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

ZEN SYSTEMS LTD.

ELDO HOUSE KEMPSON WAY, SUFFOLK BUSINESS PARK, BURY ST EDMUNDS, SUFFOLK, IP32 7AR,
Company Registration Number
03744427
Private Limited Company
Active

Company Overview

About Zen Systems Ltd.
ZEN SYSTEMS LTD. was founded on 1999-03-31 and has its registered office in Bury St Edmunds. The organisation's status is listed as "Active". Zen Systems Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ZEN SYSTEMS LTD.
 
Legal Registered Office
ELDO HOUSE KEMPSON WAY
SUFFOLK BUSINESS PARK
BURY ST EDMUNDS
SUFFOLK
IP32 7AR
Other companies in IP32
 
Previous Names
ZENPC LIMITED18/05/2010
QUINTESSENTIAL CONSULTING LIMITED21/12/2008
Filing Information
Company Number 03744427
Company ID Number 03744427
Date formed 1999-03-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 01/04/2016
Return next due 28/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB944019333  
Last Datalog update: 2024-05-05 17:18:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ZEN SYSTEMS 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.
Companies with same name ZEN SYSTEMS LTD.
The following companies were found which have the same name as ZEN SYSTEMS LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ZEN SYSTEMS AND INSTALLATIONS LLC 73 BROADWAY NASSAU HICKSVILLE NEW YORK 11801 Active Company formed on the 2015-06-22
ZEN SYSTEMS INC. 12742 VRAIN ST Broomfield CO 80020 Administratively Dissolved Company formed on the 1999-04-05
ZEN SYSTEMS LLC 2813 ELSMORE ST FAIRFAX VA 22031 Active Company formed on the 2005-12-13
ZEN SYSTEMS AND MAINTENANCE PRIVATE LIMITED BAGIRATHI NILAYAM 11 BARATHI ROAD PERAMBUR MADRAS- Tamil Nadu 600011 STRIKE OFF Company formed on the 1996-03-25
Zen Systems Corporation Delaware Unknown
ZEN SYSTEMS SDN. BHD. Active
ZEN SYSTEMS INC 604 CLUSTERWOOD DR YALAHA FL 34797 Active Company formed on the 2018-01-29
ZEN SYSTEMS INC California Unknown
ZEN SYSTEMS INCORPORATED New Jersey Unknown

Company Officers of ZEN SYSTEMS LTD.

Current Directors
Officer Role Date Appointed
ADAM PETER HOWARD-DOBSON
Company Secretary 2010-09-08
ADAM PETER HOWARD-DOBSON
Director 2012-04-02
ALAISTAIR JOHN HOWARD-DOBSON
Director 2007-11-21
JAMES PATRICK HOWARD-DOBSON
Director 2013-12-12
Previous Officers
Officer Role Date Appointed Date Resigned
CATHERINE MARY HOWARD-DOBSON
Company Secretary 1999-03-31 2009-03-31
PETER CHARLES HOWARD-DOBSON
Director 1999-03-31 2007-11-27
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1999-03-31 1999-03-31
HALLMARK REGISTRARS LIMITED
Nominated Director 1999-03-31 1999-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADAM PETER HOWARD-DOBSON ECHO ALFA LTD Director 2012-07-12 CURRENT 2012-07-12 Active

