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

ZETA GLOBAL LTD.

2 STEPHEN STREET, LONDON, W1T 1AN,
Company Registration Number
05194320
Private Limited Company
Active

Company Overview

About Zeta Global Ltd.
ZETA GLOBAL LTD. was founded on 2004-07-30 and has its registered office in London. The organisation's status is listed as "Active". Zeta Global Ltd. is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ZETA GLOBAL LTD.
 
Legal Registered Office
2 STEPHEN STREET
LONDON
W1T 1AN
Other companies in EC4A
 
Previous Names
E-DIALOG UK LIMITED10/11/2017
NEW TOSH LIMITED04/08/2004
Filing Information
Company Number 05194320
Company ID Number 05194320
Date formed 2004-07-30
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 30/07/2015
Return next due 27/08/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB844890491  
Last Datalog update: 2023-09-05 06:46:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ZETA GLOBAL 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 ZETA GLOBAL LTD.
The following companies were found which have the same name as ZETA GLOBAL LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ZETA GLOBAL CLEAR LIMITED BRIDGE HOUSE 25 FIDDLEBRIDGE LANE HATFIELD HERTFORDSHIRE AL10 0SP Active - Proposal to Strike off Company formed on the 2011-08-24
ZETA GLOBAL TRADING LIMITED 55 BLOOR STREET EAST SUITE 2009 TORONTO Ontario M4W 1A9 Dissolved Company formed on the 2001-06-11
ZETA GLOBAL CAPITAL, LLC 3225 MCLEOD DRIVE #110 LAS VEGAS NV 89121 Active Company formed on the 2006-05-12
Zeta Global View Corporation Delaware Unknown
Zeta Global Investments Limited Unknown
ZETA GLOBAL CORP. 3 PARK AVE FL 33 NEW YORK NY 10016 Active Company formed on the 2021-02-02
ZETA GLOBAL NETWORK PTY LTD Active Company formed on the 2021-02-17
ZETA GLOBAL (UK) MEDIA CO., LTD 291 BRIGHTON ROAD SOUTH CROYDON CR2 6EQ Active Company formed on the 2023-03-15

Company Officers of ZETA GLOBAL LTD.

Current Directors
Officer Role Date Appointed
HALCO SECRETARIES LIMITED
Company Secretary 2016-03-07
JULIET SCHULER
Director 2016-03-10
DAVID ADAM STEINBERG
Director 2015-11-02
STEVEN BENJAMIN VINE
Director 2015-11-02
Previous Officers
Officer Role Date Appointed Date Resigned
LUKE GRIFFITHS
Director 2015-11-02 2016-03-04
TAYLOR WESSING SECRETARIES LIMITED
Company Secretary 2014-05-12 2015-11-26
PAUL DAVID CATALDO
Director 2009-11-11 2015-11-02
STEPHEN ROBERT DENTON
Director 2013-02-01 2015-11-02
PHILLIP DEPAUL
Director 2012-09-10 2015-11-02
MICHAEL LAVOIE
Director 2013-01-14 2014-10-18
PAUL D CATALDO
Company Secretary 2010-09-01 2014-05-12
JOHN HEALY
Director 2012-09-01 2013-01-31
SCOTT ROSENBERG
Director 2011-06-17 2012-09-07
SIMONE JENNIFER MARY BARRATT
Director 2004-07-30 2012-08-31
MICHAEL CONN
Director 2009-11-11 2011-06-17
DANIEL JAY WINTERS
Director 2010-09-01 2011-06-17
JOHN EDWARD MACPHEE
Director 2009-01-10 2011-03-02
ARTHUR H MILLER
Company Secretary 2009-11-11 2010-09-01
ARTHUR HENRY MILLER
Director 2009-11-11 2010-09-01
JOHN RIZZI
Company Secretary 2004-07-30 2009-11-11
KENNETH LAJOIE
Director 2004-07-30 2009-11-11
JOHN RIZZI
Director 2004-07-30 2009-11-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HALCO SECRETARIES LIMITED STONEWEG CAPITAL ADVISERS LTD. Company Secretary 2018-06-14 CURRENT 2018-06-14 Active
HALCO SECRETARIES LIMITED Q SQUARED SOLUTIONS CHINA LIMITED Company Secretary 2018-06-05 CURRENT 2015-06-19 Active
HALCO SECRETARIES LIMITED Q SQUARED SOLUTIONS LIMITED Company Secretary 2018-06-05 CURRENT 2015-06-12 Active
HALCO SECRETARIES LIMITED Q SQUARED SOLUTIONS CHINA (QUEST) LIMITED Company Secretary 2018-06-05 CURRENT 2015-07-08 Active
HALCO SECRETARIES LIMITED STREAMSIDE FARMS LTD Company Secretary 2018-04-10 CURRENT 2018-04-10 Active
HALCO SECRETARIES LIMITED IQVIA LTD. Company Secretary 2018-04-10 CURRENT 1995-02-15 Active
