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

ZUBEDO LIMITED

3 KINGFISHER COURT, BOWESFIELD PARK, STOCKTON ON TEES, TS18 3EX,
Company Registration Number
04934200
Private Limited Company
Active

Company Overview

About Zubedo Ltd
ZUBEDO LIMITED was founded on 2003-10-16 and has its registered office in Stockton On Tees. The organisation's status is listed as "Active". Zubedo Limited is a Private Limited Company registered in ENGLAND 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
ZUBEDO LIMITED
 
Legal Registered Office
3 KINGFISHER COURT
BOWESFIELD PARK
STOCKTON ON TEES
TS18 3EX
Other companies in TS17
 
Previous Names
ARCHIVIO LIMITED20/03/2009
Filing Information
Company Number 04934200
Company ID Number 04934200
Date formed 2003-10-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 13/02/2016
Return next due 13/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-05 06:25:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ZUBEDO 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 ZUBEDO LIMITED
The following companies were found which have the same name as ZUBEDO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Zubedo Designs, LLC 34 Starling Dr Pueblo CO 81005 Delinquent Company formed on the 2012-09-04

Company Officers of ZUBEDO LIMITED

Current Directors
Officer Role Date Appointed
PETER BELCH
Company Secretary 2003-10-16
PETER BELCH
Director 2003-10-16
MICHAEL KASON
Director 2009-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN PAUL BELCH
Director 2010-11-11 2012-08-10
MICHAEL ANDREW BELCH
Director 2010-11-11 2012-08-10
SUSAN DIANE BELCH
Director 2008-04-15 2009-03-31
JONATHAN PAUL BELCH
Director 2003-10-16 2008-04-15
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2003-10-16 2003-10-16
COMPANY DIRECTORS LIMITED
Nominated Director 2003-10-16 2003-10-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER BELCH PRISON MANAGEMENT SYSTEMS LIMITED Director 2015-01-19 CURRENT 2001-08-02 Active
PETER BELCH BOLTHOLE INVESTMENTS LIMITED Director 2015-01-19 CURRENT 2001-08-08 Active - Proposal to Strike off
MICHAEL KASON MESIANA CAPITAL MARKETS LIMITED Director 2014-05-01 CURRENT 2011-05-24 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
2023-07-2531/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-16CONFIRMATION STATEMENT MADE ON 13/02/23, WITH NO UPDATES
2022-07-26AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-03CS01CONFIRMATION STATEMENT MADE ON 13/02/22, WITH NO UPDATES
2021-07-26AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 13/02/21, WITH NO UPDATES
2020-07-30AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 13/02/20, WITH NO UPDATES
2019-07-25AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-25AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-13CS01CONFIRMATION STATEMENT MADE ON 13/02/19, WITH NO UPDATES
2019-02-13CS01CONFIRMATION STATEMENT MADE ON 13/02/19, WITH NO UPDATES
2018-07-19AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-19AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-03CS01CONFIRMATION STATEMENT MADE ON 13/02/18, WITH NO UPDATES
2017-07-28AA31/10/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/17 FROM C/O Anderson Barrowcliff Llp Waterloo House Teesdale South Thornaby Place Thornaby on Tees TS17 6SA
2017-02-25LATEST SOC25/02/17 STATEMENT OF CAPITAL;GBP 1383361
2017-02-25CS01CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES
2016-07-28AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-17AR0113/02/16 ANNUAL RETURN FULL LIST
2015-07-29AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-25LATEST SOC25/03/15 STATEMENT OF CAPITAL;GBP 1383361
2015-03-25AR0113/02/15 ANNUAL RETURN FULL LIST
2014-07-30AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/14 FROM C/O C/O Pennyweights 163 Welcomes Road Kenley Surrey CR8 5HB
2014-03-18LATEST SOC18/03/14 STATEMENT OF CAPITAL;GBP 1383361
2014-03-18AR0113/02/14 ANNUAL RETURN FULL LIST
2013-09-26CH01Director's details changed for Mr Peter Belch on 2013-08-31
2013-09-26CH03SECRETARY'S DETAILS CHNAGED FOR MR PETER BELCH on 2013-08-31
2013-09-26SH0121/09/13 STATEMENT OF CAPITAL GBP 1383361
2013-07-27AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-18SH0112/02/13 STATEMENT OF CAPITAL GBP 1382961
2013-04-16AR0113/02/13 ANNUAL RETURN FULL LIST
2013-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/13 FROM 242 Marton Road Middlesbrough Cleveland TS4 2EZ England
2012-08-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BELCH
2012-08-13TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BELCH
2012-07-29AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-14CH01Director's details changed for Mr Jonathan Paul Belch on 2012-04-27
2012-05-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR PETER BELCH / 27/04/2012
2012-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BELCH / 26/04/2012
2012-04-23AR0113/02/12 FULL LIST
2012-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/2012 FROM 4 BOHOUSE SUSSEX STREET MIDDLESBROUGH CLEVELAND TS2 1BF ENGLAND
