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

ANDERSON ZAKS LIMITED

LILLY HILL HOUSE, LILY HILL ROAD, BRACKNELL, RG12 2SJ,
Company Registration Number
03408983
Private Limited Company
Active

Company Overview

About Anderson Zaks Ltd
ANDERSON ZAKS LIMITED was founded on 1997-07-24 and has its registered office in Bracknell. The organisation's status is listed as "Active". Anderson Zaks Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ANDERSON ZAKS LIMITED
 
Legal Registered Office
LILLY HILL HOUSE
LILY HILL ROAD
BRACKNELL
RG12 2SJ
Other companies in KT13
 
Filing Information
Company Number 03408983
Company ID Number 03408983
Date formed 1997-07-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB701359560  
Last Datalog update: 2023-08-06 14:12:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANDERSON ZAKS 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 ANDERSON ZAKS LIMITED

Current Directors
Officer Role Date Appointed
ADINA ANDALIBA AHMED
Company Secretary 1997-07-24
ADINA ANDALIBA AHMED
Director 1997-07-24
IAIN HOWARD ANDERSON HIGH
Director 1997-07-24
Previous Officers
Officer Role Date Appointed Date Resigned
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1997-07-24 1997-07-24
WATERLOW NOMINEES LIMITED
Nominated Director 1997-07-24 1997-07-24