HALCO SECRETARIES LIMITED FABRIC REAL ESTATE LTD Company Secretary 2018-03-23 CURRENT 2018-03-23 Active
HALCO SECRETARIES LIMITED HONORIS UK LIMITED Company Secretary 2018-03-22 CURRENT 2018-03-22 Active
HALCO SECRETARIES LIMITED OPTIMUM CONTACT LIMITED Company Secretary 2018-03-08 CURRENT 2003-10-22 Active
HALCO SECRETARIES LIMITED FIRST AGENCY HOLDINGS LTD Company Secretary 2017-12-22 CURRENT 2011-11-28 Active
HALCO SECRETARIES LIMITED ORIGINATE INTERNATIONAL LIMITED Company Secretary 2017-10-04 CURRENT 2017-10-04 Active
HALCO SECRETARIES LIMITED BRYANSTON NURSERY @ MARBLE ARCH LIMITED Company Secretary 2017-10-03 CURRENT 2017-10-03 Active
HALCO SECRETARIES LIMITED MISS CALIN LIMITED Company Secretary 2017-08-25 CURRENT 2017-08-25 Active
HALCO SECRETARIES LIMITED HERMED BIOMEDICAL ENGINEERING UK LIMITED Company Secretary 2017-08-03 CURRENT 2017-08-03 Active
HALCO SECRETARIES LIMITED BLACKWOOD SEVEN UK LTD Company Secretary 2017-06-20 CURRENT 2017-06-20 Liquidation
HALCO SECRETARIES LIMITED ACTIS STELLAR (UK) LIMITED Company Secretary 2017-06-20 CURRENT 2017-06-20 Dissolved 2018-05-29
HALCO SECRETARIES LIMITED CLIPSTONE 13 LIMITED Company Secretary 2017-05-30 CURRENT 2017-05-30 Active
HALCO SECRETARIES LIMITED CAVENDISH PARK 2017 LIMITED Company Secretary 2017-05-30 CURRENT 2017-05-30 Active
HALCO SECRETARIES LIMITED CREATIVE PARKING GROUP LIMITED Company Secretary 2017-05-09 CURRENT 2017-05-09 Dissolved 2018-04-17
HALCO SECRETARIES LIMITED THEMIS LIMITED Company Secretary 2017-04-03 CURRENT 1993-07-14 Active
HALCO SECRETARIES LIMITED SINANCO DIAMONDS LTD Company Secretary 2017-02-09 CURRENT 2017-02-09 Dissolved 2018-06-05
HALCO SECRETARIES LIMITED MOBNSTERS LTD Company Secretary 2017-02-09 CURRENT 2017-02-09 Active - Proposal to Strike off
HALCO SECRETARIES LIMITED UNIP TECHNOLOGIES LIMITED Company Secretary 2017-01-09 CURRENT 2017-01-09 Dissolved 2018-06-05
HALCO SECRETARIES LIMITED BRIDGE COURT HOLDINGS LIMITED Company Secretary 2016-11-07 CURRENT 1998-01-23 Active
HALCO SECRETARIES LIMITED BHM CONSTRUCTION INTERNATIONAL (UK) LTD Company Secretary 2016-10-13 CURRENT 2016-10-13 Active
HALCO SECRETARIES LIMITED WOOLRICH INTERNATIONAL LIMITED Company Secretary 2016-09-08 CURRENT 2016-07-29 Active
HALCO SECRETARIES LIMITED HICKEY FAMILY LIMITED Company Secretary 2016-09-07 CURRENT 2016-09-07 Active
HALCO SECRETARIES LIMITED REDSITE LIMITED Company Secretary 2016-08-02 CURRENT 2000-06-06 Active
HALCO SECRETARIES LIMITED NEURAL GAME STUDIOS LIMITED Company Secretary 2016-07-21 CURRENT 2016-07-21 Dissolved 2018-06-05
HALCO SECRETARIES LIMITED KYMAX LIMITED Company Secretary 2016-05-26 CURRENT 2016-05-26 Dissolved 2018-06-05
HALCO SECRETARIES LIMITED ECLARO INTERNATIONAL U.K. LIMITED Company Secretary 2016-05-09 CURRENT 2016-05-09 Active
HALCO SECRETARIES LIMITED HEMOGENYX UK LIMITED Company Secretary 2016-04-12 CURRENT 2016-04-12 Active
HALCO SECRETARIES LIMITED AVALARA EUROPE LTD Company Secretary 2016-04-01 CURRENT 2013-03-15 Active
HALCO SECRETARIES LIMITED ONERAGTIME PLATFORM LIMITED Company Secretary 2016-03-21 CURRENT 2016-03-21 Active
HALCO SECRETARIES LIMITED ULTRA CAPITAL LIMITED Company Secretary 2016-03-11 CURRENT 2016-03-11 Liquidation
HALCO SECRETARIES LIMITED HUMPHREYS & PARTNERS UK LIMITED Company Secretary 2016-03-08 CURRENT 2016-03-08 Active - Proposal to Strike off
HALCO SECRETARIES LIMITED ENNCO LIMITED Company Secretary 2016-02-17 CURRENT 2016-02-17 Active
HALCO SECRETARIES LIMITED SHAW EUROPE HOLDINGS LIMITED Company Secretary 2016-01-12 CURRENT 2016-01-12 Active
HALCO SECRETARIES LIMITED ANDROGENIX PHARMACEUTICALS LTD Company Secretary 2016-01-06 CURRENT 2016-01-06 Dissolved 2018-01-16
HALCO SECRETARIES LIMITED F.T.P. DIGITAL LIMITED Company Secretary 2016-01-01 CURRENT 1997-12-08 Dissolved 2016-11-15
