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

ZERO FOOD LIMITED

GLOUCESTER, GLOUCESTERSHIRE, GL1,
Company Registration Number
06175831
Private Limited Company
Dissolved

Dissolved 2018-04-24

Company Overview

About Zero Food Ltd
ZERO FOOD LIMITED was founded on 2007-03-21 and had its registered office in Gloucester. The company was dissolved on the 2018-04-24 and is no longer trading or active.

Key Data
Company Name
ZERO FOOD LIMITED
 
Legal Registered Office
GLOUCESTER
GLOUCESTERSHIRE
 
Filing Information
Company Number 06175831
Date formed 2007-03-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-04-30
Date Dissolved 2018-04-24
Type of accounts DORMANT
Last Datalog update: 2018-06-23 04:49:06
Primary Source:Companies House
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 ZERO FOOD LIMITED
The following companies were found which have the same name as ZERO FOOD LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ZERO FOOD WASTE LTD ROOM F-09 1-15 MAIN STREET CAMBUSLANG CAMBUSLANG GLASGOW G72 7EX Dissolved Company formed on the 2011-09-30
ZERO FOOD STORAGE INC FL Inactive Company formed on the 1967-10-13
ZERO FOOD LIMITED HILLCREST HOUSE HOLE LANE EDENBRIDGE TN8 6QT Active - Proposal to Strike off Company formed on the 2020-08-26
Zero Food Waste Foundation 170 Panorama Hills Road NW Calgary Alberta T3K 5L3 Active Company formed on the 2022-01-09
Zero Foodprint Asia Limited Unknown Company formed on the 2021-05-11
ZERO FOODS INCORPORATED California Unknown

