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

ZEAL HOLDINGS (IMAGING) LIMITED

ZEAL HOUSE, 8 DEER PARK ROAD, LONDON, SW19 3UU,
Company Registration Number
06027475
Private Limited Company
Active

Company Overview

About Zeal Holdings (imaging) Ltd
ZEAL HOLDINGS (IMAGING) LIMITED was founded on 2006-12-13 and has its registered office in London. The organisation's status is listed as "Active". Zeal Holdings (imaging) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ZEAL HOLDINGS (IMAGING) LIMITED
 
Legal Registered Office
ZEAL HOUSE
8 DEER PARK ROAD
LONDON
SW19 3UU
Other companies in SW19
 
Filing Information
Company Number 06027475
Company ID Number 06027475
Date formed 2006-12-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/12/2015
Return next due 10/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-05 06:09:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ZEAL HOLDINGS (IMAGING) 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.

Company Officers of ZEAL HOLDINGS (IMAGING) LIMITED

Current Directors
Officer Role Date Appointed
CHIN KAN WILMOT
Company Secretary 2009-03-25
JOSEPH TIDBOALD COLES
Director 2006-12-13
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN JOHN BEELS
Director 2006-12-13 2012-01-11
JULIE LYNN SOMERS-BAYLEY
Company Secretary 2006-12-13 2010-07-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHIN KAN WILMOT ZEAL PROCESS TECHNOLOGIES LIMITED Company Secretary 2009-07-31 CURRENT 2009-07-31 Dissolved 2014-03-25
CHIN KAN WILMOT GENESIS MEDICAL SPECIALIST SERVICES LIMITED Company Secretary 2009-06-30 CURRENT 2002-07-05 Active
CHIN KAN WILMOT G.H. ZEAL LIMITED Company Secretary 2009-05-04 CURRENT 1990-02-27 Active
CHIN KAN WILMOT DUCTAIRE FABRICATIONS LIMITED Company Secretary 2009-04-29 CURRENT 1973-08-17 Dissolved 2016-06-03
CHIN KAN WILMOT BRISKWORK LIMITED Company Secretary 2009-04-02 CURRENT 1984-02-17 Dissolved 2015-09-01
CHIN KAN WILMOT I.G.P. (U.K.) LIMITED Company Secretary 2008-04-21 CURRENT 1983-10-25 Dissolved 2016-11-15
CHIN KAN WILMOT ZEAL DIAGNOSTICS LIMITED Company Secretary 2008-02-02 CURRENT 2001-10-15 Active - Proposal to Strike off
CHIN KAN WILMOT ZEAL HOLDINGS LIMITED Company Secretary 2008-02-02 CURRENT 1990-03-12 Active
CHIN KAN WILMOT WHITEFRIARS GLASS LIMITED Company Secretary 2008-02-02 CURRENT 2002-11-14 Active
CHIN KAN WILMOT CHURCH COURT PROPERTIES LIMITED Company Secretary 2008-01-31 CURRENT 2001-09-24 Active
CHIN KAN WILMOT ZEAL CLEAN SUPPLIES LTD Company Secretary 2007-08-01 CURRENT 1995-08-15 Active
CHIN KAN WILMOT CLINI-TECH SOLUTIONS LTD Company Secretary 2007-05-14 CURRENT 2007-05-14 Dissolved 2014-05-06
CHIN KAN WILMOT COLES HOLDINGS LTD Company Secretary 2007-03-19 CURRENT 1996-06-10 Active
CHIN KAN WILMOT D & J FABRICATIONS (ATHERTON) LIMITED Company Secretary 2007-03-19 CURRENT 2000-04-05 Active
CHIN KAN WILMOT P.L.H. MEDICAL LIMITED Company Secretary 2007-02-18 CURRENT 1977-06-15 Active
CHIN KAN WILMOT ZEAL HOLDINGS 3 LIMITED Company Secretary 2007-01-23 CURRENT 2007-01-23 Active
JOSEPH TIDBOALD COLES PANELTEC LIMITED Director 2018-05-03 CURRENT 1998-05-20 Active
JOSEPH TIDBOALD COLES PRECISION COOLING LIMITED Director 2018-03-14 CURRENT 2018-03-14 Active
JOSEPH TIDBOALD COLES ZEAL ETC LIMITED Director 2018-03-09 CURRENT 2018-03-09 Active
JOSEPH TIDBOALD COLES COLES HOLDINGS 2 LIMITED Director 2017-12-21 CURRENT 2017-12-21 Active
