Leeds
LS17 7DN
Director Name | Ms Rachel Elizabeth Hay |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2006(7 months, 1 week after company formation) |
Appointment Duration | 17 years, 11 months |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 358 Alwoodley Lane Leeds LS17 7DN |
Secretary Name | Ms Rachel Elizabeth Hay |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 April 2007(1 year, 6 months after company formation) |
Appointment Duration | 17 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 358 Alwoodley Lane Leeds LS17 7DN |
Secretary Name | Mrs Susan Mary Wenn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Bridge Street Pershore Worcestershire WR10 1AT |
Website | zolv.com |
---|---|
Telephone | 0113 3800950 |
Telephone region | Leeds |
Registered Address | Avenue Hq 10-12 East Parade Leeds LS1 2BH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 40 other UK companies use this postal address |
11 at £1 | Rachel Elizabeth Hay 8.33% Ordinary |
---|---|
101 at £1 | Oliver Philip Wenn 76.52% Ordinary |
20 at £1 | Oliver Phillip Wenn 15.15% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £2,266 |
Current Liabilities | £8,168 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 23 December 2024 (8 months from now) |
7 February 2024 | Confirmation statement made on 9 December 2023 with no updates (3 pages) |
---|---|
22 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
27 January 2023 | Registered office address changed from 3rd Floor Atlas House King Street Leeds LS1 2HL England to Avenue Hq 10-12 East Parade Leeds LS1 2BH on 27 January 2023 (1 page) |
22 December 2022 | Confirmation statement made on 9 December 2022 with no updates (3 pages) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
12 January 2022 | Confirmation statement made on 9 December 2021 with no updates (3 pages) |
17 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
1 February 2021 | Confirmation statement made on 9 December 2020 with no updates (3 pages) |
26 January 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
28 January 2020 | Registered office address changed from 11 York Place Leeds West Yorkshire LS1 2DS to 3rd Floor Atlas House King Street Leeds LS1 2HL on 28 January 2020 (1 page) |
9 January 2020 | Confirmation statement made on 9 December 2019 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
4 January 2019 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
18 December 2018 | Confirmation statement made on 9 December 2018 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 9 December 2017 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 9 December 2017 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
30 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
9 December 2016 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
9 December 2016 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 October 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
31 October 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
4 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
4 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
6 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
6 January 2015 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
7 November 2013 | Secretary's details changed for Ms Rachel Elizabeth Hay on 7 November 2013 (2 pages) |
7 November 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Director's details changed for Ms Rachel Elizabeth Hay on 7 November 2013 (2 pages) |
7 November 2013 | Secretary's details changed for Ms Rachel Elizabeth Hay on 7 November 2013 (2 pages) |
7 November 2013 | Secretary's details changed for Ms Rachel Elizabeth Hay on 7 November 2013 (2 pages) |
7 November 2013 | Director's details changed for Ms Rachel Elizabeth Hay on 7 November 2013 (2 pages) |
7 November 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Director's details changed for Oliver Philip Wenn on 7 November 2013 (2 pages) |
7 November 2013 | Director's details changed for Oliver Philip Wenn on 7 November 2013 (2 pages) |
7 November 2013 | Director's details changed for Ms Rachel Elizabeth Hay on 7 November 2013 (2 pages) |
7 November 2013 | Director's details changed for Oliver Philip Wenn on 7 November 2013 (2 pages) |
1 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
1 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 December 2012 | Resolutions
|
21 December 2012 | Change of share class name or designation (2 pages) |
21 December 2012 | Resolutions
|
21 December 2012 | Change of share class name or designation (2 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 November 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (6 pages) |
16 November 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (6 pages) |
6 December 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (6 pages) |
6 December 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (6 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 February 2011 | Annual return made up to 11 October 2010 with a full list of shareholders (6 pages) |
2 February 2011 | Annual return made up to 11 October 2010 with a full list of shareholders (6 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 May 2010 | Registered office address changed from 11 Park Place Leeds West Yorkshire LS1 2RX on 7 May 2010 (1 page) |
7 May 2010 | Registered office address changed from 11 Park Place Leeds West Yorkshire LS1 2RX on 7 May 2010 (1 page) |
7 May 2010 | Registered office address changed from 11 Park Place Leeds West Yorkshire LS1 2RX on 7 May 2010 (1 page) |
22 March 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 March 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 October 2009 | Director's details changed for Oliver Philip Wenn on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Ms Rachel Elizabeth Hay on 27 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (7 pages) |
27 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (7 pages) |
27 October 2009 | Director's details changed for Ms Rachel Elizabeth Hay on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Oliver Philip Wenn on 27 October 2009 (2 pages) |
24 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
24 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 October 2008 | Return made up to 11/10/08; full list of members (4 pages) |
22 October 2008 | Return made up to 11/10/08; full list of members (4 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
24 October 2007 | Return made up to 11/10/07; full list of members (3 pages) |
24 October 2007 | Return made up to 11/10/07; full list of members (3 pages) |
17 August 2007 | Accounting reference date extended from 31/10/06 to 31/03/07 (1 page) |
17 August 2007 | Accounting reference date extended from 31/10/06 to 31/03/07 (1 page) |
10 May 2007 | Director resigned (1 page) |
10 May 2007 | Director resigned (1 page) |
10 May 2007 | New secretary appointed (2 pages) |
10 May 2007 | New secretary appointed (2 pages) |
26 April 2007 | Registered office changed on 26/04/07 from: 50 bridge street pershore worcestershire WR10 1AT (1 page) |
26 April 2007 | Registered office changed on 26/04/07 from: 50 bridge street pershore worcestershire WR10 1AT (1 page) |
17 November 2006 | Return made up to 11/10/06; full list of members
|
17 November 2006 | Return made up to 11/10/06; full list of members
|
13 July 2006 | Ad 22/05/06--------- £ si 11@1=11 £ ic 101/112 (2 pages) |
13 July 2006 | New director appointed (2 pages) |
13 July 2006 | Resolutions
|
13 July 2006 | Ad 22/05/06--------- £ si 20@1=20 £ ic 112/132 (2 pages) |
13 July 2006 | Ad 22/05/06--------- £ si 11@1=11 £ ic 101/112 (2 pages) |
13 July 2006 | Ad 22/05/06--------- £ si 20@1=20 £ ic 112/132 (2 pages) |
13 July 2006 | Nc inc already adjusted 22/05/06 (1 page) |
13 July 2006 | Nc inc already adjusted 22/05/06 (1 page) |
13 July 2006 | New director appointed (2 pages) |
13 July 2006 | Resolutions
|
11 October 2005 | Incorporation (5 pages) |
11 October 2005 | Incorporation (5 pages) |