Company Officers of ZERO FOOD LIMITED

Current Directors
Officer Role Date Appointed
PHILIP CATHERALL
Company Secretary 2007-03-21
DALE VINCE
Director 2007-03-21
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL DAVID WHEATCROFT
Director 2015-03-31 2017-02-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP CATHERALL THE VINCE CAR COMPANY LIMITED Company Secretary 2009-07-07 CURRENT 2009-07-07 Dissolved 2018-04-24
PHILIP CATHERALL BANBURY WIND PARK LIMITED Company Secretary 2008-02-11 CURRENT 2008-02-11 Dissolved 2018-04-24
PHILIP CATHERALL WAKEFIELD WIND PARK LIMITED Company Secretary 2007-11-28 CURRENT 2007-11-28 Dissolved 2018-04-24
PHILIP CATHERALL NORTHAMPTON WIND PARK LIMITED Company Secretary 2007-10-23 CURRENT 2007-10-23 Dissolved 2018-04-24
PHILIP CATHERALL ECOTRICITY NEW ENERGY LIMITED Company Secretary 2007-05-24 CURRENT 2007-05-24 Dissolved 2018-04-24
PHILIP CATHERALL DALE VINCE LIMITED Company Secretary 2007-05-16 CURRENT 2007-05-16 Dissolved 2018-04-24
PHILIP CATHERALL GEAROID LANE LIMITED Company Secretary 2007-05-16 CURRENT 2007-05-16 Active - Proposal to Strike off
PHILIP CATHERALL CRYSTAL SYSTEMS LIMITED Company Secretary 2007-05-12 CURRENT 2007-04-18 Dissolved 2018-04-24
PHILIP CATHERALL BRITISH GREEN GAS LIMITED Company Secretary 2007-05-02 CURRENT 2007-04-18 Dissolved 2018-04-24
PHILIP CATHERALL LYDIARD FIELDS WIND PARK LIMITED Company Secretary 2007-04-30 CURRENT 2007-04-30 Dissolved 2018-04-24
PHILIP CATHERALL LONDON WIND PARK LIMITED Company Secretary 2007-04-16 CURRENT 2007-04-12 Dissolved 2018-04-24
PHILIP CATHERALL NORTH HARBOUR WIND PARK LIMITED Company Secretary 2007-04-12 CURRENT 2007-04-12 Dissolved 2018-04-24
PHILIP CATHERALL SWINDON WIND PARK LIMITED Company Secretary 2007-04-12 CURRENT 2007-04-12 Dissolved 2018-04-24
PHILIP CATHERALL ZERO LIMITED Company Secretary 2007-03-21 CURRENT 2003-11-12 Dissolved 2018-04-24
PHILIP CATHERALL ZERO TRADING LIMITED Company Secretary 2007-03-21 CURRENT 2007-03-21 Dissolved 2018-04-24
PHILIP CATHERALL ZERO TRANSPORT LIMITED Company Secretary 2007-03-21 CURRENT 2007-03-21 Dissolved 2018-04-24
PHILIP CATHERALL ZERO ENERGY LIMITED Company Secretary 2007-03-21 CURRENT 2007-03-21 Active - Proposal to Strike off
PHILIP CATHERALL ECOTRICITY DOING THE RIGHT THING LTD Company Secretary 2006-12-13 CURRENT 2006-04-12 Dissolved 2018-04-24
PHILIP CATHERALL BRITISH GREEN ELECTRICITY LIMITED Company Secretary 2006-12-13 CURRENT 2006-04-12 Dissolved 2018-04-24
PHILIP CATHERALL ECOTRICITY JUICE LTD Company Secretary 2006-12-13 CURRENT 2006-04-12 Dissolved 2018-04-24
PHILIP CATHERALL MILTON KEYNES WIND PARK LIMITED Company Secretary 2006-12-13 CURRENT 2006-05-12 Dissolved 2018-04-24
PHILIP CATHERALL BRITISH GREEN POWER LIMITED Company Secretary 2006-12-13 CURRENT 2006-05-31 Dissolved 2018-04-24
PHILIP CATHERALL URBINE LIMITED Company Secretary 2006-12-13 CURRENT 2006-04-11 Dissolved 2018-04-24
PHILIP CATHERALL LOCHNET SYSTEMS LIMITED Company Secretary 2006-12-13 CURRENT 2006-06-28 Active
PHILIP CATHERALL STREET WIND PARK LIMITED Company Secretary 2006-12-13 CURRENT 2006-07-28 Dissolved 2018-04-24
PHILIP CATHERALL DERIX VENTURES LIMITED Company Secretary 2006-12-13 CURRENT 2006-06-22 Active
