Zeeba Woolwich Limited

DataGardener
live
Small

Zeeba Woolwich Limited

08568673Private Limited With Share Capital

1 Pride Point Drive, Pride Park, Derby, DE248BX
Incorporated

13/06/2013

Company Age

12 years

Directors

4

Employees

39

SIC Code

85100

Risk

very low risk

Company Overview

Registration, classification & business activity

Zeeba Woolwich Limited (08568673) is a private limited with share capital incorporated on 13/06/2013 (12 years old) and registered in derby, DE248BX. The company operates under SIC code 85100 - pre-primary education.

Private Limited With Share Capital
SIC: 85100
Small
Incorporated 13/06/2013
DE248BX
39 employees

Financial Overview

Total Assets

£5.74M

Liabilities

£490.7K

Net Assets

£5.25M

Turnover

£2.54M

Cash

£141.5K

Key Metrics

39

Employees

4

Directors

1

Shareholders

Board of Directors

4

Charges

8

Registered

4

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

82
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:15-04-2026
Legacy
Category:Accounts
Date:15-04-2026
Legacy
Category:Other
Date:15-04-2026
Legacy
Category:Other
Date:15-04-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:13-01-2026
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-06-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-05-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:18-03-2025
Legacy
Category:Accounts
Date:18-03-2025
Legacy
Category:Other
Date:18-03-2025
Legacy
Category:Other
Date:18-03-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:12-02-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:12-02-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:13-07-2024
Legacy
Category:Accounts
Date:13-07-2024
Legacy
Category:Other
Date:13-07-2024
Legacy
Category:Other
Date:13-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-06-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:26-10-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-10-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:22-05-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-05-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:11-04-2023
Legacy
Category:Accounts
Date:11-04-2023
Legacy
Category:Other
Date:11-04-2023
Legacy
Category:Other
Date:11-04-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-11-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-07-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:22-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-05-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:02-02-2022
Legacy
Category:Accounts
Date:02-02-2022
Legacy
Category:Other
Date:02-02-2022
Legacy
Category:Other
Date:02-02-2022
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:29-11-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-11-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-08-2021
Change Person Director Company With Change Date
Category:Officers
Date:14-07-2021
Change Person Director Company With Change Date
Category:Officers
Date:14-07-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:05-07-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:05-07-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:05-07-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-07-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-07-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:22-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-05-2021
Accounts With Accounts Type Small
Category:Accounts
Date:09-02-2021
Change Person Director Company With Change Date
Category:Officers
Date:29-01-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-05-2020
Accounts With Accounts Type Small
Category:Accounts
Date:21-01-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:14-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-12-2019
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:20-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-04-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-10-2018
Resolution
Category:Resolution
Date:31-05-2018
Resolution
Category:Resolution
Date:31-05-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-05-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-05-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-05-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-05-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-05-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:10-05-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-05-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:10-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:10-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-10-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-10-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-11-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:02-09-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-12-2014
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:02-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-08-2014
Incorporation Company
Category:Incorporation
Date:13-06-2013

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date31/03/2027
Filing Date31/03/2026
Latest Accounts30/06/2025

Trading Addresses

1 Pride Point Drive, Pride Park, Derby, DE248BXRegistered

Contact

442032474770
zeebaroyalarsenal.co.uk
1 Pride Point Drive, Pride Park, Derby, DE248BX