JOSEPH TIDBOALD COLES ZEAL HOLDINGS 2 LTD Director 2017-12-21 CURRENT 2017-12-21 Active
JOSEPH TIDBOALD COLES PROCESSING IMAGING EQUIPMENT SERVICES LIMITED Director 2017-12-07 CURRENT 2003-06-05 Active
JOSEPH TIDBOALD COLES WC TANNER STREET CO LTD Director 2015-12-11 CURRENT 2015-12-11 Dissolved 2018-01-23
JOSEPH TIDBOALD COLES WNC TANNER STREET CO LTD Director 2015-12-11 CURRENT 2015-12-11 Active
JOSEPH TIDBOALD COLES HASTINGWOOD CONTRACTS LTD Director 2014-05-07 CURRENT 2014-05-07 Active
JOSEPH TIDBOALD COLES ZEAL HOLDINGS WATER LIMITED Director 2013-08-19 CURRENT 2013-08-19 Active
JOSEPH TIDBOALD COLES UNIFLAIR UK LTD Director 2012-10-10 CURRENT 1989-07-14 Active
JOSEPH TIDBOALD COLES UNIFLAIR LIMITED Director 2012-10-10 CURRENT 1989-11-03 Active
JOSEPH TIDBOALD COLES SETPOINT AIRCONDITIONING LIMITED Director 2012-02-14 CURRENT 2012-02-14 Dissolved 2014-03-04
JOSEPH TIDBOALD COLES ZEAL DIAGNOSTICS LIMITED Director 2010-01-25 CURRENT 2001-10-15 Active - Proposal to Strike off
JOSEPH TIDBOALD COLES ZEAL PROCESS TECHNOLOGIES LIMITED Director 2009-07-31 CURRENT 2009-07-31 Dissolved 2014-03-25
JOSEPH TIDBOALD COLES CLINI-TECH SOLUTIONS LTD Director 2007-05-14 CURRENT 2007-05-14 Dissolved 2014-05-06
JOSEPH TIDBOALD COLES I.G.P. (U.K.) LIMITED Director 2007-01-30 CURRENT 1983-10-25 Dissolved 2016-11-15
JOSEPH TIDBOALD COLES ZEAL HOLDINGS 3 LIMITED Director 2007-01-23 CURRENT 2007-01-23 Active
JOSEPH TIDBOALD COLES BRISKWORK LIMITED Director 2006-09-18 CURRENT 1984-02-17 Dissolved 2015-09-01
JOSEPH TIDBOALD COLES DUCTAIRE FABRICATIONS LIMITED Director 2006-07-19 CURRENT 1973-08-17 Dissolved 2016-06-03
JOSEPH TIDBOALD COLES D & J FABRICATIONS (ATHERTON) LIMITED Director 2004-06-02 CURRENT 2000-04-05 Active
JOSEPH TIDBOALD COLES WHITEFRIARS GLASS LIMITED Director 2004-02-27 CURRENT 2002-11-14 Active
JOSEPH TIDBOALD COLES GENESIS MEDICAL SPECIALIST SERVICES LIMITED Director 2002-09-09 CURRENT 2002-07-05 Active
JOSEPH TIDBOALD COLES P.L.H. MEDICAL LIMITED Director 2002-06-19 CURRENT 1977-06-15 Active
JOSEPH TIDBOALD COLES DIGBY & NELSON INVESTMENTS LIMITED Director 2002-05-10 CURRENT 1947-07-26 Active
JOSEPH TIDBOALD COLES CHURCH COURT PROPERTIES LIMITED Director 2002-02-19 CURRENT 2001-09-24 Active
JOSEPH TIDBOALD COLES COLES HOLDINGS LTD Director 1996-08-08 CURRENT 1996-06-10 Active
JOSEPH TIDBOALD COLES ZEAL CLEAN SUPPLIES LTD Director 1995-08-17 CURRENT 1995-08-15 Active
JOSEPH TIDBOALD COLES G.H. ZEAL LIMITED Director 1995-05-24 CURRENT 1990-02-27 Active
JOSEPH TIDBOALD COLES ZEAL HOLDINGS LIMITED Director 1995-05-24 CURRENT 1990-03-12 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
2023-09-25MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-01-05CONFIRMATION STATEMENT MADE ON 13/12/22, WITH NO UPDATES
2023-01-05CS01CONFIRMATION STATEMENT MADE ON 13/12/22, WITH NO UPDATES
2022-09-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-02-11CONFIRMATION STATEMENT MADE ON 13/12/21, WITH UPDATES
2022-02-11CS01CONFIRMATION STATEMENT MADE ON 13/12/21, WITH UPDATES
2021-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-02-23CS01CONFIRMATION STATEMENT MADE ON 13/12/20, WITH NO UPDATES
2020-12-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-01-15CS01CONFIRMATION STATEMENT MADE ON 13/12/19, WITH NO UPDATES
2019-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES
2018-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 13/12/17, WITH NO UPDATES