HALCO SECRETARIES LIMITED GREBOT DONNELLY LTD Company Secretary 2016-01-01 CURRENT 2003-04-07 Active
HALCO SECRETARIES LIMITED DESPARK UK LIMITED Company Secretary 2016-01-01 CURRENT 2014-12-10 Active - Proposal to Strike off
HALCO SECRETARIES LIMITED PAPERHAT EMPLOYEE BENEFIT TRUSTEE COMPANY LIMITED Company Secretary 2016-01-01 CURRENT 2004-11-24 Dissolved 2018-07-31
HALCO SECRETARIES LIMITED PAPERHAT FTP LIMITED Company Secretary 2016-01-01 CURRENT 2009-09-22 Liquidation
HALCO SECRETARIES LIMITED PAPERHAT COMMUNICATIONS LIMITED Company Secretary 2016-01-01 CURRENT 2015-02-16 In Administration
HALCO SECRETARIES LIMITED PAPERHAT GROUP LIMITED Company Secretary 2016-01-01 CURRENT 1995-11-15 In Administration/Administrative Receiver
HALCO SECRETARIES LIMITED PAPERHAT LIMITED Company Secretary 2016-01-01 CURRENT 2000-10-23 Active - Proposal to Strike off
HALCO SECRETARIES LIMITED PRESSING MATTERS UK LIMITED Company Secretary 2016-01-01 CURRENT 2002-02-14 Active - Proposal to Strike off
HALCO SECRETARIES LIMITED CTI DIGITAL LIMITED Company Secretary 2016-01-01 CURRENT 2003-09-02 Active
HALCO SECRETARIES LIMITED IASIST HOLDCO LIMITED Company Secretary 2015-12-02 CURRENT 2015-03-20 Active
HALCO SECRETARIES LIMITED ALBATROSS FINANCIAL SOLUTIONS LTD. Company Secretary 2015-11-30 CURRENT 2009-05-11 Active
HALCO SECRETARIES LIMITED BMLL TECHNOLOGIES LIMITED Company Secretary 2015-11-20 CURRENT 2014-04-09 Active
HALCO SECRETARIES LIMITED VIDERUM LTD Company Secretary 2015-10-22 CURRENT 2015-10-22 Active
HALCO SECRETARIES LIMITED BAYSHILL SECRETARIES LIMITED Company Secretary 2015-07-08 CURRENT 1979-08-22 Active - Proposal to Strike off
HALCO SECRETARIES LIMITED BAYSHILL MANAGEMENT LIMITED Company Secretary 2015-07-08 CURRENT 1983-01-05 Active - Proposal to Strike off
HALCO SECRETARIES LIMITED CHARCO NOMINEES LIMITED Company Secretary 2015-07-08 CURRENT 1978-04-19 Active - Proposal to Strike off
HALCO SECRETARIES LIMITED FIRST PROTOCOL LIMITED Company Secretary 2015-06-11 CURRENT 2015-06-11 Dissolved 2017-07-11
HALCO SECRETARIES LIMITED DATALINE SOFTWARE LIMITED Company Secretary 2015-06-04 CURRENT 1983-04-25 Active
HALCO SECRETARIES LIMITED ASDL RESIDENTS PROPERTY MANAGEMENT LIMITED Company Secretary 2015-06-01 CURRENT 2007-08-03 Active
HALCO SECRETARIES LIMITED IMS TECHNOLOGY SOLUTIONS UK LIMITED Company Secretary 2015-04-01 CURRENT 1994-04-29 Active
HALCO SECRETARIES LIMITED INFOPHARM LIMITED Company Secretary 2015-04-01 CURRENT 2001-11-06 Active
HALCO SECRETARIES LIMITED HOSPITAL MARKETING SERVICES LIMITED Company Secretary 2015-04-01 CURRENT 1993-03-15 Active
HALCO SECRETARIES LIMITED IMS INFORMATION SOLUTIONS UK LIMITED Company Secretary 2015-04-01 CURRENT 2000-01-17 Active
HALCO SECRETARIES LIMITED IMS INFORMATION SOLUTIONS MEDICAL RESEARCH LIMITED Company Secretary 2015-04-01 CURRENT 2004-12-23 Active
HALCO SECRETARIES LIMITED CRAY U.K. LIMITED Company Secretary 2015-02-27 CURRENT 2000-03-07 Liquidation
HALCO SECRETARIES LIMITED FIRST PROTOCOL EVENT MANAGEMENT LIMITED Company Secretary 2014-10-01 CURRENT 1996-09-17 Active
HALCO SECRETARIES LIMITED FIRST PROTOCOL GROUP LIMITED Company Secretary 2014-10-01 CURRENT 1996-09-17 Active
HALCO SECRETARIES LIMITED OIKIA (UK) LIMITED Company Secretary 2014-09-29 CURRENT 2014-09-29 Active
HALCO SECRETARIES LIMITED SHALE RESOURCES LIMITED Company Secretary 2014-07-15 CURRENT 2014-07-15 Dissolved 2017-10-24
HALCO SECRETARIES LIMITED FORENSIQ LIMITED Company Secretary 2014-05-13 CURRENT 2014-05-13 Active - Proposal to Strike off
HALCO SECRETARIES LIMITED KRAMUTS LIMITED Company Secretary 2014-04-29 CURRENT 2014-04-29 Dissolved 2016-05-24
HALCO SECRETARIES LIMITED QUANTANCE MEDIA, LTD Company Secretary 2014-04-28 CURRENT 2014-04-28 Active - Proposal to Strike off
