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

ZONEVALLEY LIMITED

5TH FLOOR LECONFIELD HOUSE, CURZON STREET, LONDON, W1J 5JA,
Company Registration Number
04840772
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Zonevalley Ltd
ZONEVALLEY LIMITED was founded on 2003-07-22 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Zonevalley Limited 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
ZONEVALLEY LIMITED
 
Legal Registered Office
5TH FLOOR LECONFIELD HOUSE
CURZON STREET
LONDON
W1J 5JA
Other companies in W1J
 
Filing Information
Company Number 04840772
Company ID Number 04840772
Date formed 2003-07-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/05/2020
Account next due 28/02/2022
Latest return 22/07/2015
Return next due 19/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2021-11-06 07:05:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ZONEVALLEY 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 ZONEVALLEY LIMITED

Current Directors
Officer Role Date Appointed
KLOSTERS LIMITED
Director 2014-05-29
TIMOTHY JOHN SMALLEY
Director 2005-10-11
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL HARRY PETER INGHAM
Company Secretary 2003-07-22 2012-04-30
MARK GRUNNELL
Director 2005-07-20 2011-10-03
ROBERT TCHENGUIZ
Director 2003-07-22 2005-10-11
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2003-07-22 2003-07-22
LONDON LAW SERVICES LIMITED
Nominated Director 2003-07-22 2003-07-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY JOHN SMALLEY 100 CLIFTON PLC Director 2015-05-28 CURRENT 2015-01-14 Liquidation
TIMOTHY JOHN SMALLEY EAST END MANUFACTURING LIMITED Director 2013-05-01 CURRENT 2012-08-24 Liquidation
TIMOTHY JOHN SMALLEY ASITE LIMITED Director 2012-10-26 CURRENT 1986-03-25 Active
TIMOTHY JOHN SMALLEY LEON NATURALLY FAST FOOD LIMITED Director 2012-06-20 CURRENT 2012-06-14 Active
TIMOTHY JOHN SMALLEY BLUEMOON INVESTMENTS LIMITED Director 2012-05-29 CURRENT 2012-05-29 Liquidation
TIMOTHY JOHN SMALLEY SIMPLY SECURE STORAGE LIMITED Director 2010-03-19 CURRENT 2001-11-28 Active
TIMOTHY JOHN SMALLEY EASTMEADOW LIMITED Director 2009-07-14 CURRENT 2009-06-06 Active
TIMOTHY JOHN SMALLEY SERENA OWNERSHIP LIMITED Director 2007-05-10 CURRENT 2007-04-01 Converted / Closed
TIMOTHY JOHN SMALLEY ST. VINCENT STREET (446) LIMITED Director 2006-09-15 CURRENT 2006-07-04 Active
TIMOTHY JOHN SMALLEY CRUNCH (CAYMAN) LTD. Director 2006-06-21 CURRENT 2006-02-10 Converted / Closed
TIMOTHY JOHN SMALLEY FARNBOROUGH PROPERTIES COMPANY Director 2005-10-11 CURRENT 1991-12-10 Active - Proposal to Strike off
TIMOTHY JOHN SMALLEY FARNBOROUGH AIRPORT PROPERTIES COMPANY Director 2005-10-11 CURRENT 1992-03-12 Active - Proposal to Strike off
TIMOTHY JOHN SMALLEY GATEVALLEY LIMITED Director 2005-10-11 CURRENT 2003-06-27 Active - Proposal to Strike off
TIMOTHY JOHN SMALLEY VINEDAWN LIMITED Director 2005-07-20 CURRENT 2004-11-05 Active - Proposal to Strike off
TIMOTHY JOHN SMALLEY LEON RESTAURANTS LIMITED Director 2004-04-30 CURRENT 2004-01-19 In Administration
TIMOTHY JOHN SMALLEY OVT PROPERTIES LIMITED Director 1999-07-27 CURRENT 1999-07-27 Liquidation