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
2024-04-29CONFIRMATION STATEMENT MADE ON 01/04/24, WITH UPDATES
2024-02-0631/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-20CONFIRMATION STATEMENT MADE ON 01/04/23, WITH NO UPDATES
2022-12-1331/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-13AA31/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-16Director's details changed for Alaistair John Howard-Dobson on 2022-11-15
2022-11-16Director's details changed for Alaistair John Howard-Dobson on 2022-11-15
2022-11-16CH01Director's details changed for Alaistair John Howard-Dobson on 2022-11-15
2022-11-15Change of details for Mr Alaistair John Howard-Dobson as a person with significant control on 2022-11-15
2022-11-15Change of details for Mr Alaistair John Howard-Dobson as a person with significant control on 2022-11-15
2022-11-15PSC04Change of details for Mr Alaistair John Howard-Dobson as a person with significant control on 2022-11-15
2022-04-11CS01CONFIRMATION STATEMENT MADE ON 01/04/22, WITH NO UPDATES
2021-12-10AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-16CH01Director's details changed for Alaistair John Howard-Dobson on 2021-03-31
2021-04-14CS01CONFIRMATION STATEMENT MADE ON 01/04/21, WITH UPDATES
2021-04-14PSC04Change of details for Mr James Patrick Howard-Dobson as a person with significant control on 2021-03-31
2021-04-14CH01Director's details changed for Mr Adam Peter Howard-Dobson on 2021-03-31
2021-04-14CH03SECRETARY'S DETAILS CHNAGED FOR ADAM PETER HOWARD-DOBSON on 2021-03-31
2021-03-12AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-26SH0131/07/20 STATEMENT OF CAPITAL GBP 154
2020-08-10MEM/ARTSARTICLES OF ASSOCIATION
2020-08-10RES01ADOPT ARTICLES 10/08/20
2020-08-07SH02Statement of capital on 2020-07-05 GBP144
2020-08-07RES16Resolutions passed:
  • Resolution to redeem shares
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES
2020-01-08AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-04RP04CS01Second filing of Confirmation Statement dated 01/04/2019
2019-11-22PSC04Change of details for Mr Alaistaire John Howard-Dobson as a person with significant control on 2019-11-22
2019-07-26PSC04Change of details for Mr James Patrick Howard-Dobson as a person with significant control on 2019-07-24
2019-07-26CH01Director's details changed for Mr James Patrick Howard-Dobson on 2019-07-24
2019-06-19DISS40Compulsory strike-off action has been discontinued
2019-06-18GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 01/04/19, WITH NO UPDATES
2019-01-23SH0131/10/18 STATEMENT OF CAPITAL GBP 34922
2019-01-15AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-16LATEST SOC16/04/18 STATEMENT OF CAPITAL;GBP 33909
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES
2018-01-16LATEST SOC16/01/18 STATEMENT OF CAPITAL;GBP 33909
2018-01-16SH0131/10/17 STATEMENT OF CAPITAL GBP 33909
2018-01-08AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-09CH01Director's details changed for Alastair John Howard-Dobson on 2017-06-08
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2016-12-29SH0131/10/16 STATEMENT OF CAPITAL GBP 32923
2016-12-02RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2016-12-02RES01ADOPT ARTICLES 23/08/2016
2016-12-01SH0123/08/16 STATEMENT OF CAPITAL GBP 31968
2016-11-03AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-28CH01Director's details changed for Alastair John Howard-Dobson on 2016-06-23
2016-07-26CH01Director's details changed for Alastair John Howard-Dobson on 2016-07-25
2016-06-06AR0101/04/16 ANNUAL RETURN FULL LIST
2016-04-26LATEST SOC26/04/16 STATEMENT OF CAPITAL;GBP 31968
2016-04-26SH0106/04/16 STATEMENT OF CAPITAL GBP 31968
2015-11-17SH0131/10/15 STATEMENT OF CAPITAL GBP 31965
2015-11-14AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-06LATEST SOC06/10/15 STATEMENT OF CAPITAL;GBP 30138
2015-10-06SH0117/09/15 STATEMENT OF CAPITAL GBP 30138
2015-06-01AR0131/03/15 ANNUAL RETURN FULL LIST
2014-11-13SH0131/10/14 STATEMENT OF CAPITAL GBP 31033
2014-10-14AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-19LATEST SOC19/06/14 STATEMENT OF CAPITAL;GBP 30133
2014-06-19AR0131/03/14 ANNUAL RETURN FULL LIST
2014-06-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR JOHN HOWARD-DOBSON / 07/03/2014
2014-06-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM PETER HOWARD-DOBSON / 07/03/2014
2014-06-19CH03SECRETARY'S DETAILS CHNAGED FOR ADAM PETER HOWARD-DOBSON on 2014-03-07
2014-04-29AA31/07/13 TOTAL EXEMPTION SMALL
2014-02-25CC04STATEMENT OF COMPANY'S OBJECTS
2014-02-25RES12VARYING SHARE RIGHTS AND NAMES
2014-02-25RES01ADOPT ARTICLES 31/01/2014
2014-02-25SH0131/01/14 STATEMENT OF CAPITAL GBP 30133
2014-02-25SH0131/01/14 STATEMENT OF CAPITAL GBP 30133
