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

HEAD OF ZEUS LIMITED

50 BEDFORD SQUARE, LONDON, WC1B 3DP,
Company Registration Number
07769235
Private Limited Company
Active

Company Overview

About Head Of Zeus Ltd
HEAD OF ZEUS LIMITED was founded on 2011-09-09 and has its registered office in London. The organisation's status is listed as "Active". Head Of Zeus Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
HEAD OF ZEUS LIMITED
 
Legal Registered Office
50 BEDFORD SQUARE
LONDON
WC1B 3DP
Other companies in W2
 
Filing Information
Company Number 07769235
Company ID Number 07769235
Date formed 2011-09-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 09/09/2015
Return next due 07/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB122496619  
Last Datalog update: 2024-03-06 06:57:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEAD OF ZEUS 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 HEAD OF ZEUS LIMITED

Current Directors
Officer Role Date Appointed
IAN VICTOR RUTLAND
Company Secretary 2012-10-01
ANTHONY JOHN VALERIAN CHEETHAM
Director 2011-09-09
NICOLAS EDWARD VALERIAN CHEETHAM
Director 2012-10-01
DANIEL WILLEM THOMAS GROENEWALD
Director 2015-02-10
SIMON LINDLEY KESWICK
Director 2013-05-01
LAURA MARGARET PALMER
Director 2012-10-01
IAN VICTOR RUTLAND
Director 2016-10-01
RONALD STRUNCK
Director 2015-02-10
DAVID ARTHUR JOHN VAN DYKE
Director 2013-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
AMANDA JANE RIDOUT
Director 2013-10-01 2018-06-01
CLIVE VICTOR KINTOFF
Director 2013-05-01 2014-06-26
CHRIS DOWNHAM
Director 2012-10-01 2013-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICOLAS EDWARD VALERIAN CHEETHAM BOOK GRAIL LIMITED Director 2013-06-20 CURRENT 2013-06-20 Active - Proposal to Strike off
SIMON LINDLEY KESWICK 7/8 ENNISMORE GARDENS (1998) COMPANY LIMITED Director 2009-02-10 CURRENT 1998-08-21 Dissolved 2014-02-25
DAVID ARTHUR JOHN VAN DYKE STRUCTEAM HOLDINGS LIMITED Director 2016-10-14 CURRENT 2013-10-15 Active
DAVID ARTHUR JOHN VAN DYKE AJ SPV 2 LTD Director 2014-11-12 CURRENT 2014-11-12 Active - Proposal to Strike off
DAVID ARTHUR JOHN VAN DYKE AJ SPV LTD Director 2013-09-11 CURRENT 2013-09-11 Dissolved 2017-12-19
DAVID ARTHUR JOHN VAN DYKE ARTHUR JOHN CAPITAL LTD Director 2013-08-27 CURRENT 2013-08-27 Active
DAVID ARTHUR JOHN VAN DYKE ARTHUR JOHN ASSET MANAGEMENT LTD Director 2013-05-08 CURRENT 2013-05-08 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
2024-02-10REGISTERED OFFICE CHANGED ON 10/02/24 FROM 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL England
2024-01-31Compulsory strike-off action has been discontinued
2024-01-30FIRST GAZETTE notice for compulsory strike-off
2024-01-30Notice of agreement to exemption from audit of accounts for period ending 28/02/23
2024-01-30Audit exemption statement of guarantee by parent company for period ending 28/02/23
2024-01-30Consolidated accounts of parent company for subsidiary company period ending 28/02/23
2024-01-30Audit exemption subsidiary accounts made up to 2023-02-28
2023-10-02CONFIRMATION STATEMENT MADE ON 09/09/23, WITH NO UPDATES
2023-02-07Current accounting period extended from 31/12/22 TO 28/02/23
2023-02-07Appointment of Mrs Maya Abu-Deeb as company secretary on 2023-02-07
2023-02-07Termination of appointment of Ian Rutland on 2023-02-07
2022-09-26FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-26AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-16CS01CONFIRMATION STATEMENT MADE ON 09/09/22, WITH NO UPDATES
2021-09-30CS01CONFIRMATION STATEMENT MADE ON 09/09/21, WITH UPDATES
2021-09-30PSC05Change of details for Bloomsbury Publishing Plc as a person with significant control on 2021-06-02
