Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ZOFFANY LIMITED
Company Information for

ZOFFANY LIMITED

VOYSEY HOUSE, SANDERSONS LANE, LONDON, W4 4DS,
Company Registration Number
01735081
Private Limited Company
Active

Company Overview

About Zoffany Ltd
ZOFFANY LIMITED was founded on 1983-06-29 and has its registered office in London. The organisation's status is listed as "Active". Zoffany Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ZOFFANY LIMITED
 
Legal Registered Office
VOYSEY HOUSE
SANDERSONS LANE
LONDON
W4 4DS
Other companies in UB9
 
Telephone0870-830-0350
 
Filing Information
Company Number 01735081
Company ID Number 01735081
Date formed 1983-06-29
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2024
Account next due 31/10/2025
Latest return 04/07/2015
Return next due 01/08/2016
Type of accounts DORMANT
Last Datalog update: 2024-08-06 01:23:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ZOFFANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ZOFFANY LIMITED
The following companies were found which have the same name as ZOFFANY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ZOFFANY DIGITAL LIMITED ABBEY HOUSE 342 REGENTS PARK ROAD LONDON UNITED KINGDOM N3 2LJ Dissolved Company formed on the 2016-08-09
ZOFFANY HOTELS LIMITED C/O BDO LLP 5 TEMPLE SQUARE LIVERPOOL L2 5RH Liquidation Company formed on the 1992-07-28
ZOFFANY HOUSE LIMITED GROUND FLOOR, SENECA HOUSE LINKS POINT AMY JOHNSON WAY BLACKPOOL LANCASHIRE FY4 2FF Dissolved Company formed on the 1982-03-03
ZOFFANY INVESTMENTS LIMITED MERCHANTS HOUSE 27/30 MERCHANTS QUAY DUBLIN 8 Dissolved Company formed on the 1996-11-11
ZOFFANY LIMITED 1, STOKES PLACE, ST. STEPHENS GREEN, DUBLIN 2. Dissolved Company formed on the 1986-05-23
ZOFFANY LIMITED Georgia Unknown
ZOFFANY LIMITED Georgia Unknown
ZOFFANY PTY. LTD. QLD 4059 Active Company formed on the 1983-06-23

