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

ZAICOM INTERNATIONAL LIMITED

ADMIRALS OFFICES MAIN GATE ROAD, THE HISTORIC DOCKYARD, CHATHAM, KENT, ME4 4TZ,
Company Registration Number
03678553
Private Limited Company
Liquidation

Company Overview

About Zaicom International Ltd
ZAICOM INTERNATIONAL LIMITED was founded on 1998-12-03 and has its registered office in Chatham. The organisation's status is listed as "Liquidation". Zaicom International Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
ZAICOM INTERNATIONAL LIMITED
 
Legal Registered Office
ADMIRALS OFFICES MAIN GATE ROAD
THE HISTORIC DOCKYARD
CHATHAM
KENT
ME4 4TZ
Other companies in DA11
 
Filing Information
Company Number 03678553
Company ID Number 03678553
Date formed 1998-12-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/10/2014
Account next due 31/07/2016
Latest return 03/12/2015
Return next due 31/12/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-10-04 06:17:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ZAICOM INTERNATIONAL 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 ZAICOM INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
ANGELA SUZANNE GISBY
Director 2016-05-25
Previous Officers
Officer Role Date Appointed Date Resigned
STUART NIGEL COSSINS
Company Secretary 2007-09-04 2016-04-26
STUART NIGEL COSSINS
Director 2013-08-27 2016-04-26
GRAEME ROBERT FRASER CHRYSTAL
Director 1998-12-21 2014-03-30
LOUISE SUSAN SHARP
Director 2005-02-01 2012-12-07
SALLY ANNE AYSON
Company Secretary 2000-09-20 2007-09-04
LOUISE SUSAN SHARP
Company Secretary 1998-12-14 2000-09-20
LOUISE SUSAN SHARP
Director 1998-12-14 2000-09-20
RICHARD CHARLES THORNTON
Company Secretary 1998-12-03 1998-12-19
SUSAN ELIZABETH TOWNSEND
Director 1998-12-03 1998-12-14
BARRY OWEN
Company Secretary 1998-12-03 1998-12-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANGELA SUZANNE GISBY SPECTRUM REGULATORY SOLUTIONS LIMITED Director 2005-04-25 CURRENT 2005-01-13 Liquidation

