Company NameZelex (UK) Limited
DirectorsDavid Michael Emery and Jackie Anne Shawcross
Company StatusActive
Company Number03649825
CategoryPrivate Limited Company
Incorporation Date14 October 1998(25 years, 7 months ago)
Previous NameSpyworld Limited

Business Activity

Section FConstruction
SIC 43110Demolition

Directors

Secretary NameMr David Michael Emery
NationalityBritish
StatusCurrent
Appointed14 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Fawns Keep
Stalybridge
Cheshire
SK15 2UL
Director NameMr David Michael Emery
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2005(7 years after company formation)
Appointment Duration18 years, 7 months
RoleTrader
Country of ResidenceEngland
Correspondence Address12 Fawns Keep
Stalybridge
Cheshire
SK15 2UL
Director NameMrs Jackie Anne Shawcross
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2010(11 years, 8 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 14 Berkeley Business Park
Turner Street
Ashton-Under-Lyne
OL6 8LB
Director NameMr Stephen Mark Barton
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Kingswood
Kidsgrove
Stoke On Trent
Staffordshire
ST7 4UX
Director NameMrs Jackie Anne Shawcross
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2001(3 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 01 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Fawns Keep
Stalybridge
Cheshire
SK15 2UL
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed14 October 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed14 October 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitezelex.co.uk
Telephone08701206185
Telephone regionUnknown

Location

Registered AddressUnit 14 Berkeley Business Park
Turner Street
Ashton-Under-Lyne
OL6 8LB
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardAshton Waterloo
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth£121,120
Cash£109,258
Current Liabilities£15,081

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return14 October 2023 (6 months, 3 weeks ago)
Next Return Due28 October 2024 (5 months, 3 weeks from now)