Company Officers of ZOFFANY LIMITED

Current Directors
Officer Role Date Appointed
CAROLINE GEARY
Company Secretary 2012-05-30
MICHAEL DAVID GANT
Director 2014-03-20
JOHN DUNCAN SACH
Director 2002-05-22
Previous Officers
Officer Role Date Appointed Date Resigned
FIONA MARY HOLMES
Director 2016-10-31 2017-08-14
DAVID HAROLD SMALLRIDGE
Director 2005-03-24 2017-01-20
ALAN NIGEL DIX
Director 2012-01-31 2014-04-30
JULIAN BERNARD WILSON
Company Secretary 2000-10-02 2012-01-31
JULIAN BERNARD WILSON
Director 2003-11-26 2012-01-31
GRAHAM MARSDEN
Director 1999-04-12 2004-12-31
ANTHONY BERNARDINO BAGLIONI
Director 1997-11-01 2004-02-27
DAVID MEDCALF
Director 2001-03-29 2003-11-26
PHILIP LESLIE CADLE
Director 1992-07-04 2002-09-30
JULIAN DAVID MCLAREN
Director 1997-11-01 2001-07-06
BRENT THOMAS JACKSON
Director 1993-09-01 2001-06-29
AIDAN JOSEPH CONNOLLY
Director 1998-07-17 2001-03-27
ANDREW JOHN KRISSON
Director 1997-11-01 2000-12-29
JOHN DUNCAN SACH
Company Secretary 2000-01-15 2000-10-02
ANNE ELIZABETH THOMAS
Company Secretary 1992-08-28 2000-01-14
SIMON CHRISTOS ECONOMIDES
Director 1998-07-28 1999-07-31
PETER FREDERICK MOSTYN
Director 1996-06-21 1998-07-17
ANTONY CHARLES WIGHTMAN
Director 1992-12-22 1998-07-17
ROGER CHARLES SMURTHWAITE
Director 1992-07-04 1996-06-21
RICHARD JOHN BETT
Director 1992-07-04 1992-12-23
KENNETH HARVEY JOHN CONEY
Company Secretary 1992-07-04 1992-08-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL DAVID GANT GLOBALTEX 2015 LIMITED Director 2016-10-31 CURRENT 2016-01-07 Active
MICHAEL DAVID GANT GLOBALTEX LIMITED Director 2016-10-31 CURRENT 1999-12-07 Active
MICHAEL DAVID GANT ABARIS (OVERSEAS) HOLDINGS LIMITED Director 2016-06-08 CURRENT 2016-06-08 Active
MICHAEL DAVID GANT SANDERSON OF LONDON LIMITED Director 2015-10-15 CURRENT 2015-10-15 Active
MICHAEL DAVID GANT SCION LIVING LIMITED Director 2015-10-15 CURRENT 2015-10-15 Active
MICHAEL DAVID GANT DESIGN EDITION LIMITED Director 2015-10-14 CURRENT 2015-10-14 Active - Proposal to Strike off
MICHAEL DAVID GANT ANTHOLOGY FABRICS AND WALLCOVERINGS LIMITED Director 2015-10-13 CURRENT 2015-10-13 Active
MICHAEL DAVID GANT BARRACKS FABRIC PRINTING LIMITED Director 2015-10-13 CURRENT 2015-10-13 Active
MICHAEL DAVID GANT ARTHUR SANDERSON & SONS LIMITED Director 2015-10-13 CURRENT 2015-10-13 Active
MICHAEL DAVID GANT OLD ENGLISH WALLPAPERS LIMITED Director 2014-03-20 CURRENT 1986-08-28 Dissolved 2016-03-15
MICHAEL DAVID GANT ORTHO-MED LIMITED Director 2014-03-20 CURRENT 1980-12-16 Dissolved 2016-03-15
MICHAEL DAVID GANT THE WHITTINGTON WALLPAPER COMPANY LIMITED Director 2014-03-20 CURRENT 1975-08-13 Dissolved 2016-03-15
MICHAEL DAVID GANT W.G. TENDERCARE LIMITED Director 2014-03-20 CURRENT 1896-09-04 Dissolved 2016-03-22
MICHAEL DAVID GANT WHITTAKER & WOODS LIMITED Director 2014-03-20 CURRENT 1982-09-09 Dissolved 2016-03-15
MICHAEL DAVID GANT HAMPSHIRE MEDICAL DEVELOPMENTS LIMITED Director 2014-03-20 CURRENT 1984-05-08 Dissolved 2016-03-15
MICHAEL DAVID GANT ALKAR INTERNATIONAL LIMITED Director 2014-03-20 CURRENT 1971-09-16 Active
MICHAEL DAVID GANT ALKAR DISPLAY LIMITED Director 2014-03-20 CURRENT 1978-07-07 Dissolved 2017-02-28
MICHAEL DAVID GANT W.G. STRIKE1 LIMITED Director 2014-03-20 CURRENT 1971-02-19 Dissolved 2017-03-01
MICHAEL DAVID GANT W.G. STRIKE2 LIMITED Director 2014-03-20 CURRENT 1975-08-19 Dissolved 2017-05-06
MICHAEL DAVID GANT BOYLE & SON LIMITED Director 2014-03-20 CURRENT 1963-06-04 Dissolved 2017-02-28
