Son Of Zeus Limited LEICESTER


Founded in 2012, Son Of Zeus, classified under reg no. 08148440 is an active company. Currently registered at 86 Westcotes Drive LE3 0QS, Leicester the company has been in the business for 12 years. Its financial year was closed on July 31 and its latest financial statement was filed on 31st July 2022. Since 14th December 2015 Son Of Zeus Limited is no longer carrying the name Oh! Dope.

The firm has 2 directors, namely Anand U., Vandan U.. Of them, Anand U., Vandan U. have been with the company the longest, being appointed on 18 July 2012. As of 15 May 2024, our data shows no information about any ex officers on these positions.

Son Of Zeus Limited Address / Contact

Office Address 86 Westcotes Drive
Town Leicester
Post code LE3 0QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 08148440
Date of Incorporation Wed, 18th Jul 2012
Industry Dormant Company
End of financial Year 31st July
Company age 12 years old
Account next due date Tue, 30th Apr 2024 (15 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 1st Aug 2024 (2024-08-01)
Last confirmation statement dated Tue, 18th Jul 2023

Company staff

Anand U.

Position: Director

Appointed: 18 July 2012

Vandan U.

Position: Director

Appointed: 18 July 2012

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As we researched, there is Nilesh U. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Bharti U. This PSC owns 25-50% shares and has 25-50% voting rights.

Nilesh U.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Bharti U.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Oh! Dope December 14, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth2222      
Balance Sheet
Cash Bank On Hand    3 1515025 9252 3419296
Current Assets   10012 74226 86229 25013 10310 7116
Debtors   1009114 00014 160   
Net Assets Liabilities      -59 732-59 657-53 145-63 488
Other Debtors   100 14 00014 160   
Property Plant Equipment    7955333571811 296 
Total Inventories    9 50012 3609 16510 7629 782 
Net Assets Liabilities Including Pension Asset Liability2222      
Reserves/Capital
Shareholder Funds2222      
Other
Version Production Software         2 023
Accrued Liabilities      9508503 082650
Accumulated Depreciation Impairment Property Plant Equipment    1273895657411 565 
Additions Other Than Through Business Combinations Property Plant Equipment        1 939 
Average Number Employees During Period      2222
Creditors    43 43680 83189 33972 94165 15263 494
Increase From Depreciation Charge For Year Property Plant Equipment    127262176176824825
Net Current Assets Liabilities   100-30 694-53 969-60 089-59 838-54 441-63 488
Nominal Value Allotted Share Capital      26262626
Number Shares Allotted 222   262626
Number Shares Issued Fully Paid    262626   
Other Creditors    43 21080 55879 63264 88655 07062 844
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment         2 390
Other Disposals Property Plant Equipment         2 861
Other Taxation Social Security Payable    226     
Par Value Share 111111111
Property Plant Equipment Gross Cost    9229229229222 861 
Taxation Social Security Payable      7 9427 2057 000 
Total Additions Including From Business Combinations Property Plant Equipment    922     
Total Assets Less Current Liabilities   100-29 899-53 436-59 732   
Trade Creditors Trade Payables     120815   
Trade Debtors Trade Receivables    91     
Called Up Share Capital Not Paid Not Expressed As Current Asset2222      
Share Capital Allotted Called Up Paid2222      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation
First Gazette notice for voluntary strike-off
filed on: 20th, February 2024
Free Download (1 page)

Company search