HALCO SECRETARIES LIMITED IQVIA SOLUTIONS FINANCE UK V LTD. Company Secretary 2013-11-06 CURRENT 2013-11-06 Active
HALCO SECRETARIES LIMITED IQVIA SOLUTIONS FINANCE UK II LTD. Company Secretary 2013-11-06 CURRENT 2013-11-06 Active
HALCO SECRETARIES LIMITED IQVIA SOLUTIONS FINANCE UK I LTD. Company Secretary 2013-11-06 CURRENT 2013-11-06 Active
HALCO SECRETARIES LIMITED IQVIA SOLUTIONS FINANCE UK III LTD. Company Secretary 2013-11-06 CURRENT 2013-11-06 Active
HALCO SECRETARIES LIMITED 3D TOTAL SOLUTIONS LIMITED Company Secretary 2013-10-14 CURRENT 2013-10-14 Dissolved 2016-12-27
HALCO SECRETARIES LIMITED 66 PONT STREET LIMITED Company Secretary 2013-07-25 CURRENT 2000-07-14 Active
HALCO SECRETARIES LIMITED PHARMADEALS LIMITED Company Secretary 2013-07-18 CURRENT 2002-02-26 Active
HALCO SECRETARIES LIMITED AQUILA RENEWABLE LIMITED Company Secretary 2013-05-30 CURRENT 2013-05-16 Active
HALCO SECRETARIES LIMITED CARINA RENEWABLE LIMITED Company Secretary 2013-05-30 CURRENT 2013-05-16 Active
HALCO SECRETARIES LIMITED MEDER ELECTRONIC UK LTD. Company Secretary 2012-08-31 CURRENT 2006-09-06 Dissolved 2015-05-12
HALCO SECRETARIES LIMITED EVGA LONDON LTD Company Secretary 2012-07-27 CURRENT 2012-07-27 Liquidation
HALCO SECRETARIES LIMITED IQVIA TECHNOLOGY SERVICES LTD. Company Secretary 2012-05-15 CURRENT 1998-05-19 Active
HALCO SECRETARIES LIMITED INFOCUS HEALTH LIMITED Company Secretary 2012-03-30 CURRENT 2006-03-13 Active
HALCO SECRETARIES LIMITED ARDENTIA INTERNATIONAL LIMITED Company Secretary 2012-03-30 CURRENT 2006-03-14 Active
HALCO SECRETARIES LIMITED ZETA INTERACTIVE INTERNATIONAL LTD Company Secretary 2012-03-20 CURRENT 2010-01-26 Liquidation
HALCO SECRETARIES LIMITED LEWIS INSIGHT LIMITED Company Secretary 2012-03-06 CURRENT 2012-03-06 Active
HALCO SECRETARIES LIMITED ZETAXCHANGE LTD Company Secretary 2011-12-29 CURRENT 2011-12-29 Liquidation
HALCO SECRETARIES LIMITED ZETA INTERACTIVE EUROPE HOLDINGS LTD Company Secretary 2011-12-12 CURRENT 2011-12-12 Liquidation
HALCO SECRETARIES LIMITED SURREY CONNECTS LIMITED Company Secretary 2011-09-23 CURRENT 2011-09-23 Dissolved 2016-09-20
HALCO SECRETARIES LIMITED KHOO TECK PUAT UK FOUNDATION Company Secretary 2011-09-19 CURRENT 2011-06-08 Active
HALCO SECRETARIES LIMITED HUMANIGEN LTD. Company Secretary 2011-09-18 CURRENT 2007-09-19 Active - Proposal to Strike off
HALCO SECRETARIES LIMITED KEMBREY WIRING SYSTEMS LIMITED Company Secretary 2011-07-01 CURRENT 1978-03-09 Dissolved 2017-09-30
HALCO SECRETARIES LIMITED PRECISION ENGINEERING INTERNATIONAL LIMITED Company Secretary 2011-03-07 CURRENT 1997-03-14 Active
HALCO SECRETARIES LIMITED SPINCRAFT ETG LIMITED Company Secretary 2011-03-07 CURRENT 1955-10-26 Active
HALCO SECRETARIES LIMITED MECHEL SERVICE UK LIMITED Company Secretary 2010-03-09 CURRENT 2010-03-09 Dissolved 2016-04-29
HALCO SECRETARIES LIMITED THINKBROADBAND LTD Company Secretary 2010-02-22 CURRENT 2006-02-03 Active - Proposal to Strike off
HALCO SECRETARIES LIMITED NETCONNEX BROADBAND LIMITED Company Secretary 2010-02-22 CURRENT 2000-07-24 Active
HALCO SECRETARIES LIMITED NETCONNEX LTD. Company Secretary 2010-02-22 CURRENT 1997-08-08 Active
HALCO SECRETARIES LIMITED IMS HEALTH GROUP LIMITED Company Secretary 2009-12-31 CURRENT 2000-05-26 Active
HALCO SECRETARIES LIMITED SOURCE INFORMATICS LIMITED Company Secretary 2009-12-31 CURRENT 1995-11-20 Active
HALCO SECRETARIES LIMITED IQVIA SOLUTIONS UK LIMITED Company Secretary 2009-12-31 CURRENT 1959-08-05 Active
HALCO SECRETARIES LIMITED CAMBRIDGE PHARMA CONSULTANCY LIMITED Company Secretary 2009-12-31 CURRENT 1988-09-19 Active
HALCO SECRETARIES LIMITED PHARMA STRATEGY GROUP LIMITED Company Secretary 2009-12-31 CURRENT 1973-02-20 Active
HALCO SECRETARIES LIMITED IMS HEALTH NETWORKS LIMITED Company Secretary 2009-12-31 CURRENT 1991-12-13 Active
