Zenox Ltd

DataGardener
live
Micro

Zenox Ltd

ni037517Private Limited With Share Capital

10 Manderwood Park Drumhaw, Lisnaskea, Co. Fermanagh, BT920FP
Incorporated

08/12/1999

Company Age

26 years

Directors

1

Employees

SIC Code

68100

Risk

low risk

Company Overview

Registration, classification & business activity

Zenox Ltd (ni037517) is a private limited with share capital incorporated on 08/12/1999 (26 years old) and registered in co. fermanagh, BT920FP. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Micro
Incorporated 08/12/1999
BT920FP

Financial Overview

Total Assets

£327.4K

Liabilities

£125.9K

Net Assets

£201.5K

Cash

£7.5K

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

35

Registered

0

Outstanding

0

Part Satisfied

35

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-12-2025
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:26-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-01-2025
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:26-09-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-12-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-12-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:25-09-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-12-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-12-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:06-12-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-03-2022
Change Person Secretary Company With Change Date
Category:Officers
Date:21-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-09-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-01-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-09-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-11-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-09-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:28-02-2018
Gazette Notice Compulsory
Category:Gazette
Date:27-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-12-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:18-12-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:18-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-02-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:17-01-2014
Change Person Director Company With Change Date
Category:Officers
Date:17-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-08-2013
Gazette Filings Brought Up To Date
Category:Gazette
Date:01-05-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-04-2013
Gazette Notice Compulsary
Category:Gazette
Date:05-04-2013
Legacy
Category:Mortgage
Date:03-01-2013
Capital Allotment Shares
Category:Capital
Date:21-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-08-2011
Legacy
Category:Mortgage
Date:10-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-02-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-07-2010
Legacy
Category:Mortgage
Date:12-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:11-02-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:11-02-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-10-2009
Legacy
Category:Mortgage
Date:25-09-2009
Legacy
Category:Mortgage
Date:25-09-2009
Particulars Of A Mortgage Charge
Category:Mortgage
Date:05-08-2009
Particulars Of A Mortgage Charge
Category:Mortgage
Date:05-08-2009
Particulars Of A Mortgage Charge
Category:Mortgage
Date:05-08-2009
Legacy
Category:Annual Return
Date:07-04-2009
Legacy
Category:Mortgage
Date:30-10-2008
Legacy
Category:Mortgage
Date:30-10-2008
Legacy
Category:Mortgage
Date:30-10-2008
Legacy
Category:Mortgage
Date:30-10-2008
Legacy
Category:Mortgage
Date:30-10-2008
Legacy
Category:Mortgage
Date:30-10-2008
Legacy
Category:Mortgage
Date:23-10-2008
Legacy
Category:Accounts
Date:10-10-2008
Particulars Of A Mortgage Charge
Category:Mortgage
Date:01-08-2008
Legacy
Category:Annual Return
Date:02-02-2008
Particulars Of A Mortgage Charge
Category:Mortgage
Date:27-12-2007
Legacy
Category:Accounts
Date:30-08-2007
Particulars Of A Mortgage Charge
Category:Mortgage
Date:01-06-2007
Particulars Of A Mortgage Charge
Category:Mortgage
Date:01-06-2007
Particulars Of A Mortgage Charge
Category:Mortgage
Date:02-05-2007
Particulars Of A Mortgage Charge
Category:Mortgage
Date:27-04-2007

Risk Assessment

low risk

International Score

Accounts

Typeunaudited abridged
Due Date29/09/2026
Filing Date26/09/2025
Latest Accounts31/12/2024

Trading Addresses

10 Manderwood Park Drumhaw, Lisnaskea, Co. Fermanagh Bt92 0Fp, Enniskillen, BT920FPRegistered
9 Brook Street, Lisbellaw, Co Fermanaghbt94 5As, Enniskillen, Co Fermanagh, BT945AS
10 Manderwood Park Drumhaw, Lisnaskea, Co. Fermanagh Bt92 0Fp, Enniskillen, BT920FPRegistered
9 Brook Street, Lisbellaw, Co Fermanaghbt94 5As, Enniskillen, Co Fermanagh, BT945AS
10 Manderwood Park Drumhaw, Lisnaskea, Co. Fermanagh Bt92 0Fp, Enniskillen, BT920FPRegistered

Contact

10 Manderwood Park Drumhaw, Lisnaskea, Co. Fermanagh, BT920FP