Filing History

19 October 2023Confirmation statement made on 14 October 2023 with no updates (3 pages)
17 July 2023Unaudited abridged accounts made up to 31 October 2022 (10 pages)
18 October 2022Confirmation statement made on 14 October 2022 with no updates (3 pages)
15 July 2022Unaudited abridged accounts made up to 31 October 2021 (10 pages)
19 October 2021Confirmation statement made on 14 October 2021 with no updates (3 pages)
20 May 2021Unaudited abridged accounts made up to 31 October 2020 (10 pages)
19 October 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
16 July 2020Unaudited abridged accounts made up to 31 October 2019 (10 pages)
21 October 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
26 July 2019Unaudited abridged accounts made up to 31 October 2018 (8 pages)
22 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
12 July 2018Registered office address changed from Unit 14 Berkely Industrial Estate Turner Road Ashton-Under-Lyne Lancashire OL6 8LB England to Unit 14 Berkeley Business Park Turner Street Ashton-Under-Lyne OL6 8LB on 12 July 2018 (1 page)
12 July 2018Unaudited abridged accounts made up to 31 October 2017 (9 pages)
15 February 2018Registered office address changed from C/O Zelex (Uk) Ltd Cheethams Mill Park Street Stalybridge Cheshire SK15 2BT to Unit 14 Berkely Industrial Estate Turner Road Ashton-Under-Lyne Lancashire OL6 8LB on 15 February 2018 (1 page)
20 October 2017Confirmation statement made on 14 October 2017 with updates (4 pages)
20 October 2017Confirmation statement made on 14 October 2017 with updates (4 pages)
23 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
23 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
24 October 2016Confirmation statement made on 14 October 2016 with updates (7 pages)
24 October 2016Confirmation statement made on 14 October 2016 with updates (7 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
21 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1,000
(5 pages)
21 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1,000
(5 pages)
19 July 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
19 July 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
4 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1,000
(5 pages)
4 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1,000
(5 pages)
16 July 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
16 July 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
7 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1,000
(5 pages)
7 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1,000
(5 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
23 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (5 pages)
23 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (5 pages)
18 July 2012Total exemption small company accounts made up to 31 October 2011 (9 pages)
18 July 2012Total exemption small company accounts made up to 31 October 2011 (9 pages)
17 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (5 pages)
17 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (5 pages)
13 July 2011Total exemption small company accounts made up to 31 October 2010 (10 pages)
13 July 2011Total exemption small company accounts made up to 31 October 2010 (10 pages)
23 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (5 pages)
23 October 2010Director's details changed for Ms Jackie Anne Shawcross on 1 October 2010 (2 pages)
23 October 2010Director's details changed for Ms Jackie Anne Shawcross on 1 October 2010 (2 pages)
23 October 2010Director's details changed for Ms Jackie Anne Shawcross on 1 October 2010 (2 pages)
23 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (5 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
1 July 2010Appointment of Ms Jackie Anne Shawcross as a director (2 pages)
1 July 2010Appointment of Ms Jackie Anne Shawcross as a director (2 pages)
27 October 2009Director's details changed for David Michael Emery on 27 October 2009 (2 pages)
27 October 2009Director's details changed for David Michael Emery on 27 October 2009 (2 pages)
27 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (4 pages)
27 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (4 pages)
14 October 2009Registered office address changed from 12 Fawns Keep Stalybridge Cheshire SK15 2UL on 14 October 2009 (1 page)
14 October 2009Termination of appointment of Jackie Shawcross as a director (1 page)
14 October 2009Registered office address changed from 12 Fawns Keep Stalybridge Cheshire SK15 2UL on 14 October 2009 (1 page)
14 October 2009Termination of appointment of Jackie Shawcross as a director (1 page)
4 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
4 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
1 November 2008Company name changed spyworld LIMITED\certificate issued on 04/11/08 (2 pages)
1 November 2008Company name changed spyworld LIMITED\certificate issued on 04/11/08 (2 pages)
23 October 2008Return made up to 14/10/08; full list of members (4 pages)
23 October 2008Return made up to 14/10/08; full list of members (4 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
24 October 2007Return made up to 14/10/07; full list of members (2 pages)
24 October 2007Return made up to 14/10/07; full list of members (2 pages)
28 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
28 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
27 October 2006Return made up to 14/10/06; full list of members (2 pages)
27 October 2006Return made up to 14/10/06; full list of members (2 pages)
25 August 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
25 August 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
9 November 2005New director appointed (2 pages)
9 November 2005New director appointed (2 pages)
3 October 2005Return made up to 14/10/05; full list of members (6 pages)
3 October 2005Return made up to 14/10/05; full list of members (6 pages)
2 September 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
2 September 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
14 December 2004Return made up to 14/10/04; full list of members (6 pages)
14 December 2004Return made up to 14/10/04; full list of members (6 pages)
3 September 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
3 September 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
26 February 2004Registered office changed on 26/02/04 from: 228 mottram road stalybridge cheshire SK15 2RY (1 page)
26 February 2004Registered office changed on 26/02/04 from: 228 mottram road stalybridge cheshire SK15 2RY (1 page)
30 October 2003Return made up to 14/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 October 2003Return made up to 14/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 October 2003Secretary's particulars changed (1 page)
28 October 2003Director's particulars changed (1 page)
28 October 2003Director's particulars changed (1 page)
28 October 2003Secretary's particulars changed (1 page)
5 September 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
5 September 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
6 May 2003Total exemption full accounts made up to 31 October 2001 (10 pages)
6 May 2003Compulsory strike-off action has been discontinued (1 page)
6 May 2003Total exemption full accounts made up to 31 October 2001 (10 pages)
6 May 2003Compulsory strike-off action has been discontinued (1 page)
15 April 2003First Gazette notice for compulsory strike-off (1 page)
15 April 2003First Gazette notice for compulsory strike-off (1 page)
19 December 2001New director appointed (2 pages)
19 December 2001Director resigned (1 page)
19 December 2001Director resigned (1 page)
19 December 2001New director appointed (2 pages)
13 December 2001Return made up to 14/10/01; full list of members
  • 363(287) ‐ Registered office changed on 13/12/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 December 2001Return made up to 14/10/01; full list of members
  • 363(287) ‐ Registered office changed on 13/12/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 August 2001Total exemption full accounts made up to 31 October 2000 (11 pages)
31 August 2001Total exemption full accounts made up to 31 October 2000 (11 pages)
11 December 2000Return made up to 14/10/00; full list of members
  • 363(287) ‐ Registered office changed on 11/12/00
(6 pages)
11 December 2000Return made up to 14/10/00; full list of members
  • 363(287) ‐ Registered office changed on 11/12/00
(6 pages)
23 June 2000Full accounts made up to 31 October 1999 (11 pages)
23 June 2000Full accounts made up to 31 October 1999 (11 pages)
11 November 1999Return made up to 14/10/99; full list of members (6 pages)
11 November 1999Nc inc already adjusted 30/09/99 (1 page)
11 November 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 November 1999Nc inc already adjusted 30/09/99 (1 page)
11 November 1999Return made up to 14/10/99; full list of members (6 pages)
11 November 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 October 1998Incorporation (16 pages)
14 October 1998Incorporation (16 pages)