/16 TOTAL EXEMPTION SMALL
2017-02-06AA30/04/16 TOTAL EXEMPTION SMALL
2016-07-27LATEST SOC27/07/16 STATEMENT OF CAPITAL;GBP 91
2016-07-27CS01CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES
2016-07-27AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2016-07-27AD02SAIL ADDRESS CREATED
2016-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BIRDWOOD ARCHER / 25/04/2016
2016-02-10AA30/04/15 TOTAL EXEMPTION FULL
2015-08-20AP01DIRECTOR APPOINTED MS SUSAN O'BRIEN
2015-08-19TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP WEAVER
2015-07-27LATEST SOC27/07/15 STATEMENT OF CAPITAL;GBP 91
2015-07-27AR0125/07/15 FULL LIST
2015-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/2015 FROM 1 CROWN COURT 66 CHEAPSIDE LONDON EC2V 6LR
2015-07-07REGISTERED OFFICE CHANGED ON 07/07/15 FROM , 1 Crown Court, 66 Cheapside, London, EC2V 6LR
2015-04-22SH0108/04/15 STATEMENT OF CAPITAL GBP 91
2015-04-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-04-22RES01ADOPT ARTICLES 08/04/2015
2015-04-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-02-09AA30/04/14 TOTAL EXEMPTION SMALL
2014-08-12LATEST SOC12/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-12AR0125/07/14 FULL LIST
2014-08-12AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2014-04-30AP01DIRECTOR APPOINTED MR PHILIP HUGH WEAVER
2014-04-30TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN O'BRIEN
2014-04-22AD02SAIL ADDRESS CHANGED FROM: C/O PITMANS LLP THE ANCHORAGE 34 BRIDGE ST READING BERKSHIRE RG1 2LU UNITED KINGDOM
2014-01-22AA30/04/13 TOTAL EXEMPTION SMALL
2014-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SUZANNE KAY BROOKER / 15/01/2014
2013-07-25AR0125/07/13 FULL LIST
2013-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12
2012-08-06AR0125/07/12 FULL LIST
2012-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BIRDWOOD ARCHER / 22/06/2012
2012-02-22RES01ADOPT ARTICLES 02/02/2012
2012-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2011-09-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI
2011-08-01AR0125/07/11 FULL LIST
2011-08-01AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2011-08-01AD02SAIL ADDRESS CREATED
2011-02-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW KOVACS GASPAR
2011-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-07-30AR0125/07/10 FULL LIST
2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN O'BRIEN / 01/10/2009
2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DENYS KOVACS GASPAR / 01/10/2009
2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JEREMY HOSFORD / 01/10/2009
2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GEORGE DAVIES / 01/10/2009
2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BUTCHER / 01/10/2009
2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SUZANNE KAY BROOKER / 01/10/2009
2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HENRY AVERY / 01/10/2009
2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BIRDWOOD ARCHER / 01/10/2009
2010-07-30CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PITSEC LIMITED / 01/10/2009
2010-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/2010 FROM 1 CROWN COURT CHEAPSIDE LONDON EC2V 6LR
2010-05-05REGISTERED OFFICE CHANGED ON 05/05/10 FROM , 1 Crown Court, Cheapside, London, EC2V 6LR
2010-01-27AP01DIRECTOR APPOINTED MR STEPHEN CHARLES CARRODUS
2010-01-07AA30/04/09 TOTAL EXEMPTION SMALL
2009-12-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HUTCHINSON
2009-11-23MEM/ARTSARTICLES OF ASSOCIATION
2009-11-23RES01ALTER ARTICLES 01/10/2009
2009-09-15287REGISTERED OFFICE CHANGED ON 15/09/2009 FROM 47 CASTLE STREET READING BERKSHIRE RG1 7SR UK
2009-09-15Registered office changed on 15/09/2009 from, 47 castle street, reading, berkshire, RG1 7SR, uk
2009-08-04363aRETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS
2009-08-03190LOCATION OF DEBENTURE REGISTER
2009-08-03353LOCATION OF REGISTER OF MEMBERS
2009-08-03288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID HOSFORD / 29/06/2009
2009-08-03287REGISTERED OFFICE CHANGED ON 03/08/2009 FROM 1 CROWN COURT CHEAPSIDE LONDON EC2V 6LR
2009-08-03Registered office changed on 03/08/2009 from, 1 crown court, cheapside, london, EC2V 6LR
2009-04-07288bAPPOINTMENT TERMINATED DIRECTOR IAN FLOWERS
2009-03-03AA30/04/08 TOTAL EXEMPTION FULL
2009-01-09287REGISTERED OFFICE CHANGED ON 09/01/2009 FROM 47 CASTLE STREET READING BERKSHIRE RG1 7SR
2009-01-09Registered office changed on 09/01/2009 from, 47 castle street, reading, berkshire, RG1 7SR
2008-08-04363aRETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS
2008-06-03288bAPPOINTMENT TERMINATED DIRECTOR JAMES BURGESS
2008-06-02288aDIRECTOR APPOINTED IAN FLOWERS
2008-03-01AA30/04/07 TOTAL EXEMPTION SMALL
2008-02-21288aNEW DIRECTOR APPOINTED
2007-08-10288cDIRECTOR'S PARTICULARS CHANGED
2007-08-10363aRETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS
2007-08-10288cDIRECTOR'S PARTICULARS CHANGED
2007-08-09288cDIRECTOR'S PARTICULARS CHANGED
2007-03-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-08-22363sRETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS
2006-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-08-22363sRETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS
2005-08-15288aNEW DIRECTOR APPOINTED
2005-03-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2005-01-24288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66290 - Other activities auxiliary to insurance and pension funding




Licences & Regulatory approval
We could not find any licences issued to ZEDRA GOVERNANCE 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 ZEDRA GOVERNANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of ZEDRA GOVERNANCE LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of ZEDRA GOVERNANCE LIMITED registering or being granted any patents
Domain Names

ZEDRA GOVERNANCE LIMITED owns 1 domain names.

gopensions.co.uk  

Trademarks
We have not found any records of ZEDRA GOVERNANCE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
SHFT PROPERTIES LTD 2015-03-26 Outstanding
SHFT PROPERTIES LTD 2015-03-31 Outstanding

We have found 2 mortgage charges which are owed to ZEDRA GOVERNANCE LIMITED

Income
Government Income
We have not found government income sources for ZEDRA GOVERNANCE 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 (66290 - Other activities auxiliary to insurance and pension funding) as ZEDRA GOVERNANCE LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for ZEDRA GOVERNANCE LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Offices and Premises OFFICE 16 PARK HOUSE PARK SQUARE WEST LEEDS LS1 2PW 6,60001/08/2013

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ZEDRA GOVERNANCE 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 ZEDRA GOVERNANCE 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.