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

ZANDER CORPORATION LIMITED

C/O TC GROUP 6TH FLOOR KINGS HOUSE, 9-10 HAYMARKET, LONDON, SW1Y 4BP,
Company Registration Number
05394155
Private Limited Company
Active

Company Overview

About Zander Corporation Ltd
ZANDER CORPORATION LIMITED was founded on 2005-03-16 and has its registered office in London. The organisation's status is listed as "Active". Zander Corporation 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
ZANDER CORPORATION LIMITED
 
Legal Registered Office
C/O TC GROUP 6TH FLOOR KINGS HOUSE
9-10 HAYMARKET
LONDON
SW1Y 4BP
Other companies in W1U
 
Filing Information
Company Number 05394155
Company ID Number 05394155
Date formed 2005-03-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/12/2024
Latest return 16/03/2016
Return next due 13/04/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB872178893  
Last Datalog update: 2024-04-06 19:40:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ZANDER CORPORATION 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 ZANDER CORPORATION LIMITED
The following companies were found which have the same name as ZANDER CORPORATION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ZANDER CORPORATION PTY. LTD. Dissolved Company formed on the 2006-12-08
ZANDER CORPORATION California Unknown
ZANDER CORPORATION RHode Island Unknown

Company Officers of ZANDER CORPORATION LIMITED

Current Directors
Officer Role Date Appointed
RUPERT STEPHEN JUDE BEVAN
Director 2013-10-16
JOHN GERRARD CARTER
Director 2005-03-16
EARL OF OXFORD AND ASQUITH
Director 2005-03-16
TIMOTHY LEWIS SAXTON
Director 2006-04-03
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP JOHN RISBY
Director 2014-12-08 2015-05-05
NICOLAAS HUBERTUS IGNATIUS LEMMENS
Director 2012-02-24 2013-09-19
GEOFFREY STUART PEARSON
Director 2005-03-16 2011-03-07
LSG SECRETARIAL LIMITED
Company Secretary 2008-01-07 2010-10-01
TIMOTHY LEWIS SAXTON
Company Secretary 2005-03-16 2008-01-07
ROBERT LESLIE WATTS
Director 2005-03-16 2006-02-17
L & A SECRETARIAL LIMITED
Nominated Secretary 2005-03-16 2005-03-16
L & A REGISTRARS LIMITED
Nominated Director 2005-03-16 2005-03-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RUPERT STEPHEN JUDE BEVAN FOOD FROM FARMERS INTERNATIONAL LTD. Director 2017-03-13 CURRENT 2017-03-13 Active
RUPERT STEPHEN JUDE BEVAN ZANDER ZOEGROW LTD Director 2016-04-04 CURRENT 2016-04-04 Active - Proposal to Strike off
RUPERT STEPHEN JUDE BEVAN NORTH SOMERSET RAILWAY C.I.C. Director 2016-01-22 CURRENT 1989-02-01 Active
RUPERT STEPHEN JUDE BEVAN SYRINX ZA INTERNATIONAL LIMITED Director 2010-09-10 CURRENT 2004-04-29 Active
RUPERT STEPHEN JUDE BEVAN ZANDER GROUP LIMITED Director 2009-01-15 CURRENT 2002-10-08 Active
RUPERT STEPHEN JUDE BEVAN BIOSULIS LTD Director 2006-06-13 CURRENT 2006-06-13 Dissolved 2015-01-20
JOHN GERRARD CARTER DOWNSIDE ENTERPRISE LIMITED Director 2013-10-13 CURRENT 1990-01-01 Active - Proposal to Strike off
JOHN GERRARD CARTER ZANDER GROUP LIMITED Director 2003-10-18 CURRENT 2002-10-08 Active
TIMOTHY LEWIS SAXTON ADVANCE RESOURCE TECHNOLOGY LIMITED Director 2018-05-18 CURRENT 2010-05-18 Active
TIMOTHY LEWIS SAXTON GOOD FILM PRODUCTIONS (PK) LIMITED Director 2015-10-03 CURRENT 2015-10-03 Active - Proposal to Strike off
TIMOTHY LEWIS SAXTON INFILTRATOR PRODUCTIONS LIMITED Director 2014-10-13 CURRENT 2014-10-13 Dissolved 2018-04-10
TIMOTHY LEWIS SAXTON ZANDER MIDDLE EAST LIMITED Director 2014-02-18 CURRENT 2012-05-10 Dissolved 2014-07-08
TIMOTHY LEWIS SAXTON GOOD FILM PRODUCTIONS LIMITED Director 2013-11-21 CURRENT 2013-07-10 Active - Proposal to Strike off
TIMOTHY LEWIS SAXTON UNITED AUTHORS PUBLISHING LIMITED Director 2013-03-21 CURRENT 2010-06-09 Active
TIMOTHY LEWIS SAXTON EL MIRADOR DE LINDARAJA LIMITED Director 2012-09-30 CURRENT 1998-12-04 Dissolved 2017-02-28
TIMOTHY LEWIS SAXTON LSG CORPORATE FINANCE LIMITED Director 2012-03-27 CURRENT 2012-03-27 Dissolved 2015-06-16
TIMOTHY LEWIS SAXTON BLUE 38 LIMITED Director 2012-03-02 CURRENT 2011-11-29 Dissolved 2015-02-03
TIMOTHY LEWIS SAXTON ZANDER GROUP LIMITED Director 2006-04-03 CURRENT 2002-10-08 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
2024-04-05CONFIRMATION STATEMENT MADE ON 16/03/24, WITH NO UPDATES
2023-03-16REGISTERED OFFICE CHANGED ON 16/03/23 FROM T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ United Kingdom
2023-03-16CONFIRMATION STATEMENT MADE ON 16/03/23, WITH NO UPDATES
2022-12-19ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-05-31CS01CONFIRMATION STATEMENT MADE ON 16/03/22, WITH NO UPDATES