HALCO SECRETARIES LIMITED IQVIA HOLDINGS (UK) LTD. Company Secretary 2009-12-31 CURRENT 1980-10-22 Active
HALCO SECRETARIES LIMITED IMS HOSPITAL GROUP LIMITED Company Secretary 2009-12-31 CURRENT 1985-08-20 Active
HALCO SECRETARIES LIMITED IQVIA WORLD PUBLICATIONS LTD. Company Secretary 2009-12-31 CURRENT 1973-07-26 Active
HALCO SECRETARIES LIMITED IMS HEALTH SURVEYS LIMITED Company Secretary 2009-12-31 CURRENT 1978-11-23 Active
HALCO SECRETARIES LIMITED IQVIA SOLUTIONS HQ LTD. Company Secretary 2009-12-31 CURRENT 1998-08-12 Active
HALCO SECRETARIES LIMITED IQVIA SOLUTIONS UK INVESTMENTS LTD. Company Secretary 2009-12-31 CURRENT 2008-10-27 Active
HALCO SECRETARIES LIMITED IQVIA SOLUTIONS GLOBAL HOLDINGS UK LTD. Company Secretary 2009-12-31 CURRENT 2008-10-27 Active
HALCO SECRETARIES LIMITED IMS (UK) PENSION PLAN TRUSTEE COMPANY LIMITED Company Secretary 2009-12-30 CURRENT 1996-12-23 Active
JULIET SCHULER ZETA INTERACTIVE LTD Director 2017-05-31 CURRENT 2006-03-23 Active
STEVEN BENJAMIN VINE QUANTANCE MEDIA, LTD Director 2014-04-28 CURRENT 2014-04-28 Active - Proposal to Strike off
STEVEN BENJAMIN VINE ZETA INTERACTIVE LTD Director 2014-04-14 CURRENT 2006-03-23 Active
STEVEN BENJAMIN VINE ZETA INTERACTIVE INTERNATIONAL LTD Director 2014-04-01 CURRENT 2010-01-26 Liquidation
STEVEN BENJAMIN VINE ZETA INTERACTIVE EUROPE HOLDINGS LTD Director 2014-04-01 CURRENT 2011-12-12 Liquidation
STEVEN BENJAMIN VINE ZETAXCHANGE LTD Director 2014-04-01 CURRENT 2011-12-29 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
2023-08-22SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-07-31CONFIRMATION STATEMENT MADE ON 30/07/23, WITH NO UPDATES
2023-07-14DIRECTOR APPOINTED DENISE LANG
2023-07-14DIRECTOR APPOINTED SATISH BABU RAVELLA
2023-07-14APPOINTMENT TERMINATED, DIRECTOR JULIET SCHULER
2023-04-11Register inspection address changed from 5 Fleet Place London EC4M 7rd England to Jtc (Uk) Limited 18th Floor, the Scalpel 52 Lime Street London EC3M 7AF
2023-04-06Appointment of Jtc (Uk) Limited as company secretary on 2023-04-05
2023-04-06Termination of appointment of Halco Secretaries Limited on 2023-04-05
2022-12-16SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-19CS01CONFIRMATION STATEMENT MADE ON 30/07/22, WITH NO UPDATES
2021-12-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 30/07/21, WITH NO UPDATES
2021-04-06CH01Director's details changed for Juliet Schuler on 2020-02-06
2021-01-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-10-22CS01CONFIRMATION STATEMENT MADE ON 30/07/20, WITH NO UPDATES
2020-02-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ADAM STEINBERG
2020-02-11PSC05Change of details for Zeta Interactive Ltd as a person with significant control on 2020-01-24
2020-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/20 FROM Wework Aviation House 1st Floor 125 Kingsway London WC2B 6NH United Kingdom
2019-08-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-07CS01CONFIRMATION STATEMENT MADE ON 30/07/19, WITH NO UPDATES
2019-08-07CH01Director's details changed for Mr. Steven Benjamin Vine on 2019-07-01
2019-08-06CH01Director's details changed for Mr. David Adam Steinberg on 2019-07-01
2018-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/18 FROM 247 Tottenham Court Road London W1T 7QX United Kingdom
2018-10-31PSC05Change of details for Zeta Interactive Ltd as a person with significant control on 2018-10-31
2018-08-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-01CS01CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES
2017-11-10RES15CHANGE OF COMPANY NAME 10/11/17
2017-11-10CERTNMCOMPANY NAME CHANGED E-DIALOG UK LIMITED CERTIFICATE ISSUED ON 10/11/17
2017-08-03LATEST SOC03/08/17 STATEMENT OF CAPITAL;GBP 1774001
2017-08-03CS01CONFIRMATION STATEMENT MADE ON 30/07/17, WITH UPDATES
2017-08-03PSC09Withdrawal of a person with significant control statement on 2017-08-03
