Zafire Limited BANBURY


Zafire started in year 2000 as Private Limited Company with registration number 03968255. The Zafire company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Banbury at Zafire House. Postal code: OX16 3TB.

Currently there are 2 directors in the the company, namely Michel B. and Patrick C.. In addition one secretary - Jemma B. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Zafire 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 03968255
Date of Incorporation Mon, 10th Apr 2000
Industry Business and domestic software development
Industry Other software publishing
End of financial Year 31st December
Company age 24 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 Wed, 25th Sep 2024 (2024-09-25)
Last confirmation statement dated Mon, 11th Sep 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: 27 January 2021

Resigned: 20 July 2023

Christopher B.

Position: Director

Appointed: 12 August 2010

Resigned: 20 July 2023

David D.

Position: Director

Appointed: 18 April 2005

Resigned: 08 April 2009

Antonietta S.

Position: Secretary

Appointed: 30 November 2001

Resigned: 15 March 2021

Paul G.

Position: Director

Appointed: 20 July 2000

Resigned: 30 November 2001

Paul G.

Position: Secretary

Appointed: 10 April 2000

Resigned: 30 November 2001

Jonathan S.

Position: Director

Appointed: 10 April 2000

Resigned: 22 May 2019

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 10 April 2000

Resigned: 10 April 2000

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As we discovered, there is Zafire Group Limited from Banbury. This PSC is classified as "a private company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Zafire Group Limited

Zafire House 5 Manor Park, Banbury, Oxfordshire, OX16 3TB

Legal authority The Companies Act
Legal form Private Company
Country registered England & Wales
Place registered Companies House
Registration number 07168647
Notified on 6 April 2016
Nature of control: 75,01-100% 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 Hand92 62746 97971134 394195 417108 591118 797
Current Assets1 451 5921 274 502885 4511 752 2273 165 1743 005 4034 211 074
Debtors1 358 9651 227 523885 3801 617 8332 969 7572 896 8124 092 277
Net Assets Liabilities903 156477 105-375 260-341 910144 613255 482696 010
Other Debtors115 176186 521339 802340 710203 956314 57918 750
Property Plant Equipment22 05715 07215 43711 05227 09141 81440 505
Other
Accrued Liabilities Deferred Income253 267446 433   564 913708 146
Accumulated Depreciation Impairment Property Plant Equipment38 62947 26955 16960 84467 30274 78288 044
Additions Other Than Through Business Combinations Property Plant Equipment 1 6558 265    
Amounts Owed By Group Undertakings Participating Interests525 118240 34352 876    
Amounts Owed To Group Undertakings 142 672558 9121 058 3081 494 9991 760 7092 564 931
Amounts Owed To Group Undertakings Participating Interests 142 672558 912    
Average Number Employees During Period49504735332829
Creditors567 595810 7841 276 1482 105 18950 00040 31130 122
Debentures In Issue36 863      
Depreciation Rate Used For Property Plant Equipment 3333    
Future Minimum Lease Payments Under Non-cancellable Operating Leases43 89422 39221 66820 54819 12738 13321 175
Increase From Depreciation Charge For Year Property Plant Equipment 8 6407 9005 6756 4587 48013 262
Net Current Assets Liabilities883 997463 718-390 697-352 962167 522253 979685 627
Other Creditors 446 433401 158678 924770 6099 6011 723
Other Taxation Social Security Payable165 195153 868151 601158 486475 80448 39259 277
Property Plant Equipment Gross Cost60 68662 34170 60671 89694 393116 596128 549
Provisions For Liabilities Balance Sheet Subtotal 1 685     
Taxation Including Deferred Taxation Balance Sheet Subtotal2 8981 685     
Total Assets Less Current Liabilities906 054478 790-375 260-341 910194 613295 793726 132
Trade Creditors Trade Payables106 84462 076164 477209 471256 240286 42839 781
Trade Debtors Trade Receivables718 671800 659492 702648 4081 337 161600 262725 692
Unpaid Contributions To Pension Schemes5 4265 7356 901    
Amounts Owed By Group Undertakings  52 876628 7151 428 6401 981 9713 048 615
Bank Borrowings Overdrafts    50 00040 3119 451
Corporation Tax Recoverable     36 65636 656
Prepayments     259 173262 564
Total Additions Including From Business Combinations Property Plant Equipment   1 29022 49722 20311 953

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 29th, September 2023
Free Download (10 pages)

Company search

Advertisements