Company NameZabuton Xyz Ltd
DirectorAndrew Preston
Company StatusActive
Company Number05142777
CategoryPrivate Limited Company
Incorporation Date1 June 2004(19 years, 11 months ago)
Previous Names4

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAndrew Preston
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Smithy Green
Woodley
Stockport
Cheshire
SK6 1NG
Secretary NameHannah Preston
NationalityBritish
StatusResigned
Appointed01 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address13 George Lane
Bredbury
Stockport
Cheshire
SK6 1AS
Secretary NameCarlton Corporation Limited (Corporation)
StatusResigned
Appointed01 June 2007(3 years after company formation)
Appointment Duration5 years (resigned 28 June 2012)
Correspondence AddressC/O Simpson Burgess Nash Ltd Maclaren House
Lancastrian Office Centre, Talbot Road
Manchester
Old Trafford
M32 0FP

Contact

Websiteoutstanding-results.co.uk
Telephone0845 1306779
Telephone regionUnknown

Location

Registered AddressPepper House 1 Pepper Road
Hazel Grove
Stockport
Cheshire
SK7 5DP
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardStepping Hill
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

2 at £1Andrew Preston
100.00%
Ordinary

Financials

Year2014
Net Worth£891
Current Liabilities£27,221

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Filing History

22 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
14 July 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-13
(3 pages)
10 July 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
25 September 2019Previous accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
15 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
6 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
9 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
22 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(3 pages)
22 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
26 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2
(3 pages)
26 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2
(3 pages)
26 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2
(3 pages)
7 December 2014Registered office address changed from Office 449 Houldsworth Mill Houldsworth Street Reddish Stockport Cheshire SK5 6DA to Ground Foor, Bridge House Newbridge Lane Stockport Cheshire SK1 2NA on 7 December 2014 (1 page)
7 December 2014Registered office address changed from Office 449 Houldsworth Mill Houldsworth Street Reddish Stockport Cheshire SK5 6DA to Ground Foor, Bridge House Newbridge Lane Stockport Cheshire SK1 2NA on 7 December 2014 (1 page)
7 December 2014Registered office address changed from Office 449 Houldsworth Mill Houldsworth Street Reddish Stockport Cheshire SK5 6DA to Ground Foor, Bridge House Newbridge Lane Stockport Cheshire SK1 2NA on 7 December 2014 (1 page)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
4 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2
(3 pages)
4 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2
(3 pages)
4 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
29 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
29 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
29 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 June 2012Termination of appointment of Carlton Corporation Limited as a secretary (1 page)
28 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
28 June 2012Termination of appointment of Carlton Corporation Limited as a secretary (1 page)
28 June 2012Registered office address changed from C/O Simpson Burgess Nash Ltd Ground Floor Maclaren House Lancastrian Office Centre Talbot Road Old Trafford Manchester M32 0FP on 28 June 2012 (1 page)
28 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
28 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
28 June 2012Termination of appointment of Carlton Corporation Limited as a secretary (1 page)
28 June 2012Registered office address changed from C/O Simpson Burgess Nash Ltd Ground Floor Maclaren House Lancastrian Office Centre Talbot Road Old Trafford Manchester M32 0FP on 28 June 2012 (1 page)
28 June 2012Termination of appointment of Carlton Corporation Limited as a secretary (1 page)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
27 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
27 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
27 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
9 March 2011Previous accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
9 March 2011Previous accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
29 October 2010Company name changed outstanding results (uk) LTD\certificate issued on 29/10/10
  • RES15 ‐ Change company name resolution on 2010-10-25
  • NM01 ‐ Change of name by resolution
(3 pages)
29 October 2010Company name changed outstanding results (uk) LTD\certificate issued on 29/10/10
  • RES15 ‐ Change company name resolution on 2010-10-25
  • NM01 ‐ Change of name by resolution
(3 pages)
23 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
23 July 2010Secretary's details changed for Carlton Corporation Limited on 1 June 2010 (2 pages)
