Zeus 11 Limited MILTON KEYNES


Zeus 11 started in year 1985 as Private Limited Company with registration number 01950021. The Zeus 11 company has been functioning successfully for thirty nine years now and its status is active. The firm's office is based in Milton Keynes at 1 Thornbury. Postal code: MK6 4BB. Since 2023-10-16 Zeus 11 Limited is no longer carrying the name Domino's Leasing.

At the moment there are 2 directors in the the company, namely David T. and Adrian B.. In addition one secretary - Adrian B. - is with the firm. At the moment 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.

Zeus 11 Limited Address / Contact

Office Address 1 Thornbury
Office Address2 West Ashland
Town Milton Keynes
Post code MK6 4BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01950021
Date of Incorporation Wed, 25th Sep 1985
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Industry Renting and leasing of office machinery and equipment (including computers)
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sun, 25th Dec 2022
Next confirmation statement due date Thu, 3rd Oct 2024 (2024-10-03)
Last confirmation statement dated Tue, 19th Sep 2023

Company staff

David T.

Position: Director

Appointed: 01 May 2020

Adrian B.

Position: Secretary

Appointed: 25 July 2016

Adrian B.

Position: Director

Appointed: 25 July 2016

David S.

Position: Director

Appointed: 26 November 2021

Resigned: 17 October 2022

Neil S.

Position: Director

Appointed: 01 May 2020

Resigned: 26 November 2021

David B.

Position: Director

Appointed: 09 October 2018

Resigned: 26 December 2019

Rachel O.

Position: Director

Appointed: 10 October 2016

Resigned: 11 June 2018

Robin B.

Position: Secretary

Appointed: 02 November 2015

Resigned: 25 July 2016

Robin B.

Position: Director

Appointed: 02 November 2015

Resigned: 25 July 2016

Paul D.

Position: Director

Appointed: 24 June 2015

Resigned: 31 December 2015

Philip H.

Position: Director

Appointed: 11 May 2015

Resigned: 31 October 2015

Philip H.

Position: Secretary

Appointed: 11 May 2015

Resigned: 31 October 2015

Paul W.

Position: Director

Appointed: 01 August 2014

Resigned: 11 May 2015

Paul W.

Position: Secretary

Appointed: 01 August 2014

Resigned: 11 May 2015

David W.

Position: Director

Appointed: 16 March 2014

Resigned: 01 May 2020

Sean W.

Position: Director

Appointed: 08 January 2014

Resigned: 20 January 2015

Mark M.

Position: Director

Appointed: 28 January 2013

Resigned: 31 July 2014

Mark M.

Position: Secretary

Appointed: 28 January 2013

Resigned: 31 July 2014

Lance B.

Position: Director

Appointed: 27 June 2011

Resigned: 16 March 2014

Stephen H.

Position: Director

Appointed: 01 July 2009

Resigned: 30 June 2015

Adam B.

Position: Secretary

Appointed: 01 July 2009

Resigned: 15 February 2013

Lee G.

Position: Director

Appointed: 01 July 2009

Resigned: 02 April 2014

Christopher M.

Position: Director

Appointed: 01 July 2009

Resigned: 26 December 2011

Adam B.

Position: Director

Appointed: 01 July 2009

Resigned: 15 February 2013

Irina D.

Position: Secretary

Appointed: 21 July 2006

Resigned: 08 January 2008

Anthony L.

Position: Director

Appointed: 20 January 2006

Resigned: 01 July 2009

Andrew S.

Position: Secretary

Appointed: 01 June 2005

Resigned: 21 July 2006

Michael B.

Position: Director

Appointed: 15 October 2004

Resigned: 20 January 2006

David H.

Position: Director

Appointed: 15 October 2004

Resigned: 20 January 2006

Jeremy T.

Position: Director

Appointed: 15 October 2004

Resigned: 01 July 2009

Henrietta F.

Position: Director

Appointed: 15 October 2004

Resigned: 01 July 2009

James W.

Position: Secretary

Appointed: 31 January 2002

Resigned: 01 July 2009

Richard B.

Position: Director

Appointed: 02 July 2001

Resigned: 01 July 2009

Nicholas S.

Position: Director

Appointed: 02 July 2001

Resigned: 15 October 2004

Peter L.

Position: Secretary

Appointed: 11 May 2001

Resigned: 02 June 2005

Michelle A.

Position: Secretary

Appointed: 11 May 2001

Resigned: 31 January 2002

Cormac O.

Position: Director

Appointed: 12 February 1998

Resigned: 02 July 2001

Nicholas B.

Position: Director

Appointed: 12 February 1998

Resigned: 26 July 2004

Paul M.

Position: Director

Appointed: 22 December 1995

Resigned: 12 February 1998

Lorraine Y.

Position: Secretary

Appointed: 22 December 1995

Resigned: 09 August 1996

Audrey M.

Position: Secretary

Appointed: 22 December 1995

Resigned: 11 May 2001

Neil A.

Position: Director

Appointed: 04 October 1995

Resigned: 01 July 2009

Kevin W.

Position: Director

Appointed: 04 October 1995

Resigned: 15 October 2004

Roger C.

Position: Secretary

Appointed: 25 August 1995

Resigned: 22 December 1995

Ian M.

Position: Secretary

Appointed: 18 October 1994

Resigned: 25 August 1995

Susan D.

Position: Secretary

Appointed: 20 June 1994

Resigned: 18 October 1994

Philip R.

Position: Director

Appointed: 02 September 1993

Resigned: 15 October 1997

David B.

Position: Director

Appointed: 04 July 1993

Resigned: 13 October 1995

Michael H.

Position: Director

Appointed: 04 July 1993

Resigned: 12 February 1998

Simon L.

Position: Director

Appointed: 19 August 1991

Resigned: 08 September 1995

Michael G.

Position: Director

Appointed: 04 July 1991

Resigned: 19 August 1991

Ian M.

Position: Secretary

Appointed: 04 July 1991

Resigned: 20 June 1994

Michael I.

Position: Director

Appointed: 04 July 1991

Resigned: 30 April 1993

Kenneth M.

Position: Director

Appointed: 04 July 1991

Resigned: 31 July 1992

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As we found, there is Domino's Pizza Uk & Ireland Limited from Milton Keynes, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", 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.

Domino's Pizza Uk & Ireland Limited

1 Thornbury, West Ashland, Milton Keynes, Buckinghamshire, MK6 4BB, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 02882515
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Domino's Leasing October 16, 2023
Dresdner Kleinwort Leasing March (2) July 2, 2009
Dresdner Kleinwort Wasserstein Leasing March (2) September 18, 2006
Kleinwort Benson Leasing March (2) April 10, 2001
Warburg Industrial Leasing Company (number 1) December 22, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Full accounts data made up to 2022-12-25
filed on: 20th, July 2023
Free Download (15 pages)

Company search

Advertisements