MICHAEL DAVID GANT BRYANT CORPORATION LIMITED Director 2014-03-20 CURRENT 1927-12-19 Dissolved 2017-02-28
MICHAEL DAVID GANT W.G. STRIKE3 LIMITED Director 2014-03-20 CURRENT 1987-08-28 Dissolved 2017-03-01
MICHAEL DAVID GANT WALKER GREENBANK DISTRIBUTION LIMITED Director 2014-03-20 CURRENT 1995-08-24 Active
MICHAEL DAVID GANT FORESTAND LIMITED Director 2014-03-20 CURRENT 1957-07-23 Dissolved 2017-02-28
MICHAEL DAVID GANT G. JOHNSON BROS. (CIRENCESTER) LIMITED Director 2014-03-20 CURRENT 1973-02-06 Dissolved 2017-02-28
MICHAEL DAVID GANT G. JOHNSON BROS. LIMITED Director 2014-03-20 CURRENT 1972-09-19 Dissolved 2017-02-28
MICHAEL DAVID GANT HARRIS FABRICS LIMITED Director 2014-03-20 CURRENT 1926-01-25 Dissolved 2017-02-28
MICHAEL DAVID GANT MELODY WALLCOVERINGS LIMITED Director 2014-03-20 CURRENT 1964-03-31 Dissolved 2017-02-28
MICHAEL DAVID GANT PEPYS WALLPAPERS LIMITED Director 2014-03-20 CURRENT 1938-01-07 Dissolved 2017-02-28
MICHAEL DAVID GANT W.G. STRIKE5 LIMITED Director 2014-03-20 CURRENT 1971-09-28 Dissolved 2017-03-01
MICHAEL DAVID GANT PRESTAKE LIMITED Director 2014-03-20 CURRENT 1972-05-17 Dissolved 2017-02-28
MICHAEL DAVID GANT W.G. STRIKE4 LIMITED Director 2014-03-20 CURRENT 1983-11-15 Dissolved 2017-03-01
MICHAEL DAVID GANT W.G. STRIKE6 LIMITED Director 2014-03-20 CURRENT 1976-10-27 Dissolved 2017-03-01
MICHAEL DAVID GANT WG FABRICS LIMITED Director 2014-03-20 CURRENT 1911-01-20 Active - Proposal to Strike off
MICHAEL DAVID GANT WARNER ARCHIVE LIMITED Director 2014-03-20 CURRENT 1985-08-29 Dissolved 2017-03-01
MICHAEL DAVID GANT ZOFFANY HOUSE LIMITED Director 2014-03-20 CURRENT 1982-03-03 Dissolved 2017-02-28
MICHAEL DAVID GANT STYLE LIBRARY LIMITED Director 2014-03-20 CURRENT 1983-11-24 Active - Proposal to Strike off
MICHAEL DAVID GANT GREENBANK ENGINEERING OVERSEAS LIMITED Director 2014-03-20 CURRENT 1976-03-18 Liquidation
MICHAEL DAVID GANT ANSTEY WALLPAPER COMPANY LIMITED Director 2014-03-20 CURRENT 1974-08-09 Active
MICHAEL DAVID GANT WILLIAM MORRIS WALLPAPERS LIMITED Director 2014-03-20 CURRENT 1982-11-01 Active
MICHAEL DAVID GANT SCION FABRICS AND WALLCOVERINGS LIMITED Director 2014-03-20 CURRENT 1975-07-14 Active
MICHAEL DAVID GANT MORRIS & CO. (ARTWORKERS) LIMITED Director 2014-03-20 CURRENT 1979-10-11 Active
MICHAEL DAVID GANT HARLEQUIN FABRICS & WALLCOVERINGS LIMITED Director 2014-03-20 CURRENT 1973-01-01 Active
MICHAEL DAVID GANT STRINES TEXTILES LIMITED Director 2014-03-20 CURRENT 1985-06-07 Active - Proposal to Strike off
MICHAEL DAVID GANT CIRKA LIMITED Director 2014-03-20 CURRENT 1997-09-04 Active - Proposal to Strike off
MICHAEL DAVID GANT SANDERSON DESIGN GROUP BRANDS LIMITED Director 2014-03-03 CURRENT 1974-04-19 Active
MICHAEL DAVID GANT SANDERSON DESIGN GROUP PLC Director 2014-03-03 CURRENT 1899-05-03 Active
JOHN DUNCAN SACH GLOBALTEX 2015 LIMITED Director 2016-10-31 CURRENT 2016-01-07 Active
JOHN DUNCAN SACH GLOBALTEX LIMITED Director 2016-10-31 CURRENT 1999-12-07 Active
JOHN DUNCAN SACH ABARIS (OVERSEAS) HOLDINGS LIMITED Director 2016-06-08 CURRENT 2016-06-08 Active
JOHN DUNCAN SACH STANDFAST DYERS AND PRINTERS LIMITED Director 2015-10-15 CURRENT 2015-10-15 Active
JOHN DUNCAN SACH SANDERSON OF LONDON LIMITED Director 2015-10-15 CURRENT 2015-10-15 Active
JOHN DUNCAN SACH SCION LIVING LIMITED Director 2015-10-15 CURRENT 2015-10-15 Active
JOHN DUNCAN SACH DESIGN EDITION LIMITED Director 2015-10-14 CURRENT 2015-10-14 Active - Proposal to Strike off
JOHN DUNCAN SACH ANTHOLOGY FABRICS AND WALLCOVERINGS LIMITED Director 2015-10-13 CURRENT 2015-10-13 Active