23 July 2010Director's details changed for Andrew Preston on 1 June 2010 (2 pages)
23 July 2010Director's details changed for Andrew Preston on 1 June 2010 (2 pages)
23 July 2010Secretary's details changed for Carlton Corporation Limited on 1 June 2010 (2 pages)
23 July 2010Director's details changed for Andrew Preston on 1 June 2010 (2 pages)
23 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
23 July 2010Secretary's details changed for Carlton Corporation Limited on 1 June 2010 (2 pages)
23 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
5 December 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
5 December 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
13 August 2009Location of debenture register (1 page)
13 August 2009Location of register of members (1 page)
13 August 2009Registered office changed on 13/08/2009 from c/o simpson burgess nash LTD maclaren house lancastrian office centre talbot road, old trafford manchester M32 0FP united kingdom (1 page)
13 August 2009Return made up to 01/06/09; full list of members (3 pages)
13 August 2009Location of register of members (1 page)
13 August 2009Location of debenture register (1 page)
13 August 2009Registered office changed on 13/08/2009 from c/o simpson burgess nash LTD maclaren house lancastrian office centre talbot road, old trafford manchester M32 0FP united kingdom (1 page)
13 August 2009Return made up to 01/06/09; full list of members (3 pages)
2 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
2 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
18 March 2009Return made up to 01/06/08; full list of members (3 pages)
18 March 2009Registered office changed on 18/03/2009 from c/o simpson burges nash LTD ground floor maclaren house lancastrian office centre talbot road old trafford manchester M32 0FP (1 page)
18 March 2009Registered office changed on 18/03/2009 from c/o simpson burges nash LTD ground floor maclaren house lancastrian office centre talbot road old trafford manchester M32 0FP (1 page)
18 March 2009Location of register of members (1 page)
18 March 2009Location of debenture register (1 page)
18 March 2009Location of debenture register (1 page)
18 March 2009Location of register of members (1 page)
18 March 2009Return made up to 01/06/08; full list of members (3 pages)
16 July 2008Registered office changed on 16/07/2008 from c/o simpson burges nash LTD ground floor, loc maclaren hse talbot rd, old trafford manchester M32 0FP (1 page)
16 July 2008Location of debenture register (1 page)
16 July 2008Return made up to 01/06/07; full list of members (3 pages)
16 July 2008Location of register of members (1 page)
16 July 2008Return made up to 01/06/07; full list of members (3 pages)
16 July 2008Secretary's change of particulars / carlton corporation LIMITED / 16/06/2008 (1 page)
16 July 2008Registered office changed on 16/07/2008 from c/o simpson burges nash LTD ground floor, loc maclaren hse talbot rd, old trafford manchester M32 0FP (1 page)
16 July 2008Secretary's change of particulars / carlton corporation LIMITED / 16/06/2008 (1 page)
16 July 2008Location of register of members (1 page)
16 July 2008Location of debenture register (1 page)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
12 September 2007Registered office changed on 12/09/07 from: ground flr maclaren hse lancastrian office ctr talbot rd old trafford manchester M32 0FP (1 page)
12 September 2007Registered office changed on 12/09/07 from: ground flr maclaren hse lancastrian office ctr talbot rd old trafford manchester M32 0FP (1 page)
16 August 2007New secretary appointed (1 page)
16 August 2007New secretary appointed (1 page)
13 August 2007Secretary resigned (1 page)
13 August 2007Secretary resigned (1 page)
17 July 2007Registered office changed on 17/07/07 from: frontier house, merchants quay salford quays manchester M50 3SR (1 page)
17 July 2007Registered office changed on 17/07/07 from: frontier house, merchants quay salford quays manchester M50 3SR (1 page)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
20 July 2006Return made up to 01/06/06; full list of members (2 pages)
20 July 2006Director's particulars changed (1 page)
20 July 2006Director's particulars changed (1 page)
20 July 2006Return made up to 01/06/06; full list of members (2 pages)
20 July 2006Registered office changed on 20/07/06 from: frontier house, merchants quay salford quays manchester M50 2SR (1 page)
20 July 2006Registered office changed on 20/07/06 from: frontier house, merchants quay salford quays manchester M50 2SR (1 page)
6 July 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
6 July 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
6 February 2006Company name changed top class events LIMITED\certificate issued on 04/02/06 (2 pages)
6 February 2006Company name changed top class events LIMITED\certificate issued on 04/02/06 (2 pages)
10 August 2005Return made up to 01/06/05; full list of members (2 pages)
10 August 2005Return made up to 01/06/05; full list of members (2 pages)
9 August 2005Director's particulars changed (1 page)
9 August 2005Director's particulars changed (1 page)
1 June 2004Incorporation (12 pages)
1 June 2004Incorporation (12 pages)