PHILIP CATHERALL ONE PLANET BANK LIMITED Company Secretary 2005-10-21 CURRENT 2005-10-21 Dissolved 2018-04-24
PHILIP CATHERALL MANCHESTER CITY WIND PARK LIMITED Company Secretary 2005-10-20 CURRENT 2005-04-07 Dissolved 2018-04-24
PHILIP CATHERALL HETHEL WIND PARK LIMITED Company Secretary 2005-10-20 CURRENT 2005-04-07 Dissolved 2018-04-24
PHILIP CATHERALL WINDTRICITY LIMITED Company Secretary 2005-10-20 CURRENT 2005-04-07 Dissolved 2018-04-24
PHILIP CATHERALL THE MINISTRY OF CARBON LIMITED Company Secretary 2005-10-20 CURRENT 2005-04-07 Dissolved 2018-04-24
PHILIP CATHERALL MICROTRICITY LIMITED Company Secretary 2005-10-20 CURRENT 2005-04-07 Active
PHILIP CATHERALL CARBON SAVINGS BANK LIMITED Company Secretary 2004-11-18 CURRENT 2004-11-18 Dissolved 2018-04-24
PHILIP CATHERALL CARBONADE LTD Company Secretary 2004-11-18 CURRENT 2004-11-18 Dissolved 2018-04-24
PHILIP CATHERALL ECOBANK LIMITED Company Secretary 2004-11-18 CURRENT 2004-11-18 Active
PHILIP CATHERALL SWAFFHAM II WIND PARK LTD Company Secretary 2004-11-18 CURRENT 2004-11-18 Dissolved 2018-04-24
PHILIP CATHERALL CARBONAID LTD Company Secretary 2004-11-18 CURRENT 2004-11-18 Active
PHILIP CATHERALL WESTERN RENEWABLES LIMITED Company Secretary 2003-11-14 CURRENT 1994-04-22 Active - Proposal to Strike off
PHILIP CATHERALL ECO.NET (UK) LIMITED Company Secretary 2003-11-14 CURRENT 2000-07-14 Dissolved 2018-04-24
PHILIP CATHERALL ECO TELECOM LIMITED Company Secretary 2003-11-14 CURRENT 2000-07-14 Dissolved 2018-04-24
PHILIP CATHERALL CARBON BANK LIMITED Company Secretary 2003-11-14 CURRENT 2002-10-16 Dissolved 2018-04-24
DALE VINCE GREEN DEVILS LIMITED Director 2018-05-12 CURRENT 2018-05-12 Active - Proposal to Strike off
DALE VINCE ECOTRICITY (ALVESTON) LIMITED Director 2018-04-30 CURRENT 2018-04-30 Active
DALE VINCE ECO PARK J13 LIMITED Director 2018-04-12 CURRENT 2018-04-12 Active
DALE VINCE ECOLATER LIMITED Director 2018-04-12 CURRENT 2018-04-12 Active - Proposal to Strike off
DALE VINCE CLIMATE DIAMOND LIMITED Director 2018-02-05 CURRENT 2018-02-05 Active - Proposal to Strike off
DALE VINCE ECOTRICITY NEW VENTURES LIMITED Director 2017-12-06 CURRENT 2017-12-06 Active
DALE VINCE ECOTRICITY HOLDING COMPANY LIMITED Director 2017-12-06 CURRENT 2017-12-06 Active
DALE VINCE THE ELECTRIC HIGHWAY COMPANY LIMITED Director 2013-01-22 CURRENT 2013-01-22 Active
DALE VINCE ECOTALK LIMITED Director 2010-11-17 CURRENT 2010-11-17 Active
DALE VINCE THE VINCE MOTOR COMPANY LIMITED Director 2010-03-04 CURRENT 2010-03-04 Active - Proposal to Strike off
DALE VINCE ECOTRICITY DE FRANCE LIMITED Director 2009-08-25 CURRENT 2009-08-25 Active
DALE VINCE ECOTILITY LIMITED Director 2009-08-25 CURRENT 2009-08-25 Active
DALE VINCE ECO CARS LIMITED Director 2009-07-31 CURRENT 2009-07-31 Active - Proposal to Strike off
DALE VINCE THE VINCE CAR COMPANY LIMITED Director 2009-07-07 CURRENT 2009-07-07 Dissolved 2018-04-24
DALE VINCE BALLYMENA WIND PARK LIMITED Director 2008-09-15 CURRENT 2008-09-15 Active
DALE VINCE ECOTOPIA LIMITED Director 2008-07-31 CURRENT 2004-10-05 Active
DALE VINCE DALBY WIND PARK LIMITED Director 2008-04-09 CURRENT 2008-04-09 Active
DALE VINCE BANBURY WIND PARK LIMITED Director 2008-02-11 CURRENT 2008-02-11 Dissolved 2018-04-24
DALE VINCE WAKEFIELD WIND PARK LIMITED Director 2007-11-28 CURRENT 2007-11-28 Dissolved 2018-04-24