JOHN DUNCAN SACH BARRACKS FABRIC PRINTING LIMITED Director 2015-10-13 CURRENT 2015-10-13 Active
JOHN DUNCAN SACH ARTHUR SANDERSON & SONS LIMITED Director 2015-10-13 CURRENT 2015-10-13 Active
JOHN DUNCAN SACH WARNER ARCHIVE LIMITED Director 2003-10-31 CURRENT 1985-08-29 Dissolved 2017-03-01
JOHN DUNCAN SACH OLD ENGLISH WALLPAPERS LIMITED Director 2000-01-14 CURRENT 1986-08-28 Dissolved 2016-03-15
JOHN DUNCAN SACH ORTHO-MED LIMITED Director 2000-01-14 CURRENT 1980-12-16 Dissolved 2016-03-15
JOHN DUNCAN SACH THE WHITTINGTON WALLPAPER COMPANY LIMITED Director 2000-01-14 CURRENT 1975-08-13 Dissolved 2016-03-15
JOHN DUNCAN SACH W.G. TENDERCARE LIMITED Director 2000-01-14 CURRENT 1896-09-04 Dissolved 2016-03-22
JOHN DUNCAN SACH WHITTAKER & WOODS LIMITED Director 2000-01-14 CURRENT 1982-09-09 Dissolved 2016-03-15
JOHN DUNCAN SACH ALKAR INTERNATIONAL LIMITED Director 2000-01-14 CURRENT 1971-09-16 Active
JOHN DUNCAN SACH ALKAR DISPLAY LIMITED Director 2000-01-14 CURRENT 1978-07-07 Dissolved 2017-02-28
JOHN DUNCAN SACH W.G. STRIKE3 LIMITED Director 2000-01-14 CURRENT 1987-08-28 Dissolved 2017-03-01
JOHN DUNCAN SACH G. JOHNSON BROS. (CIRENCESTER) LIMITED Director 2000-01-14 CURRENT 1973-02-06 Dissolved 2017-02-28
JOHN DUNCAN SACH G. JOHNSON BROS. LIMITED Director 2000-01-14 CURRENT 1972-09-19 Dissolved 2017-02-28
JOHN DUNCAN SACH MELODY WALLCOVERINGS LIMITED Director 2000-01-14 CURRENT 1964-03-31 Dissolved 2017-02-28
JOHN DUNCAN SACH PEPYS WALLPAPERS LIMITED Director 2000-01-14 CURRENT 1938-01-07 Dissolved 2017-02-28
JOHN DUNCAN SACH W.G. STRIKE5 LIMITED Director 2000-01-14 CURRENT 1971-09-28 Dissolved 2017-03-01
JOHN DUNCAN SACH W.G. STRIKE4 LIMITED Director 2000-01-14 CURRENT 1983-11-15 Dissolved 2017-03-01
JOHN DUNCAN SACH ZOFFANY HOUSE LIMITED Director 2000-01-14 CURRENT 1982-03-03 Dissolved 2017-02-28
JOHN DUNCAN SACH SCION FABRICS AND WALLCOVERINGS LIMITED Director 2000-01-14 CURRENT 1975-07-14 Active
JOHN DUNCAN SACH MORRIS & CO. (ARTWORKERS) LIMITED Director 2000-01-14 CURRENT 1979-10-11 Active
JOHN DUNCAN SACH CIRKA LIMITED Director 2000-01-14 CURRENT 1997-09-04 Active - Proposal to Strike off
JOHN DUNCAN SACH SANDERSON DESIGN GROUP PLC Director 1999-09-07 CURRENT 1899-05-03 Active
JOHN DUNCAN SACH WILLIAM MORRIS WALLPAPERS LIMITED Director 1998-08-13 CURRENT 1982-11-01 Active
JOHN DUNCAN SACH HAMPSHIRE MEDICAL DEVELOPMENTS LIMITED Director 1998-07-17 CURRENT 1984-05-08 Dissolved 2016-03-15
JOHN DUNCAN SACH W.G. STRIKE1 LIMITED Director 1998-07-17 CURRENT 1971-02-19 Dissolved 2017-03-01
JOHN DUNCAN SACH W.G. STRIKE2 LIMITED Director 1998-07-17 CURRENT 1975-08-19 Dissolved 2017-05-06
JOHN DUNCAN SACH BOYLE & SON LIMITED Director 1998-07-17 CURRENT 1963-06-04 Dissolved 2017-02-28
JOHN DUNCAN SACH BRYANT CORPORATION LIMITED Director 1998-07-17 CURRENT 1927-12-19 Dissolved 2017-02-28
JOHN DUNCAN SACH WALKER GREENBANK DISTRIBUTION LIMITED Director 1998-07-17 CURRENT 1995-08-24 Active
JOHN DUNCAN SACH FORESTAND LIMITED Director 1998-07-17 CURRENT 1957-07-23 Dissolved 2017-02-28
JOHN DUNCAN SACH HARRIS FABRICS LIMITED Director 1998-07-17 CURRENT 1926-01-25 Dissolved 2017-02-28
JOHN DUNCAN SACH W.G. STRIKE6 LIMITED Director 1998-07-17 CURRENT 1976-10-27 Dissolved 2017-03-01
JOHN DUNCAN SACH WG FABRICS LIMITED Director 1998-07-17 CURRENT 1911-01-20 Active - Proposal to Strike off
JOHN DUNCAN SACH STYLE LIBRARY LIMITED Director 1998-07-17 CURRENT 1983-11-24 Active - Proposal to Strike off