2021-12-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-07-09DISS40Compulsory strike-off action has been discontinued
2021-07-08CS01CONFIRMATION STATEMENT MADE ON 16/03/21, WITH NO UPDATES
2021-07-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-03-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/20 FROM Tc Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ United Kingdom
2020-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/20 FROM C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF England
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 16/03/20, WITH NO UPDATES
2019-12-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-12-30AA01Previous accounting period shortened from 31/03/19 TO 30/03/19
2019-03-26CS01CONFIRMATION STATEMENT MADE ON 16/03/19, WITH NO UPDATES
2019-01-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-04-19CS01CONFIRMATION STATEMENT MADE ON 16/03/18, WITH NO UPDATES
2018-01-04AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-25LATEST SOC25/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-25CS01CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES
2017-01-11AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-26LATEST SOC26/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-26AR0116/03/16 ANNUAL RETURN FULL LIST
2016-01-11AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-29CH01Director's details changed for Mr John Gerrard Carter on 2012-05-30
2015-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/2015 FROM C/O LEIGH SAXTON GREEN LLP MUTUAL HOUSE 70 CONDUIT STREET LONDON W1S 2GF ENGLAND
2015-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/2015 FROM CLEARWATER HOUSE 4-7 MANCHESTER STREET LONDON W1U 3AE
2015-05-11TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHN RISBY
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-28AR0116/03/15 ANNUAL RETURN FULL LIST
2015-01-14AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-08AP01DIRECTOR APPOINTED DR PHILIP JOHN RISBY
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-03AR0116/03/14 ANNUAL RETURN FULL LIST
2014-01-06AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-26CH01Director's details changed for Earl of Oxford and Asquith on 2013-11-18
2013-11-19CH01Director's details changed for Earl of Oxford and Asquith on 2013-11-18
2013-10-17AP01DIRECTOR APPOINTED MR RUPERT STEPHEN JUDE BEVAN
2013-10-02TM01APPOINTMENT TERMINATED, DIRECTOR NICOLAAS LEMMENS
2013-07-04CH01Director's details changed for Mr Timothy Lewis Saxton on 2013-07-04
2013-03-27AR0116/03/13 ANNUAL RETURN FULL LIST
2013-01-07AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-25AR0116/03/12 ANNUAL RETURN FULL LIST
2012-02-24AP01DIRECTOR APPOINTED MR NICOLAAS HUBERTUS IGNATIUS LEMMENS
2012-01-04AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-22AR0116/03/11 FULL LIST
2011-03-07TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY PEARSON
2011-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / VISCOUNT RAYMOND BENEDICT BARTHOLOMEW MICHAEL ASQUITH / 24/01/2011
2010-12-29AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-11TM02APPOINTMENT TERMINATED, SECRETARY LSG SECRETARIAL LIMITED
2010-03-16AR0116/03/10 FULL LIST
2010-03-16CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LSG SECRETARIAL LIMITED / 16/03/2010
2010-01-28AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-05363aRETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS
2009-01-28AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-02288bAPPOINTMENT TERMINATED SECRETARY TIMOTHY SAXTON
2008-05-02288aSECRETARY APPOINTED LSG SECRETARIAL LIMITED
2008-04-23363aRETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS
2008-02-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-04-02363sRETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS
2007-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-09-27287REGISTERED OFFICE CHANGED ON 27/09/06 FROM: 1 MARYLEBONE HIGH STREET LONDON W1U 4NB
2006-05-08288aNEW DIRECTOR APPOINTED
2006-04-28363sRETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS
2006-03-09288bDIRECTOR RESIGNED
2005-05-23288aNEW DIRECTOR APPOINTED
2005-04-11288aNEW SECRETARY APPOINTED
2005-04-11288aNEW DIRECTOR APPOINTED
2005-04-11288aNEW DIRECTOR APPOINTED
2005-03-2988(2)RAD 03/03/05--------- £ SI 99@1=99 £ IC 1/100
2005-03-24288bSECRETARY RESIGNED
2005-03-24287REGISTERED OFFICE CHANGED ON 24/03/05 FROM: 31 CORSHAM STREET LONDON N1 6DR
2005-03-24288bDIRECTOR RESIGNED
2005-03-24288aNEW DIRECTOR APPOINTED
2005-03-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering




