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

ZEPHO ENTERPRISES LIMITED

PO20 2FT, UNIT 3, CHICHESTER BUSINESS PARK CITY FIELDS WAY, TANGMERE, CHICHESTER, PO20 2FT,
Company Registration Number
07593168
Private Limited Company
Active

Company Overview

About Zepho Enterprises Ltd
ZEPHO ENTERPRISES LIMITED was founded on 2011-04-06 and has its registered office in Chichester. The organisation's status is listed as "Active". Zepho Enterprises Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
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
TPH ENTERPRISES LIMITED18/10/2011
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ZEPHO ENTERPRISES 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.

Company Officers of ZEPHO ENTERPRISES LIMITED

Current Directors
Officer Role Date Appointed
ALISTER ROBERT MARCHANT
Director 2017-12-21
ROBERT JOHN POERSCOUT-EDGERTON
Director 2017-12-21
Previous Officers
Officer Role Date Appointed Date Resigned
TRISTAN PAUL HAINES
Director 2011-04-06 2017-12-21
JANE ELIZABETH HAINES
Director 2015-11-10 2016-10-25
JANE ELIZABETH HAINES
Director 2012-06-26 2014-05-01
PAUL DEREK DEAN HAINES
Director 2011-10-18 2012-06-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALISTER ROBERT MARCHANT CROSSROADS COACHING AND CONSULTANCY LIMITED Director 2016-06-09 CURRENT 2016-06-09 Active - Proposal to Strike off
ALISTER ROBERT MARCHANT CBG RETAIL LIMITED Director 2014-09-26 CURRENT 2014-09-26 Active
ALISTER ROBERT MARCHANT CARTE BLANCHE RETAIL LIMITED Director 2013-04-26 CURRENT 2013-04-26 Active
ALISTER ROBERT MARCHANT LELLO DESIGN LIMITED Director 2012-08-23 CURRENT 2009-03-26 Active
ALISTER ROBERT MARCHANT WISHING WELL STUDIOS LIMITED Director 2012-08-23 CURRENT 1996-07-09 Active
ALISTER ROBERT MARCHANT WISHING WELL STUDIOS (HOLDINGS) LIMITED Director 2012-08-23 CURRENT 2008-03-13 Active
ALISTER ROBERT MARCHANT GEMINI TOYS LIMITED Director 2012-08-23 CURRENT 1988-10-17 Active
ALISTER ROBERT MARCHANT CARTE BLANCHE LIMITED Director 2012-08-23 CURRENT 1990-04-05 Active
ALISTER ROBERT MARCHANT HOTCHPOTCH PUBLISHING LIMITED Director 2012-08-23 CURRENT 1995-10-06 Active
ALISTER ROBERT MARCHANT CARTE BLANCHE LICENSING LIMITED Director 2012-03-03 CURRENT 1988-10-17 Active
ALISTER ROBERT MARCHANT CARTE BLANCHE HOLDINGS LIMITED Director 2011-10-03 CURRENT 1990-04-05 Active
ALISTER ROBERT MARCHANT CARTE BLANCHE CREDIT CARDS LIMITED Director 2011-10-03 CURRENT 1990-04-05 Active
ALISTER ROBERT MARCHANT BRANDMASTER LTD Director 2008-04-25 CURRENT 2000-12-20 Active
ALISTER ROBERT MARCHANT CARTE BLANCHE GROUP LIMITED Director 2004-11-25 CURRENT 2004-11-25 Active
ALISTER ROBERT MARCHANT CARTE BLANCHE GREETINGS LIMITED Director 2003-08-06 CURRENT 1988-06-07 Active
ROBERT JOHN POERSCOUT-EDGERTON IS IT ART LIMITED Director 2017-06-07 CURRENT 1995-10-09 Active
ROBERT JOHN POERSCOUT-EDGERTON HOB HOLDINGS LTD Director 2017-06-07 CURRENT 2015-05-22 Active
ROBERT JOHN POERSCOUT-EDGERTON BLUE MOUNTAIN ARTS LIMITED Director 2017-06-07 CURRENT 2015-11-03 Active
ROBERT JOHN POERSCOUT-EDGERTON SUPPLIERS WEB SHOP LIMITED Director 2017-06-07 CURRENT 2014-03-17 Active
ROBERT JOHN POERSCOUT-EDGERTON BRANDMASTER LTD Director 2017-06-01 CURRENT 2000-12-20 Active
ROBERT JOHN POERSCOUT-EDGERTON CARTE BLANCHE GROUP LIMITED Director 2017-06-01 CURRENT 2004-11-25 Active
ROBERT JOHN POERSCOUT-EDGERTON CARTE BLANCHE GREETINGS LIMITED Director 2017-06-01 CURRENT 1988-06-07 Active
ROBERT JOHN POERSCOUT-EDGERTON CARTE BLANCHE RETAIL LIMITED Director 2017-06-01 CURRENT 2013-04-26 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
2024-11-05Audit exemption statement of guarantee by parent company for period ending 30/06/23
2024-11-05Notice of agreement to exemption from audit of accounts for period ending 30/06/23
2024-11-05Consolidated accounts of parent company for subsidiary company period ending 30/06/23
2024-10-31Notice of agreement to exemption from audit of accounts for period ending 30/06/23
2024-10-31Audit exemption statement of guarantee by parent company for period ending 30/06/23
2024-10-31Consolidated accounts of parent company for subsidiary company period ending 30/06/23
2024-10-31Audit exemption subsidiary accounts made up to 2023-06-30
2024-06-27Previous accounting period shortened from 30/06/23 TO 29/06/23
2024-04-09CONFIRMATION STATEMENT MADE ON 06/04/24, WITH NO UPDATES
2023-04-11CONFIRMATION STATEMENT MADE ON 06/04/23, WITH NO UPDATES
2023-04-04Notice of agreement to exemption from audit of accounts for period ending 30/06/22
2023-04-04Audit exemption statement of guarantee by parent company for period ending 30/06/22
2023-04-04Consolidated accounts of parent company for subsidiary company period ending 30/06/22
2023-04-04Audit exemption subsidiary accounts made up to 2022-06-30
2022-04-11CS01CONFIRMATION STATEMENT MADE ON 06/04/22, WITH NO UPDATES
2022-03-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/21
2022-03-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/21