JOHN DUNCAN SACH GREENBANK ENGINEERING OVERSEAS LIMITED Director 1998-07-17 CURRENT 1976-03-18 Liquidation
JOHN DUNCAN SACH SANDERSON DESIGN GROUP BRANDS LIMITED Director 1998-07-17 CURRENT 1974-04-19 Active
JOHN DUNCAN SACH ANSTEY WALLPAPER COMPANY LIMITED Director 1998-07-17 CURRENT 1974-08-09 Active
JOHN DUNCAN SACH HARLEQUIN FABRICS & WALLCOVERINGS LIMITED Director 1998-07-17 CURRENT 1973-01-01 Active
JOHN DUNCAN SACH STRINES TEXTILES LIMITED Director 1998-07-17 CURRENT 1985-06-07 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-07-25CONFIRMATION STATEMENT MADE ON 04/07/24, WITH NO UPDATES
2024-05-23REGISTERED OFFICE CHANGED ON 23/05/24 FROM Chalfont House Oxford Road Denham UB9 4DX
2023-08-08CONFIRMATION STATEMENT MADE ON 04/07/23, WITH NO UPDATES
2023-06-26Termination of appointment of Caroline Geary on 2023-06-22
2023-06-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/23
2022-08-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/22
2022-08-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/22
2022-07-08CS01CONFIRMATION STATEMENT MADE ON 04/07/22, WITH NO UPDATES
2021-11-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FRANK WILLIAMSON
2021-11-03AP01DIRECTOR APPOINTED MR MICHAEL JOHN WOODCOCK
2021-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/21
2021-07-28CS01CONFIRMATION STATEMENT MADE ON 04/07/21, WITH UPDATES
2021-07-28PSC05Change of details for Abaris Holdings Limited as a person with significant control on 2020-12-02
2020-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/20
2020-08-12CS01CONFIRMATION STATEMENT MADE ON 04/07/20, WITH NO UPDATES
2019-12-24AP01DIRECTOR APPOINTED MR MICHAEL FRANK WILLIAMSON
2019-12-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID GANT
2019-08-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/19
2019-07-09CS01CONFIRMATION STATEMENT MADE ON 04/07/19, WITH NO UPDATES
2019-06-25TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CHARLES BEVAN ROGERS
2019-03-29AP01DIRECTOR APPOINTED MRS LISA KIMBERLEY MONTAGUE
2018-10-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/18
2018-10-17AP01DIRECTOR APPOINTED MR CHRISTOPHER CHARLES BEVAN ROGERS
2018-10-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DUNCAN SACH
2018-07-13CS01CONFIRMATION STATEMENT MADE ON 04/07/18, WITH NO UPDATES
2018-06-22RES01ADOPT ARTICLES 22/06/18
2017-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/17
2017-08-15TM01APPOINTMENT TERMINATED, DIRECTOR FIONA MARY HOLMES
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 04/07/17, WITH NO UPDATES
2017-02-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HAROLD SMALLRIDGE
2016-11-28AP01DIRECTOR APPOINTED FIONA MARY HOLMES
2016-10-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/16
2016-07-13LATEST SOC13/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-13CS01CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES
2015-10-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/15
2015-07-09LATEST SOC09/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-09AR0104/07/15 ANNUAL RETURN FULL LIST
2014-08-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/14
2014-07-08LATEST SOC08/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-08AR0104/07/14 ANNUAL RETURN FULL LIST
2014-05-16TM01APPOINTMENT TERMINATED, DIRECTOR ALAN DIX
2014-04-09AP01DIRECTOR APPOINTED MICHAEL DAVID GANT
2013-07-08AR0104/07/13 ANNUAL RETURN FULL LIST
2013-06-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13
2012-08-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12