DALE VINCE DULATER HILL WIND PARK LIMITED Director 2007-11-28 CURRENT 2007-11-28 Active
DALE VINCE NORTHAMPTON WIND PARK LIMITED Director 2007-10-23 CURRENT 2007-10-23 Dissolved 2018-04-24
DALE VINCE WIND HOLDINGS NORD LIMITED Director 2007-07-06 CURRENT 2007-07-06 Active
DALE VINCE ECOTRICITY NEW ENERGY LIMITED Director 2007-05-24 CURRENT 2007-05-24 Dissolved 2018-04-24
DALE VINCE DALE VINCE LIMITED Director 2007-05-16 CURRENT 2007-05-16 Dissolved 2018-04-24
DALE VINCE GEAROID LANE LIMITED Director 2007-05-16 CURRENT 2007-05-16 Active - Proposal to Strike off
DALE VINCE CRYSTAL SYSTEMS LIMITED Director 2007-05-12 CURRENT 2007-04-18 Dissolved 2018-04-24
DALE VINCE BRITISH GREEN GAS LIMITED Director 2007-05-02 CURRENT 2007-04-18 Dissolved 2018-04-24
DALE VINCE GALSWORTHY WIND PARK LIMITED Director 2007-05-02 CURRENT 2007-04-30 Active
DALE VINCE LYDIARD FIELDS WIND PARK LIMITED Director 2007-04-30 CURRENT 2007-04-30 Dissolved 2018-04-24
DALE VINCE DAGENHAM 2 WIND PARK LIMITED Director 2007-04-30 CURRENT 2007-04-30 Active - Proposal to Strike off
DALE VINCE ALVESTON WIND PARK LIMITED Director 2007-04-30 CURRENT 2007-04-30 Active
DALE VINCE SANDY WIND TURBINE LIMITED Director 2007-04-30 CURRENT 2007-04-30 Active
DALE VINCE LONDON WIND PARK LIMITED Director 2007-04-16 CURRENT 2007-04-12 Dissolved 2018-04-24
DALE VINCE NORTH HARBOUR WIND PARK LIMITED Director 2007-04-12 CURRENT 2007-04-12 Dissolved 2018-04-24
DALE VINCE SWINDON WIND PARK LIMITED Director 2007-04-12 CURRENT 2007-04-12 Dissolved 2018-04-24
DALE VINCE CARDIFF WIND PARK LIMITED Director 2007-04-12 CURRENT 2007-04-12 Active
DALE VINCE FEN FARM SOLAR PARK LIMITED Director 2007-04-12 CURRENT 2007-04-12 Active
DALE VINCE ZERO LIMITED Director 2007-03-21 CURRENT 2003-11-12 Dissolved 2018-04-24
DALE VINCE ZERO TRADING LIMITED Director 2007-03-21 CURRENT 2007-03-21 Dissolved 2018-04-24
DALE VINCE ZERO TRANSPORT LIMITED Director 2007-03-21 CURRENT 2007-03-21 Dissolved 2018-04-24
DALE VINCE ZERO ENERGY LIMITED Director 2007-03-21 CURRENT 2007-03-21 Active - Proposal to Strike off
DALE VINCE GREEN BRITAIN CENTRE LIMITED Director 2007-02-23 CURRENT 2002-12-05 Active - Proposal to Strike off
DALE VINCE NEXGEN GROUP LIMITED Director 2006-12-14 CURRENT 2006-12-14 Active - Proposal to Strike off
DALE VINCE ECOTRICITY DOING THE RIGHT THING LTD Director 2006-12-13 CURRENT 2006-04-12 Dissolved 2018-04-24
DALE VINCE BRITISH GREEN ELECTRICITY LIMITED Director 2006-12-13 CURRENT 2006-04-12 Dissolved 2018-04-24
DALE VINCE ECOTRICITY JUICE LTD Director 2006-12-13 CURRENT 2006-04-12 Dissolved 2018-04-24
DALE VINCE MILTON KEYNES WIND PARK LIMITED Director 2006-12-13 CURRENT 2006-05-12 Dissolved 2018-04-24
DALE VINCE BRITISH GREEN POWER LIMITED Director 2006-12-13 CURRENT 2006-05-31 Dissolved 2018-04-24
DALE VINCE URBINE LIMITED Director 2006-12-13 CURRENT 2006-04-11 Dissolved 2018-04-24
DALE VINCE LOCHNET SYSTEMS LIMITED Director 2006-12-13 CURRENT 2006-06-28 Active
DALE VINCE STREET WIND PARK LIMITED Director 2006-12-13 CURRENT 2006-07-28 Dissolved 2018-04-24
DALE VINCE WORKSOP WIND PARK LIMITED Director 2006-12-13 CURRENT 2006-09-01 Active
DALE VINCE KINGS LYNN WIND PARK LIMITED Director 2006-12-13 CURRENT 2006-04-12 Active