2017-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES
2016-09-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-22AR0113/12/15 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-18LATEST SOC18/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-18AR0113/12/14 ANNUAL RETURN FULL LIST
2014-10-27AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-13LATEST SOC13/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-13AR0113/12/13 ANNUAL RETURN FULL LIST
2013-10-29AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-20AR0113/12/12 ANNUAL RETURN FULL LIST
2012-11-19CH03SECRETARY'S DETAILS CHNAGED FOR MRS CHIN KAN WILMOT on 2012-11-13
2012-10-02AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-15TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN BEELS
2012-02-13AR0113/12/11 ANNUAL RETURN FULL LIST
2012-02-06AAMDAmended accounts made up to 2010-12-31
2011-10-04AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-23AR0113/12/10 ANNUAL RETURN FULL LIST
2010-10-28AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-29TM02APPOINTMENT TERMINATION COMPANY SECRETARY JULIE SOMERS-BAYLEY
2010-06-29MG01Particulars of a mortgage or charge / charge no: 2
2010-05-27CH01Director's details changed for Steven John Beels on 2009-10-01
2010-01-27AR0113/12/09 FULL LIST
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN BEELS / 01/10/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH COLES / 01/10/2009
2009-11-03AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-13288aSECRETARY APPOINTED CHIN KAN WILMOT
2009-01-16363aRETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS
2008-11-02AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-07363aRETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS
2007-10-24395PARTICULARS OF MORTGAGE/CHARGE
2006-12-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 ZEAL HOLDINGS (IMAGING) 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 ZEAL HOLDINGS (IMAGING) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-06-29 Outstanding COLES HOLDINGS LIMITED
DEBENTURE 2007-10-24 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2012-01-01 £ 1,466,752

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 ZEAL HOLDINGS (IMAGING) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 100
Cash Bank In Hand 2012-01-01 £ 25
Current Assets 2012-01-01 £ 1,140,383
Debtors 2012-01-01 £ 1,140,358
Fixed Assets 2012-01-01 £ 1
Shareholder Funds 2012-01-01 £ 326,368

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ZEAL HOLDINGS (IMAGING) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ZEAL HOLDINGS (IMAGING) LIMITED
Trademarks
We have not found any records of ZEAL HOLDINGS (IMAGING) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE GENESIS MEDICAL SPECIALIST SERVICES LIMITED 2010-12-22 Outstanding
DEBENTURE BRISKWORK LIMITED 2010-12-22 Outstanding

We have found 2 mortgage charges which are owed to ZEAL HOLDINGS (IMAGING) LIMITED

Income
Government Income
We have not found government income sources for ZEAL HOLDINGS (IMAGING) 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 ZEAL HOLDINGS (IMAGING) 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 ZEAL HOLDINGS (IMAGING) 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 ZEAL HOLDINGS (IMAGING) 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 ZEAL HOLDINGS (IMAGING) 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.