The Zebra Collective Ltd PLYMOUTH


The Zebra Collective started in year 2003 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 04819802. The The Zebra Collective company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Plymouth at 97 Pembroke Street. Postal code: PL1 4JX.

Currently there are 4 directors in the the company, namely Gemma G., Alexandra G. and Deborah F. and others. In addition one secretary - Marc G. - is with the firm. As of 19 April 2024, there were 16 ex directors - Nicola B., Aaron S. and others listed below. There were no ex secretaries.

The Zebra Collective Ltd Address / Contact

Office Address 97 Pembroke Street
Town Plymouth
Post code PL1 4JX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04819802
Date of Incorporation Thu, 3rd Jul 2003
Industry Other social work activities without accommodation n.e.c.
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 21 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 Wed, 17th Jul 2024 (2024-07-17)
Last confirmation statement dated Mon, 3rd Jul 2023

Company staff

Gemma G.

Position: Director

Appointed: 20 November 2023

Alexandra G.

Position: Director

Appointed: 20 November 2023

Deborah F.

Position: Director

Appointed: 11 May 2023

Marc G.

Position: Director

Appointed: 03 July 2003

Marc G.

Position: Secretary

Appointed: 03 July 2003

Nicola B.

Position: Director

Appointed: 17 July 2023

Resigned: 13 November 2023

Aaron S.

Position: Director

Appointed: 01 January 2020

Resigned: 11 June 2021

Thomas M.

Position: Director

Appointed: 01 June 2019

Resigned: 30 April 2023

Brigid M.

Position: Director

Appointed: 07 January 2019

Resigned: 11 May 2023

Andrew S.

Position: Director

Appointed: 11 October 2017

Resigned: 24 October 2023

Bernadette C.

Position: Director

Appointed: 10 May 2010

Resigned: 11 October 2017

Janet H.

Position: Director

Appointed: 07 January 2010

Resigned: 07 March 2011

Liza P.

Position: Director

Appointed: 16 November 2009

Resigned: 01 March 2017

Jacky C.

Position: Director

Appointed: 15 March 2008

Resigned: 15 December 2016

Michelle V.

Position: Director

Appointed: 20 October 2004

Resigned: 11 February 2013

Anne E.

Position: Director

Appointed: 01 April 2004

Resigned: 18 August 2006

David B.

Position: Director

Appointed: 31 March 2004

Resigned: 01 September 2008

Sarah A.

Position: Director

Appointed: 28 September 2003

Resigned: 16 October 2007

Anna A.

Position: Director

Appointed: 22 September 2003

Resigned: 18 October 2005

Stephen S.

Position: Director

Appointed: 06 August 2003

Resigned: 18 August 2006

Lorna R.

Position: Director

Appointed: 03 July 2003

Resigned: 06 September 2006

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As BizStats found, there is Marc G. The abovementioned PSC has significiant influence or control over the company,.

Marc G.

Notified on 3 July 2016
Ceased on 17 July 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand20 39012 659   
Current Assets37 35520 65346 540118 25150 830
Debtors16 9657 994   
Net Assets Liabilities1 08110 50193421 1938 731
Property Plant Equipment275183   
Other
Accrued Liabilities Deferred Income24 5906 92734 31891 02840 094
Accumulated Depreciation Impairment Property Plant Equipment 4 911   
Average Number Employees During Period 5555
Creditors36 54910 33512 3206 9182 837
Fixed Assets275183433289193
Increase Decrease In Depreciation Impairment Property Plant Equipment 92   
Increase From Depreciation Charge For Year Property Plant Equipment 92   
Loans From Directors3 000    
Net Current Assets Liabilities80617 24534 819111 93248 632
Other Taxation Social Security Payable8 0763 379   
Prepayments Accrued Income3 056599   
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 599599599639
Property Plant Equipment Gross Cost 5 094   
Total Assets Less Current Liabilities1 08117 42835 252112 22148 825
Trade Creditors Trade Payables88329   
Trade Debtors Trade Receivables13 9097 395   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 19th, December 2023
Free Download (4 pages)

Company search