2021-09-30SH0102/06/21 STATEMENT OF CAPITAL GBP 558961
2021-09-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077692350001
2021-06-14AP01DIRECTOR APPOINTED MR IAN HUDSON
2021-06-10PSC07CESSATION OF ANTHONY JOHN VALERIAN CHEETHAM AS A PERSON OF SIGNIFICANT CONTROL
2021-06-10PSC02Notification of Bloomsbury Publishing Plc as a person with significant control on 2021-06-02
2021-06-10AP03Appointment of Mr Ian Rutland as company secretary on 2021-06-02
2021-06-09AP01DIRECTOR APPOINTED MR NICOLAS EDWARD VALERIAN CHEETHAM
2021-06-09TM01APPOINTMENT TERMINATED, DIRECTOR NICOLAS EDWARD VALERIAN CHEETHAM
2021-06-08AP01DIRECTOR APPOINTED MR ANTHONY JOHN VALERIAN CHEETHAM
2021-06-08TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN VALERIAN CHEETHAM
2021-06-08TM02Termination of appointment of Ian Victor Rutland on 2021-06-02
2021-05-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-05-17PSC04Change of details for Mr Anthony John Valerian Cheetham as a person with significant control on 2019-02-28
2021-02-18AP01DIRECTOR APPOINTED MR DANIEL JONES
2021-01-19AP01DIRECTOR APPOINTED MS MARIE-PAULE CLEMENCE JACQUINET
2020-09-23CS01CONFIRMATION STATEMENT MADE ON 09/09/20, WITH UPDATES
2020-08-11RES13Resolutions passed:
  • Shareholder consent, investor consent 28/05/2020
  • Resolution of allotment of securities
2020-07-27SH0115/07/20 STATEMENT OF CAPITAL GBP 522182.2
2020-07-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/20 FROM 6th Floor Charlotte Buliding 17 Gresse Street London W1T 1QL
2019-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-09-25CS01CONFIRMATION STATEMENT MADE ON 09/09/19, WITH UPDATES
2019-09-25SH0125/03/19 STATEMENT OF CAPITAL GBP 438848.8
2019-09-24SH0125/03/19 STATEMENT OF CAPITAL GBP 435369.4
2019-09-16CH01Director's details changed for Mr Nicolas Edward Valerian Cheetham on 2019-09-09
2019-09-12CH01Director's details changed for Mr David Arthur John Van Dyke on 2019-09-09
2019-05-10SH20Statement by Directors
2019-05-10CAP-SSSolvency Statement dated 07/03/19
2019-05-10RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-05-10RES01ADOPT ARTICLES 10/05/19
2019-05-08SH02Consolidation and sub-division of shares on 2019-03-07
2019-05-07SH06Cancellation of shares. Statement of capital on 2019-03-07 GBP 391,441.00
2019-04-23CH01Director's details changed for Mr David Arthur John Van Dyke on 2019-04-10
2018-09-24CS01CONFIRMATION STATEMENT MADE ON 09/09/18, WITH NO UPDATES
2018-09-24PSC04Change of details for Mr Anthony John Valerian Cheetham as a person with significant control on 2018-09-03
2018-08-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-08TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA JANE RIDOUT
2017-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-09-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 077692350001
2017-09-13LATEST SOC13/09/17 STATEMENT OF CAPITAL;GBP 1699779.68
2017-09-13CS01CONFIRMATION STATEMENT MADE ON 09/09/17, WITH UPDATES
2016-11-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-11-22RES01ADOPT ARTICLES 01/09/2016
2016-11-22RES01ADOPT ARTICLES 01/09/2016
2016-11-22RES01ADOPT ARTICLES 01/09/2016
2016-11-22RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2016-11-08AP01DIRECTOR APPOINTED IAN VICTOR RUTLAND
2016-09-30AA31/12/15 TOTAL EXEMPTION SMALL
2016-09-23LATEST SOC23/09/16 STATEMENT OF CAPITAL;GBP 1699779.706666
2016-09-23CS01CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES
2016-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA MARGARET PALMER / 01/09/2016
2016-09-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR IAN VICTOR RUTLAND / 01/09/2016
2016-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN VALERIAN CHEETHAM / 01/09/2016