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
2022-01-04SECOND GAZETTE not voluntary dissolution
2021-10-19GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-10-06DS01Application to strike the company off the register
2021-07-27CS01CONFIRMATION STATEMENT MADE ON 24/07/21, WITH NO UPDATES
2021-06-10AA30/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-06CH01Director's details changed for Ms Nicole Ann Martin on 2021-04-23
2020-09-24CH01Director's details changed for Ms Nicole Ann Martin on 2020-09-19
2020-07-24CS01CONFIRMATION STATEMENT MADE ON 24/07/20, WITH NO UPDATES
2020-07-23CS01CONFIRMATION STATEMENT MADE ON 22/07/20, WITH NO UPDATES
2020-02-12AP01DIRECTOR APPOINTED MS NICOLE ANN MARTIN
2020-02-12AP01DIRECTOR APPOINTED MS NICOLE ANN MARTIN
2020-02-12TM01APPOINTMENT TERMINATED, DIRECTOR KLOSTERS LIMITED
2020-02-12TM01APPOINTMENT TERMINATED, DIRECTOR KLOSTERS LIMITED
2020-02-10AA30/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-10AA30/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-23CS01CONFIRMATION STATEMENT MADE ON 22/07/19, WITH NO UPDATES
2019-07-23CS01CONFIRMATION STATEMENT MADE ON 22/07/19, WITH NO UPDATES
2019-03-05AA30/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-04TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN SMALLEY
2018-12-04AP01DIRECTOR APPOINTED MR ROBERT TCHENGUIZ
2018-07-27CS01CONFIRMATION STATEMENT MADE ON 22/07/18, WITH NO UPDATES
2018-02-19AA30/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-04CS01CONFIRMATION STATEMENT MADE ON 22/07/17, WITH NO UPDATES
2017-03-06AAFULL ACCOUNTS MADE UP TO 30/05/16
2017-03-03AUDAUDITOR'S RESIGNATION
2016-07-27LATEST SOC27/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-27CS01CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES
2016-03-03AAFULL ACCOUNTS MADE UP TO 30/05/15
2015-08-20LATEST SOC20/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-20AR0122/07/15 ANNUAL RETURN FULL LIST
2015-06-08AAFULL ACCOUNTS MADE UP TO 30/05/14
2015-02-27AA01Previous accounting period shortened from 31/05/14 TO 30/05/14
2014-08-20LATEST SOC20/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-20AR0122/07/14 ANNUAL RETURN FULL LIST
2014-05-29AP02Appointment of Klosters Limited as coporate director
2014-05-16AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-08-08AR0122/07/13 ANNUAL RETURN FULL LIST
2013-03-04AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-09-24AAFULL ACCOUNTS MADE UP TO 31/05/11
2012-08-09AR0122/07/12 ANNUAL RETURN FULL LIST
2012-05-15TM02APPOINTMENT TERMINATION COMPANY SECRETARY MICHAEL INGHAM
2012-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/2012 FROM 5TH FLOOR LECONFIELD HOUSE CURZON STREET LONDON W1J 5JA UNITED KINGDOM
2012-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/2012 FROM 4TH FLOOR LECONFIELD HOUSE CURZON STREET LONDON W1J 5JA
2011-10-11MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2011-10-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK GRUNNELL
2011-07-28AR0122/07/11 FULL LIST
2011-05-27AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-07-28AR0122/07/10 FULL LIST
2010-07-05AAFULL ACCOUNTS MADE UP TO 31/05/09
2010-06-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-05-18SH0127/04/10 STATEMENT OF CAPITAL GBP 100
2010-05-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-05-10RES04NC INC ALREADY ADJUSTED 27/04/2010
2009-08-06363aRETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS
2009-04-03AAFULL ACCOUNTS MADE UP TO 31/05/08
2008-08-20363sRETURN MADE UP TO 22/07/08; NO CHANGE OF MEMBERS
2008-06-20288cDIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY SMALLEY / 16/06/2008
2008-05-22AAFULL ACCOUNTS MADE UP TO 31/05/07
2007-12-23AAFULL ACCOUNTS MADE UP TO 31/05/06
2007-08-23363sRETURN MADE UP TO 22/07/07; NO CHANGE OF MEMBERS
2007-05-15288cDIRECTOR'S PARTICULARS CHANGED
2007-01-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/05
2006-09-26363(287)REGISTERED OFFICE CHANGED ON 26/09/06
2006-09-26363sRETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS
2006-03-29ELRESS386 DISP APP AUDS 23/03/06
2006-03-29ELRESS366A DISP HOLDING AGM 23/03/06
2006-03-14244DELIVERY EXT'D 3 MTH 31/05/05
2006-03-07287REGISTERED OFFICE CHANGED ON 07/03/06 FROM: 18 UPPER GROSVENOR STREET LONDON W1K 7PW
2006-02-28RES13ACQUISIT FPC FAPC DEED 12/10/05
2006-02-28RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-11-29288bDIRECTOR RESIGNED
2005-11-29288aNEW DIRECTOR APPOINTED
2005-11-11155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-11-11155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-11-11155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-11-11155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-10-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/04
2005-08-24363sRETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS
2005-08-03288aNEW DIRECTOR APPOINTED
2005-08-03288aNEW DIRECTOR APPOINTED
2005-08-03288bDIRECTOR RESIGNED
2005-03-23244DELIVERY EXT'D 3 MTH 31/05/04
2004-08-20363sRETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS
2004-06-08225ACC. REF. DATE SHORTENED FROM 31/12/04 TO 31/05/04
2004-05-13288cDIRECTOR'S PARTICULARS CHANGED
2003-10-10225ACC. REF. DATE EXTENDED FROM 31/05/04 TO 31/12/04
2003-08-20225ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/05/04
2003-08-04288bSECRETARY RESIGNED
2003-08-04288aNEW DIRECTOR APPOINTED
2003-08-04288bDIRECTOR RESIGNED
2003-08-04287REGISTERED OFFICE CHANGED ON 04/08/03 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET
2003-08-04288aNEW SECRETARY APPOINTED
2003-07-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ZONEVALLEY 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 ZONEVALLEY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER SHARES 2010-05-25 Satisfied MELTEMI INVESTMENTS LIMITED (THE LENDER)
Intangible Assets
Patents
We have not found any records of ZONEVALLEY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ZONEVALLEY LIMITED
Trademarks
We have not found any records of ZONEVALLEY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ZONEVALLEY 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 (70100 - Activities of head offices) as ZONEVALLEY LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ZONEVALLEY LIMITED 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 ZONEVALLEY 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 ZONEVALLEY 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.