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

ZEMANTA LIMITED

FIRST FLOOR, CRAVEN HOUSE, 121 KINGSWAY, LONDON, ENGLAND, WC2B 6PA,
Company Registration Number
06419793
Private Limited Company
Active

Company Overview

About Zemanta Ltd
ZEMANTA LIMITED was founded on 2007-11-06 and has its registered office in London. The organisation's status is listed as "Active". Zemanta Limited is a Private Limited Company registered in ENGLAND 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
ZEMANTA LIMITED
 
Legal Registered Office
FIRST FLOOR, CRAVEN HOUSE
121 KINGSWAY
LONDON
ENGLAND
WC2B 6PA
Other companies in EC2V
 
Filing Information
Company Number 06419793
Company ID Number 06419793
Date formed 2007-11-06
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 06/11/2015
Return next due 04/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB928697854  
Last Datalog update: 2023-12-05 11:50:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ZEMANTA 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 ZEMANTA LIMITED
The following companies were found which have the same name as ZEMANTA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ZEMANTA HOLDING USA INC Delaware Unknown
ZEMANTA INC 2711 Centerville Rd Suite 400 Wilmington DE 19808 Unknown Company formed on the 2009-05-26
ZEMANTA INC. 39 W 13TH ST FL 3 NEW YORK NY 10011 Franchise Tax Not Established Company formed on the 2016-04-15
ZEMANTA INCORPORATED California Unknown
ZEMANTA INCORPORATED California Unknown
ZEMANTAUSKI, P.A. 7600 SW 125th Street Pinecrest FL 33156 Active Company formed on the 2013-01-23
ZEMANTAUSKI & WALTER, LLC 7600 SW 125 STREET PINECREST FL 33156 Inactive Company formed on the 2017-07-11

Company Officers of ZEMANTA LIMITED

Current Directors
Officer Role Date Appointed
YARON MICHAEL GALAI
Director 2017-10-20
MICHAEL JOSEPH KISTLER
Director 2017-10-20
Previous Officers
Officer Role Date Appointed Date Resigned
OHS SECRETARIES LIMITED
Company Secretary 2011-06-16 2017-10-23
TODD ADAM SAWICKI
Director 2013-07-16 2017-10-20
PETER GARETH BARKER JONES
Director 2008-01-28 2016-08-30
NEIL SCOTT RAFER
Director 2013-07-16 2016-08-30
ALES SPETIC
Director 2007-12-05 2016-08-30
BOSTJAN SPETIC
Director 2007-11-06 2016-08-30
ANDRAZ TORI
Director 2007-11-06 2016-08-30
PERRYS SECRETARIES LIMITED
Company Secretary 2010-02-16 2011-06-16
OHS SECRETARIES LIMITED
Company Secretary 2009-12-15 2010-02-24
BOSTJAN SPETIC
Company Secretary 2008-02-14 2009-12-15
HE/VLG SECRETARIES LIMITED
Company Secretary 2007-11-06 2008-02-14