2016-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID VAN DYKE / 01/09/2016
2016-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD STRUNCK / 01/09/2016
2016-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL WILLEM THOMAS GROENEWALD / 01/09/2016
2016-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS EDWARD VALERIAN CHEETHAM / 01/09/2016
2016-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/2016 FROM 131 EDGWARE ROAD LONDON W2 2AP UNITED KINGDOM
2016-01-13DISS40DISS40 (DISS40(SOAD))
2016-01-12GAZ1FIRST GAZETTE
2016-01-08LATEST SOC08/01/16 STATEMENT OF CAPITAL;GBP 1699879.706666
2016-01-08AR0109/09/15 FULL LIST
2015-10-03AA31/12/14 TOTAL EXEMPTION SMALL
2015-09-10SH0101/02/15 STATEMENT OF CAPITAL GBP 1699780
2015-05-12AP01DIRECTOR APPOINTED RONALD STRUNCK
2015-05-06AP01DIRECTOR APPOINTED DANIEL WILLEM THOMAS GROENEWALD
2015-02-19LATEST SOC19/02/15 STATEMENT OF CAPITAL;GBP 1693113
2015-02-19SH0129/01/15 STATEMENT OF CAPITAL GBP 1693113.0
2014-12-02SH0120/11/14 STATEMENT OF CAPITAL GBP 1643113.0
2014-10-09LATEST SOC09/10/14 STATEMENT OF CAPITAL;GBP 1343112.98
2014-10-09AR0109/09/14 FULL LIST
2014-10-07AA31/12/13 TOTAL EXEMPTION SMALL
2014-07-31TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE KINTOFF
2014-07-28SH0116/05/14 STATEMENT OF CAPITAL GBP 1343113.0
2013-11-05AR0109/09/13 FULL LIST
2013-10-24AP01DIRECTOR APPOINTED AMANDA JANE RIDOUT
2013-10-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DOWNHAM
2013-09-18SH0131/08/13 STATEMENT OF CAPITAL GBP 966446
2013-08-16SH02SUB-DIVISION 26/02/13
2013-08-15ANNOTATIONClarification
2013-08-15RP04SECOND FILING FOR FORM SH01
2013-08-15RP04SECOND FILING FOR FORM SH01
2013-07-24AP01DIRECTOR APPOINTED DAVID VAN DYKE
2013-07-24AP01DIRECTOR APPOINTED CLIVE KINTOFF
2013-07-24AP01DIRECTOR APPOINTED SIMON LINDLEY KESWICK
2013-06-13AA31/12/12 TOTAL EXEMPTION SMALL
2013-05-31SH0127/03/13 STATEMENT OF CAPITAL GBP 975889.66
2013-05-17SH0105/03/13 STATEMENT OF CAPITAL GBP 2023498.98
2013-04-03RES12VARYING SHARE RIGHTS AND NAMES
2013-04-03RES01ADOPT ARTICLES 26/02/2013
2013-04-03SH0105/03/13 STATEMENT OF CAPITAL GBP 825889.66
2013-04-03SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-11-07AP01DIRECTOR APPOINTED MR CHRISTOPHER DOWNHAM
2012-11-07AP01DIRECTOR APPOINTED MR NICOLAS EDWARD VALERIAN CHEETHAM
2012-11-07AP01DIRECTOR APPOINTED MRS LAURA MARGARET PALMER
2012-11-07AP03SECRETARY APPOINTED MR IAN VICTOR RUTLAND
2012-11-07AR0109/09/12 FULL LIST
2012-07-06AA01CURREXT FROM 30/09/2012 TO 31/12/2012
2011-09-09NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HEAD OF ZEUS 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 HEAD OF ZEUS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of HEAD OF ZEUS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-12-31
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 HEAD OF ZEUS LIMITED

Intangible Assets
Patents
We have not found any records of HEAD OF ZEUS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HEAD OF ZEUS LIMITED
Trademarks
We have not found any records of HEAD OF ZEUS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HEAD OF ZEUS 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 (82990 - Other business support service activities n.e.c.) as HEAD OF ZEUS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where HEAD OF ZEUS 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 HEAD OF ZEUS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-10-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)

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 HEAD OF ZEUS 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 HEAD OF ZEUS 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.