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

ZENTIVE GROUP LIMITED

3700 PARKWAY, WHITELEY, FAREHAM, PO15 7AW,
Company Registration Number
05331746
Private Limited Company
Active

Company Overview

About Zentive Group Ltd
ZENTIVE GROUP LIMITED was founded on 2005-01-13 and has its registered office in Fareham. The organisation's status is listed as "Active". Zentive Group Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ZENTIVE GROUP LIMITED
 
Legal Registered Office
3700 PARKWAY
WHITELEY
FAREHAM
PO15 7AW
Other companies in SO31
 
Filing Information
Company Number 05331746
Company ID Number 05331746
Date formed 2005-01-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 13/01/2016
Return next due 10/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-05 07:58:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ZENTIVE GROUP 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.
Companies with same name ZENTIVE GROUP LIMITED
The following companies were found which have the same name as ZENTIVE GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ZENTIVE GROUP HOLDINGS LIMITED 3700 PARKWAY WHITELEY FAREHAM HAMPSHIRE PO15 7AW Active Company formed on the 2020-03-10

Company Officers of ZENTIVE GROUP LIMITED

Current Directors
Officer Role Date Appointed
JOHN NODEN
Company Secretary 2005-01-13
JOHN NODEN
Director 2005-01-13
DANIEL JOHN SHILCOCK
Director 2018-04-01
DAVID ANDREW STUBBS
Director 2005-01-13
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP GEORGE CONSTANTINE ALLMAN
Director 2005-01-13 2014-06-30
LEE WILLIS
Director 2005-01-13 2014-06-30
BRIGHTON SECRETARY LTD
Nominated Secretary 2005-01-13 2005-01-14
BRIGHTON DIRECTOR LTD
Nominated Director 2005-01-13 2005-01-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN NODEN ZENTIVE SKILL LIMITED Company Secretary 2005-01-13 CURRENT 2005-01-13 Active
JOHN NODEN ZENTIVE LIMITED Company Secretary 2004-01-21 CURRENT 2004-01-21 Active
JOHN NODEN DIRECTIONAL SYSTEMS LIMITED Director 2018-06-20 CURRENT 2018-06-20 Active
JOHN NODEN ZENTIVE SYSTEMS LIMITED Director 2018-04-20 CURRENT 2011-03-30 Active
JOHN NODEN ZENTIVE TIME SYSTEMS LIMITED Director 2017-06-05 CURRENT 2010-11-02 Active
JOHN NODEN VALENTINE MANSIONS LIMITED Director 2016-09-19 CURRENT 1992-04-15 Active
JOHN NODEN ZENTIVE CABLE LIMITED Director 2012-04-26 CURRENT 2012-04-26 Active
JOHN NODEN ZENTIVE SKILL LIMITED Director 2005-01-13 CURRENT 2005-01-13 Active
JOHN NODEN ZENTIVE LIMITED Director 2004-01-21 CURRENT 2004-01-21 Active
DANIEL JOHN SHILCOCK ZENTIVE SKILL LIMITED Director 2018-04-01 CURRENT 2005-01-13 Active
DANIEL JOHN SHILCOCK ZENTIVE LIMITED Director 2018-02-10 CURRENT 2004-01-21 Active
DANIEL JOHN SHILCOCK ZENTIVE CABLE LIMITED Director 2018-01-19 CURRENT 2012-04-26 Active
DANIEL JOHN SHILCOCK ZENTIVE TIME SYSTEMS LIMITED Director 2018-01-01 CURRENT 2010-11-02 Active
DAVID ANDREW STUBBS ZENTIVE SYSTEMS LIMITED Director 2018-04-20 CURRENT 2011-03-30 Active
DAVID ANDREW STUBBS ZENTIVE TIME SYSTEMS LIMITED Director 2017-06-05 CURRENT 2010-11-02 Active
DAVID ANDREW STUBBS ZENTIVE CABLE LIMITED Director 2012-04-26 CURRENT 2012-04-26 Active
DAVID ANDREW STUBBS ZENTIVE SKILL LIMITED Director 2005-01-13 CURRENT 2005-01-13 Active
DAVID ANDREW STUBBS ZENTIVE LIMITED Director 2004-01-21 CURRENT 2004-01-21 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
2024-02-13CONFIRMATION STATEMENT MADE ON 12/01/24, WITH NO UPDATES
2023-12-1431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-12CONFIRMATION STATEMENT MADE ON 12/01/23, WITH NO UPDATES
2022-12-1931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-19AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-14CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES
2022-01-14CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES
2022-01-14CS01CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES
2021-12-2131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-01CS01CONFIRMATION STATEMENT MADE ON 13/01/21, WITH UPDATES
2021-04-01PSC02Notification of Zentive Group Holdings Limited as a person with significant control on 2020-04-01
2020-12-18AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-17TM01APPOINTMENT TERMINATED, DIRECTOR JACKIE NODEN
2020-06-15RES13Resolutions passed:
  • Interim distribution in specie to zentive group holdings LIMITED 31/03/2020
  • Resolution of removal of pre-emption rights
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 13/01/20, WITH NO UPDATES
2019-12-09AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-20CH01Director's details changed for Mr John Noden on 2019-08-19
2019-08-20CH03SECRETARY'S DETAILS CHNAGED FOR MR JOHN NODEN on 2019-08-19
