Company NameZeus Pe Limited
DirectorsBeth Clare Houghton and Mathew Peter Thompson
Company StatusActive
Company Number07321636
CategoryPrivate Limited Company
Incorporation Date21 July 2010(13 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMiss Beth Clare Houghton
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2010(same day as company formation)
RoleInvestment Executive
Country of ResidenceUnited Kingdom
Correspondence AddressChancery Place 50 Brown Street
Manchester
M2 2JT
Director NameMr Mathew Peter Thompson
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2020(9 years, 6 months after company formation)
Appointment Duration4 years, 3 months
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressChancery Place 50 Brown Street
Manchester
M2 2JT
Director NameMs Elizabeth Joanne Diggle
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2010(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressThe Zenith Building 26 Spring Gardens
Manchester
M2 1AB

Contact

Websitezeusprivateequity.co.uk

Location

Registered AddressChancery Place
50 Brown Street
Manchester
M2 2JT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Anthony John Dickin
33.33%
Ordinary
1 at £1Edmund Fazakerley
33.33%
Ordinary
1 at £1Gary William Tipper
33.33%
Ordinary

Financials

Year2014
Net Worth-£628,179
Current Liabilities£628,182

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 July 2023 (9 months, 1 week ago)
Next Return Due8 August 2024 (3 months, 1 week from now)

Filing History

7 August 2023Confirmation statement made on 25 July 2023 with no updates (3 pages)
3 August 2023Notification of Anthony Dickin as a person with significant control on 26 July 2023 (2 pages)
3 August 2023Notification of Edmund Fazakerley as a person with significant control on 26 July 2023 (2 pages)
26 July 2023Cessation of Edmund Fazakerley as a person with significant control on 26 July 2023 (1 page)
26 July 2023Cessation of Tony Dickin as a person with significant control on 26 July 2023 (1 page)
10 May 2023Total exemption full accounts made up to 31 December 2022 (5 pages)
26 July 2022Confirmation statement made on 25 July 2022 with no updates (3 pages)
6 May 2022Total exemption full accounts made up to 31 December 2021 (5 pages)
26 July 2021Confirmation statement made on 25 July 2021 with no updates (3 pages)
15 July 2021Total exemption full accounts made up to 31 December 2020 (5 pages)
15 September 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
15 September 2020Registered 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 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
27 January 2020Termination of appointment of Elizabeth Joanne Diggle as a director on 27 January 2020 (1 page)
27 January 2020Appointment of Mr Mathew Peter Thompson as a director on 27 January 2020 (2 pages)
19 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
26 July 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
1 October 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
25 July 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
13 October 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
13 October 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
2 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
24 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
24 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
26 July 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 21 July 2016 with updates (7 pages)
25 July 2016Confirmation statement made on 21 July 2016 with updates (7 pages)
24 November 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
24 November 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
27 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 3
(4 pages)
27 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 3
(4 pages)
17 November 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
17 November 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
21 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 3
(4 pages)
21 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 3
(4 pages)
6 December 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
6 December 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
25 November 2013Director's details changed for Ms Elizabeth Joanne Diggle on 25 November 2013 (2 pages)
25 November 2013Director's details changed for Ms Elizabeth Joanne Diggle on 25 November 2013 (2 pages)
25 November 2013Director's details changed for Ms Beth Clare Houghton on 25 November 2013 (2 pages)
25 November 2013Director's details changed for Ms Beth Clare Houghton on 25 November 2013 (2 pages)
5 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
5 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
5 June 2013Registered office address changed from Lowry House 17 Marble Street Manchester Greater Manchester M2 3AW United Kingdom on 5 June 2013 (1 page)
5 June 2013Registered office address changed from Lowry House 17 Marble Street Manchester Greater Manchester M2 3AW United Kingdom on 5 June 2013 (1 page)
5 June 2013Registered office address changed from Lowry House 17 Marble Street Manchester Greater Manchester M2 3AW United Kingdom on 5 June 2013 (1 page)
23 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 pages)
23 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 pages)
18 April 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
18 April 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
26 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
22 July 2010Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page)
22 July 2010Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page)
21 July 2010Incorporation (38 pages)
21 July 2010Incorporation (38 pages)