Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ZETA TECHNOLOGIES (UK) LTD
Company Information for

ZETA TECHNOLOGIES (UK) LTD

49 CARDEN PLACE, ABERDEEN, AB10 1UN,
Company Registration Number
SC354004
Private Limited Company
Active

Company Overview

About Zeta Technologies (uk) Ltd
ZETA TECHNOLOGIES (UK) LTD was founded on 2009-01-26 and has its registered office in Aberdeen. The organisation's status is listed as "Active". Zeta Technologies (uk) Ltd is a Private Limited Company registered in 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
ZETA TECHNOLOGIES (UK) LTD
 
Legal Registered Office
49 CARDEN PLACE
ABERDEEN
AB10 1UN
Other companies in AB10
 
Previous Names
ZETA TECHNOLOGIES LIMITED15/02/2010
Filing Information
Company Number SC354004
Company ID Number SC354004
Date formed 2009-01-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 26/01/2016
Return next due 23/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB145120060  
Last Datalog update: 2024-03-05 07:50:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ZETA TECHNOLOGIES (UK) LTD
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 ZETA TECHNOLOGIES (UK) LTD

Current Directors
Officer Role Date Appointed
STEVE OKHIDE EMOKPAIRE
Director 2012-11-07
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER EROMOSELE AREHIA
Director 2017-06-07 2017-06-30
ERROL CARLTON MCKENZIE
Director 2017-06-07 2017-06-30
CHRISTOPHER EROMOSELE AREHIA
Director 2011-03-02 2017-04-13
CLIFF AYEGBENI
Director 2011-03-03 2014-12-11
EHIAGHE EMOKPAIRE
Director 2011-03-02 2011-03-03
STEVE EMOKPAIRE
Director 2010-02-16 2011-03-02
EHIAGHE EMOKPAIRE
Director 2010-09-28 2011-02-22
CHRISTOPHER EROMOSELE AREHIA
Director 2010-09-28 2011-02-16
STEVE OKHIDE EMOKPAIRE
Director 2009-01-26 2010-09-29

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Office AdministratorSalfordWe are a medium-sized engineering company providing services to the process industries with the majority of our clients from the oil and gas industry. Our2016-09-15
Admin AssistantSalfordThe daily/weekly tasks will include but not limited to the following:. Company Trading Address*....2016-07-28

