Zafire Group Limited BANBURY


Zafire Group started in year 2010 as Private Limited Company with registration number 07168647. The Zafire Group company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Banbury at Zafire House. Postal code: OX16 3TB.

At present there are 2 directors in the the firm, namely Michel B. and Patrick C.. In addition one secretary - Jemma B. - is with the company. As of 9 June 2024, there were 5 ex directors - Rachel W., Ian M. and others listed below. There were no ex secretaries.

Zafire Group Limited Address / Contact

Office Address Zafire House
Office Address2 5 Manor Park
Town Banbury
Post code OX16 3TB
Country of origin United Kingdom

Company Information / Profile

Registration Number 07168647
Date of Incorporation Wed, 24th Feb 2010
Industry Activities of head offices
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 8th Apr 2024 (2024-04-08)
Last confirmation statement dated Sat, 25th Mar 2023

Company staff

Michel B.

Position: Director

Appointed: 08 August 2023

Jemma B.

Position: Secretary

Appointed: 28 July 2023

Patrick C.

Position: Director

Appointed: 20 July 2023

Rachel W.

Position: Director

Appointed: 05 April 2021

Resigned: 28 August 2023

Ian M.

Position: Director

Appointed: 12 May 2020

Resigned: 20 July 2023

Christopher B.

Position: Director

Appointed: 25 February 2010

Resigned: 20 July 2023

Barbara K.

Position: Director

Appointed: 24 February 2010

Resigned: 24 February 2010

Jonathan S.

Position: Director

Appointed: 24 February 2010

Resigned: 22 May 2019

People with significant control

The register of persons with significant control that own or have control over the company is made up of 3 names. As BizStats established, there is Valsoft Uk Holdings Limited from London, England. The abovementioned PSC is categorised as "a corporate", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Christopher B. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Jonathan S., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares.

Valsoft Uk Holdings Limited

20 Wenlock Road, London, West Midlands, N17GU, England

Legal authority Companies Act 2006
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 05423261
Notified on 20 July 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christopher B.

Notified on 6 April 2016
Ceased on 20 July 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jonathan S.

Notified on 6 April 2016
Ceased on 22 May 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand303 998229 20610 9303 3908 91222 8909 047
Current Assets702 545794 971852 6251 568 2012 493 2573 280 8423 766 092
Debtors398 547565 765841 6951 564 8112 484 3453 257 9523 757 045
Net Assets Liabilities439 920376 760496 343882 9511 208 5531 468 0741 451 448
Other Debtors398 547423 081282 786586 5001 069 3441 577 2411 905 347
Other
Accrued Liabilities Deferred Income68 53730 000101 266    
Amounts Owed By Group Undertakings Participating Interests 142 684558 909    
Amounts Owed To Group Undertakings321 350142 549180 326448 080977 9891 306 4692 211 318
Average Number Employees During Period 233333
Bank Borrowings Overdrafts 60 783205 043137 981117 54139 39828 747
Corporation Tax Payable59 738      
Creditors465 548352 245205 043137 981117 54139 39828 747
Investments202 923202 923202 923    
Investments Fixed Assets202 923202 923202 923202 923202 923202 923202 923
Investments In Group Undertakings202 923202 923202 923202 923202 923202 923202 923
Net Current Assets Liabilities236 997442 726498 463818 0091 123 1711 304 5491 277 272
Other Remaining Borrowings813823     
Total Assets Less Current Liabilities439 920645 649701 3861 020 9321 326 0941 507 4721 480 195
Trade Creditors Trade Payables15 110118 0908 72444 23237 050247 19171 432
Advances Credits Directors388 813409 682264 994    
Advances Credits Made In Period Directors 390 000462 842    
Advances Credits Repaid In Period Directors388 813410 869318 154    
Amount Specific Advance Or Credit Directors 254 482171 489351 780700 81057 462138 147
Amount Specific Advance Or Credit Made In Period Directors  271 157185 000107 84690 000120 000
Amount Specific Advance Or Credit Repaid In Period Directors  188 1644 709456 87632 53839 315
Amounts Owed By Group Undertakings  558 909978 3111 415 0011 680 7111 851 698
Other Creditors  101 266103 762145 74355 1002 193
Other Taxation Social Security Payable   87 056138 864290 298194 206

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On Thu, 2nd Nov 2023 director's details were changed
filed on: 13th, December 2023
Free Download (2 pages)

Company search

Advertisements