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
2024-03-25Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2024-03-25Solvency Statement dated 14/03/24
2024-03-25Statement by Directors
2024-03-25Statement of capital on GBP 10,000
2023-08-01CONFIRMATION STATEMENT MADE ON 31/07/23, WITH NO UPDATES
2023-06-10SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-05-18APPOINTMENT TERMINATED, DIRECTOR DARREN WILSON
2023-05-18DIRECTOR APPOINTED MR NICHOLAS BRIAN CORRIGAN
2023-05-18DIRECTOR APPOINTED MR DARA LOREN STEELE-BELKIN
2023-05-18APPOINTMENT TERMINATED, DIRECTOR THOMAS E. PANTHER
2022-09-22CS01CONFIRMATION STATEMENT MADE ON 31/07/22, WITH NO UPDATES
2022-07-01AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-02-01Memorandum articles filed
2022-02-01Memorandum articles filed
2022-02-01MEM/ARTSARTICLES OF ASSOCIATION
2022-01-25Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-01-25RES01ADOPT ARTICLES 25/01/22
2022-01-11Termination of appointment of Thomas Panther on 2021-11-29
2022-01-11TM02Termination of appointment of Thomas Panther on 2021-11-29
2022-01-10Appointment of Intertrust (Uk) Limited as company secretary on 2021-11-29
2022-01-10AP04Appointment of Intertrust (Uk) Limited as company secretary on 2021-11-29
2022-01-04Registers moved to registered inspection location of 1 Bartholomew Lane London EC2N 2AX
2022-01-04Register inspection address changed from Vine Barn Village Green Northchapel West Sussex GU28 9HU England to 1 Bartholomew Lane London EC2N 2AX
2022-01-04AD02Register inspection address changed from Vine Barn Village Green Northchapel West Sussex GU28 9HU England to 1 Bartholomew Lane London EC2N 2AX
2022-01-04AD03Registers moved to registered inspection location of 1 Bartholomew Lane London EC2N 2AX
2021-08-15CS01CONFIRMATION STATEMENT MADE ON 31/07/21, WITH UPDATES
2021-08-13AD04Register(s) moved to registered office address Lilly Hill House Lily Hill Road Bracknell RG12 2SJ
2021-08-13PSC07CESSATION OF ADINA ANDALIBA AHMED AS A PERSON OF SIGNIFICANT CONTROL
2021-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/21 FROM Vine Barn Village Green Northchapel West Sussex GU28 9HU England
2021-07-10PSC02Notification of Evo Payments Uk Holdings, Ltd as a person with significant control on 2021-07-01
2021-07-10PSC07CESSATION OF IAIN HOWARD ANDERSON HIGH AS A PERSON OF SIGNIFICANT CONTROL
2021-07-02AP03Appointment of Thomas Panther as company secretary on 2021-07-01
2021-07-02AP01DIRECTOR APPOINTED MR DARREN WILSON
2021-07-02TM01APPOINTMENT TERMINATED, DIRECTOR ADINA ANDALIBA AHMED
2021-07-02TM02Termination of appointment of Adina Andaliba Ahmed on 2021-07-01
2021-05-14AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-11CS01CONFIRMATION STATEMENT MADE ON 31/07/20, WITH NO UPDATES
2020-03-27AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-01AD02Register inspection address changed from C/O Mumford & Co the Old Rectory Church Street Weybridge Surrey KT13 8DE United Kingdom to Vine Barn Village Green Northchapel West Sussex GU28 9HU
2019-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH NO UPDATES
2019-04-09AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/18 FROM The Old Rectory Church Street Weybridge Surrey KT13 8DE
2018-08-02CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES
2018-05-03AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-08CS01CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES
2017-08-08CS01CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES
2017-06-12AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-11LATEST SOC11/08/16 STATEMENT OF CAPITAL;GBP 10000
2016-08-11CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-06-16AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-09AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-20LATEST SOC20/08/15 STATEMENT OF CAPITAL;GBP 10000
2015-08-20AR0131/07/15 ANNUAL RETURN FULL LIST
2014-08-21LATEST SOC21/08/14 STATEMENT OF CAPITAL;GBP 10000
2014-08-21AR0131/07/14 ANNUAL RETURN FULL LIST
2014-07-15AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-24AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-16AR0131/07/13 ANNUAL RETURN FULL LIST
2012-08-21AR0131/07/12 ANNUAL RETURN FULL LIST
2012-07-13AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-19AR0131/07/11 ANNUAL RETURN FULL LIST
2011-06-28AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-26AR0131/07/10 ANNUAL RETURN FULL LIST
2010-08-25AD03Register(s) moved to registered inspection location
2010-08-25AD02Register inspection address has been changed
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN HOWARD ANDERSON HIGH / 31/07/2010
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ADINA ANDALIBA AHMED / 31/07/2010
2010-08-09SH0131/07/10 STATEMENT OF CAPITAL GBP 10000
2010-07-26AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-09-17AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-08-19363aRETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS
2008-07-29363aRETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS
2008-06-20AA31/12/07 TOTAL EXEMPTION SMALL
2007-10-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-08-16363sRETURN MADE UP TO 24/07/07; NO CHANGE OF MEMBERS
2006-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-08-15363sRETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS
2005-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-09-1388(2)RAD 18/07/05--------- £ SI 1@1
2005-08-12363sRETURN MADE UP TO 24/07/05; CHANGE OF MEMBERS
2005-07-2988(2)RAD 05/06/05--------- £ SI 36@1=36 £ IC 9928/9964
2005-06-30288cDIRECTOR'S PARTICULARS CHANGED
2005-06-30288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-10-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-10-27363sRETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS
2004-10-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-10-1388(2)RAD 05/09/04--------- £ SI 36@1=36 £ IC 9892/9928
2003-12-1888(2)RAD 11/11/03--------- £ SI 104@1=104 £ IC 9788/9892
2003-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-08-07363(288)DIRECTOR'S PARTICULARS CHANGED
2003-08-07363sRETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS
2003-07-29287REGISTERED OFFICE CHANGED ON 29/07/03 FROM: HOPPINGWOOD FARM ROBIN HOOD WAY LONDON SW20 0AB
2003-07-2988(2)RAD 01/06/03--------- £ SI 128@1=128 £ IC 9660/9788
2003-07-2988(2)RAD 01/06/03--------- £ SI 81@1=81 £ IC 9579/9660
2003-01-10123NC INC ALREADY ADJUSTED 01/08/02
2003-01-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-01-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-01-10RES04£ NC 10000/25000 01/08/
2003-01-1088(2)RAD 01/08/02--------- £ SI 7100@1=7100 £ IC 2479/9579
2003-01-1088(2)RAD 18/10/02--------- £ SI 379@1=379 £ IC 2100/2479
2002-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-10-01363sRETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS
2001-10-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-08-09363sRETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS
2000-08-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-08-02MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-07-31363sRETURN MADE UP TO 24/07/00; FULL LIST OF MEMBERS
2000-07-11SRES12VARYING SHARE RIGHTS AND NAMES 15/06/00
2000-07-11SRES01ALTER ARTICLES 15/06/00
2000-07-0588(2)RAD 15/06/00--------- £ SI 2098@1=2098 £ IC 2/2100
1999-09-08363sRETURN MADE UP TO 24/07/99; NO CHANGE OF MEMBERS
1999-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-09-22363sRETURN MADE UP TO 24/07/98; FULL LIST OF MEMBERS
1998-05-21225ACC. REF. DATE EXTENDED FROM 31/07/98 TO 31/12/98
1997-08-05288aNEW DIRECTOR APPOINTED
1997-08-05288bSECRETARY RESIGNED
1997-08-05288bDIRECTOR RESIGNED
1997-08-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-07-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




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

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31
Annual Accounts
2004-12-31

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 ANDERSON ZAKS LIMITED

Intangible Assets
Patents
We have not found any records of ANDERSON ZAKS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANDERSON ZAKS LIMITED
Trademarks
We have not found any records of ANDERSON ZAKS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANDERSON ZAKS 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 (62090 - Other information technology service activities) as ANDERSON ZAKS LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where ANDERSON ZAKS 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 ANDERSON ZAKS 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 ANDERSON ZAKS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1