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

ZODIAC EUROPE LIMITED

AVIS BUDGET HOUSE, PARK ROAD, BRACKNELL, BERKSHIRE, ENGLAND, RG12 2EW,
Company Registration Number
04634240
Private Limited Company
Active

Company Overview

About Zodiac Europe Ltd
ZODIAC EUROPE LIMITED was founded on 2003-01-13 and has its registered office in Bracknell, Berkshire. The organisation's status is listed as "Active". Zodiac Europe Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ZODIAC EUROPE LIMITED
 
Legal Registered Office
AVIS BUDGET HOUSE
PARK ROAD
BRACKNELL, BERKSHIRE
ENGLAND
RG12 2EW
Other companies in W1G
 
Telephone01442276000
 
Filing Information
Company Number 04634240
Company ID Number 04634240
Date formed 2003-01-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/01/2016
Return next due 10/02/2017
Type of accounts FULL
Last Datalog update: 2024-02-05 05:53:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ZODIAC EUROPE 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 ZODIAC EUROPE LIMITED
The following companies were found which have the same name as ZODIAC EUROPE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ZODIAC EUROPE FINANCE COMPANY LIMITED AVIS BUDGET HOUSE PARK ROAD BRACKNELL, BERKSHIRE ENGLAND RG12 2EW Active Company formed on the 2003-02-12
ZODIAC EUROPE INVESTMENTS LIMITED Avis Budget House Park Road Bracknell, Berkshire ENGLAND RG12 2EW Active - Proposal to Strike off Company formed on the 2003-02-12