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
2021-03-02LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-08-17LIQ03Voluntary liquidation Statement of receipts and payments to 2020-07-21
2020-08-17LIQ03Voluntary liquidation Statement of receipts and payments to 2020-07-21
2019-09-02LIQ03Voluntary liquidation Statement of receipts and payments to 2019-07-21
2018-09-26LIQ03Voluntary liquidation Statement of receipts and payments to 2018-07-21
2018-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/18 FROM Ground Floor Taunton House Waterside Court Medway City Estate Rochester Kent ME2 4NZ
2017-09-25LIQ03Voluntary liquidation Statement of receipts and payments to 2017-07-21
2016-08-024.20STATEMENT OF AFFAIRS/4.19
2016-08-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-08-02LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-08-024.20STATEMENT OF AFFAIRS/4.19
2016-08-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-08-02LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/16 FROM St James's House 8 Overcliffe Gravesend Kent DA11 0HJ
2016-06-22AP01DIRECTOR APPOINTED DR ANGELA SUZANNE GISBY
2016-06-22TM02Termination of appointment of Stuart Nigel Cossins on 2016-04-26
2016-06-22TM01APPOINTMENT TERMINATED, DIRECTOR STUART NIGEL COSSINS
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 85
2016-01-06AR0103/12/15 ANNUAL RETURN FULL LIST
2015-03-04AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 85
2014-12-11AR0103/12/14 ANNUAL RETURN FULL LIST
2014-07-18AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-17TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME CHRYSTAL
2013-12-20AP01DIRECTOR APPOINTED STUART NIGEL COSSINS
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 85
2013-12-20AR0103/12/13 ANNUAL RETURN FULL LIST
2013-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME ROBERT FRASER CHRYSTAL / 13/11/2013
2013-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME ROBERT FRASER CHRYSTAL / 07/11/2013
2013-07-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/12
2013-01-17AR0103/12/12 ANNUAL RETURN FULL LIST
2013-01-07SH06Cancellation of shares. Statement of capital on 2013-01-07 GBP 85
2013-01-07RES01ADOPT ARTICLES 07/01/13
2013-01-07SH03Purchase of own shares
2013-01-03TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE SHARP
2012-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11
2011-12-22AR0103/12/11 FULL LIST
2011-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10
2010-12-23AA01PREVSHO FROM 31/12/2010 TO 31/10/2010
2010-12-22AR0103/12/10 FULL LIST
2010-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-01-21AR0103/12/09 FULL LIST
2009-07-15288cSECRETARY'S CHANGE OF PARTICULARS / STUART COSSINS / 01/07/2009
2009-03-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-01-15363aRETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS
2008-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-12-27363aRETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS
2007-10-25225ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/12/07
2007-10-25363aRETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS; AMEND
2007-10-24RES12VARYING SHARE RIGHTS AND NAMES
2007-10-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-10-2488(2)RAD 18/10/07--------- £ SI 50@1=50 £ IC 100/150
2007-09-11288aNEW SECRETARY APPOINTED
2007-09-11288bSECRETARY RESIGNED
2007-08-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06
2007-01-08363aRETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS
2006-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05
2006-01-06363aRETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS
2005-05-26288cDIRECTOR'S PARTICULARS CHANGED
2005-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04
2005-04-01288aNEW DIRECTOR APPOINTED
2005-01-04363(287)REGISTERED OFFICE CHANGED ON 04/01/05
2005-01-04363sRETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS
2004-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03
2004-02-07363sRETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS
2003-09-08AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02
2003-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02
2003-02-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-02-11363sRETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS
2002-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01
2001-12-21363sRETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS
2001-09-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00
2001-01-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-01-25363sRETURN MADE UP TO 03/12/00; FULL LIST OF MEMBERS
2001-01-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-01-15288aNEW SECRETARY APPOINTED
2000-10-02SRES13SHARE AGREEMENT 20/09/00
2000-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
2000-02-2888(2)RAD 30/11/99--------- £ SI 98@1
1999-12-22288bSECRETARY RESIGNED
1999-12-22363(288)DIRECTOR'S PARTICULARS CHANGED
1999-12-22363sRETURN MADE UP TO 03/12/99; FULL LIST OF MEMBERS
1999-12-1488(2)RAD 21/12/98--------- £ SI 1@1=1 £ IC 1/2
1999-10-20288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-03-12395PARTICULARS OF MORTGAGE/CHARGE
1999-01-11288bDIRECTOR RESIGNED
1999-01-08288aNEW DIRECTOR APPOINTED
1998-12-23288aNEW DIRECTOR APPOINTED
1998-12-23288aNEW SECRETARY APPOINTED
1998-12-10225ACC. REF. DATE SHORTENED FROM 31/12/99 TO 30/11/99
1998-12-10288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management

73 - Advertising and market research
732 - Market research and public opinion polling
73200 - Market research and public opinion polling

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.


Licences & Regulatory approval
We could not find any licences issued to ZAICOM INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-08-01
Resolutions for Winding-up2016-08-01
Notices to Creditors2016-08-01
Meetings of Creditors2016-07-12
Fines / Sanctions
No fines or sanctions have been issued against ZAICOM INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1999-03-12 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31

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 ZAICOM INTERNATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of ZAICOM INTERNATIONAL LIMITED registering or being granted any patents
Domain Names

ZAICOM INTERNATIONAL LIMITED owns 2 domain names.

