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

ZETA INTERACTIVE LTD

2 STEPHEN STREET, LONDON, W1T 1AN,
Company Registration Number
05754349
Private Limited Company
Active

Company Overview

About Zeta Interactive Ltd
ZETA INTERACTIVE LTD was founded on 2006-03-23 and has its registered office in London. The organisation's status is listed as "Active". Zeta Interactive Ltd is a Private Limited Company registered in UNITED KINGDOM 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
ZETA INTERACTIVE LTD
 
Legal Registered Office
2 STEPHEN STREET
LONDON
W1T 1AN
Other companies in TS2
 
Previous Names
CLICKSQUARED LIMITED08/05/2014
E.EMOTION LIMITED05/01/2012
Filing Information
Company Number 05754349
Company ID Number 05754349
Date formed 2006-03-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/03/2016
Return next due 20/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB886380970  
Last Datalog update: 2024-04-06 23:19:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ZETA INTERACTIVE 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 ZETA INTERACTIVE LTD
The following companies were found which have the same name as ZETA INTERACTIVE LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ZETA INTERACTIVE INTERNATIONAL LTD Highfield Court Tollgate Chandlers Ford EASTLEIGH SO53 3TY Liquidation Company formed on the 2010-01-26
ZETA INTERACTIVE EUROPE HOLDINGS LTD HIGHFIELD COURT TOLLGATE CHANDLER'S FORD EASTLEIGH SO53 3TY Liquidation Company formed on the 2011-12-12
ZETA INTERACTIVE SYSTEMS INDIA PRIVATE LIMITED 6-3-679 2nd 3rd & 4th Floors Elite Plaza Somajiguda Hyderabad Telangana 500082 ACTIVE Company formed on the 2006-10-09
ZETA INTERACTIVE LLC Delaware Unknown
ZETA INTERACTIVE CORPORATION Delaware Unknown
ZETA INTERACTIVE GLOBAL EDUCATION CORP Delaware Unknown
ZETA INTERACTIVE CORPORATION California Unknown
ZETA INTERACTIVE GLOBAL EDUCATION CORPORATION Michigan UNKNOWN
ZETA INTERACTIVE CORPORATION Michigan UNKNOWN
ZETA INTERACTIVE CORP Arkansas Unknown
ZETA INTERACTIVE LTD. Singapore Active Company formed on the 2016-01-27

Company Officers of ZETA INTERACTIVE LTD

Current Directors
Officer Role Date Appointed
JULIET SCHULER
Director 2017-05-31
STEVEN BENJAMIN VINE
Director 2014-04-14
Previous Officers
Officer Role Date Appointed Date Resigned
ANIL UNNIKRISHNAN
Director 2016-01-04 2017-05-23
GRZEGORZ GARNYS
Director 2011-03-08 2017-05-02
MICHAELA GOODWIN
Company Secretary 2013-01-11 2014-01-16
MICHAELA GOODWIN
Director 2013-01-11 2014-01-16
SAMUEL ZALES
Director 2013-03-06 2014-01-16
NORMAN TOWNSEND
Director 2009-01-01 2013-03-06
STEPHEN EDWARD HENKENMEIER
Company Secretary 2011-03-08 2013-01-11
STEPHEN EDWARD HENKENMEIER
Director 2011-03-08 2013-01-11
JOYCE BELL
Company Secretary 2009-04-20 2011-03-08
JOYCE BELL
Director 2009-04-20 2011-03-08
ANDREW ANTHONY CAMPBELL
Director 2006-03-23 2011-03-08
WAYNE TOWNSEND
Director 2009-01-01 2011-03-08
JOSE MIGUEL QUINTANA
Company Secretary 2008-09-23 2009-01-27
JOSE MIGUEL QUINTANA
Director 2008-09-23 2009-01-27
ANDREW J FRAWLEY
Director 2008-09-23 2008-12-31
JOHN CAVE ADAMS
Company Secretary 2008-04-06 2008-09-23
ALAN TIMOTHY
Director 2008-01-01 2008-09-23
HUGH FOSTER
Company Secretary 2006-03-23 2008-04-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIET SCHULER ZETA GLOBAL LTD. Director 2016-03-10 CURRENT 2004-07-30 Active
STEVEN BENJAMIN VINE ZETA GLOBAL LTD. Director 2015-11-02 CURRENT 2004-07-30 Active
STEVEN BENJAMIN VINE QUANTANCE MEDIA, LTD Director 2014-04-28 CURRENT 2014-04-28 Active - Proposal to Strike off
STEVEN BENJAMIN VINE ZETA INTERACTIVE INTERNATIONAL LTD Director 2014-04-01 CURRENT 2010-01-26 Liquidation
STEVEN BENJAMIN VINE ZETA INTERACTIVE EUROPE HOLDINGS LTD Director 2014-04-01 CURRENT 2011-12-12 Liquidation
STEVEN BENJAMIN VINE ZETAXCHANGE LTD Director 2014-04-01 CURRENT 2011-12-29 Liquidation