Company Officers of ZODIAC EUROPE LIMITED

Current Directors
Officer Role Date Appointed
GAIL MARION JONES
Company Secretary 2013-03-27
PAUL LESLIE FORD
Director 2015-04-30
PAUL ANDREW BRIANT MITCHELL
Director 2012-10-23
PAUL EDWARD ROLLASON
Director 2016-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
BROUGHTON SECRETARIES LIMITED
Company Secretary 2013-07-03 2016-11-07
JOANNA ELIZABETH SPIERS
Director 2013-06-17 2016-06-30
MARK JEFFREY SERVODIDIO
Director 2013-06-18 2016-06-02
STUART BARRY DAVID FILLINGHAM
Director 2012-02-09 2013-04-12
JUDITH ANN NICHOLSON
Company Secretary 2003-01-13 2013-03-27
JOHN WILLIAM MCNICHOLAS
Director 2003-01-13 2012-10-23
OLIVIER VAN MARCKE DE LUMMEN
Director 2009-06-05 2012-02-09
JUDITH ANN NICHOLSON
Director 2009-12-11 2009-12-31
SIMON OLIVER NICE
Director 2008-12-05 2009-09-30
MICHAEL STEVEN GRAHAM
Director 2004-11-01 2009-06-05
ARTHUR HAYDN BRUCE COOPER SMITH
Director 2005-03-01 2008-04-03
RICHARD JOHN COATES
Director 2003-11-01 2004-08-12
MARTYN ROBERT SMITH
Director 2003-03-10 2004-08-12
MARK MCCAFFERTY
Director 2003-01-13 2003-11-01
MARK MCCAFFERTY
Director 2003-01-13 2003-11-01
ROBERT VALENTINE REID
Director 2003-03-10 2003-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL LESLIE FORD AVIS AFRICA LIMITED Director 2016-06-02 CURRENT 1997-03-24 Active
PAUL LESLIE FORD AVIS ASIA LIMITED Director 2016-06-02 CURRENT 1997-03-24 Active
PAUL LESLIE FORD AVIS EUROPE AND MIDDLE EAST LIMITED Director 2016-06-02 CURRENT 1997-03-24 Active
PAUL LESLIE FORD PROLITA LIMITED Director 2016-05-03 CURRENT 2007-06-01 Active - Proposal to Strike off
PAUL LESLIE FORD ZIPCAR (UK) LIMITED Director 2016-05-03 CURRENT 2002-09-03 Active
PAUL LESLIE FORD ZODIAC RENT A CAR LIMITED Director 2015-12-16 CURRENT 2003-02-14 Active - Proposal to Strike off
PAUL LESLIE FORD AVIS BUDGET SERVICES LIMITED Director 2015-12-16 CURRENT 1985-12-19 Active
PAUL LESLIE FORD AVIS BUDGET UK LIMITED Director 2015-12-16 CURRENT 1964-04-24 Active
PAUL LESLIE FORD AVIS BUDGET EMEA LIMITED Director 2015-12-15 CURRENT 1997-01-28 Active
PAUL LESLIE FORD CENTRUS LIMITED Director 2015-04-30 CURRENT 1989-02-22 Active - Proposal to Strike off
PAUL LESLIE FORD AVIS INVESTMENT SERVICES (NO.2) Director 2015-04-30 CURRENT 1998-10-09 Active - Proposal to Strike off
PAUL LESLIE FORD UPPEREXTRA LIMITED Director 2015-04-30 CURRENT 2000-02-02 Active - Proposal to Strike off
PAUL LESLIE FORD ZODIAC EUROPE INVESTMENTS LIMITED Director 2015-04-30 CURRENT 2003-02-12 Active - Proposal to Strike off
PAUL LESLIE FORD ZODIAC EUROPE FINANCE COMPANY LIMITED Director 2015-04-30 CURRENT 2003-02-12 Active
PAUL LESLIE FORD PAYHOT LIMITED Director 2015-04-30 CURRENT 1989-07-05 Active - Proposal to Strike off
PAUL LESLIE FORD CILVA HOLDINGS LIMITED Director 2015-04-30 CURRENT 1989-02-01 Active - Proposal to Strike off
PAUL LESLIE FORD AVIS EUROPE RISK MANAGEMENT LIMITED Director 2015-04-30 CURRENT 1993-02-12 Active
PAUL LESLIE FORD AVIS ASSISTANCE LIMITED Director 2015-04-30 CURRENT 1989-05-02 Active
PAUL LESLIE FORD AVIS EUROPE HOLDINGS LIMITED Director 2015-04-30 CURRENT 1986-03-04 Active
PAUL LESLIE FORD AB GROUP FINANCIAL SERVICES LIMITED Director 2015-04-30 CURRENT 1986-09-30 Active
PAUL LESLIE FORD AVIS INVESTMENT SERVICES LIMITED Director 2015-04-30 CURRENT 1986-11-07 Active - Proposal to Strike off
PAUL LESLIE FORD AVIS FINANCE COMPANY LIMITED Director 2015-04-30 CURRENT 1987-04-16 Active
PAUL LESLIE FORD AVIS FINANCE COMPANY (NO.2) LIMITED Director 2015-04-30 CURRENT 1987-08-26 Active - Proposal to Strike off
PAUL LESLIE FORD AVIS EUROPE INVESTMENT HOLDINGS LIMITED Director 2015-04-30 CURRENT 1995-05-15 Active - Proposal to Strike off
PAUL LESLIE FORD AVIS EUROPE OVERSEAS LIMITED Director 2015-04-30 CURRENT 1996-09-16 Active - Proposal to Strike off