2019-08-20PSC04Change of details for Mr John Noden as a person with significant control on 2019-08-19
2019-02-26CS01CONFIRMATION STATEMENT MADE ON 13/01/19, WITH UPDATES
2018-12-04AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/18 FROM 1 Ashley Court Providence Hill Southampton Hampshire SO31 8AT
2018-04-26LATEST SOC26/04/18 STATEMENT OF CAPITAL;GBP 275000
2018-04-26SH0126/03/18 STATEMENT OF CAPITAL GBP 275000
2018-04-26SH0126/03/18 STATEMENT OF CAPITAL GBP 250000.0
2018-04-26SH02Sub-division of shares on 2018-03-26
2018-04-24AP01DIRECTOR APPOINTED MR DANIEL JOHN SHILCOCK
2018-04-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL JOHN SHILCOCK
2018-04-16SH08Change of share class name or designation
2018-04-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-04-03RES01ADOPT ARTICLES 26/03/2018
2018-04-03RES13Resolutions passed:
  • Sub division 26/03/2018
  • Resolution of varying share rights or name
  • Resolution of allotment of securities
  • ADOPT ARTICLES
2018-02-19CS01CONFIRMATION STATEMENT MADE ON 13/01/18, WITH NO UPDATES
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 200000
2016-12-20SH0114/11/16 STATEMENT OF CAPITAL GBP 200000
2016-07-26SH03Purchase of own shares
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 250
2016-01-18AR0113/01/16 ANNUAL RETURN FULL LIST
2015-12-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 250
2015-02-09AR0113/01/15 ANNUAL RETURN FULL LIST
2015-01-07AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-19SH03Purchase of own shares
2014-07-31TM01APPOINTMENT TERMINATED, DIRECTOR LEE WILLIS
2014-07-31TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ALLMAN
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 400
2014-02-10AR0113/01/14 ANNUAL RETURN FULL LIST
2014-01-04AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-16AR0113/01/13 ANNUAL RETURN FULL LIST
2012-12-24AA31/03/12 TOTAL EXEMPTION SMALL
2012-01-24AR0113/01/12 FULL LIST
2012-01-05AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-10AR0113/01/11 FULL LIST
2010-12-29AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-26AR0113/01/10 FULL LIST
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP GEORGE CONSTANTINE ALLMAN / 13/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / LEE WILLIS / 13/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW STUBBS / 13/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN NODEN / 13/01/2010
2009-11-19AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-26363aRETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS
2008-12-12AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-25288cDIRECTOR'S CHANGE OF PARTICULARS / PHILIP ALLMAN / 20/01/2008
2008-06-19363aRETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS
2008-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-15363aRETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS
2006-10-17225ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06
2006-03-0188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2006-03-0188(2)RAD 01/08/05--------- £ SI 399@1
2006-02-07363aRETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS
2005-05-24288aNEW DIRECTOR APPOINTED
2005-05-23288aNEW DIRECTOR APPOINTED
2005-05-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-05-23287REGISTERED OFFICE CHANGED ON 23/05/05 FROM: 1 ASHLEY COURT, PROVIDENCE HILL SOUTHAMPTON HAMPSHIRE SO31 8AT
2005-05-23ELRESS366A DISP HOLDING AGM 13/01/05
2005-05-23288aNEW DIRECTOR APPOINTED
2005-05-23ELRESS252 DISP LAYING ACC 13/01/05
2005-05-23ELRESS386 DISP APP AUDS 13/01/05
2005-01-14288bSECRETARY RESIGNED
2005-01-14288bDIRECTOR RESIGNED
2005-01-13NEWINCINCORPORATION 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
62012 - Business and domestic software development

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities



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

  Average Max
MortgagesNumMortCharges0.239
MortgagesNumMortOutstanding0.149
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 ZENTIVE GROUP LIMITED

Intangible Assets
Patents
We have not found any records of ZENTIVE GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ZENTIVE GROUP LIMITED
Trademarks
We have not found any records of ZENTIVE GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ZENTIVE GROUP 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 (62012 - Business and domestic software development) as ZENTIVE GROUP LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where ZENTIVE GROUP 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 ZENTIVE GROUP 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 ZENTIVE GROUP 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.