Zano Controls Limited

DataGardener
zano controls limited
live
Micro

Zano Controls Limited

07123846Private Limited With Share Capital

2 Burton House Repton Place, White Lion Road, Amersham, HP79LP
Incorporated

13/01/2010

Company Age

16 years

Directors

1

Employees

10

SIC Code

46520

Risk

moderate risk

Company Overview

Registration, classification & business activity

Zano Controls Limited (07123846) is a private limited with share capital incorporated on 13/01/2010 (16 years old) and registered in amersham, HP79LP. The company operates under SIC code 46520 - wholesale of electronic and telecommunications equipment and parts.

Passionate about lighting, we make award-winning led dimming products which are simple to install, easy to use, flicker-free and silent. favored by electricians for our unrivalled dimming quality and outstanding technical support, we design with both the installer and user in mind. that’s why profes...

Private Limited With Share Capital
SIC: 46520
Micro
Incorporated 13/01/2010
HP79LP
10 employees

Financial Overview

Total Assets

£321.1K

Liabilities

£2.19M

Net Assets

£-1.87M

Est. Turnover

£3.98M

AI Estimated
Unreported
Cash

£11.9K

Key Metrics

10

Employees

1

Directors

4

Shareholders

4

Patents

Board of Directors

1

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

48
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-07-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-07-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:29-07-2025
Change Person Director Company With Change Date
Category:Officers
Date:29-07-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-07-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-06-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-03-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-02-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-07-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-07-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-08-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-06-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-10-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-10-2021
Change Person Director Company With Change Date
Category:Officers
Date:27-09-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:27-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-04-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-06-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-06-2017
Change Person Director Company With Change Date
Category:Officers
Date:02-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-04-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-08-2014
Resolution
Category:Resolution
Date:22-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-02-2014
Resolution
Category:Resolution
Date:17-07-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:10-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-02-2012
Accounts With Accounts Type Dormant
Category:Accounts
Date:12-07-2011
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:26-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-02-2011
Incorporation Company
Category:Incorporation
Date:13-01-2010

Import / Export

Imports
12 Months2
60 Months15
Exports
12 Months0
60 Months6

Risk Assessment

moderate risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date30/04/2026
Filing Date31/07/2025
Latest Accounts31/07/2024

Trading Addresses

2 Burton House, Repton Place, White Lion Road, Amersham, Buckinghamshire, HP79LPRegistered
Unit 1 Chantry Court, Plumpton Way, Carshalton, Surrey, SM52DG

Contact

08455195858
news@zanocontrols.co.uksales@zanocontrols.co.uk
zanocontrols.co.uk
2 Burton House Repton Place, White Lion Road, Amersham, HP79LP