Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ZA NUMBER 1 LTD
Company Information for

ZA NUMBER 1 LTD

PRAMA HOUSE 267 BANBURY ROAD, SUMMERTOWN, OXFORD, OX2 7HT,
Company Registration Number
02373389
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Za Number 1 Ltd
ZA NUMBER 1 LTD was founded on 1989-04-18 and has its registered office in Oxford. The organisation's status is listed as "Active - Proposal to Strike off". Za Number 1 Ltd is a Private Limited Company registered in ENGLAND 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
ZA NUMBER 1 LTD
 
Legal Registered Office
PRAMA HOUSE 267 BANBURY ROAD
SUMMERTOWN
OXFORD
OX2 7HT
Other companies in OX2
 
Previous Names
ANGUS HUDSON LIMITED02/07/2021
Filing Information
Company Number 02373389
Company ID Number 02373389
Date formed 1989-04-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2021
Account next due 31/12/2022
Latest return 30/10/2015
Return next due 27/11/2016
Type of accounts DORMANT
Last Datalog update: 2022-04-05 05:57:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ZA NUMBER 1 LTD
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.

Company Officers of ZA NUMBER 1 LTD

Current Directors
Officer Role Date Appointed
CAROLINE MARIE GREGORY
Company Secretary 2010-11-08
ALISON RUTH DORRICOTT
Director 2017-08-16
DAVID DORRICOTT
Director 2017-08-16
Previous Officers
Officer Role Date Appointed Date Resigned
SUZANNE WILSON-HIGGINS
Director 2016-06-06 2017-08-16
NICHOLAS JONES
Director 1991-10-30 2016-06-06
RODNEY PAUL SHEPHERD
Director 1999-05-19 2012-06-28
STEPHEN WILLIAM PRICE
Director 1996-02-29 2011-09-02
NICHOLAS JONES
Company Secretary 1991-10-30 2010-11-08
GEOFFREY PETER ALFRED BENGE
Director 1991-10-30 2003-12-18
ANTHONY PETER COLLINS
Director 2002-05-30 2003-12-17
WILLIAM EDWARDS SPEAR BROOKS
Director 1996-02-29 2001-11-07
ANGUS REOCH MARSHALL HUDSON
Director 1991-10-30 1997-09-12
JOHN ROGERS
Director 1991-10-30 1995-01-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALISON RUTH DORRICOTT ZA NUMBER 2 LTD Director 2017-08-16 CURRENT 1979-12-13 Active - Proposal to Strike off
DAVID DORRICOTT ZA NUMBER 2 LTD Director 2017-08-16 CURRENT 1979-12-13 Active - Proposal to Strike off
DAVID DORRICOTT ZA NUMBER 3 LTD Director 2017-08-15 CURRENT 1991-05-08 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
2022-03-22GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-03-15DS01Application to strike the company off the register
2022-01-05AP03Appointment of Mr David Dorricott as company secretary on 2022-01-01
2022-01-05TM02Termination of appointment of Caroline Marie Gregory on 2021-12-31
2022-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 30/10/21, WITH NO UPDATES
2021-07-02RES15CHANGE OF COMPANY NAME 02/07/21
2021-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/21 FROM Wilkinson House Jordan Hill Business Park Banbury Road Oxford OX2 8DR
2021-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-11-11CS01CONFIRMATION STATEMENT MADE ON 30/10/20, WITH NO UPDATES
2020-01-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-10-30CS01CONFIRMATION STATEMENT MADE ON 30/10/19, WITH NO UPDATES
2018-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 30/10/18, WITH NO UPDATES
2018-02-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES
2017-09-07PSC05Change of details for Afd Group as a person with significant control on 2017-09-06
2017-09-04PSC02Notification of Afd Group as a person with significant control on 2017-08-16
2017-09-04AP01DIRECTOR APPOINTED MR DAVID DORRICOTT
2017-09-04AP01DIRECTOR APPOINTED MRS ALISON RUTH DORRICOTT
2017-09-01PSC09Withdrawal of a person with significant control statement on 2017-09-01
2017-09-01TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE WILSON-HIGGINS
2017-09-01TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE WILSON-HIGGINS
2017-01-03AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-16LATEST SOC16/11/16 STATEMENT OF CAPITAL;GBP 360
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES
2016-11-10AP01DIRECTOR APPOINTED MRS SUZANNE SUZANNE WILSON-HIGGINS
2016-11-10TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JONES
2016-01-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-10LATEST SOC10/01/16 STATEMENT OF CAPITAL;GBP 360
2016-01-10AR0130/10/15 ANNUAL RETURN FULL LIST
2015-01-05AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-28LATEST SOC28/11/14 STATEMENT OF CAPITAL;GBP 360
2014-11-28AR0130/10/14 ANNUAL RETURN FULL LIST
2014-01-03AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-26LATEST SOC26/11/13 STATEMENT OF CAPITAL;GBP 360