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
2024-03-26CONFIRMATION STATEMENT MADE ON 23/03/24, WITH NO UPDATES
2023-08-2331/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-14DIRECTOR APPOINTED DENISE LANG
2023-07-14DIRECTOR APPOINTED SATISH BABU RAVELLA
2023-07-14APPOINTMENT TERMINATED, DIRECTOR JULIET SCHULER
2023-04-08Register inspection address changed from C/O Charles Russell Llp 5 Fleet Place London EC4M 7rd England to The Scalpel, 18th Floor 52 Lime Street London England EC3M 7AF
2023-04-06CONFIRMATION STATEMENT MADE ON 23/03/23, WITH NO UPDATES
2023-04-05Appointment of Jtc (Uk) Limited as company secretary on 2023-04-05
2023-04-05Termination of appointment of Halco Secretaries Limited on 2023-04-05
2022-12-1331/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-13AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-11CS01CONFIRMATION STATEMENT MADE ON 23/03/22, WITH NO UPDATES
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 23/03/21, WITH NO UPDATES
2021-04-01CH01Director's details changed for Juliet Schuler on 2020-02-06
2021-01-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 23/03/20, WITH NO UPDATES
2020-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/20 FROM Wework Aviation House 1st Floor 125 Kingsway London WC2B 6NH United Kingdom
2019-08-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-08CH01Director's details changed for Mr. Steven Benjamin Vine on 2019-07-01
2019-03-27CS01CONFIRMATION STATEMENT MADE ON 23/03/19, WITH NO UPDATES
2018-10-31AP04Appointment of Halco Secretaries Limited as company secretary on 2018-10-25
2018-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/18 FROM 247 Tottenham Court Road London W1T 7QX United Kingdom
2018-08-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 23/03/18, WITH NO UPDATES
2017-08-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-04AP01DIRECTOR APPOINTED JULIET SCHULER
2017-06-02TM01APPOINTMENT TERMINATED, DIRECTOR GRZEGORZ GARNYS
2017-06-02TM01APPOINTMENT TERMINATED, DIRECTOR ANIL UNNIKRISHNAN
2017-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/17 FROM 3 Startforth Road Riverside Park Middlesbrough Cleveland TS2 1PJ
2017-03-27LATEST SOC27/03/17 STATEMENT OF CAPITAL;GBP 250
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES
2016-07-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-04-12LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 250
2016-04-12AR0123/03/16 ANNUAL RETURN FULL LIST
2016-01-06AP01DIRECTOR APPOINTED ANIL UNNIKRISHNAN
2015-07-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 250
2015-04-08AR0123/03/15 ANNUAL RETURN FULL LIST
2015-04-08AD02Register inspection address changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF United Kingdom to C/O Charles Russell Llp 5 Fleet Place London EC4M 7RD
2015-01-09AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-09AP01DIRECTOR APPOINTED STEVEN BENJAMIN VINE
2014-05-08TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL ZALES
2014-05-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAELA GOODWIN
2014-05-08TM02APPOINTMENT TERMINATION COMPANY SECRETARY MICHAELA GOODWIN
2014-05-08RES15CHANGE OF NAME 03/04/2014
2014-05-08CERTNMCOMPANY NAME CHANGED CLICKSQUARED LIMITED CERTIFICATE ISSUED ON 08/05/14
2014-05-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-05-08LATEST SOC08/05/14 STATEMENT OF CAPITAL;GBP 250
2014-05-08AR0123/03/14 FULL LIST
2014-03-31MISCAUD RES 519
2014-02-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-02-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-04-10AR0123/03/13 FULL LIST
2013-04-10AP01DIRECTOR APPOINTED MR SAMUEL ZALES
2013-04-09TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN TOWNSEND
2013-01-24MEM/ARTSARTICLES OF ASSOCIATION
2013-01-24RES01ALTER ARTICLES 30/12/2012
2013-01-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2013-01-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2013-01-15AP01DIRECTOR APPOINTED MICHAELA GOODWIN
