Company Information for ZERO ONE DATABASE MARKETING LIMITED
Granville House, 2 Tettenhall Road, Wolverhampton, WEST MIDLANDS, WV1 4SB,
|
Company Registration Number
03328046
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
ZERO ONE DATABASE MARKETING LIMITED | ||
Legal Registered Office | ||
Granville House 2 Tettenhall Road Wolverhampton WEST MIDLANDS WV1 4SB Other companies in WV1 | ||
Previous Names | ||
|
Company Number | 03328046 | |
---|---|---|
Company ID Number | 03328046 | |
Date formed | 1997-03-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2022-05-31 | |
Account next due | 29/02/2024 | |
Latest return | 05/03/2016 | |
Return next due | 02/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB688247582 |
Last Datalog update: | 2023-04-05 12:19:53 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ROBERT WILLIAM HAMPTON |
||
ROBERT WILLIAM HAMPTON |
||
SARAH JANE HAMPTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TREVOR GEORGE MILES |
Director | ||
SUZANNE BREWER |
Nominated Secretary | ||
KEVIN BREWER |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
8848 COMMUNICATIONS LIMITED | Company Secretary | 2000-12-01 | CURRENT | 2000-12-01 | Active | |
P M A ADVERTISING LIMITED | Company Secretary | 2000-08-14 | CURRENT | 1991-08-19 | Dissolved 2016-03-30 | |
TRAPEZE MAILING SERVICES LIMITED | Company Secretary | 1998-09-11 | CURRENT | 1998-09-11 | Dissolved 2015-04-06 | |
SORTED DIRECT MAIL HOLDINGS LIMITED | Director | 2016-11-24 | CURRENT | 2016-11-24 | Active | |
ROB HAMPTON ADVERTISING LIMITED | Director | 2016-09-16 | CURRENT | 2016-09-16 | Active - Proposal to Strike off | |
ROB HAMPTON HOLDINGS LIMITED | Director | 2016-09-16 | CURRENT | 2016-09-16 | Active - Proposal to Strike off | |
ASPLEY FARM LIMITED | Director | 2016-02-02 | CURRENT | 2016-02-02 | Dissolved 2017-07-04 | |
VELOCITY COMMUNICATIONS LIMITED | Director | 2015-03-23 | CURRENT | 2015-03-23 | Active - Proposal to Strike off | |
SORTED DIRECT MAIL LIMITED | Director | 2015-01-30 | CURRENT | 2009-09-07 | Active | |
SEAL COMMUNICATIONS LIMITED | Director | 2015-01-09 | CURRENT | 1982-12-16 | Active - Proposal to Strike off | |
8848 COMMUNICATIONS LIMITED | Director | 2000-12-01 | CURRENT | 2000-12-01 | Active | |
P M A ADVERTISING LIMITED | Director | 2000-08-14 | CURRENT | 1991-08-19 | Dissolved 2016-03-30 | |
CHELMARSH MARKETING LIMITED | Director | 2000-06-09 | CURRENT | 2000-06-09 | Active - Proposal to Strike off | |
TRAPEZE MAILING SERVICES LIMITED | Director | 1998-09-11 | CURRENT | 1998-09-11 | Dissolved 2015-04-06 | |
P M A ADVERTISING LIMITED | Director | 2000-08-14 | CURRENT | 1991-08-19 | Dissolved 2016-03-30 |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
31/05/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/05/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/05/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/22, WITH NO UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR ROBERT WILLIAM HAMPTON on 2022-03-01 | |
CH01 | Director's details changed for Mr Robert William Hampton on 2022-03-01 | |
PSC04 | Change of details for Mr Robert William Hampton as a person with significant control on 2022-03-01 | |
AA | 31/05/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/21, WITH NO UPDATES | |
AA | 31/05/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/05/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/20, WITH NO UPDATES | |
AA | 31/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/19, WITH NO UPDATES | |
RES15 | CHANGE OF COMPANY NAME 17/10/18 | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/18, WITH NO UPDATES | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 20/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS SARAH JANE HAMPTON | |
LATEST SOC | 30/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 17/05/10 STATEMENT OF CAPITAL GBP 100 | |