2017-08-03PSC02Notification of Zeta Interactive Ltd as a person with significant control on 2016-07-08
2017-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/17 FROM King William House 13 Queen Square Bristol BS1 4NT United Kingdom
2016-10-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-09LATEST SOC09/08/16 STATEMENT OF CAPITAL;GBP 1774001
2016-08-09CS01CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES
2016-03-16AP01DIRECTOR APPOINTED JULIET SCHULER
2016-03-16TM01APPOINTMENT TERMINATED, DIRECTOR LUKE GRIFFITHS
2016-03-16AD03Registers moved to registered inspection location of 5 Fleet Place London EC4M 7rd
2016-03-15AP04Appointment of Halco Secretaries Limited as company secretary on 2016-03-07
2016-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/16 FROM 5 New Street Square London EC4A 3TW
2016-03-15AD02Register inspection address changed to 5 Fleet Place London EC4M 7rd
2015-12-16AP01DIRECTOR APPOINTED MR. DAVID ADAM STEINBERG
2015-12-16AP01DIRECTOR APPOINTED MR. STEVEN BENJAMIN VINE
2015-12-16AP01DIRECTOR APPOINTED MR. LUKE GRIFFITHS
2015-12-15TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DENTON
2015-12-15TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP DEPAUL
2015-12-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CATALDO
2015-12-01TM02APPOINTMENT TERMINATED, SECRETARY TAYLOR WESSING SECRETARIES LIMITED
2015-12-01LATEST SOC01/12/15 STATEMENT OF CAPITAL;GBP 1774001
2015-12-01SH0127/10/15 STATEMENT OF CAPITAL GBP 1774001
2015-08-25AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-07LATEST SOC07/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-07AR0130/07/15 FULL LIST
2015-03-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LAVOIE
2015-03-07DISS40DISS40 (DISS40(SOAD))
2015-03-04AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-12-30GAZ1FIRST GAZETTE
2014-08-21LATEST SOC21/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-21AR0130/07/14 FULL LIST
2014-06-13AP04CORPORATE SECRETARY APPOINTED TAYLOR WESSING SECRETARIES LIMITED
2014-06-13TM02APPOINTMENT TERMINATED, SECRETARY PAUL CATALDO
2014-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/2014 FROM C/O ORRICK, HERRINGTON & SUTCLIFFE LLP 107 CHEAPSIDE LONDON EC2V 6DN UNITED KINGDOM
2014-03-12DISS40DISS40 (DISS40(SOAD))
2014-03-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2014-01-28GAZ1FIRST GAZETTE
2013-08-09AR0130/07/13 FULL LIST
2013-04-10AUDAUDITOR'S RESIGNATION
2013-03-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HEALY
2013-03-11AP01DIRECTOR APPOINTED STEPHEN ROBERT DENTON
2013-03-11AP01DIRECTOR APPOINTED MICHAEL LAVOIE
2013-02-07AUDAUDITOR'S RESIGNATION
2013-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP DE PAUL / 16/01/2013
2012-12-19AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-12-19CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL D CATALDO / 18/12/2012
2012-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL D CATALDO / 18/12/2012
2012-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP DE PAUL / 18/12/2012
2012-11-22AP01DIRECTOR APPOINTED JOHN HEALY
2012-11-22TM01APPOINTMENT TERMINATED, DIRECTOR SIMONE BARRATT
2012-11-22AP01DIRECTOR APPOINTED PHILLIP DE PAUL
2012-11-22TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT ROSENBERG
2012-08-20AR0130/07/12 FULL LIST
2012-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL D CATALDO / 30/07/2012
2012-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMONE JENNIFER MARY BARRATT / 30/07/2012
2011-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/2011 FROM C/O SQUIRE SANDER HAMMONDS (REF: SDW) 148 EDMUND STREET EDMUND STREET BIRMINGHAM B3 2JR UNITED KINGDOM
2011-08-17AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-10AR0130/07/11 FULL LIST