2013-01-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HENKENMEIER
2013-01-11TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN HENKENMEIER
2013-01-11AP03SECRETARY APPOINTED MICHAELA GOODWIN
2012-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-03-27AR0123/03/12 FULL LIST
2012-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / NORMAN TOWNSEND / 23/03/2012
2012-02-09MISCSECTION 519
2012-01-05RES15CHANGE OF NAME 04/01/2012
2012-01-05CERTNMCOMPANY NAME CHANGED E.EMOTION LIMITED CERTIFICATE ISSUED ON 05/01/12
2011-11-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-11-10AD02SAIL ADDRESS CREATED
2011-04-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-04-18AR0123/03/11 FULL LIST
2011-04-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-09AP01DIRECTOR APPOINTED MR STEPHEN EDWARD HENKENMEIER
2011-03-09TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE TOWNSEND
2011-03-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CAMPBELL
2011-03-09TM02APPOINTMENT TERMINATED, SECRETARY JOYCE BELL
2011-03-09TM01APPOINTMENT TERMINATED, DIRECTOR JOYCE BELL
2011-03-09AP01DIRECTOR APPOINTED MR GRZEGORZ GARNYS
2011-03-09AP03SECRETARY APPOINTED MR STEPHEN EDWARD HENKENMEIER
2010-06-11AR0123/03/10 FULL LIST
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CAMPBELL / 23/03/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CHIEF FINANCIAL OFFICER JOYCE BELL / 23/03/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / NORMAN TOWNSEND / 23/03/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CHIEF EXECUTIVE OFFICER WAYNE TOWNSEND / 23/03/2010
2010-05-13AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-07-01288aDIRECTOR APPOINTED NORMAN TOWNSEND
2009-07-01288bAPPOINTMENT TERMINATE, DIRECTOR ANDREW FRAWLEY LOGGED FORM
2009-07-01363aRETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS
2009-07-01288aDIRECTOR APPOINTED CHIEF EXECUTIVE OFFICER WAYNE TOWNSEND
2009-07-01288aSECRETARY APPOINTED JOYCE BELL
2009-07-01288aDIRECTOR APPOINTED CHIEF FINANCIAL OFFICER JOYCE BELL
2009-06-30288bAPPOINTMENT TERMINATED DIRECTOR JOSE QUINTANA
2009-06-30288bAPPOINTMENT TERMINATED DIRECTOR ANDREW FRAWLEY
2009-06-30288bAPPOINTMENT TERMINATED SECRETARY JOSE QUINTANA
2009-06-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-06288bAPPOINTMENT TERMINATED SECRETARY JOHN ADAMS
2008-10-06288bAPPOINTMENT TERMINATED DIRECTOR ALAN TIMOTHY
2008-10-06288aDIRECTOR APPOINTED ANDREW JON FRAWLEY
2008-10-06288aDIRECTOR AND SECRETARY APPOINTED JOSE MIGUEL QUINTANA
2008-09-17363aRETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63110 - Data processing, hosting and related activities




Licences & Regulatory approval
We could not find any licences issued to ZETA INTERACTIVE 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 ZETA INTERACTIVE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-01-02 Satisfied SILICON VALLEY BANK
A JOINDER, WAIVER AND FORTH LOAN MODIFICATION AGREEMENT 2012-12-31 Satisfied SILICON VALLEY BANK
DEBENTURE 2006-05-30 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2020-12-31

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 ZETA INTERACTIVE LTD

Intangible Assets
Patents
We have not found any records of ZETA INTERACTIVE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ZETA INTERACTIVE LTD
Trademarks
We have not found any records of ZETA INTERACTIVE LTD registering or being granted any trademarks
Income
Government Income

Government spend with ZETA INTERACTIVE LTD

Government Department Income DateTransaction(s) Value Services/Products
Hartlepool Borough Council 2015-03-25 GBP £2,240 Design & Printing Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ZETA INTERACTIVE 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 ZETA INTERACTIVE 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 ZETA INTERACTIVE 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.