Zeelo Supplies Limited

DataGardener
live
Micro

Zeelo Supplies Limited

11098215Private Limited With Share Capital

Building 423, Sky View (R0) Argosy Road, Derby, DE742SA
Incorporated

06/12/2017

Company Age

8 years

Directors

1

Employees

1

SIC Code

49390

Risk

moderate risk

Company Overview

Registration, classification & business activity

Zeelo Supplies Limited (11098215) is a private limited with share capital incorporated on 06/12/2017 (8 years old) and registered in derby, DE742SA. The company operates under SIC code 49390 - other passenger land transport.

Private Limited With Share Capital
SIC: 49390
Micro
Incorporated 06/12/2017
DE742SA
1 employees

Financial Overview

Total Assets

£1.02M

Liabilities

£1.04M

Net Assets

£-23.9K

Turnover

£15.13M

Cash

£51.9K

Key Metrics

1

Employees

1

Directors

1

Shareholders

Board of Directors

1

Charges

3

Registered

2

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

56
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:18-12-2025
Legacy
Category:Accounts
Date:18-12-2025
Legacy
Category:Other
Date:18-12-2025
Legacy
Category:Other
Date:18-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-12-2025
Certificate Change Of Name Company
Category:Change Of Name
Date:17-04-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-01-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:15-01-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-12-2024
Accounts With Accounts Type Small
Category:Accounts
Date:10-07-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-06-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:30-01-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:30-01-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:30-01-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:30-01-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:30-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-12-2023
Accounts With Accounts Type Small
Category:Accounts
Date:15-09-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-01-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:02-01-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:02-01-2023
Accounts With Accounts Type Small
Category:Accounts
Date:29-09-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-02-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:05-10-2021
Accounts With Accounts Type Small
Category:Accounts
Date:04-10-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:07-09-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:22-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-02-2021
Accounts With Accounts Type Small
Category:Accounts
Date:22-12-2020
Resolution
Category:Resolution
Date:30-11-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-10-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:14-10-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:08-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-01-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:02-09-2019
Accounts With Accounts Type Small
Category:Accounts
Date:07-08-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-12-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:06-12-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-07-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:03-07-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-05-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-05-2018
Resolution
Category:Resolution
Date:22-02-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:11-01-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:11-01-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:11-01-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:11-01-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:11-01-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:11-01-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:11-01-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:11-01-2018
Resolution
Category:Resolution
Date:20-12-2017
Incorporation Company
Category:Incorporation
Date:06-12-2017

Risk Assessment

moderate risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date30/09/2026
Filing Date16/12/2025
Latest Accounts31/12/2024

Trading Addresses

Building 423, East Midlands Airport, Castle Donington, Derby, DE742SARegistered
S C House, Vanwall Road, Maidenhead, Berkshire, SL64UB

Related Companies

1

Contact

01216630522
Building 423, Sky View (R0) Argosy Road, Derby, DE742SA