DALE VINCE DERIX VENTURES LIMITED Director 2006-12-13 CURRENT 2006-06-22 Active
DALE VINCE POLLINGTON WIND PARK LIMITED Director 2006-12-13 CURRENT 2006-06-28 Active
DALE VINCE ONE PLANET BANK LIMITED Director 2005-10-21 CURRENT 2005-10-21 Dissolved 2018-04-24
DALE VINCE MANCHESTER CITY WIND PARK LIMITED Director 2005-10-20 CURRENT 2005-04-07 Dissolved 2018-04-24
DALE VINCE HETHEL WIND PARK LIMITED Director 2005-10-20 CURRENT 2005-04-07 Dissolved 2018-04-24
DALE VINCE FEN FARM WIND PARK LIMITED Director 2005-10-20 CURRENT 2005-04-07 Active
DALE VINCE BRISTOL PORT WIND PARK LIMITED Director 2005-10-20 CURRENT 2005-04-07 Active
DALE VINCE WINDTRICITY LIMITED Director 2005-10-20 CURRENT 2005-04-07 Dissolved 2018-04-24
DALE VINCE THE MINISTRY OF CARBON LIMITED Director 2005-10-20 CURRENT 2005-04-07 Dissolved 2018-04-24
DALE VINCE MICROTRICITY LIMITED Director 2005-10-20 CURRENT 2005-04-07 Active
DALE VINCE CARBON SAVINGS BANK LIMITED Director 2004-11-18 CURRENT 2004-11-18 Dissolved 2018-04-24
DALE VINCE CARBONADE LTD Director 2004-11-18 CURRENT 2004-11-18 Dissolved 2018-04-24
DALE VINCE ECOBANK LIMITED Director 2004-11-18 CURRENT 2004-11-18 Active
DALE VINCE BAMBERS EXTENSION WIND PARK LTD Director 2004-11-18 CURRENT 2004-11-18 Active
DALE VINCE SWAFFHAM II WIND PARK LTD Director 2004-11-18 CURRENT 2004-11-18 Dissolved 2018-04-24
DALE VINCE CARBONAID LTD Director 2004-11-18 CURRENT 2004-11-18 Active
DALE VINCE NEXT GENERATION WIND HOLDINGS LIMITED Director 2003-05-23 CURRENT 2003-05-23 Active
DALE VINCE ECOGAS SUPPLIES LIMITED Director 2003-05-23 CURRENT 2003-05-23 Active - Proposal to Strike off
DALE VINCE ECOWATER LIMITED Director 2003-05-23 CURRENT 2003-05-23 Active
DALE VINCE CARBON BANK LIMITED Director 2002-10-16 CURRENT 2002-10-16 Dissolved 2018-04-24
DALE VINCE DUNDEE MERCHANT WIND PARK LIMITED Director 2002-01-31 CURRENT 2002-01-31 Active
DALE VINCE BICKER FEN ENERGY STORAGE LIMITED Director 2001-10-05 CURRENT 2001-10-05 Active
DALE VINCE NEW POWER COMPANY LIMITED Director 2001-06-04 CURRENT 2001-06-04 Active
DALE VINCE SWAFFHAM WINDPARK LIMITED Director 2000-12-21 CURRENT 2000-12-21 Active
DALE VINCE ECO.NET (UK) LIMITED Director 2000-07-14 CURRENT 2000-07-14 Dissolved 2018-04-24
DALE VINCE ECO TELECOM LIMITED Director 2000-07-14 CURRENT 2000-07-14 Dissolved 2018-04-24
DALE VINCE MABLETHORPE WIND PARK LIMITED Director 2000-06-19 CURRENT 2000-06-19 Active
DALE VINCE SHOOTERS BOTTOM WIND PARK LTD Director 2000-05-31 CURRENT 2000-05-31 Active
DALE VINCE BAMBERS WIND PARK LIMITED Director 1999-10-18 CURRENT 1999-10-18 Active
DALE VINCE MERCHANT WIND PARK (EAST KILBRIDE) LIMITED Director 1999-08-05 CURRENT 1999-08-05 Active
DALE VINCE ECOTRICITY (DALE VINCE) LIMITED Director 1998-09-23 CURRENT 1998-09-23 Active - Proposal to Strike off
DALE VINCE ECOLECTRICITY LIMITED Director 1998-09-22 CURRENT 1998-09-22 Active - Proposal to Strike off
DALE VINCE SOMERTON WIND PARK LIMITED Director 1998-03-31 CURRENT 1998-03-31 Active
DALE VINCE ECOTECH WIND PARK LIMITED Director 1998-03-31 CURRENT 1998-03-31 Active
DALE VINCE DAGENHAM WIND PARK LIMITED Director 1998-03-18 CURRENT 1998-03-18 Active
DALE VINCE GREEN PARK WIND PARK LIMITED Director 1998-03-18 CURRENT 1998-03-18 Active