Jobs results powered by Indeed
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
2024-01-2331/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-06Change of details for Mr Steve Okhide Emokpaire as a person with significant control on 2023-06-01
2023-06-06Change of details for Zeta Group of Companies Limited as a person with significant control on 2023-06-01
2023-06-06Director's details changed for Mr Steve Okhide Emokpaire on 2023-06-01
2023-06-06Director's details changed for Mr Christopher Eromosele Arehia on 2023-06-01
2023-06-06Director's details changed for Mr Errol Carlton Mckenzie on 2023-06-01
2023-05-19CONFIRMATION STATEMENT MADE ON 14/05/23, WITH NO UPDATES
2022-11-1131/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-1131/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-20CS01CONFIRMATION STATEMENT MADE ON 14/05/22, WITH NO UPDATES
2021-10-28AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 14/05/21, WITH UPDATES
2021-05-13PSC04Change of details for Mr Steve Okhide Emokpaire as a person with significant control on 2020-08-03
2021-05-13PSC02Notification of Zeta Group of Companies Limited as a person with significant control on 2020-08-03
2021-05-13PSC07CESSATION OF CHRISTOPHER EROMOSELE AREHIA AS A PERSON OF SIGNIFICANT CONTROL
2020-11-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/20
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 28/06/20, WITH NO UPDATES
2019-10-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/19
2019-09-12PSC04Change of details for Mr Errol Carlton Mckenzie as a person with significant control on 2019-09-12
2019-09-12CH01Director's details changed for Mr Errol Carlton Mckenzie on 2019-09-12
2019-08-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ERROL CARLTON MCKENZIE
2019-08-30AP01DIRECTOR APPOINTED MR ERROL CARLTON MCKENZIE
2019-08-06PSC04Change of details for Mr Steve Okhide Emokpaire as a person with significant control on 2019-08-06
2019-08-06CH01Director's details changed for Mr Steve Okhide Emokpaire on 2019-08-06
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 28/06/19, WITH NO UPDATES
2019-07-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER EROMOSELE AREHIA
2019-07-05AP01DIRECTOR APPOINTED MR CHRISTOPHER EROMOSELE AREHIA
2018-10-31AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-11CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH NO UPDATES
2017-08-02AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-01PSC07CESSATION OF ERROL CARLTON MCKENZIE AS A PSC
2017-08-01PSC07CESSATION OF CHRISTOPHER EROMOSELE AREHIA AS A PSC
2017-08-01TM01APPOINTMENT TERMINATED, DIRECTOR ERROL MCKENZIE
2017-08-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER AREHIA
2017-06-28PSC04Change of details for Mr Steve Okhide Emokpaire as a person with significant control on 2017-06-19
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES
2017-06-28PSC07CESSATION OF AMANOSI EMOKPAIRE AS A PSC
2017-06-28PSC07CESSATION OF EMIKE EMOKPAIRE AS A PSC
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES
2017-06-09AP01DIRECTOR APPOINTED MR CHRISTOPHER EROMOSELE AREHIA
2017-06-09AP01DIRECTOR APPOINTED MR ERROL CARLTON MCKENZIE
2017-04-17CS01CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES
2017-04-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER AREHIA
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 500
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2016-10-31AA31/01/16 TOTAL EXEMPTION SMALL
2016-02-12AR0126/01/16 FULL LIST
2015-11-30AA31/01/15 TOTAL EXEMPTION SMALL
2015-02-20AA31/01/14 TOTAL EXEMPTION SMALL
2015-02-06LATEST SOC06/02/15 STATEMENT OF CAPITAL;GBP 500
2015-02-06AR0126/01/15 FULL LIST
2015-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE OKHIDE EMOKPAIRE / 01/06/2014
2015-01-21TM01APPOINTMENT TERMINATED, DIRECTOR CLIFF AYEGBENI
2014-07-28AA31/01/13 TOTAL EXEMPTION SMALL
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 500
2014-03-31AR0126/01/14 FULL LIST
2013-05-30AR0126/01/13 FULL LIST
2013-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/2013 FROM 30 LOCHINCH PARK COVE ABERDEEN AB12 3RF SCOTLAND
2012-11-08AP01DIRECTOR APPOINTED MR STEVE OKHIDE EMOKPAIRE
2012-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/2012 FROM 33 WHITEHALL ROAD ABERDEEN AB25 2PP SCOTLAND
2012-07-30AA31/01/12 TOTAL EXEMPTION SMALL
2012-07-20RES02RES02
2012-07-19AA31/01/11 TOTAL EXEMPTION SMALL
2012-07-19AR0126/01/12 FULL LIST
2012-07-19RT01COMPANY RESTORED ON 19/07/2012
2012-05-25GAZ2STRUCK OFF AND DISSOLVED
2012-02-03GAZ1FIRST GAZETTE
2011-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFF AYEGBENI / 03/03/2011
2011-03-03AP01DIRECTOR APPOINTED MR CLIFF AYEGBENI
2011-03-03TM01APPOINTMENT TERMINATED, DIRECTOR EHIAGHE EMOKPAIRE
2011-03-03TM01APPOINTMENT TERMINATED, DIRECTOR STEVE EMOKPAIRE
2011-03-03AP01DIRECTOR APPOINTED MRS EHIAGHE EMOKPAIRE
2011-03-03AP01DIRECTOR APPOINTED MR CHRIS AREHIA
2011-02-22TM01APPOINTMENT TERMINATED, DIRECTOR EHIAGHE EMOKPAIRE
2011-02-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS AREHIA
2011-02-16AP01DIRECTOR APPOINTED MR STEVE EMOKPAIRE
2011-02-14AR0126/01/11 FULL LIST
2011-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/2011 FROM, 33 WHITEHALL ROAD, ABERDEEN, AB25 2PP, SCOTLAND
2011-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/2011 FROM, 9 GREEN MEADOWS, SAUCHEN, ABERDEENSHIRE, AB51 7JF
2010-12-24AA31/01/10 TOTAL EXEMPTION SMALL
2010-09-29TM01APPOINTMENT TERMINATED, DIRECTOR STEVE EMOKPAIRE
2010-09-29AP01DIRECTOR APPOINTED MR CHRIS AREHIA
2010-09-28AP01DIRECTOR APPOINTED MRS EHIAGHE EMOKPAIRE
2010-02-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-02-15CERTNMCOMPANY NAME CHANGED ZETA TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 15/02/10
2010-02-15RES15CHANGE OF NAME 27/01/2010
2010-02-11AR0126/01/10 FULL LIST
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVE OKHIDE EMOKPAIRE / 25/01/2010
2010-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/2010 FROM, 8 TRINITY COURT, WESTHILL, ABERDEENSHIRE, AB32 6LS, UNITED KINGDOM
2009-01-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ZETA TECHNOLOGIES (UK) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-02-03
Fines / Sanctions
No fines or sanctions have been issued against ZETA TECHNOLOGIES (UK) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ZETA TECHNOLOGIES (UK) LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31

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 ZETA TECHNOLOGIES (UK) LTD

Intangible Assets
Patents
We have not found any records of ZETA TECHNOLOGIES (UK) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ZETA TECHNOLOGIES (UK) LTD
Trademarks
We have not found any records of ZETA TECHNOLOGIES (UK) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ZETA TECHNOLOGIES (UK) 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 (74909 - Other professional, scientific and technical activities n.e.c.) as ZETA TECHNOLOGIES (UK) LTD are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
Business rates information was found for ZETA TECHNOLOGIES (UK) LTD for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
UNIT 13 GREENWOOD COURT TAYLOR BUSINESS PARK RISLEY WARRINGTON WA3 6DD 16,500

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.

Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyZETA TECHNOLOGIES (UK) LTDEvent Date2012-02-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ZETA TECHNOLOGIES (UK) 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 ZETA TECHNOLOGIES (UK) 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3