Company NameZebra People Limited
Company StatusActive
Company Number04196419
CategoryPrivate Limited Company
Incorporation Date9 April 2001(22 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Nicholas Cochrane
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2001(5 months after company formation)
Appointment Duration22 years, 6 months
RoleRecruitment
Country of ResidenceUnited Kingdom
Correspondence Address14 King Street
Leeds
LS1 2HL
Director NameMr Benjamin George Clarfelt
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2012(11 years, 3 months after company formation)
Appointment Duration11 years, 8 months
RoleRecruitment Services
Country of ResidenceUnited Kingdom
Correspondence Address14 King Street
Leeds
LS1 2HL
Director NameMr Spencer James Jinks
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2019(17 years, 12 months after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 King Street
Leeds
LS1 2HL
Director NameMr Robert Pettican
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2022(20 years, 11 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 King Street
Leeds
LS1 2HL
Director NameMaria Luisa De La Rosa Pomares
Date of BirthApril 1973 (Born 51 years ago)
NationalitySpanish
StatusResigned
Appointed09 April 2001(same day as company formation)
RoleStudent
Correspondence Address106 Stafford Court
Phillimorc Gardens Kensington
London
W8 7DR
Director NameKeith Posner
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2001(same day as company formation)
RoleDirector Zebra People
Correspondence Address52 Carholme Road
Forest Hill
London
SE23 2HS
Secretary NameLawrence Roy Posner
NationalityBritish
StatusResigned
Appointed09 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address9 Barnmead Way
Burnham On Crouch
CM0 8QD
Secretary NameMr Simon Alexis Cochrane
NationalityBritish
StatusResigned
Appointed15 April 2002(1 year after company formation)
Appointment Duration16 years, 11 months (resigned 02 April 2019)
RoleCompany Director
Correspondence Address68c Regina Road
London
N4 3PP
Director NameMr Paul Anthony Spetch
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2019(17 years, 12 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 King Street
Leeds
LS1 2HL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 April 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 April 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitezebrapeople.com
Telephone07 976279157
Telephone regionMobile

Location

Registered Address14 King Street
Leeds
LS1 2HL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

85 at £1Nicholas Cochrane
85.00%
Ordinary
15 at £1Benjamin Clarfelt
15.00%
Ordinary

Financials

Year2014
Net Worth£87,591
Cash£118,152
Current Liabilities£531,466

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return5 November 2023 (4 months, 3 weeks ago)
Next Return Due19 November 2024 (7 months, 3 weeks from now)

Charges

10 August 2020Delivered on: 13 August 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
10 April 2019Delivered on: 26 April 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
9 April 2019Delivered on: 9 April 2019
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
3 September 2015Delivered on: 10 September 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
22 November 2012Delivered on: 1 December 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

