Active
Company Information for ZEUSS CHILDCARE LIMITED
33 Charterhouse Street, 14th Floor, London, EC1M 6HA,
|
Company Registration Number
09915813
Private Limited Company
Active |
Company Name | |
---|---|
ZEUSS CHILDCARE LIMITED | |
Legal Registered Office | |
33 Charterhouse Street 14th Floor London EC1M 6HA | |
Company Number | 09915813 | |
---|---|---|
Company ID Number | 09915813 | |
Date formed | 2015-12-14 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-06-30 | |
Account next due | 2025-03-31 | |
Latest return | 2023-12-10 | |
Return next due | 2024-12-24 | |
Type of accounts | FULL |
Last Datalog update: | 2024-04-09 10:01:15 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ZEUSS CHILDCARE I PTY LTD | Active | Company formed on the 2015-12-14 | ||
ZEUSS CHILDCARE II PTY LTD | Active | Company formed on the 2015-12-14 | ||
ZEUSS CHILDCARE III PTY LTD | Active | Company formed on the 2015-12-14 | ||
ZEUSS CHILDCARE I PTY LTD | NSW 2000 | Active | Company formed on the 2015-12-14 | |
ZEUSS CHILDCARE II PTY LTD | NSW 2000 | Active | Company formed on the 2015-12-14 | |
ZEUSS CHILDCARE III PTY LTD | NSW 2000 | Active | Company formed on the 2015-12-14 |
Officer | Role | Date Appointed |
---|---|---|
ANDREW MACCORMICK CAMPBELL |
||
FLORIAN ROLF MARQUIS |
||
SAM ROZATI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CARLOS SANZ LORITE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PARTNERS GROUP (UK) MANAGEMENT LTD | Director | 2014-08-13 | CURRENT | 2014-08-13 | Active | |
PULSE FINANCE LIMITED | Director | 2016-09-28 | CURRENT | 2016-09-28 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Gaurav Mehta on 2024-03-02 | ||
REGISTERED OFFICE CHANGED ON 09/04/24 FROM 110 Bishopsgate 14th Floor London EC2N 4AY United Kingdom | ||
FULL ACCOUNTS MADE UP TO 30/06/23 | ||
Register inspection address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ | ||
APPOINTMENT TERMINATED, DIRECTOR WILLIAM HANRAHAN | ||
APPOINTMENT TERMINATED, DIRECTOR WILLIAM HANRAHAN | ||
DIRECTOR APPOINTED MOHAN ZHOU | ||
FULL ACCOUNTS MADE UP TO 30/06/22 | ||
APPOINTMENT TERMINATED, DIRECTOR RAHUL GHAI | ||
DIRECTOR APPOINTED WILLIAM HANRAHAN | ||
Director's details changed for Rahul Ghai on 2022-12-09 | ||
Director's details changed for Mr Andrew Maccormick Campbell on 2022-12-09 | ||
CONFIRMATION STATEMENT MADE ON 10/12/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 10/12/22, WITH UPDATES | |
CH01 | Director's details changed for Rahul Ghai on 2022-12-09 | |
SH19 | Statement of capital on 2022-08-15 GBP 1,896,960.36 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 15/08/22 | |
RES06 | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAM ROZATI | |
AP01 | DIRECTOR APPOINTED RAHUL GHAI | |
AA | FULL ACCOUNTS MADE UP TO 30/06/21 | |
AD03 | Registers moved to registered inspection location of C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB | |
AD02 | Register inspection address changed to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB | |
AD01 | REGISTERED OFFICE CHANGED ON 15/03/22 FROM 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom | |
APPOINTMENT TERMINATED, DIRECTOR JOSEPH KHOO | ||
DIRECTOR APPOINTED GAURAV MEHTA | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH KHOO | |
AP01 | DIRECTOR APPOINTED GAURAV MEHTA | |
CONFIRMATION STATEMENT MADE ON 10/12/21, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 10/12/21, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 10/12/21, WITH UPDATES | |
SH01 | 24/08/21 STATEMENT OF CAPITAL GBP 2825960.36 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/12/20, WITH UPDATES | |
RES01 | ADOPT ARTICLES 18/10/20 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH01 | 09/03/20 STATEMENT OF CAPITAL GBP 2823960.36 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/19 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES | |
LATEST SOC | 19/06/18 STATEMENT OF CAPITAL;GBP 2305134.32 | |
SH01 | 13/04/18 STATEMENT OF CAPITAL GBP 2305134.32 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/17 | |
CH01 | Director's details changed for Mr Florian Rolf Marquis on 2018-01-17 | |
LATEST SOC | 19/12/17 STATEMENT OF CAPITAL;GBP 2005134.32 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES | |
SH01 | 28/11/17 STATEMENT OF CAPITAL GBP 2005134.32 | |
SH01 | 23/10/17 STATEMENT OF CAPITAL GBP 1854134.32 | |
SH01 | 30/03/17 STATEMENT OF CAPITAL GBP 1853734.32 | |
SH01 | 23/10/17 STATEMENT OF CAPITAL GBP 1853534.32 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/16 | |
AP01 | DIRECTOR APPOINTED MR SAM ROZATI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CARLOS SANZ LORITE | |
LATEST SOC | 20/12/16 STATEMENT OF CAPITAL;GBP 1853334.32 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES | |
AA01 | Previous accounting period shortened from 31/12/16 TO 30/06/16 | |
RES13 | Resolutions passed:
| |
RES10 | Resolutions passed:
| |
LATEST SOC | 03/03/16 STATEMENT OF CAPITAL;GBP 1853334.33 | |
SH01 | 01/03/16 STATEMENT OF CAPITAL GBP 1853334.33 | |
AP01 | DIRECTOR APPOINTED MR FLORIAN ROLF MARQUIS | |
LATEST SOC | 14/12/15 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as ZEUSS CHILDCARE LIMITED are:
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. |