Company Information for ZEPHO ENTERPRISES LIMITED
PO20 2FT, UNIT 3, CHICHESTER BUSINESS PARK CITY FIELDS WAY, TANGMERE, CHICHESTER, PO20 2FT,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
ZEPHO ENTERPRISES LIMITED | ||
Legal Registered Office | ||
PO20 2FT UNIT 3, CHICHESTER BUSINESS PARK CITY FIELDS WAY TANGMERE CHICHESTER PO20 2FT Other companies in RH12 | ||
Previous Names | ||
|
Company Number | 07593168 | |
---|---|---|
Company ID Number | 07593168 | |
Date formed | 2011-04-06 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 29/03/2025 | |
Latest return | 06/04/2016 | |
Return next due | 04/05/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB137431131 |
Last Datalog update: | 2024-11-05 05:33:26 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ALISTER ROBERT MARCHANT |
||
ROBERT JOHN POERSCOUT-EDGERTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TRISTAN PAUL HAINES |
Director | ||
JANE ELIZABETH HAINES |
Director | ||
JANE ELIZABETH HAINES |
Director | ||
PAUL DEREK DEAN HAINES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CROSSROADS COACHING AND CONSULTANCY LIMITED | Director | 2016-06-09 | CURRENT | 2016-06-09 | Active - Proposal to Strike off | |
CBG RETAIL LIMITED | Director | 2014-09-26 | CURRENT | 2014-09-26 | Active | |
CARTE BLANCHE RETAIL LIMITED | Director | 2013-04-26 | CURRENT | 2013-04-26 | Active | |
LELLO DESIGN LIMITED | Director | 2012-08-23 | CURRENT | 2009-03-26 | Active | |
WISHING WELL STUDIOS LIMITED | Director | 2012-08-23 | CURRENT | 1996-07-09 | Active | |
WISHING WELL STUDIOS (HOLDINGS) LIMITED | Director | 2012-08-23 | CURRENT | 2008-03-13 | Active | |
GEMINI TOYS LIMITED | Director | 2012-08-23 | CURRENT | 1988-10-17 | Active | |
CARTE BLANCHE LIMITED | Director | 2012-08-23 | CURRENT | 1990-04-05 | Active | |
HOTCHPOTCH PUBLISHING LIMITED | Director | 2012-08-23 | CURRENT | 1995-10-06 | Active | |
CARTE BLANCHE LICENSING LIMITED | Director | 2012-03-03 | CURRENT | 1988-10-17 | Active | |
CARTE BLANCHE HOLDINGS LIMITED | Director | 2011-10-03 | CURRENT | 1990-04-05 | Active | |
CARTE BLANCHE CREDIT CARDS LIMITED | Director | 2011-10-03 | CURRENT | 1990-04-05 | Active | |
BRANDMASTER LTD | Director | 2008-04-25 | CURRENT | 2000-12-20 | Active | |
CARTE BLANCHE GROUP LIMITED | Director | 2004-11-25 | CURRENT | 2004-11-25 | Active | |
CARTE BLANCHE GREETINGS LIMITED | Director | 2003-08-06 | CURRENT | 1988-06-07 | Active | |
IS IT ART LIMITED | Director | 2017-06-07 | CURRENT | 1995-10-09 | Active | |
HOB HOLDINGS LTD | Director | 2017-06-07 | CURRENT | 2015-05-22 | Active | |
BLUE MOUNTAIN ARTS LIMITED | Director | 2017-06-07 | CURRENT | 2015-11-03 | Active | |
SUPPLIERS WEB SHOP LIMITED | Director | 2017-06-07 | CURRENT | 2014-03-17 | Active | |
BRANDMASTER LTD | Director | 2017-06-01 | CURRENT | 2000-12-20 | Active | |
CARTE BLANCHE GROUP LIMITED | Director | 2017-06-01 | CURRENT | 2004-11-25 | Active | |
CARTE BLANCHE GREETINGS LIMITED | Director | 2017-06-01 | CURRENT | 1988-06-07 | Active | |
CARTE BLANCHE RETAIL LIMITED | Director | 2017-06-01 | CURRENT | 2013-04-26 | Active |
Date | Document Type | Document Description |
---|---|---|
Audit exemption statement of guarantee by parent company for period ending 30/06/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/06/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/06/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/06/23 | ||
Audit exemption statement of guarantee by parent company for period ending 30/06/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/06/23 | ||
Audit exemption subsidiary accounts made up to 2023-06-30 | ||
Previous accounting period shortened from 30/06/23 TO 29/06/23 | ||
CONFIRMATION STATEMENT MADE ON 06/04/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 06/04/23, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 30/06/22 | ||
Audit exemption statement of guarantee by parent company for period ending 30/06/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/06/22 | ||
Audit exemption subsidiary accounts made up to 2022-06-30 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/22, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/21 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/19 | |
RES13 | ALTER ARTICLES'>Resolutions passed:
| |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 075931680001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/19, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/18 | |
AA01 | Current accounting period extended from 31/03/18 TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR ALISTER ROBERT MARCHANT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TRISTAN PAUL HAINES | |
AP01 | DIRECTOR APPOINTED MR ROBERT JOHN POERSCOUT-EDGERTON | |
AD01 | REGISTERED OFFICE CHANGED ON 02/01/18 FROM Solo House the Courtyard London Road Horsham West Sussex RH12 1AT | |
PSC07 | CESSATION OF TRISTAN PAUL HAINES AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Carte Blanche Group Limited as a person with significant control on 2017-12-21 | |
SH01 | 31/07/14 STATEMENT OF CAPITAL GBP 100 | |
SH02 | Sub-division of shares on 2014-07-31 | |
SH08 | Change of share class name or designation | |
CH01 | Director's details changed for Mr Tristan Paul Haines on 2017-12-12 | |
PSC04 | Change of details for Mr Tristan Paul Haines as a person with significant control on 2017-12-12 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 10/04/17 STATEMENT OF CAPITAL;GBP 111.1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANE ELIZABETH HAINES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/04/16 STATEMENT OF CAPITAL;GBP 111.1 | |
AR01 | 06/04/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS JANE ELIZABETH HAINES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/05/15 STATEMENT OF CAPITAL;GBP 111.1 | |
AR01 | 06/04/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
SH01 | 31/07/14 STATEMENT OF CAPITAL GBP 111.1 | |
SH01 | 31/07/14 STATEMENT OF CAPITAL GBP 100 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANE HAINES | |
AR01 | 06/04/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 06/04/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 30/04/2012 TO 31/03/2012 | |
AP01 | DIRECTOR APPOINTED JANE ELIZABETH HAINES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL HAINES | |
AR01 | 06/04/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PAUL DEREK DEAN HAINES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TRISTAN PAUL HAINES / 19/10/2011 | |
RES15 | CHANGE OF NAME 18/10/2011 | |
CERTNM | COMPANY NAME CHANGED TPH ENTERPRISES LIMITED CERTIFICATE ISSUED ON 18/10/11 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
ZEPHO ENTERPRISES LIMITED owns 1 domain names.
tphenterprises.co.uk
The top companies supplying to UK government with the same SIC code (47650 - Retail sale of games and toys in specialised stores) as ZEPHO ENTERPRISES LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Horsham District Council | FACTORY AND PREMISES | 30, MACKLEY INDUSTRIAL ESTATE HENFIELD ROAD SMALL DOLE HENFIELD WEST SUSSEX BN5 9XR | GBP £16,250 | 2014-01-24 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
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. |