2012-07-09AR0104/07/12 FULL LIST
2012-06-28AP03SECRETARY APPOINTED CAROLINE GEARY
2012-02-14AP01DIRECTOR APPOINTED ALAN NIGEL DIX
2012-02-14TM02APPOINTMENT TERMINATED, SECRETARY JULIAN WILSON
2012-02-14TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN WILSON
2011-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11
2011-07-28AR0104/07/11 FULL LIST
2010-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10
2010-08-12AR0104/07/10 FULL LIST
2009-11-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DUNCAN SACH / 29/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HAROLD SMALLRIDGE / 29/10/2009
2009-11-09CH03SECRETARY'S CHANGE OF PARTICULARS / JULIAN BERNARD WILSON / 29/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN BERNARD WILSON / 29/10/2009
2009-08-10363aRETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS
2008-08-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08
2008-08-01363aRETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS
2007-11-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07
2007-07-24353LOCATION OF REGISTER OF MEMBERS
2007-07-24363aRETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS
2007-02-16287REGISTERED OFFICE CHANGED ON 16/02/07 FROM: C/O WALKER GREENBANK PLC BRADBOURNE DRIVE, TILBROOK MILTON KEYNES BUCKINGHAMSHIRE MK7 8BE
2006-11-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06
2006-08-18363aRETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS
2005-12-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05
2005-08-16363aRETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS
2005-08-16353LOCATION OF REGISTER OF MEMBERS
2005-08-15288bDIRECTOR RESIGNED
2005-04-21395PARTICULARS OF MORTGAGE/CHARGE
2005-04-08288aNEW DIRECTOR APPOINTED
2004-12-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04
2004-07-30395PARTICULARS OF MORTGAGE/CHARGE
2004-07-29363sRETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS
2004-03-12288bDIRECTOR RESIGNED
2003-12-30288aNEW DIRECTOR APPOINTED
2003-12-30288bDIRECTOR RESIGNED
2003-12-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03
2003-07-22363sRETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS
2002-11-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02
2002-10-16288bDIRECTOR RESIGNED
2002-07-21363sRETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS
2002-06-11288aNEW DIRECTOR APPOINTED
2002-04-04288cDIRECTOR'S PARTICULARS CHANGED
2002-04-04288cDIRECTOR'S PARTICULARS CHANGED
2002-03-08287REGISTERED OFFICE CHANGED ON 08/03/02 FROM: 4 BRUNEL COURT CORNERHALL HEMEL HEMPSTEAD HERTFORDSHIRE HP3 9XX
2001-11-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01
2001-07-25363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-25363sRETURN MADE UP TO 04/07/01; FULL LIST OF MEMBERS
2001-07-20288bDIRECTOR RESIGNED
2001-07-20288bDIRECTOR RESIGNED
2001-04-18288aNEW DIRECTOR APPOINTED
2001-04-13288bDIRECTOR RESIGNED
2001-02-01288bDIRECTOR RESIGNED
2000-10-30288bSECRETARY RESIGNED
2000-10-16288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to ZOFFANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ZOFFANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUPPLEMENTAL DEBENTURE 2005-04-21 Outstanding BURDALE FINANCIAL LIMITED
DEBENTURE 2004-07-30 Outstanding BURDALE FINANCIAL LIMITED
Filed Financial Reports
Annual Accounts
2015-01-31
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
Annual Accounts
2009-01-31
Annual Accounts
2008-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ZOFFANY LIMITED

