Zeta Technova Limited

DataGardener
zeta technova limited
in liquidation
Micro

Zeta Technova Limited

02112527Private Limited With Share Capital

2Nd Floor, Endeavour House, 3 Meridians Cross, Southampton, SO143TJ
Incorporated

19/03/1987

Company Age

39 years

Directors

2

Employees

15

SIC Code

72190

Risk

not scored

Company Overview

Registration, classification & business activity

Zeta Technova Limited (02112527) is a private limited with share capital incorporated on 19/03/1987 (39 years old) and registered in southampton, SO143TJ. The company operates under SIC code 72190 - other research and experimental development on natural sciences and engineering.

Part of the zeta group, zeta specialist lighting is a uk-based developer and manufacturer of led and solar powered lighting systems. the company designs, develops and manufactures intelligent, robust and reliable engineered products suited to a wide range of applications. from led solutions that low...

Private Limited With Share Capital
SIC: 72190
Micro
Incorporated 19/03/1987
SO143TJ
15 employees

Financial Overview

Total Assets

£1.73M

Liabilities

£1.32M

Net Assets

£409.3K

Cash

£70.6K

Key Metrics

15

Employees

2

Directors

3

Shareholders

9

Patents

1

CCJs

Board of Directors

1

Charges

4

Registered

2

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

100
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-12-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-08-2025
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:27-08-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:27-08-2025
Resolution
Category:Resolution
Date:27-08-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-02-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-08-2024
Change Person Secretary Company With Change Date
Category:Officers
Date:21-08-2024
Change Person Director Company With Change Date
Category:Officers
Date:21-08-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-07-2024
Certificate Change Of Name Company
Category:Change Of Name
Date:04-04-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-03-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-12-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-08-2023
Capital Alter Shares Subdivision
Category:Capital
Date:21-02-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-08-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-03-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-08-2021
Capital Return Purchase Own Shares
Category:Capital
Date:28-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:24-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-09-2020
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:17-08-2020
Change Person Secretary Company With Change Date
Category:Officers
Date:24-07-2020
Change Person Director Company With Change Date
Category:Officers
Date:24-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-08-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:09-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-02-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-08-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-08-2016
Second Filing Of Form With Form Type
Category:Document Replacement
Date:14-06-2016
Capital Allotment Shares
Category:Capital
Date:29-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:30-07-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:24-04-2015
Change Person Director Company With Change Date
Category:Officers
Date:24-04-2015
Change Person Director Company With Change Date
Category:Officers
Date:24-04-2015
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:04-02-2015
Legacy
Category:Capital
Date:27-01-2015
Legacy
Category:Insolvency
Date:27-01-2015
Resolution
Category:Resolution
Date:27-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-02-2014
Second Filing Of Form With Form Type
Category:Document Replacement
Date:30-01-2014
Appoint Person Director Company With Name
Category:Officers
Date:26-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-08-2013
Termination Director Company With Name
Category:Officers
Date:18-07-2013
Resolution
Category:Resolution
Date:01-05-2013
Capital Allotment Shares
Category:Capital
Date:03-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-02-2013
Legacy
Category:Mortgage
Date:27-09-2012
Legacy
Category:Mortgage
Date:22-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-08-2012
Resolution
Category:Resolution
Date:23-05-2012
Capital Allotment Shares
Category:Capital
Date:02-05-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:03-04-2012
Appoint Person Director Company With Name
Category:Officers
Date:03-04-2012
Termination Director Company With Name
Category:Officers
Date:03-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-02-2012
Capital Allotment Shares
Category:Capital
Date:23-11-2011
Capital Allotment Shares
Category:Capital
Date:18-11-2011
Appoint Person Director Company With Name
Category:Officers
Date:09-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-08-2011
Change Person Director Company With Change Date
Category:Officers
Date:17-08-2011
Capital Allotment Shares
Category:Capital
Date:13-07-2011
Resolution
Category:Resolution
Date:13-07-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-03-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:09-03-2011
Change Person Director Company With Change Date
Category:Officers
Date:08-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:15-09-2010
Termination Director Company With Name
Category:Officers
Date:26-01-2010
Termination Director Company With Name
Category:Officers
Date:26-01-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-12-2009
Legacy
Category:Annual Return
Date:07-08-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-04-2009
Legacy
Category:Annual Return
Date:06-10-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-03-2008
Legacy
Category:Annual Return
Date:06-09-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-04-2007
Legacy
Category:Annual Return
Date:27-09-2006
Accounts With Accounts Type Small
Category:Accounts
Date:30-03-2006
Legacy
Category:Annual Return
Date:12-09-2005
Accounts With Accounts Type Small
Category:Accounts
Date:05-04-2005
Legacy
Category:Capital
Date:21-03-2005
Resolution
Category:Resolution
Date:21-03-2005
Resolution
Category:Resolution
Date:21-03-2005
Resolution
Category:Resolution
Date:21-03-2005
Resolution
Category:Resolution
Date:21-03-2005
Legacy
Category:Annual Return
Date:18-03-2005
Legacy
Category:Officers
Date:30-11-2004
Legacy
Category:Officers
Date:30-11-2004

Innovate Grants

6

This company received a grant of £35838.0 for Maas:Cav. The project started on 01/08/2018 and ended on 31/01/2020.

This company received a grant of £1491051.0 for Park And Charge Pilot. The project started on 01/10/2019 and ended on 31/03/2022.

+4 more grants available

Import / Export

Imports
12 Months0
60 Months33
Exports
12 Months0
60 Months33

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date28/02/2026
Filing Date27/02/2025
Latest Accounts31/05/2024

Trading Addresses

2Nd Floor, Endeavour House, 3 Meridians Cross, Southampton, So14 3Tj, SO143TJRegistered
Telford Road, Bicester, Oxfordshire, OX264LB

Contact

01869322500
zetaled.co.uk
2Nd Floor, Endeavour House, 3 Meridians Cross, Southampton, SO143TJ