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

  Average Max
MortgagesNumMortCharges0.389
MortgagesNumMortOutstanding0.219
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.179

This shows the max and average number of mortgages for companies with the same SIC code of 72190 - Other research and experimental development on natural sciences and engineering

Filed Financial Reports
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 ZANDER CORPORATION LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by ZANDER CORPORATION LIMITED

ZANDER CORPORATION LIMITED has registered 1 patents

GB2430195 ,

Domain Names
We do not have the domain name information for ZANDER CORPORATION LIMITED
Trademarks
We have not found any records of ZANDER CORPORATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ZANDER CORPORATION 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 (72190 - Other research and experimental development on natural sciences and engineering) as ZANDER CORPORATION LIMITED are:

OAKLEA LTD. £ 237,880
TRL LIMITED £ 130,521
SGS MIS ENVIRONMENTAL LTD £ 18,077
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 13,354
WILDKNOWLEDGE LTD £ 8,604
FONTENERGY LTD £ 4,300
T-CUBED LTD £ 2,599
MARWELL WILDLIFE £ 1,089
CAMPDEN BRI (CHIPPING CAMPDEN) LIMITED £ 1,000
SITE ANALYTICAL SERVICES LIMITED £ 950
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
Outgoings
Business Rates/Property Tax
No properties were found where ZANDER CORPORATION 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 ZANDER CORPORATION LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-11-0125309000Arsenic sulfides, alunite, pozzuolana, earth colours and other mineral substances, n.e.s.

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 ZANDER CORPORATION 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 ZANDER CORPORATION 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.