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
2023-10-02REGISTERED OFFICE CHANGED ON 02/10/23 FROM 100 New Bridge Street London EC4V 6JA United Kingdom
2023-08-1831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-23AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-26CESSATION OF YARON MICHAEL GALAI AS A PERSON OF SIGNIFICANT CONTROL
2022-01-26Notification of a person with significant control statement
2022-01-26PSC08Notification of a person with significant control statement
2022-01-26PSC07CESSATION OF YARON MICHAEL GALAI AS A PERSON OF SIGNIFICANT CONTROL
2021-12-21APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOSEPH KISTLER
2021-12-21DIRECTOR APPOINTED ALEXIA TOMAZOS
2021-12-21AP01DIRECTOR APPOINTED ALEXIA TOMAZOS
2021-12-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOSEPH KISTLER
2021-11-18CS01CONFIRMATION STATEMENT MADE ON 06/11/21, WITH NO UPDATES
2021-09-22AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 06/11/20, WITH NO UPDATES
2020-07-27AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-14CS01CONFIRMATION STATEMENT MADE ON 06/11/19, WITH NO UPDATES
2019-11-14CS01CONFIRMATION STATEMENT MADE ON 06/11/19, WITH NO UPDATES
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-08CS01CONFIRMATION STATEMENT MADE ON 06/11/18, WITH NO UPDATES
2018-11-08CS01CONFIRMATION STATEMENT MADE ON 06/11/18, WITH NO UPDATES
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 06/11/17, WITH NO UPDATES
2017-12-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YARON MICHAEL GALAI
2017-12-13AP01DIRECTOR APPOINTED MR YARON MICHAEL GALAI
2017-12-13AP01DIRECTOR APPOINTED MR MICHAEL JOSEPH KISTLER
2017-12-12PSC09Withdrawal of a person with significant control statement on 2017-12-12
2017-12-12TM01APPOINTMENT TERMINATED, DIRECTOR TODD ADAM SAWICKI
2017-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/17 FROM 9th Floor 107 Cheapside London EC2V 6DN
2017-12-04TM02Termination of appointment of Ohs Secretaries Limited on 2017-10-23
2017-07-26AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/14
2017-07-26AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/15
2017-07-25AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-24AAMDAmended account full exemption
2016-11-30SH08Change of share class name or designation
2016-11-29LATEST SOC29/11/16 STATEMENT OF CAPITAL;GBP 326.56426
2016-11-29CS01CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES
2016-11-28SH08Change of share class name or designation
2016-09-21AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-16RES01ADOPT ARTICLES 30/08/2016
2016-09-16RES12Resolution of varying share rights or name
2016-09-12RES12Resolution of varying share rights or name
2016-09-12RES01ADOPT ARTICLES 30/08/2016
2016-09-02TM01APPOINTMENT TERMINATED, DIRECTOR BOSTJAN SPETIC
2016-09-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER JONES
2016-09-02TM01APPOINTMENT TERMINATED, DIRECTOR ALES SPETIC
2016-09-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDRAZ TORI
2016-09-02TM01APPOINTMENT TERMINATED, DIRECTOR NEIL RAFER
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 326.56426
2015-11-30AR0106/11/15 FULL LIST
2015-10-30AA31/12/14 TOTAL EXEMPTION SMALL
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP 326.56426
2014-11-18AR0106/11/14 FULL LIST
2014-10-06AA31/12/13 TOTAL EXEMPTION FULL
2013-12-05SH0130/06/12 STATEMENT OF CAPITAL GBP 326.23093
2013-11-27RES13CAPITAL INCREASED 29/10/2013
2013-11-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-11-13AR0106/11/13 FULL LIST
2013-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDRAZ TORI / 01/11/2013
2013-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / BOSTJAN SPETIC / 01/11/2013
2013-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ALES SPETIC / 01/11/2013
2013-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER GARETH BARKER JONES / 01/11/2013
2013-10-10SH0110/09/13 STATEMENT OF CAPITAL GBP 314.22116
2013-10-04AP01DIRECTOR APPOINTED NEIL SCOTT RAFER
2013-10-04AP01DIRECTOR APPOINTED TODD ADAM SAWICKI
2013-10-02AA31/12/12 TOTAL EXEMPTION FULL
2013-05-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-02-04AR0106/11/12 FULL LIST
2012-09-17AA31/12/11 TOTAL EXEMPTION FULL
2012-02-10AR0106/11/11 FULL LIST
2012-02-10SH0107/11/11 STATEMENT OF CAPITAL GBP 313.88583
2012-02-10SH0113/05/11 STATEMENT OF CAPITAL GBP 312.22869
2012-02-10SH0125/01/11 STATEMENT OF CAPITAL GBP 312.22869
