Zedbox East Anglia Limited COLCHESTER


Founded in 2017, Zedbox East Anglia, classified under reg no. 10552307 is an active company. Currently registered at Lawley House CO3 3DG, Colchester the company has been in the business for seven years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

The company has one director. Richard H., appointed on 10 January 2017. There are currently no secretaries appointed. As of 19 April 2024, there were 2 ex directors - Jason B., Philip L. and others listed below. There were no ex secretaries.

Zedbox East Anglia Limited Address / Contact

Office Address Lawley House
Office Address2 Butt Road
Town Colchester
Post code CO3 3DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 10552307
Date of Incorporation Mon, 9th Jan 2017
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 7 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 22nd Feb 2024 (2024-02-22)
Last confirmation statement dated Wed, 8th Feb 2023

Company staff

Richard H.

Position: Director

Appointed: 10 January 2017

Jason B.

Position: Director

Appointed: 10 January 2017

Resigned: 01 April 2020

Philip L.

Position: Director

Appointed: 09 January 2017

Resigned: 10 January 2017

People with significant control

The register of PSCs that own or have control over the company consists of 3 names. As BizStats found, there is Richard H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Jason B. This PSC owns 25-50% shares. The third one is Philip L., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Richard H.

Notified on 10 January 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jason B.

Notified on 10 January 2017
Ceased on 1 April 2020
Nature of control: 25-50% shares

Philip L.

Notified on 9 January 2017
Ceased on 10 January 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-31
Balance Sheet
Current Assets100100100
Other
Net Current Assets Liabilities100100100
Total Assets Less Current Liabilities100100100
Creditors   

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates February 8, 2024
filed on: 22nd, February 2024
Free Download (4 pages)

Company search

Advertisements