2022-03-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/21
2021-05-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/20
2021-05-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/20
2021-05-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/20
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 06/04/21, WITH NO UPDATES
2020-10-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/19
2020-10-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/19
2020-10-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/19
2020-10-02RES13ALTER ARTICLES'>Resolutions passed:
  • Director be authorised to pass and vto implement such implement such resolutions as they think fir in connection with the company's 02/09/2020
  • ALTER ARTICLES
2020-09-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 075931680001
2020-04-17CS01CONFIRMATION STATEMENT MADE ON 06/04/20, WITH NO UPDATES
2019-05-15CS01CONFIRMATION STATEMENT MADE ON 06/04/19, WITH NO UPDATES
2019-04-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/18
2019-04-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/18
2019-03-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/18
2018-06-25AA01Current accounting period extended from 31/03/18 TO 30/06/18
2018-04-18CS01CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES
2018-01-02AP01DIRECTOR APPOINTED MR ALISTER ROBERT MARCHANT
2018-01-02TM01APPOINTMENT TERMINATED, DIRECTOR TRISTAN PAUL HAINES
2018-01-02AP01DIRECTOR APPOINTED MR ROBERT JOHN POERSCOUT-EDGERTON
2018-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/18 FROM Solo House the Courtyard London Road Horsham West Sussex RH12 1AT
2018-01-02PSC07CESSATION OF TRISTAN PAUL HAINES AS A PERSON OF SIGNIFICANT CONTROL
2018-01-02PSC02Notification of Carte Blanche Group Limited as a person with significant control on 2017-12-21
2017-12-29SH0131/07/14 STATEMENT OF CAPITAL GBP 100
2017-12-29SH02Sub-division of shares on 2014-07-31
2017-12-29SH08Change of share class name or designation
2017-12-15CH01Director's details changed for Mr Tristan Paul Haines on 2017-12-12
2017-12-15PSC04Change of details for Mr Tristan Paul Haines as a person with significant control on 2017-12-12
2017-12-12AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 111.1
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES
2016-10-25TM01APPOINTMENT TERMINATED, DIRECTOR JANE ELIZABETH HAINES
2016-06-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 111.1
2016-04-11AR0106/04/16 ANNUAL RETURN FULL LIST
2015-11-10AP01DIRECTOR APPOINTED MRS JANE ELIZABETH HAINES
2015-09-11AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 111.1
2015-05-12AR0106/04/15 FULL LIST
2014-11-05AA31/03/14 TOTAL EXEMPTION SMALL
2014-10-15SH0131/07/14 STATEMENT OF CAPITAL GBP 111.1
2014-10-15SH0131/07/14 STATEMENT OF CAPITAL GBP 100
2014-06-13TM01APPOINTMENT TERMINATED, DIRECTOR JANE HAINES
2014-04-29AR0106/04/14 FULL LIST
2013-07-15AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-14AR0106/04/13 FULL LIST
2012-12-28AA31/03/12 TOTAL EXEMPTION SMALL
2012-12-17AA01PREVSHO FROM 30/04/2012 TO 31/03/2012
2012-07-04AP01DIRECTOR APPOINTED JANE ELIZABETH HAINES
2012-06-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HAINES
2012-04-19AR0106/04/12 FULL LIST
2011-11-23AP01DIRECTOR APPOINTED MR PAUL DEREK DEAN HAINES
2011-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TRISTAN PAUL HAINES / 19/10/2011
2011-10-18RES15CHANGE OF NAME 18/10/2011
2011-10-18CERTNMCOMPANY NAME CHANGED TPH ENTERPRISES LIMITED CERTIFICATE ISSUED ON 18/10/11
2011-04-06MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2011-04-06NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
476 - Retail sale of cultural and recreation goods in specialised stores
47650 - Retail sale of games and toys in specialised stores




Licences & Regulatory approval
We could not find any licences issued to ZEPHO ENTERPRISES 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 ZEPHO ENTERPRISES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of ZEPHO ENTERPRISES LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of ZEPHO ENTERPRISES LIMITED registering or being granted any patents
Domain Names

ZEPHO ENTERPRISES LIMITED owns 1 domain names.

tphenterprises.co.uk  

Trademarks
We have not found any records of ZEPHO ENTERPRISES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ZEPHO ENTERPRISES 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 (47650 - Retail sale of games and toys in specialised stores) as ZEPHO ENTERPRISES LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for ZEPHO ENTERPRISES LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Horsham District Council FACTORY AND PREMISES 30, MACKLEY INDUSTRIAL ESTATE HENFIELD ROAD SMALL DOLE HENFIELD WEST SUSSEX BN5 9XR GBP £16,2502014-01-24

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.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ZEPHO ENTERPRISES 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 ZEPHO ENTERPRISES 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.