2012-02-10SH0111/08/10 STATEMENT OF CAPITAL GBP 312.22869
2012-02-10SH0116/02/10 STATEMENT OF CAPITAL GBP 220.33588
2012-02-08ANNOTATIONClarification
2012-02-08RP04SECOND FILING FOR FORM SH01
2012-02-08RP04SECOND FILING FOR FORM SH01
2011-12-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2011-12-15AD02SAIL ADDRESS CREATED
2011-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/2011 FROM 1ST FLOOR 12 OLD BOND STREET LONDON W1S 4PW UNITED KINGDOM
2011-12-15AP04CORPORATE SECRETARY APPOINTED OHS SECRETARIES LIMITED
2011-12-14TM02APPOINTMENT TERMINATED, SECRETARY PERRYS SECRETARIES LIMITED
2011-09-08AA31/12/10 TOTAL EXEMPTION FULL
2011-06-26SH0111/11/10 STATEMENT OF CAPITAL GBP 277.09835
2011-06-21RES01ADOPT ARTICLES 11/11/2010
2011-06-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-06-21SH0113/04/11 STATEMENT OF CAPITAL GBP 307.12692
2011-01-12AR0106/11/10 FULL LIST
2010-08-31AA30/11/09 TOTAL EXEMPTION FULL
2010-08-06AA01CURREXT FROM 30/11/2010 TO 31/12/2010
2010-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/2010 FROM 9TH FLOOR 107 CHEAPSIDE LONDON EC2V 6DN
2010-02-25AP04CORPORATE SECRETARY APPOINTED PERRYS SECRETARIES LIMITED
2010-02-25TM02APPOINTMENT TERMINATED, SECRETARY OHS SECRETARIES LIMITED
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / BOSTJAN SPECTIC / 06/11/2007
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDRAZ TORI / 17/11/2009
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ALES SPETIC / 17/11/2009
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / BOSTJAN SPECTIC / 17/11/2009
2010-01-25AR0107/11/09 FULL LIST
2010-01-14AR0106/11/09 FULL LIST
2009-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/2009 FROM 9TH FLOOR 107 CHEAPSIDE LONDON EC2V 6DN UNITED KINGDOM
2009-12-16AP04CORPORATE SECRETARY APPOINTED OHS SECRETARIES LIMITED
2009-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/2009 FROM TOWER 42 LEVEL 35 25 OLD BROAD STREET LONDON EC2N 1HQ
2009-12-15TM02APPOINTMENT TERMINATED, SECRETARY BOSTJAN SPETIC
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / BOSTJAN SPECTIC / 17/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER GARETH BARKER JONES / 17/11/2009
2009-11-17CH03SECRETARY'S CHANGE OF PARTICULARS / BOSTJAN SPETIC / 17/11/2009
2009-11-17CH03SECRETARY'S CHANGE OF PARTICULARS / BOSTJAN SPETIC / 17/11/2009
2009-11-05SH0107/07/09 STATEMENT OF CAPITAL GBP 217.58
2009-11-05RES01ADOPT ARTICLES
2009-11-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-11-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-11-05RES04NC INC ALREADY ADJUSTED
2009-11-05RES12VARYING SHARE RIGHTS AND NAMES
2009-11-05MISCFORM 123 DATED 07/07/09. INCREASE OF £80.39 OVER £1000
2009-11-05SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2009-08-25AA30/11/08 TOTAL EXEMPTION FULL
2009-02-03363aRETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS
2009-01-15287REGISTERED OFFICE CHANGED ON 15/01/2009 FROM 1ST FLOOR 12 OLD BOND STREET LONDON W1S 4PW
2008-10-06RES01ADOPT ARTICLES 12/09/2008
2008-10-06RES12VARYING SHARE RIGHTS AND NAMES
2008-09-26MEM/ARTSARTICLES OF ASSOCIATION
2008-09-26128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2008-07-10RES01ALTER ARTICLES 11/06/2008
2008-07-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-07-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-07-10RES12VARYING SHARE RIGHTS AND NAMES
2008-07-10MEM/ARTSARTICLES OF ASSOCIATION
2008-03-10288aSECRETARY APPOINTED BOSTJAN SPETIC
Industry Information
SIC/NAIC Codes
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 ZEMANTA 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 ZEMANTA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ZEMANTA LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 ZEMANTA LIMITED

Intangible Assets
Patents
We have not found any records of ZEMANTA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ZEMANTA LIMITED
Trademarks
We have not found any records of ZEMANTA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ZEMANTA 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 (82990 - Other business support service activities n.e.c.) as ZEMANTA LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ZEMANTA 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 ZEMANTA 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 ZEMANTA 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
    Lookup VAT numbers for UK companies S4