Manchester
M2 2JT
Director Name | Mr Mathew Peter Thompson |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2020(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Chancery Place 50 Brown Street Manchester M2 2JT |
Director Name | Ms Elizabeth Joanne Diggle |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2010(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | The Zenith Building 26 Spring Gardens Manchester M2 1AB |
Website | zeusprivateequity.co.uk |
---|
Registered Address | Chancery Place 50 Brown Street Manchester M2 2JT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Anthony John Dickin 33.33% Ordinary |
---|---|
1 at £1 | Edmund Fazakerley 33.33% Ordinary |
1 at £1 | Gary William Tipper 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£628,179 |
Current Liabilities | £628,182 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 25 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 8 August 2024 (3 months, 1 week from now) |
7 August 2023 | Confirmation statement made on 25 July 2023 with no updates (3 pages) |
---|---|
3 August 2023 | Notification of Anthony Dickin as a person with significant control on 26 July 2023 (2 pages) |
3 August 2023 | Notification of Edmund Fazakerley as a person with significant control on 26 July 2023 (2 pages) |
26 July 2023 | Cessation of Edmund Fazakerley as a person with significant control on 26 July 2023 (1 page) |
26 July 2023 | Cessation of Tony Dickin as a person with significant control on 26 July 2023 (1 page) |
10 May 2023 | Total exemption full accounts made up to 31 December 2022 (5 pages) |
26 July 2022 | Confirmation statement made on 25 July 2022 with no updates (3 pages) |
6 May 2022 | Total exemption full accounts made up to 31 December 2021 (5 pages) |
26 July 2021 | Confirmation statement made on 25 July 2021 with no updates (3 pages) |
15 July 2021 | Total exemption full accounts made up to 31 December 2020 (5 pages) |
15 September 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
15 September 2020 | Registered office address changed from The Zenith Building 26 Spring Gardens Manchester M2 1AB to Chancery Place 50 Brown Street Manchester M2 2JT on 15 September 2020 (1 page) |
27 July 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
27 January 2020 | Termination of appointment of Elizabeth Joanne Diggle as a director on 27 January 2020 (1 page) |
27 January 2020 | Appointment of Mr Mathew Peter Thompson as a director on 27 January 2020 (2 pages) |
19 September 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
26 July 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
1 October 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
25 July 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
13 October 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
13 October 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
2 August 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
26 July 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 21 July 2016 with updates (7 pages) |
25 July 2016 | Confirmation statement made on 21 July 2016 with updates (7 pages) |
24 November 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
24 November 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
27 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
17 November 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
17 November 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
21 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
6 December 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
25 November 2013 | Director's details changed for Ms Elizabeth Joanne Diggle on 25 November 2013 (2 pages) |
25 November 2013 | Director's details changed for Ms Elizabeth Joanne Diggle on 25 November 2013 (2 pages) |
25 November 2013 | Director's details changed for Ms Beth Clare Houghton on 25 November 2013 (2 pages) |
25 November 2013 | Director's details changed for Ms Beth Clare Houghton on 25 November 2013 (2 pages) |
5 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
5 June 2013 | Registered office address changed from Lowry House 17 Marble Street Manchester Greater Manchester M2 3AW United Kingdom on 5 June 2013 (1 page) |
5 June 2013 | Registered office address changed from Lowry House 17 Marble Street Manchester Greater Manchester M2 3AW United Kingdom on 5 June 2013 (1 page) |
5 June 2013 | Registered office address changed from Lowry House 17 Marble Street Manchester Greater Manchester M2 3AW United Kingdom on 5 June 2013 (1 page) |
23 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
18 April 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
26 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (5 pages) |
22 July 2010 | Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page) |
22 July 2010 | Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page) |
21 July 2010 | Incorporation (38 pages) |
21 July 2010 | Incorporation (38 pages) |