PAUL LESLIE FORD AVIS EUROPE INVESTMENTS LIMITED Director 2015-04-30 CURRENT 1996-09-16 Active - Proposal to Strike off
PAUL LESLIE FORD AVIS COMMERCIAL HOLDINGS LIMITED Director 2015-04-30 CURRENT 2000-03-15 Active
PAUL LESLIE FORD STRONGDRAW LIMITED Director 2015-04-30 CURRENT 1965-07-02 Active - Proposal to Strike off
PAUL LESLIE FORD MANOR NATIONAL LIMITED Director 2015-04-30 CURRENT 1978-06-01 Active - Proposal to Strike off
PAUL LESLIE FORD AVIS LICENCE HOLDINGS LIMITED Director 2015-04-30 CURRENT 1997-03-24 Active - Proposal to Strike off
PAUL ANDREW BRIANT MITCHELL ZODIAC EUROPE INVESTMENTS LIMITED Director 2012-10-23 CURRENT 2003-02-12 Active - Proposal to Strike off
PAUL ANDREW BRIANT MITCHELL ZODIAC EUROPE FINANCE COMPANY LIMITED Director 2012-10-23 CURRENT 2003-02-12 Active
PAUL EDWARD ROLLASON ZIPCAR INTERNATIONAL HOLDINGS LIMITED Director 2017-06-12 CURRENT 2016-01-08 Active - Proposal to Strike off
PAUL EDWARD ROLLASON ZIPCAR INTERNATIONAL FINANCE COMPANY LIMITED Director 2017-06-12 CURRENT 2016-01-08 Active - Proposal to Strike off
PAUL EDWARD ROLLASON PROLITA LIMITED Director 2017-06-12 CURRENT 2007-06-01 Active - Proposal to Strike off
PAUL EDWARD ROLLASON AVIS LEISURE SERVICES LIMITED Director 2016-06-30 CURRENT 2009-10-13 Active
PAUL EDWARD ROLLASON CENTRUS LIMITED Director 2016-06-30 CURRENT 1989-02-22 Active - Proposal to Strike off
PAUL EDWARD ROLLASON AVIS INVESTMENT SERVICES (NO.2) Director 2016-06-30 CURRENT 1998-10-09 Active - Proposal to Strike off
PAUL EDWARD ROLLASON UPPEREXTRA LIMITED Director 2016-06-30 CURRENT 2000-02-02 Active - Proposal to Strike off
PAUL EDWARD ROLLASON ZODIAC EUROPE INVESTMENTS LIMITED Director 2016-06-30 CURRENT 2003-02-12 Active - Proposal to Strike off
PAUL EDWARD ROLLASON ZODIAC EUROPE FINANCE COMPANY LIMITED Director 2016-06-30 CURRENT 2003-02-12 Active
PAUL EDWARD ROLLASON PAYHOT LIMITED Director 2016-06-30 CURRENT 1989-07-05 Active - Proposal to Strike off
PAUL EDWARD ROLLASON CILVA HOLDINGS LIMITED Director 2016-06-30 CURRENT 1989-02-01 Active - Proposal to Strike off
PAUL EDWARD ROLLASON AVIS EUROPE RISK MANAGEMENT LIMITED Director 2016-06-30 CURRENT 1993-02-12 Active
PAUL EDWARD ROLLASON AVIS ASSISTANCE LIMITED Director 2016-06-30 CURRENT 1989-05-02 Active
PAUL EDWARD ROLLASON AVIS BUDGET SERVICES LIMITED Director 2016-06-30 CURRENT 1985-12-19 Active
PAUL EDWARD ROLLASON AVIS EUROPE HOLDINGS LIMITED Director 2016-06-30 CURRENT 1986-03-04 Active
PAUL EDWARD ROLLASON AB GROUP FINANCIAL SERVICES LIMITED Director 2016-06-30 CURRENT 1986-09-30 Active
PAUL EDWARD ROLLASON AVIS INVESTMENT SERVICES LIMITED Director 2016-06-30 CURRENT 1986-11-07 Active - Proposal to Strike off
PAUL EDWARD ROLLASON AVIS FINANCE COMPANY LIMITED Director 2016-06-30 CURRENT 1987-04-16 Active
PAUL EDWARD ROLLASON AVIS FINANCE COMPANY (NO.2) LIMITED Director 2016-06-30 CURRENT 1987-08-26 Active - Proposal to Strike off
PAUL EDWARD ROLLASON AVIS EUROPE INVESTMENT HOLDINGS LIMITED Director 2016-06-30 CURRENT 1995-05-15 Active - Proposal to Strike off
PAUL EDWARD ROLLASON AVIS EUROPE OVERSEAS LIMITED Director 2016-06-30 CURRENT 1996-09-16 Active - Proposal to Strike off
PAUL EDWARD ROLLASON AVIS EUROPE INVESTMENTS LIMITED Director 2016-06-30 CURRENT 1996-09-16 Active - Proposal to Strike off
PAUL EDWARD ROLLASON AVIS AFRICA LIMITED Director 2016-06-30 CURRENT 1997-03-24 Active
PAUL EDWARD ROLLASON AVIS ASIA LIMITED Director 2016-06-30 CURRENT 1997-03-24 Active
PAUL EDWARD ROLLASON AVIS COMMERCIAL HOLDINGS LIMITED Director 2016-06-30 CURRENT 2000-03-15 Active
PAUL EDWARD ROLLASON STRONGDRAW LIMITED Director 2016-06-30 CURRENT 1965-07-02 Active - Proposal to Strike off
PAUL EDWARD ROLLASON MANOR NATIONAL LIMITED Director 2016-06-30 CURRENT 1978-06-01 Active - Proposal to Strike off
PAUL EDWARD ROLLASON AVIS EUROPE AND MIDDLE EAST LIMITED Director 2016-06-30 CURRENT 1997-03-24 Active