2014-02-25SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-02-25SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-01-06AP01DIRECTOR APPOINTED JAMES PATRICK HOWARD-DOBSON
2013-05-15AR0131/03/13 FULL LIST
2012-12-04AA31/07/12 TOTAL EXEMPTION SMALL
2012-08-02AA01PREVEXT FROM 31/03/2012 TO 31/07/2012
2012-05-04AR0131/03/12 FULL LIST
2012-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR JOHN HOWARD-DOBSON / 04/05/2012
2012-05-04CH03SECRETARY'S CHANGE OF PARTICULARS / ADAM PETER HOWARD-DOBSON / 04/05/2012
2012-04-23AP01DIRECTOR APPOINTED ADAM PETER HOWARD-DOBSON
2012-01-04AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-03AR0131/03/11 FULL LIST
2010-09-15AP03SECRETARY APPOINTED ADAM PETER HOWARD-DOBSON
2010-09-09AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-14AR0131/03/10 FULL LIST
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR JOHN HOWARD-DOBSON / 30/03/2010
2010-05-18RES15CHANGE OF NAME 19/04/2010
2010-05-18CERTNMCOMPANY NAME CHANGED ZENPC LIMITED CERTIFICATE ISSUED ON 18/05/10
2010-05-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-06-23AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-07288bAPPOINTMENT TERMINATE, SECRETARY CATHERINE MARY HOWARD-DOBSON LOGGED FORM
2009-04-01363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-04-01288cDIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR HOWARD-DOBSON / 30/03/2009
2009-04-01288bAPPOINTMENT TERMINATED SECRETARY CATHERINE HOWARD-DOBSON
2008-12-30MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-12-18CERTNMCOMPANY NAME CHANGED QUINTESSENTIAL CONSULTING LIMITED CERTIFICATE ISSUED ON 21/12/08
2008-10-1588(2)AD 01/09/08 GBP SI 98@1=98 GBP IC 2/100
2008-10-14287REGISTERED OFFICE CHANGED ON 14/10/2008 FROM 8 DEBEN MILL BUSINESS CENTRE OLD MALTINGS APPROACH WOODBRIDGE SUFFOLK IP12 1BL
2008-06-25AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-05363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-04-04288cSECRETARY'S CHANGE OF PARTICULARS / CATHERINE HOWARD-DOBSON / 04/10/2007
2007-11-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-11-29288bDIRECTOR RESIGNED
2007-11-23288aNEW DIRECTOR APPOINTED
2007-10-23288cDIRECTOR'S PARTICULARS CHANGED
2007-10-16287REGISTERED OFFICE CHANGED ON 16/10/07 FROM: 102 THOROUGHFARE WOODBRIDGE SUFFOLK IP12 1AR
2007-05-03363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2006-12-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-04-28363aRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2005-08-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-04-20363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2004-09-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-04-14363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2003-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-05-02363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2003-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-04-08363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2002-01-15287REGISTERED OFFICE CHANGED ON 15/01/02 FROM: 32 CUMBERLAND STREET WOODBRIDGE SUFFOLK IP12 4AD
2001-08-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-04-06363sRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2000-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-04-27363sRETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS
1999-09-10287REGISTERED OFFICE CHANGED ON 10/09/99 FROM: 61 THAMES STREET WINDSOR BERKSHIRE SL4 1QW
1999-05-06CERTNMCOMPANY NAME CHANGED QUINTESSENTIAL CONSULTANTS LIMIT ED CERTIFICATE ISSUED ON 07/05/99
1999-04-22288bDIRECTOR RESIGNED
1999-04-22288aNEW SECRETARY APPOINTED
1999-04-22288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to ZEN SYSTEMS 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 ZEN SYSTEMS LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ZEN SYSTEMS LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 61900 - Other telecommunications activities

Filed Financial Reports
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 ZEN SYSTEMS LTD.

Intangible Assets
Patents
We have not found any records of ZEN SYSTEMS LTD. registering or being granted any patents
Domain Names

ZEN SYSTEMS LTD. owns 2 domain names.

chi-ki.co.uk   championshipwhites.co.uk  

Trademarks
We have not found any records of ZEN SYSTEMS LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ZEN SYSTEMS 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 (61900 - Other telecommunications activities) as ZEN SYSTEMS LTD. are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where ZEN SYSTEMS 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 ZEN SYSTEMS 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 ZEN SYSTEMS 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.