blood-for-life.co.uk   bloodforlife.co.uk  

Trademarks
We have not found any records of ZAICOM INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ZAICOM INTERNATIONAL 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 (70229 - Management consultancy activities other than financial management) as ZAICOM INTERNATIONAL LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where ZAICOM INTERNATIONAL 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.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyZAICOM INTERNATIONAL LTDEvent Date2016-08-01
I, Adelle Firestone (IP Number 8804), of Firestones Corporate Recovery & Insolvency, Ground Floor, Taunton House, Waterside Court, Medway City Estate, Rochester, Kent ME2 4NZ, give notice that, on 22 July 2016, I was appointed Liquidator of Zaicom International Ltd by Resolutions of the Members and Creditors. Notice is hereby given that the Creditors of the above-named Company, which is being voluntarily wound up, are required, on or before 16 September 2016, to send in their full names, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the undersigned, Adelle Firestone of Firestones Corporate Recovery & Insolvency, Ground Floor, Taunton House, Waterside Court, Medway City Estate, Rochester, Kent ME2 4NZ, the Liquidator of the said Company, and if so required by notice in writing from the said Liquidator, are, personally, or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. Further information about this case is available from the offices of Firestones on 01634 724440. Adelle Patricia Firestone , Liquidator Dated 22 July 2016
 
Initiating party Event TypeAppointment of Liquidators
Defending partyZAICOM INTERNATIONAL LTDEvent Date2016-07-22
Liquidator's name and address: Adelle Patricia Firestone of Firestones , Ground Floor, Taunton House, Waterside Court, Medway City Estate, Rochester, Kent ME2 4NZ : Further information about this case is available from the offices of Firestones on 01634 724440.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyZAICOM INTERNATIONAL LTDEvent Date2016-07-22
At a GENERAL MEETING of the above-named Company, duly convened, and held at Taunton House, Waterside Court, Medway City Estate, Rochester, Kent ME2 4NZ on the 22nd July 2016 the subjoined Special Resolution was duly passed, viz.:- RESOLUTION That it has been proved to the satisfaction of this meeting that the company cannot by reason of its liabilities continue in business, and that it is advisable to wind up the same and, accordingly, that the company be wound up voluntarily. AT a subsequent MEETING OF CREDITORS, duly convened pursuant to section 98 of the Insolvency Act 1986 and held on the same day, it was resolved that Mrs Adelle Firestone, Certified Accountant, of Messrs Firestones, Ground Floor, Taunton House, Waterside Court, Medway City Estate, Rochester, Kent ME2 4NZ be and is hereby appointed Liquidator for the purpose of the winding-up. Office Holder Details: Adelle Patricia Firestone (IP number 8804 ) of Firestones , Ground Floor, Taunton House, Waterside Court, Medway City Estate, Rochester, Kent ME2 4NZ . Date of Appointment: 22 July 2016 . Further information about this case is available from the offices of Firestones on 01634 724440. Angela Gisby , Chairman of both Meetings :
 
Initiating party Event TypeMeetings of Creditors
Defending partyZAICOM INTERNATIONAL LTDEvent Date2016-07-12
NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Act 1986 that a Meeting of the Creditors of the above named Company will be held at Ground Floor, Taunton House, Waterside Court, Medway City Estate, Rochester, Kent ME2 4NZ ou 22 July 2016 at 11.00 hrs for the purposes mentioned in Section 99 to 101 of the said Act. Creditors wishing to vote at the Meeting must lodge their proxy, together with a full statement of account at the registered offices Ground Floor, Taunton House, Waterside Court, Medway City Estate, Rochester, ME2 4NZ not later than 12 noon on 21 July 2016. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at Ground Floor, Taunton House, Waterside Court, Medway City Estate, Rochester, ME2 4NZ before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Creditors should note that Resolutions to be taken at the meeting may include a Resolution specifying the terms on which the Liquidator is to be remunerated. Notice is further given that Adelle Firestone of Firestones Corporate Recovery & Insolvency, Ground Floor, Taunton House, Waterside Court, Medway City Estate, Rochester, Kent ME2 4NZ, who is qualified to act as an insolvency practitioner in relation to the company, will furnish creditors free of charge with such information concerning the company's affairs as they may reasonably require during the period before the day on which the meeting is to be held. Further information about this case is available from the offices of Firestones on 01634 724440. Angela Suzanne Gisby , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ZAICOM INTERNATIONAL 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 ZAICOM INTERNATIONAL 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.