Company NameZola Systems Limited
DirectorsJohn Knott and Elizabeth Mary Knott
Company StatusActive
Company Number05515464
CategoryPrivate Limited Company
Incorporation Date21 July 2005(18 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr John Knott
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2005(2 weeks, 5 days after company formation)
Appointment Duration18 years, 9 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address12 Woodgate Avenue
Rochdale
OL11 4DW
Director NameMrs Elizabeth Mary Knott
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2006(10 months, 2 weeks after company formation)
Appointment Duration17 years, 11 months
RoleTechnical Assistant
Country of ResidenceEngland
Correspondence Address12 Woodgate Avenue
Rochdale
OL11 4DW
Secretary NameBarbara Lyneve Knott
NationalityBritish
StatusResigned
Appointed09 August 2005(2 weeks, 5 days after company formation)
Appointment Duration10 years, 12 months (resigned 01 August 2016)
RoleTeacher
Correspondence Address2 Milebush
Linslade
Leighton Buzzard
Bedfordshire
LU7 2UB
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed21 July 2005(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed21 July 2005(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP

Contact

Websitezolasystems.co.uk

Location

Registered Address12 Woodgate Avenue
Rochdale
OL11 4DW
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardBamford
Built Up AreaGreater Manchester

Shareholders

50 at £1Elizabeth Knott
50.00%
Ordinary
50 at £1John Knott
50.00%
Ordinary

Financials

Year2014
Net Worth£4,773
Cash£13,983
Current Liabilities£20,786

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return2 May 2023 (1 year ago)
Next Return Due16 May 2024 (2 weeks from now)

Filing History

22 February 2021Registered office address changed from 107 Jupiter Drive Hemel Hempstead Hertfordshire HP2 5NU to 12 Woodgate Avenue Rochdale OL11 4DW on 22 February 2021 (1 page)
6 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
1 May 2020Micro company accounts made up to 30 September 2019 (2 pages)
6 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
8 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
27 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
2 May 2018Confirmation statement made on 2 May 2018 with updates (4 pages)
2 May 2018Change of details for Mr John Knott as a person with significant control on 26 April 2018 (2 pages)
21 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
26 October 2016Termination of appointment of Barbara Lyneve Knott as a secretary on 1 August 2016 (1 page)
26 October 2016Termination of appointment of Barbara Lyneve Knott as a secretary on 1 August 2016 (1 page)
1 August 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
1 August 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
31 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(4 pages)
31 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(4 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
24 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(4 pages)
24 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(4 pages)
14 February 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
14 February 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
25 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
25 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
25 July 2013Director's details changed for Elizabeth Mary Stott on 20 July 2013 (2 pages)
25 July 2013Director's details changed for Elizabeth Mary Stott on 20 July 2013 (2 pages)
11 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
11 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
23 May 2013Statement of capital following an allotment of shares on 23 May 2013
  • GBP 100
(3 pages)
23 May 2013Statement of capital following an allotment of shares on 23 May 2013
  • GBP 100
(3 pages)
25 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
25 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
21 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
21 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
27 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
27 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
12 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
12 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
27 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
27 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
26 July 2010Director's details changed for Bsc Hons John Knott on 20 July 2010 (2 pages)
26 July 2010Director's details changed for Elizabeth Mary Stott on 20 July 2010 (2 pages)
26 July 2010Director's details changed for Elizabeth Mary Stott on 20 July 2010 (2 pages)
26 July 2010Director's details changed for Bsc Hons John Knott on 20 July 2010 (2 pages)
8 February 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
8 February 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
21 July 2009Return made up to 21/07/09; full list of members (3 pages)
21 July 2009Return made up to 21/07/09; full list of members (3 pages)
16 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
16 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
19 August 2008Return made up to 21/07/08; full list of members (3 pages)
19 August 2008Return made up to 21/07/08; full list of members (3 pages)
7 April 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
7 April 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
17 September 2007Director's particulars changed (1 page)
17 September 2007Director's particulars changed (1 page)
17 September 2007Director's particulars changed (1 page)
17 September 2007Director's particulars changed (1 page)
12 September 2007Return made up to 21/07/07; full list of members (2 pages)
12 September 2007Return made up to 21/07/07; full list of members (2 pages)
4 January 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
4 January 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
17 October 2006New director appointed (2 pages)
17 October 2006New director appointed (2 pages)
19 September 2006Return made up to 21/07/06; full list of members (2 pages)
19 September 2006Return made up to 21/07/06; full list of members (2 pages)
3 July 2006Accounting reference date extended from 31/07/06 to 30/09/06 (1 page)
3 July 2006Accounting reference date extended from 31/07/06 to 30/09/06 (1 page)
19 August 2005New secretary appointed (2 pages)
19 August 2005New director appointed (2 pages)
19 August 2005Registered office changed on 19/08/05 from: containerbase, college road perry barr birmingham west midlands B44 8DR (1 page)
19 August 2005Registered office changed on 19/08/05 from: containerbase, college road perry barr birmingham west midlands B44 8DR (1 page)
19 August 2005New secretary appointed (2 pages)
19 August 2005New director appointed (2 pages)
10 August 2005Director resigned (1 page)
10 August 2005Secretary resigned (1 page)
10 August 2005Secretary resigned (1 page)
10 August 2005Director resigned (1 page)
21 July 2005Incorporation (14 pages)
21 July 2005Incorporation (14 pages)