DALE VINCE ECOTRICITY GROUP LTD Director 1998-03-04 CURRENT 1998-03-04 Active
DALE VINCE WESTERN RENEWABLES LIMITED Director 1997-04-25 CURRENT 1994-04-22 Active - Proposal to Strike off
DALE VINCE ECOTRICITY GENERATION LIMITED Director 1995-10-24 CURRENT 1995-10-23 Active
DALE VINCE LYNCH KNOLL WIND PARK LIMITED Director 1995-07-21 CURRENT 1995-07-20 Active
DALE VINCE ECOTRICITY LIMITED Director 1995-04-10 CURRENT 1995-04-07 Active
DALE VINCE WESTERN WINDPOWER LIMITED Director 1995-04-10 CURRENT 1995-04-07 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
2018-04-24GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2018-02-06GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-01-25DS01APPLICATION FOR STRIKING-OFF
2017-04-25LATEST SOC25/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-25CS01CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES
2017-04-20CH03SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP CATHERALL / 19/04/2017
2017-03-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WHEATCROFT
2017-02-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16
2017-02-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16
2016-04-06CH03SECRETARY'S CHANGE OF PARTICULARS / PHILIP CATHERALL / 02/04/2016
2016-04-01LATEST SOC01/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-01AR0121/03/16 FULL LIST
2016-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DALE VINCE / 20/03/2016
2016-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15
2015-06-03AP01DIRECTOR APPOINTED MR PAUL DAVID WHEATCROFT
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-05AR0121/03/15 FULL LIST
2015-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-22AR0121/03/14 FULL LIST
2013-11-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13
2013-04-17AR0121/03/13 FULL LIST
2013-01-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12
2012-04-03AR0121/03/12 FULL LIST
2012-01-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2011-12-30AD01REGISTERED OFFICE CHANGED ON 30/12/2011 FROM AXIOM HOUSE, STATION ROAD STROUD GLOUCESTERSHIRE GL5 3AP
2011-04-04AR0121/03/11 FULL LIST
2010-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-03-23AR0121/03/10 FULL LIST
2009-12-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DALE VINCE / 09/10/2009
2009-03-26363aRETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS
2008-08-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-04-30363aRETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS
2008-03-29225ACC. REF. DATE EXTENDED FROM 31/03/2008 TO 30/04/2008
2007-03-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




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

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of ZERO FOOD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ZERO FOOD LIMITED
Trademarks
We have not found any records of ZERO FOOD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ZERO FOOD 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 (99999 - Dormant Company) as ZERO FOOD LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where ZERO FOOD 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 ZERO FOOD 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 ZERO FOOD 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.