2013-11-26AR0130/10/13 ANNUAL RETURN FULL LIST
2013-11-26CH01Director's details changed for Mr Nicholas Jones on 2013-01-25
2012-11-09AR0130/10/12 ANNUAL RETURN FULL LIST
2012-10-04AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-18TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY SHEPHERD
2011-11-18AR0130/10/11 FULL LIST
2011-10-03AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-27TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PRICE
2011-01-28AP03SECRETARY APPOINTED MRS CAROLINE MARIE GREGORY
2011-01-28TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS JONES
2011-01-27AA31/03/10 TOTAL EXEMPTION SMALL
2010-12-23AR0130/10/10 FULL LIST
2010-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY PAUL SHEPHERD / 22/12/2010
2009-11-02AR0130/10/09 FULL LIST
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM PRICE / 02/11/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JONES / 02/11/2009
2009-09-22AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-11-18363aRETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS
2008-08-21AA31/03/08 TOTAL EXEMPTION SMALL
2007-11-28363sRETURN MADE UP TO 30/10/07; NO CHANGE OF MEMBERS
2007-11-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-06-26287REGISTERED OFFICE CHANGED ON 26/06/07 FROM: MAYFIELD HOUSE 256 BANBURY ROAD OXFORD OXON OX2 7DH
2007-01-18363sRETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS
2006-11-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-01-18363sRETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS
2006-01-18287REGISTERED OFFICE CHANGED ON 18/01/06 FROM: 37 FREDERICK PLACE BRIGHTON BN1 4EA
2006-01-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-01-18363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2006-01-18363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2006-01-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-02-01363sRETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS
2005-01-28AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-07-29225ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04
2004-01-30363sRETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS
2004-01-15288bDIRECTOR RESIGNED
2004-01-05169£ IC 520/360 18/11/03 £ SR 160@1=160
2003-12-24155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-12-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-12-22AAFULL ACCOUNTS MADE UP TO 31/05/03
2003-10-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-04-03AAFULL ACCOUNTS MADE UP TO 31/05/02
2002-12-17363sRETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS
2002-12-17288aNEW DIRECTOR APPOINTED
2002-12-17363(288)DIRECTOR RESIGNED
2002-04-04AAFULL ACCOUNTS MADE UP TO 31/05/01
2001-12-19363sRETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS
2001-01-20AAFULL ACCOUNTS MADE UP TO 31/05/00
2000-11-06363sRETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS
2000-03-30AAFULL ACCOUNTS MADE UP TO 31/05/99
1999-12-03363sRETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS
1999-06-09288aNEW DIRECTOR APPOINTED
1999-02-16AAFULL ACCOUNTS MADE UP TO 31/05/98
1999-01-06363sRETURN MADE UP TO 30/10/98; FULL LIST OF MEMBERS
1998-03-30AAFULL ACCOUNTS MADE UP TO 31/05/97
1997-11-07363sRETURN MADE UP TO 30/10/97; FULL LIST OF MEMBERS
1997-11-07288bDIRECTOR RESIGNED
1997-10-31WRES09P.O.S 05/09/97
1997-10-31169£ IC 1000/520 14/09/97 £ SR 480@1=480
1997-10-18395PARTICULARS OF MORTGAGE/CHARGE
1997-03-18AAFULL ACCOUNTS MADE UP TO 31/05/96
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58110 - Book publishing




Licences & Regulatory approval
We could not find any licences issued to ZA NUMBER 1 LTD 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 ZA NUMBER 1 LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1997-10-16 Satisfied MIDLAND BANK PLC
DEBENTURE 1989-07-04 Satisfied C.M. ROGERSAND
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 ZA NUMBER 1 LTD

Intangible Assets
Patents
We have not found any records of ZA NUMBER 1 LTD registering or being granted any patents
Domain Names

ZA NUMBER 1 LTD owns 1 domain names.

metoobooks.co.uk  

Trademarks
We have not found any records of ZA NUMBER 1 LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ZA NUMBER 1 LTD. 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 (58110 - Book publishing) as ZA NUMBER 1 LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where ZA NUMBER 1 LTD 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 ZA NUMBER 1 LTD 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 ZA NUMBER 1 LTD 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.