21 December 2020Accounts for a small company made up to 31 December 2019 (17 pages)
11 November 2020Confirmation statement made on 5 November 2020 with no updates (3 pages)
13 August 2020Registration of charge 041964190005, created on 10 August 2020 (14 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
19 November 2019Confirmation statement made on 5 November 2019 with updates (5 pages)
6 September 2019Current accounting period shortened from 31 March 2020 to 31 December 2019 (3 pages)
2 May 2019Satisfaction of charge 1 in full (1 page)
2 May 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
2 May 2019Satisfaction of charge 041964190002 in full (1 page)
30 April 2019Notification of Hwj Holdings Limited as a person with significant control on 2 April 2019 (2 pages)
30 April 2019Change of share class name or designation (2 pages)
30 April 2019Cessation of Benjamin George Clarfelt as a person with significant control on 2 April 2019 (1 page)
26 April 2019Registration of charge 041964190004, created on 10 April 2019 (23 pages)
23 April 2019Termination of appointment of Simon Alexis Cochrane as a secretary on 2 April 2019 (1 page)
23 April 2019Appointment of Spencer James Jinks as a director on 2 April 2019 (2 pages)
23 April 2019Appointment of Mr Paul Anthony Spetch as a director on 2 April 2019 (2 pages)
23 April 2019Registered office address changed from No 6 Hoxton Square London N1 6NU to 14 King Street Leeds LS1 2HL on 23 April 2019 (1 page)
9 April 2019Registration of charge 041964190003, created on 9 April 2019 (27 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
16 November 2018Notification of Nicholas Cochrane as a person with significant control on 6 April 2016 (2 pages)
6 November 2018Notification of Benjamin George Clarfelt as a person with significant control on 17 April 2017 (2 pages)
5 November 2018Withdrawal of a person with significant control statement on 5 November 2018 (2 pages)
5 November 2018Confirmation statement made on 5 November 2018 with updates (4 pages)
20 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
20 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
13 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(4 pages)
13 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 September 2015Registration of charge 041964190002, created on 3 September 2015 (16 pages)
10 September 2015Registration of charge 041964190002, created on 3 September 2015 (16 pages)
6 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(4 pages)
6 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(4 pages)
6 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(4 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(4 pages)
22 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(4 pages)
22 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(4 pages)
25 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
25 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
13 June 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
13 June 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
13 June 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
1 December 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
1 December 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
26 July 2012Appointment of Mr Benjamin George Clarfelt as a director (2 pages)
26 July 2012Appointment of Mr Benjamin George Clarfelt as a director (2 pages)
17 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (3 pages)
17 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (3 pages)
17 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (3 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (3 pages)
28 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (3 pages)
28 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (3 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 May 2010Director's details changed for Nicholas Cochrane on 7 April 2010 (2 pages)
19 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
19 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
19 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
19 May 2010Director's details changed for Nicholas Cochrane on 7 April 2010 (2 pages)
19 May 2010Director's details changed for Nicholas Cochrane on 7 April 2010 (2 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 April 2009Return made up to 09/04/09; full list of members (3 pages)
14 April 2009Return made up to 09/04/09; full list of members (3 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 May 2008Location of register of members (1 page)
7 May 2008Return made up to 09/04/08; full list of members (3 pages)
7 May 2008Return made up to 09/04/08; full list of members (3 pages)
7 May 2008Location of register of members (1 page)
29 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
9 May 2007Return made up to 09/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 May 2007Return made up to 09/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 March 2007Registered office changed on 12/03/07 from: 16 ravenstone road london N8 0JT (1 page)
12 March 2007Registered office changed on 12/03/07 from: 16 ravenstone road london N8 0JT (1 page)
3 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
3 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
26 April 2006Return made up to 09/04/06; full list of members (6 pages)
26 April 2006Return made up to 09/04/06; full list of members (6 pages)
14 March 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 March 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 May 2005Return made up to 09/04/05; no change of members (6 pages)
6 May 2005Return made up to 09/04/05; no change of members (6 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
26 April 2004Return made up to 09/04/04; no change of members (6 pages)
26 April 2004Return made up to 09/04/04; no change of members (6 pages)
13 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
13 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
30 August 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
30 August 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
23 July 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
23 July 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
25 June 2003Return made up to 09/04/03; full list of members
  • 363(287) ‐ Registered office changed on 25/06/03
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 June 2003Return made up to 09/04/03; full list of members
  • 363(287) ‐ Registered office changed on 25/06/03
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 May 2002Return made up to 09/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 May 2002Return made up to 09/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 May 2002Director resigned (1 page)
17 May 2002Director resigned (1 page)
24 April 2002New secretary appointed (2 pages)
24 April 2002New secretary appointed (2 pages)
24 April 2002Secretary resigned (1 page)
24 April 2002Secretary resigned (1 page)
17 September 2001New director appointed (2 pages)
17 September 2001New director appointed (2 pages)
17 September 2001Director resigned (1 page)
17 September 2001Director resigned (1 page)
5 July 2001Registered office changed on 05/07/01 from: 9 barnmead way burnham on crouch essex CM0 8QN (1 page)
5 July 2001Registered office changed on 05/07/01 from: 9 barnmead way burnham on crouch essex CM0 8QN (1 page)
30 April 2001Secretary resigned (1 page)
30 April 2001New director appointed (2 pages)
30 April 2001New director appointed (2 pages)
30 April 2001New secretary appointed (2 pages)
30 April 2001New director appointed (2 pages)
30 April 2001Director resigned (1 page)
30 April 2001New director appointed (2 pages)
30 April 2001Director resigned (1 page)
30 April 2001Secretary resigned (1 page)
30 April 2001New secretary appointed (2 pages)
27 April 2001Secretary resigned (1 page)
27 April 2001New secretary appointed (2 pages)
27 April 2001New secretary appointed (2 pages)
27 April 2001Secretary resigned (1 page)
9 April 2001Incorporation (17 pages)
9 April 2001Incorporation (17 pages)