2012-04-21SH0131/03/12 STATEMENT OF CAPITAL GBP 1379891
2011-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BELCH / 19/11/2010
2011-11-04SH0131/10/11 STATEMENT OF CAPITAL GBP 1369171
2011-07-27AA31/10/10 TOTAL EXEMPTION SMALL
2011-03-15AR0113/02/11 FULL LIST
2011-02-14SH0128/01/11 STATEMENT OF CAPITAL GBP 1369171
2010-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BELCH / 19/11/2010
2010-11-30CH03SECRETARY'S CHANGE OF PARTICULARS / MR PETER BELCH / 19/11/2010
2010-11-26SH0124/11/10 STATEMENT OF CAPITAL GBP 1362410
2010-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/2010 FROM INSTITUTE OF DIGITAL INNOVATIONS PHOENIX HOUSE, P3.07 STEPHENSON STREET MIDDLESBROUGH CLEVELAND TS1 3AG ENGLAND
2010-11-11AP01DIRECTOR APPOINTED MR JONATHAN PAUL BELCH
2010-11-11AP01DIRECTOR APPOINTED MR MICHAEL ANDREW BELCH
2010-10-13SH0107/10/10 STATEMENT OF CAPITAL GBP 1362410
2010-08-11SH0114/04/10 STATEMENT OF CAPITAL GBP 1342580
2010-08-10SH0109/08/10 STATEMENT OF CAPITAL GBP 1353910
2010-08-10SH0105/08/10 STATEMENT OF CAPITAL GBP 1351325
2010-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/2010 FROM 163 WELCOMES ROAD KENLEY SURREY CR8 5HB UNITED KINGDOM
2010-07-30AA31/10/09 TOTAL EXEMPTION SMALL
2010-05-13SH0114/04/10 STATEMENT OF CAPITAL GBP 1339230
2010-03-13AR0113/02/10 FULL LIST
2010-02-08SH0111/01/10 STATEMENT OF CAPITAL GBP 1339230
2010-02-08SH0104/02/10 STATEMENT OF CAPITAL GBP 100830
2010-02-08SH0104/12/09 STATEMENT OF CAPITAL GBP 100830
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL KASON / 06/01/2010
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BELCH / 06/01/2010
2010-01-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR PETER BELCH / 06/01/2010
2010-01-06AR0116/10/09 FULL LIST
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL KASON / 01/10/2009
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BELCH / 01/10/2009
2009-08-28AA31/10/08 TOTAL EXEMPTION SMALL
2009-05-0888(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-05-0888(2)AD 29/04/09 GBP SI 41250@1=41250 GBP IC 39200/80450
2009-05-0588(2)AD 29/04/09 GBP SI 3200@1=3200 GBP IC 36000/39200
2009-04-28123GBP NC 1000000/3500000 22/04/09
2009-04-22122S-DIV
2009-04-02288aDIRECTOR APPOINTED MR MICHAEL KASON
2009-04-02288bAPPOINTMENT TERMINATED DIRECTOR SUSAN BELCH
2009-03-18CERTNMCOMPANY NAME CHANGED ARCHIVIO LIMITED CERTIFICATE ISSUED ON 20/03/09
2008-11-18363aRETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS
2008-11-17288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PETER BELCH / 01/11/2008
2008-11-17288cDIRECTOR'S CHANGE OF PARTICULARS / SUSAN BELCH / 01/10/2008
2008-09-01AA31/10/07 TOTAL EXEMPTION SMALL
2008-06-26287REGISTERED OFFICE CHANGED ON 26/06/2008 FROM 115-117 UNION STREET MIDDLESBROUGH TS1 4EE
2008-06-17288cDIRECTOR'S CHANGE OF PARTICULARS / SUSAN BELCH / 05/06/2008
2008-06-17288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PETER BELCH / 05/06/2008
2008-04-15288aDIRECTOR APPOINTED MRS SUSAN DIANE BELCH
2008-04-15288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN BELCH
2007-10-29363aRETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS
2007-08-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-10-18363aRETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS
2006-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-10-24363aRETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS
2005-08-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-10-25363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-25363sRETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS
2004-06-22287REGISTERED OFFICE CHANGED ON 22/06/04 FROM: 9 WIMPOLE STREET LONDON W1M 8LB
2003-12-23288aNEW SECRETARY APPOINTED
2003-12-23288aNEW DIRECTOR APPOINTED
2003-12-23288bSECRETARY RESIGNED
2003-12-23288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




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

  Average Max
MortgagesNumMortCharges0.239
MortgagesNumMortOutstanding0.149
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development

Creditors
Creditors Due Within One Year 2011-11-01 £ 6,991

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 ZUBEDO LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-01 £ 1,372,521
Cash Bank In Hand 2011-11-01 £ 2,118
Fixed Assets 2011-11-01 £ 1,341,789
Tangible Fixed Assets 2011-11-01 £ 2,531

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ZUBEDO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ZUBEDO LIMITED
Trademarks
We have not found any records of ZUBEDO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ZUBEDO 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 (62012 - Business and domestic software development) as ZUBEDO LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where ZUBEDO 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 ZUBEDO 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 ZUBEDO 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.