PAUL EDWARD ROLLASON AVIS LICENCE HOLDINGS LIMITED Director 2016-06-30 CURRENT 1997-03-24 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
2023-12-09FULL ACCOUNTS MADE UP TO 31/12/22
2023-11-29Compulsory strike-off action has been discontinued
2023-11-28FIRST GAZETTE notice for compulsory strike-off
2023-01-17CONFIRMATION STATEMENT MADE ON 13/01/23, WITH NO UPDATES
2022-10-06FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-06AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-17CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES
2021-12-20FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-20AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-12AP01DIRECTOR APPOINTED MR PATRICK KENNETH RANKIN
2021-03-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL EDWARD ROLLASON
2021-02-03AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-01-15CS01CONFIRMATION STATEMENT MADE ON 13/01/21, WITH NO UPDATES
2020-07-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANDREW BRIANT MITCHELL
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 13/01/20, WITH NO UPDATES
2019-12-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-26CH01Director's details changed for Mr Paul Edward Rollason on 2019-03-26
2019-01-21CS01CONFIRMATION STATEMENT MADE ON 13/01/19, WITH NO UPDATES
2018-10-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-26AP03Appointment of Mr Inderpal Lall as company secretary on 2018-07-20
2018-07-23TM02Termination of appointment of Gail Marion Jones on 2018-07-20
2018-02-21CS01CONFIRMATION STATEMENT MADE ON 13/01/18, WITH NO UPDATES
2017-10-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-19LATEST SOC19/01/17 STATEMENT OF CAPITAL;GBP 60623720
2017-01-19CS01CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES
2016-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/16 FROM 7 Welbeck Street London W1G 9YE
2016-11-09TM02Termination of appointment of Broughton Secretaries Limited on 2016-11-07
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-11TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA ELIZABETH SPIERS
2016-07-11AP01DIRECTOR APPOINTED MR PAUL EDWARD ROLLASON
2016-06-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK JEFFREY SERVODIDIO
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 60623720
2016-01-18AR0113/01/16 ANNUAL RETURN FULL LIST
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-19AP01DIRECTOR APPOINTED PAUL LESLIE FORD
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 60623720
2015-01-14AR0113/01/15 ANNUAL RETURN FULL LIST
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-28CH01Director's details changed for Mark Jeffrey Servodidio on 2014-02-28
2014-01-29LATEST SOC29/01/14 STATEMENT OF CAPITAL;GBP 60623720
2014-01-29AR0113/01/14 ANNUAL RETURN FULL LIST
2013-12-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/13 FROM Avis Budget House Park Road Bracknell Berkshire RG12 2EW United Kingdom
2013-07-03AP04Appointment of corporate company secretary Broughton Secretaries Limited
2013-06-18AP01DIRECTOR APPOINTED MARK JEFFREY SERVODIDIO
2013-06-18AP01DIRECTOR APPOINTED JOANNA ELISABETH SPIERS
2013-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/2013 FROM AVIS BUDGET HOUSE PARK ROAD BRACKNELL BERKSHIRE RG12 2EW UNITED KINGDOM
2013-05-21TM01APPOINTMENT TERMINATED, DIRECTOR STUART FILLINGHAM
2013-03-28TM02APPOINTMENT TERMINATED, SECRETARY JUDITH NICHOLSON
2013-03-28AP03SECRETARY APPOINTED GAIL MARION JONES
2013-01-17AR0113/01/13 FULL LIST
2012-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/2012 FROM AVIS HOUSE PARK ROAD BRACKNELL BERKSHIRE RG12 2EW
2012-11-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-10-23AP01DIRECTOR APPOINTED PAUL ANDREW BRIANT MITCHELL
2012-10-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCNICHOLAS
2012-03-29AP01DIRECTOR APPOINTED STUART BARRY DAVID FILLINGHAM
2012-03-29TM01APPOINTMENT TERMINATED, DIRECTOR OLIVIER VAN MARCKE DE LUMMEN
2012-01-16AR0113/01/12 FULL LIST
2011-11-17AUDAUDITOR'S RESIGNATION
2011-08-17AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-14AR0113/01/11 FULL LIST
2010-12-06CC04STATEMENT OF COMPANY'S OBJECTS
2010-09-10AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-18AR0113/01/10 FULL LIST
2010-01-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-01-12RES01ADOPT ARTICLES 11/12/2009
2010-01-05TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH NICHOLSON
2010-01-04SH0116/12/09 STATEMENT OF CAPITAL GBP 60623720.00
2009-12-16AP01DIRECTOR APPOINTED JUDITH ANN NICHOLSON
2009-12-14CH03SECRETARY'S CHANGE OF PARTICULARS / JUDITH ANN NICHOLSON / 10/12/2009
2009-10-21TM01APPOINTMENT TERMINATED, DIRECTOR SIMON NICE
2009-06-09288aDIRECTOR APPOINTED OLIVIER VAN MARCKE DE LUMMEN
2009-06-09288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL GRAHAM
2009-06-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-28288aDIRECTOR APPOINTED SIMON OLIVER NICE
2009-01-15363aRETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS
2008-07-01123NC INC ALREADY ADJUSTED 12/06/08
2008-07-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-07-01RES04GBP NC 55571724/57182244 24/06/2008
2008-07-0188(2)AD 12/06/08 GBP SI 1610520@1=1610520 GBP IC 55571724/57182244
2008-05-02288bAPPOINTMENT TERMINATED DIRECTOR ARTHUR SMITH
2008-04-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-15363aRETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS
2008-01-09123NC INC ALREADY ADJUSTED 17/12/07
2008-01-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-01-09RES04£ NC 26000000/55571724 17/
2008-01-0988(2)RAD 17/12/07--------- £ SI 29571724@1=29571724 £ IC 26000000/55571724
2007-10-24AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-16363aRETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS
2006-11-06AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-13363aRETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS
2005-11-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-16288aNEW DIRECTOR APPOINTED
2005-01-13363aRETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-11-01288aNEW DIRECTOR APPOINTED
2004-09-21288bDIRECTOR RESIGNED
2004-09-14288bDIRECTOR RESIGNED
2004-03-25ELRESS386 DISP APP AUDS 19/03/04
2004-03-25ELRESS366A DISP HOLDING AGM 19/03/04
2004-01-14363aRETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS
2003-11-28288cDIRECTOR'S PARTICULARS CHANGED
2003-11-21288aNEW DIRECTOR APPOINTED
2003-11-21288bDIRECTOR RESIGNED
2003-11-18288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




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

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

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

ZODIAC EUROPE LIMITED owns 2 domain names.

budget.co.uk   budgetrentacarinternational.co.uk  

Trademarks
We have not found any records of ZODIAC EUROPE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ZODIAC EUROPE 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 (70100 - Activities of head offices) as ZODIAC EUROPE LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ZODIAC EUROPE 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.
Import/Export of Goods
Goods imported/exported by ZODIAC EUROPE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-10-0191029900Pocket-watches and the like, incl. stop-watches, with hand or automatic winding (excl. of precious metal or of metal clad with precious metal)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ZODIAC EUROPE 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 ZODIAC EUROPE LIMITED any grants or awards.
Ownership
    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.