AR01 | 05/03/10 ANNUAL RETURN FULL LIST | |
AA | 31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 05/03/09; full list of members | |
288b | APPOINTMENT TERMINATED DIRECTOR TREVOR MILES | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | |
363a | RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 | |
363s | RETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/03/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 | |
363s | RETURN MADE UP TO 05/03/00; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 | |
363s | RETURN MADE UP TO 05/03/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 | |
363s | RETURN MADE UP TO 05/03/98; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/98 TO 31/05/98 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 14/04/97 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 05/03/97--------- £ SI 1@1=1 £ IC 1/2 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.54 | 92 |
MortgagesNumMortOutstanding | 0.31 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.24 | 92 |
This shows the max and average number of mortgages for companies with the same SIC code of 61900 - Other telecommunications activities
Creditors Due Within One Year | 2013-05-31 | £ 82,900 |
---|---|---|
Creditors Due Within One Year | 2012-05-31 | £ 68,026 |
Creditors and other liabilities
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 ZERO ONE DATABASE MARKETING LIMITED
Cash Bank In Hand | 2013-05-31 | £ 103,236 |
---|---|---|
Cash Bank In Hand | 2012-05-31 | £ 67,682 |
Current Assets | 2013-05-31 | £ 233,478 |
Current Assets | 2012-05-31 | £ 203,086 |
Debtors | 2013-05-31 | £ 130,242 |
Debtors | 2012-05-31 | £ 135,404 |
Shareholder Funds | 2013-05-31 | £ 160,489 |
Shareholder Funds | 2012-05-31 | £ 147,518 |
Tangible Fixed Assets | 2013-05-31 | £ 9,911 |
Tangible Fixed Assets | 2012-05-31 | £ 12,458 |
Debtors and other cash assets
ZERO ONE DATABASE MARKETING LIMITED owns 1 domain names.
connect-direct.co.uk
The top companies supplying to UK government with the same SIC code (61900 - Other telecommunications activities) as ZERO ONE DATABASE MARKETING LIMITED are:
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY | £ 2,604,688 |
EE LIMITED | £ 1,774,729 |
DIGITAL REGION LIMITED | £ 1,457,782 |
UNIFY ENTERPRISE COMMUNICATIONS LIMITED | £ 777,461 |
DAISY COMMUNICATIONS LTD. | £ 507,743 |
BT LIMITED | £ 475,876 |
BT GLOBAL SERVICES LIMITED | £ 416,640 |
KCOM GROUP LIMITED | £ 403,179 |
EASYNET LIMITED | £ 390,532 |
DIMENSION DATA COMMUNICATIONS UK LIMITED | £ 246,532 |
BT GLOBAL SERVICES LIMITED | £ 271,274,708 |
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY | £ 233,987,368 |
VIRGIN MEDIA LIMITED | £ 60,835,812 |
BT GROUP PLC | £ 28,616,881 |
ANS GROUP LIMITED | £ 12,313,009 |
LOGICALIS UK LIMITED | £ 11,905,952 |
DAISY COMMUNICATIONS LTD. | £ 11,890,144 |
AZZURRI COMMUNICATIONS LIMITED | £ 11,876,711 |
BT LIMITED | £ 11,773,418 |
BT PAYMENT SERVICES LIMITED | £ 11,114,783 |
BT GLOBAL SERVICES LIMITED | £ 271,274,708 |
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY | £ 233,987,368 |
VIRGIN MEDIA LIMITED | £ 60,835,812 |
BT GROUP PLC | £ 28,616,881 |
ANS GROUP LIMITED | £ 12,313,009 |
LOGICALIS UK LIMITED | £ 11,905,952 |
DAISY COMMUNICATIONS LTD. | £ 11,890,144 |
AZZURRI COMMUNICATIONS LIMITED | £ 11,876,711 |
BT LIMITED | £ 11,773,418 |
BT PAYMENT SERVICES LIMITED | £ 11,114,783 |
BT GLOBAL SERVICES LIMITED | £ 271,274,708 |
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY | £ 233,987,368 |
VIRGIN MEDIA LIMITED | £ 60,835,812 |
BT GROUP PLC | £ 28,616,881 |
ANS GROUP LIMITED | £ 12,313,009 |
LOGICALIS UK LIMITED | £ 11,905,952 |
DAISY COMMUNICATIONS LTD. | £ 11,890,144 |
AZZURRI COMMUNICATIONS LIMITED | £ 11,876,711 |
BT LIMITED | £ 11,773,418 |
BT PAYMENT SERVICES LIMITED | £ 11,114,783 |
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. |