2011-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/2011 FROM C/O HAMMONDS LLP RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR
2011-08-09AP01DIRECTOR APPOINTED SCOTT ROSENBERG
2011-08-03TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL WINTERS
2011-08-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CONN
2011-03-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MACPHEE
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-15TM02APPOINTMENT TERMINATED, SECRETARY ARTHUR MILLER
2010-09-15TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR MILLER
2010-09-15AP03SECRETARY APPOINTED PAUL D CATALDO
2010-09-15AP01DIRECTOR APPOINTED DANIEL JAY WINTERS
2010-08-11AR0130/07/10 FULL LIST
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR H MILLER / 11/11/2009
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL D CATALDO / 11/11/2009
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD MACPHEE / 01/10/2009
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMONE JENNIFER MARY BARRATT / 01/10/2009
2010-06-16RES01ADOPT ARTICLES 11/11/2009
2010-06-16AP03SECRETARY APPOINTED ARTHUR H MILLER
2010-06-16AP01DIRECTOR APPOINTED ARTHUR H MILLER
2010-06-16AP01DIRECTOR APPOINTED PAUL D CATALDO
2010-06-16AP01DIRECTOR APPOINTED MICAHEL CONN
2010-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/2010 FROM 247 TOTTENHAM COURT ROAD LONDON W1T 7QX
2010-06-16TM02APPOINTMENT TERMINATED, SECRETARY JOHN RIZZI
2010-06-16TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH LAJOIE
2010-06-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RIZZI
2010-06-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-10-26AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-13AR0130/07/09 FULL LIST
2009-10-02288aDIRECTOR APPOINTED JOHN EDWARD MACPHEE
2008-11-05AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/07
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-01363aRETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS
2008-03-17287REGISTERED OFFICE CHANGED ON 17/03/2008 FROM 77 OXFORD STREET ROOM 605 LONDON W1D 2ES
Industry Information
SIC/NAIC Codes
63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63110 - Data processing, hosting and related activities




Licences & Regulatory approval
We could not find any licences issued to ZETA GLOBAL LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-01-28
Fines / Sanctions
No fines or sanctions have been issued against ZETA GLOBAL LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2010-06-07 Outstanding P&O PROPERTY HOLDINGS LIMITED
RENT DEPOSIT DEED 2007-10-31 Outstanding P & O PROPERTY HOLDINGS LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 ZETA GLOBAL LTD.

Intangible Assets
Patents
We have not found any records of ZETA GLOBAL LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for ZETA GLOBAL LTD.
Trademarks
We have not found any records of ZETA GLOBAL LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ZETA GLOBAL 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 (63110 - Data processing, hosting and related activities) as ZETA GLOBAL LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where ZETA GLOBAL 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.
Import/Export of Goods
Goods imported/exported by ZETA GLOBAL LTD.
OriginDestinationDateImport CodeImported Goods classification description
2015-03-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2014-12-0185423290Memories in multicombinational forms such as stack D-RAMs and modules (excl. in the form of multichip integrated circuits, and D-RAMs, S-Rams, cache-RAMs, EPROMs and flash EĀ²PROMs)
2014-11-0184717050Hard disk storage drives for automatic data-processing machines, neither optical nor magneto-optical (excl. central storage units)
2014-10-0184717098Storage units for automatic data-processing machines (excl. disk, magnetic tape and central storage units)