Intangible Assets
Patents
We have not found any records of ZOFFANY LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

ZOFFANY LIMITED owns 1 domain names.

zoffany.uk.com  

Trademarks

Trademark applications by ZOFFANY LIMITED

ZOFFANY LIMITED is the Owner at publication for the trademark Z ZOFFANY ™ (76272106) through the USPTO on the 2001-06-14
Textile piece goods for the manufacture of draperies and covers; [ textile wall coverings and wall hangings; ] tapestry wall hangings; curtains and curtain holders of textile material; furnishing fabrics and upholstery fabrics; loose covers for furniture; cushion covers, [ bed covers and table covers; ] embroidered and printed fabric for use as bedcovers, sheets, pillow cases, duvet covers [ ; bed covers, sheets, pillow cases and duvet covers made from embroidered and printed fabrics ]
ZOFFANY LIMITED is the Original registrant for the trademark Z ZOFFANY ™ (76272106) through the USPTO on the 2001-06-14
Textile piece goods for the manufacture of draperies and covers; [ textile wall coverings and wall hangings; ] tapestry wall hangings; curtains and curtain holders of textile material; furnishing fabrics and upholstery fabrics; loose covers for furniture; cushion covers, [ bed covers and table covers; ] embroidered and printed fabric for use as bedcovers, sheets, pillow cases, duvet covers [ ; bed covers, sheets, pillow cases and duvet covers made from embroidered and printed fabrics ]
Income
Government Income
We have not found government income sources for ZOFFANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as ZOFFANY LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where ZOFFANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ZOFFANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ZOFFANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.