Zenith House Colindale Ltd

DataGardener
live
Micro

Zenith House Colindale Ltd

08150425Private Limited With Share Capital

Victory House Chobham Street, Luton, LU13BS
Incorporated

20/07/2012

Company Age

13 years

Directors

2

Employees

2

SIC Code

68209

Risk

low risk

Company Overview

Registration, classification & business activity

Zenith House Colindale Ltd (08150425) is a private limited with share capital incorporated on 20/07/2012 (13 years old) and registered in luton, LU13BS. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 20/07/2012
LU13BS
2 employees

Financial Overview

Total Assets

£827

Liabilities

£62.0K

Net Assets

£-61.2K

Est. Turnover

£722.4K

AI Estimated
Unreported
Cash

£827

Key Metrics

2

Employees

2

Directors

1

Shareholders

Board of Directors

2

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

44
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:31-12-2025
Change Person Director Company With Change Date
Category:Officers
Date:31-12-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-12-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-07-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-11-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-11-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-07-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-09-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-08-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-07-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-04-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-08-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:15-07-2022
Change Person Director Company With Change Date
Category:Officers
Date:15-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-04-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-08-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-09-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-04-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-07-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:31-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-07-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:22-02-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-07-2017
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:18-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-07-2016
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:26-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-07-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-05-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-04-2015
Accounts With Accounts Type Dormant
Category:Accounts
Date:04-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-08-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:23-05-2014
Change Of Name Notice
Category:Change Of Name
Date:23-05-2014
Accounts With Accounts Type Dormant
Category:Accounts
Date:07-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-08-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:31-07-2012
Incorporation Company
Category:Incorporation
Date:20-07-2012

Risk Assessment

low risk

International Score

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date18/12/2025
Latest Accounts31/03/2025

Trading Addresses

Acre House, 11-15 William Road, London, NW13ER
Victory House, Chobham Street, Luton, LU13BSRegistered

Contact

Victory House Chobham Street, Luton, LU13BS