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

ZENITH NOIR LTD

Dalemer House, Fulmer Drive, Gerrards Cross, BUCKINGHAMSHIRE, SL9 7HQ,
Company Registration Number
07227765
Private Limited Company
Active

Company Overview

About Zenith Noir Ltd
ZENITH NOIR LTD was founded on 2010-04-19 and has its registered office in Gerrards Cross. The organisation's status is listed as "Active". Zenith Noir Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ZENITH NOIR LTD
 
Legal Registered Office
Dalemer House
Fulmer Drive
Gerrards Cross
BUCKINGHAMSHIRE
SL9 7HQ
Other companies in SL1
 
Filing Information
Company Number 07227765
Company ID Number 07227765
Date formed 2010-04-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-03-31
Return next due 2025-04-14
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB332256230  
Last Datalog update: 2024-05-20 07:42:51
Primary Source:Companies House
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 ZENITH NOIR LTD

Current Directors
Officer Role Date Appointed
LEILA SANGAR
Company Secretary 2016-04-30
LEILA SANGAR
Director 2018-03-01
SANJIV SANGAR
Director 2014-09-05
Previous Officers
Officer Role Date Appointed Date Resigned
LEILA SANGAR
Company Secretary 2010-04-19 2016-04-30
LEILA SANGAR
Director 2010-09-27 2014-09-05
JAGPAL SINGH KHANGURA
Director 2010-04-19 2013-10-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEILA SANGAR EACOTTS LIMITED Director 2018-03-06 CURRENT 2018-03-06 Active
LEILA SANGAR OLIVE ROSSLEY LIMITED Director 2017-10-17 CURRENT 2017-10-17 Active
LEILA SANGAR CJD PLUMBING AND HEATING LTD Director 2016-11-24 CURRENT 2016-11-24 Active
LEILA SANGAR EACOTTS INTERNATIONAL LIMITED Director 2015-04-21 CURRENT 1995-12-20 Active
LEILA SANGAR EACOTTS WORLDWIDE LIMITED Director 2003-03-23 CURRENT 2003-03-23 Dissolved 2018-05-08
SANJIV SANGAR WHAT A WEIRDO LIMITED Director 2013-10-02 CURRENT 2013-10-02 Dissolved 2015-05-12

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
2023-03-31CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2022-06-22Compulsory strike-off action has been discontinued
2022-06-22DISS40Compulsory strike-off action has been discontinued
2022-06-21GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-06-16CS01CONFIRMATION STATEMENT MADE ON 01/04/22, WITH NO UPDATES
2022-02-0431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-04AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-10CS01CONFIRMATION STATEMENT MADE ON 01/04/21, WITH UPDATES
2020-06-24AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/20 FROM 109 Station Road Beaconsfield Buckinghamshire HP9 1UT United Kingdom
2020-06-12TM01APPOINTMENT TERMINATED, DIRECTOR LEILA SANGAR
2020-06-12TM02Termination of appointment of Leila Sangar on 2020-06-12
2020-06-12AP03Appointment of Mr Sanjiv Sangar as company secretary on 2020-06-12
2020-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/20 FROM Grenville Court Britwell Road Burnham Bucks SL1 8DF
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES
2019-09-12AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-03CS01CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES
2018-11-09AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-05LATEST SOC05/04/18 STATEMENT OF CAPITAL;GBP 8
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES
2018-03-01AP01DIRECTOR APPOINTED MRS LEILA SANGAR
2018-02-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 072277650004
2018-01-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 072277650003
2018-01-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 072277650002
2017-12-07AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-10-12SH0104/04/17 STATEMENT OF CAPITAL GBP 8
2017-10-12SH0104/04/17 STATEMENT OF CAPITAL GBP 8
2017-10-12SH0104/04/17 STATEMENT OF CAPITAL GBP 8
2017-10-12LATEST SOC12/10/17 STATEMENT OF CAPITAL;GBP 8
2017-10-12SH0104/04/17 STATEMENT OF CAPITAL GBP 8
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2017-02-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-22CH01Director's details changed for Mr Sanjiv Sangar on 2016-11-22
2016-11-22AP03Appointment of Mrs Leila Sangar as company secretary on 2016-04-30
2016-11-22TM02Termination of appointment of Leila Sangar on 2016-04-30
2016-06-17LATEST SOC17/06/16 STATEMENT OF CAPITAL;GBP 4
2016-06-17AR0130/04/16 ANNUAL RETURN FULL LIST
2016-06-17CH03SECRETARY'S DETAILS CHNAGED FOR MR SANJIV SANGAR on 2016-04-30
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-15LATEST SOC15/05/15 STATEMENT OF CAPITAL;GBP 4
2015-05-15AR0130/04/15 ANNUAL RETURN FULL LIST
2015-01-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-09TM01APPOINTMENT TERMINATED, DIRECTOR LEILA SANGAR
2014-12-09AP01DIRECTOR APPOINTED MR SANJIV SANGAR
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 4
2014-06-02AR0130/04/14 FULL LIST
2013-12-18AA31/03/13 TOTAL EXEMPTION SMALL
2013-10-14TM01APPOINTMENT TERMINATED, DIRECTOR JAGPAL KHANGURA
2013-07-15AR0130/04/13 FULL LIST
2012-10-25AA31/03/12 TOTAL EXEMPTION SMALL
2012-07-16AR0130/04/12 FULL LIST
2012-04-27AA31/03/11 TOTAL EXEMPTION SMALL
2011-12-19AA01PREVSHO FROM 30/04/2011 TO 31/03/2011
2011-05-17AR0130/04/11 FULL LIST
2010-09-28AP01DIRECTOR APPOINTED MRS LEILA SANGAR
2010-05-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-04-19NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




Licences & Regulatory approval
We could not find any licences issued to ZENITH NOIR LTD 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 ZENITH NOIR LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-05-12 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-04-01 £ 165,234
Creditors Due Within One Year 2012-04-01 £ 257,693

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
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 ZENITH NOIR LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 2
Cash Bank In Hand 2012-04-01 £ 114
Current Assets 2012-04-01 £ 2,183
Debtors 2012-04-01 £ 2,069
Fixed Assets 2012-04-01 £ 443,436
Shareholder Funds 2012-04-01 £ 22,694
Tangible Fixed Assets 2012-04-01 £ 443,435

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ZENITH NOIR LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ZENITH NOIR LTD
Trademarks
We have not found any records of ZENITH NOIR LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ZENITH NOIR 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 (55900 - Other accommodation) as ZENITH NOIR LTD are:

L.C. MITSIOU & SON LIMITED £ 1,613,842
THE HAVEN WOLVERHAMPTON £ 1,480,366
RUSH HOUSE LTD £ 713,605
ARBOUR LODGE LIMITED £ 420,428
TARGET HOUSING LIMITED £ 372,524
JUMPING THROUGH HOOPS LIMITED £ 357,996
OLD OAK HOUSING ASSOCIATION LIMITED £ 315,500
BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION £ 234,389
ANDOVER CRISIS AND SUPPORT CENTRE £ 168,489
THE ELM FOUNDATION LTD £ 164,328
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
Outgoings
Business Rates/Property Tax
No properties were found where ZENITH NOIR 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ZENITH NOIR 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 ZENITH NOIR LTD 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.
    Other companies at postcode SL9 7HQ