Company NameZoltech Solutions Limited
DirectorMark Andrew Bottomley
Company StatusActive
Company Number03952006
CategoryPrivate Limited Company
Incorporation Date20 March 2000(24 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Mark Andrew Bottomley
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2000(1 week, 6 days after company formation)
Appointment Duration24 years
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address53 Sandmoor Place
Lymm
Cheshire
WA13 0LQ
Secretary NameLinda Mary Bottomley
NationalityBritish
StatusCurrent
Appointed03 April 2000(1 week, 6 days after company formation)
Appointment Duration24 years
RoleCompany Director
Correspondence Address160a Huddersfield Road
Diggle
Oldham
OL3 5PJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address44 Brook Avenue
Timperley
Altrincham
WA15 6SJ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Shareholders

1 at £1Mark A. Bottomley
100.00%
Ordinary

Financials

Year2014
Net Worth£29,339
Cash£96,967
Current Liabilities£70,128

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 July 2023 (9 months, 3 weeks ago)
Next Return Due19 July 2024 (2 months, 3 weeks from now)

Charges

17 October 2006Delivered on: 19 October 2006
Satisfied on: 12 May 2010
Persons entitled: Mortgage Express

Classification: Mortgage deed
Secured details: £135,000.00 due or to become due from the company to.
Particulars: 16 radcliffe avenue culceth warrington cheshire by way of fixed charge all fixtures fittings plant and machinery by way of floating charge all other moveable plant machinery furniture equipment goods and other effects.
Fully Satisfied
3 February 2006Delivered on: 11 February 2006
Satisfied on: 12 May 2010
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16 radcliffe avenue culceth warrington cheshire rental income by way of fixed charge property rights by way of fixed charge all undertakings and assets by way of floating charge.
Fully Satisfied
2 December 2005Delivered on: 3 December 2005
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 juddfield street haydock st helens merseyside fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding

Filing History

11 December 2023Total exemption full accounts made up to 31 March 2023 (4 pages)
6 July 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
14 December 2022Total exemption full accounts made up to 31 March 2022 (4 pages)
5 July 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
15 December 2021Total exemption full accounts made up to 31 March 2021 (4 pages)
14 July 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
12 July 2021Registered office address changed from 18 Trafalgar Place Didsbury Manchester M20 3TF England to 44 Brook Avenue Timperley Altrincham WA15 6SJ on 12 July 2021 (1 page)
22 December 2020Total exemption full accounts made up to 31 March 2020 (4 pages)
9 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
29 October 2019Registered office address changed from 53 Sandmoor Place Lymm Cheshire WA13 0LQ to 18 Trafalgar Place Didsbury Manchester M20 3TF on 29 October 2019 (1 page)
5 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
9 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
10 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(4 pages)
6 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(4 pages)
6 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(4 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 July 2014Secretary's details changed for Linda Mary Bottomley on 7 January 2014 (1 page)
7 July 2014Registered office address changed from 75 Pepper Street Lymm Cheshire WA13 0JN England on 7 July 2014 (1 page)
7 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(4 pages)
7 July 2014Registered office address changed from 53 Sandmoor Place Lymm Cheshire WA13 0LQ England on 7 July 2014 (1 page)
7 July 2014Registered office address changed from 53 Sandmoor Place Lymm Cheshire WA13 0LQ England on 7 July 2014 (1 page)
7 July 2014Director's details changed for Mr Mark Andrew Bottomley on 14 December 2013 (2 pages)
7 July 2014Secretary's details changed for Linda Mary Bottomley on 7 January 2014 (1 page)
7 July 2014Registered office address changed from 75 Pepper Street Lymm Cheshire WA13 0JN England on 7 July 2014 (1 page)
7 July 2014Registered office address changed from 53 Sandmoor Place Lymm Cheshire WA13 0LQ England on 7 July 2014 (1 page)
7 July 2014Registered office address changed from 75 Pepper Street Lymm Cheshire WA13 0JN England on 7 July 2014 (1 page)
7 July 2014Director's details changed for Mr Mark Andrew Bottomley on 14 December 2013 (2 pages)
7 July 2014Secretary's details changed for Linda Mary Bottomley on 7 January 2014 (1 page)
7 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(4 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (4 pages)
12 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (4 pages)
12 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 July 2011Registered office address changed from Diggle Brook House 160 Huddersfield Road Diggle Oldham OL3 5PJ on 18 July 2011 (1 page)
18 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
18 July 2011Registered office address changed from Diggle Brook House 160 Huddersfield Road Diggle Oldham OL3 5PJ on 18 July 2011 (1 page)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
14 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
14 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
14 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
14 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
14 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 August 2009Return made up to 05/07/09; full list of members (3 pages)
4 August 2009Return made up to 05/07/09; full list of members (3 pages)
20 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
20 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
17 July 2008Return made up to 05/07/08; full list of members (3 pages)
17 July 2008Return made up to 05/07/08; full list of members (3 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 July 2007Return made up to 05/07/07; full list of members (2 pages)
23 July 2007Return made up to 05/07/07; full list of members (2 pages)
6 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
6 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
19 October 2006Particulars of mortgage/charge (3 pages)
19 October 2006Particulars of mortgage/charge (3 pages)
5 July 2006Return made up to 05/07/06; full list of members (2 pages)
5 July 2006Return made up to 05/07/06; full list of members (2 pages)
11 February 2006Particulars of mortgage/charge (3 pages)
11 February 2006Particulars of mortgage/charge (3 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
3 December 2005Particulars of mortgage/charge (3 pages)
3 December 2005Particulars of mortgage/charge (3 pages)
12 July 2005Return made up to 05/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 July 2005Return made up to 05/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 April 2005Return made up to 20/03/05; full list of members (6 pages)
7 April 2005Return made up to 20/03/05; full list of members (6 pages)
29 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
29 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
26 March 2004Return made up to 20/03/04; full list of members (6 pages)
26 March 2004Return made up to 20/03/04; full list of members (6 pages)
7 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
7 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
5 April 2003Return made up to 20/03/03; full list of members (6 pages)
5 April 2003Return made up to 20/03/03; full list of members (6 pages)
3 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
3 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
4 April 2002Return made up to 20/03/02; full list of members
  • 363(287) ‐ Registered office changed on 04/04/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 April 2002Return made up to 20/03/02; full list of members
  • 363(287) ‐ Registered office changed on 04/04/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
28 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
27 March 2001Return made up to 20/03/01; full list of members (6 pages)
27 March 2001Return made up to 20/03/01; full list of members (6 pages)
14 April 2000New secretary appointed (2 pages)
14 April 2000New director appointed (2 pages)
14 April 2000Director resigned (1 page)
14 April 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 April 2000Secretary resigned (1 page)
14 April 2000Director resigned (1 page)
14 April 2000New secretary appointed (2 pages)
14 April 2000Secretary resigned (1 page)
14 April 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 April 2000New director appointed (2 pages)
7 April 2000Registered office changed on 07/04/00 from: 788-790 finchley road london NW11 7TJ (1 page)
7 April 2000Registered office changed on 07/04/00 from: 788-790 finchley road london NW11 7TJ (1 page)
20 March 2000Incorporation (17 pages)
20 March 2000Incorporation (17 pages)