2014-09-0185444290Electric conductors, for a voltage <= 1.000 V, insulated, fitted with connectors, n.e.s. (other than of a kind used for telecommunications)
2014-03-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2014-02-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2013-12-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2013-11-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2013-07-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2013-04-0185044090Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters)
2012-10-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2012-06-0184714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2012-05-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2012-03-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2012-02-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2011-10-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2011-08-0142029298Insulated food or beverage bags, shopping bags, map-cases, tool bags, jewellery boxes, cutlery cases, binocular cases, camera cases, musical instrument cases, gun cases, holsters and similar containers, with outer surface of textile materials (excl. trunks, briefcases, school satchels and similar containers, articles of a kind normally carried in the pocket or in the handbag, travelling-bags, toilet bags, sports bags and rucksacks)
2011-06-0149070090Stamp-impressed paper; cheque forms; stock, share or bond certificates and similar documents
2011-04-0162042990Women's or girls' ensembles of textile materials (excl. of wool, fine animal hair, cotton or man-made fibres, knitted or crocheted, ski overalls and swimwear)
2011-04-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2011-01-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2010-11-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2010-10-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2010-10-0184714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2010-09-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2010-09-0185286999Projectors, colour, not incorporating television reception apparatus (excl. of a kind solely or principally used in an automatic data-processing machine of heading 8471 and those operating by means of flat panel display [e.g. a liquid crystal device] capable of displaying digital information generated by an automatic data-processing machine)
2010-08-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2010-08-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2010-08-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2010-07-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2010-07-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2010-06-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2010-06-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2010-05-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2010-05-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2010-05-0184731011Electronic assemblies of word-processing machines of subheading 8469 00 10, n.e.s.
2010-04-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2010-04-0184714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2010-04-0185171200Telephones for cellular networks "mobile telephones" or for other wireless networks
2010-03-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2010-03-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2010-01-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2010-01-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyE-DIALOG UK LIMITEDEvent Date2014-01-28
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ZETA GLOBAL 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 ZETA GLOBAL LTD. any grants or awards.
Ownership
    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.