You are here: bizstats.co.uk > a-z index > Z list

Z-axis Global Ltd HADLEIGH


Z-axis Global started in year 2014 as Private Limited Company with registration number 09370595. The Z-axis Global company has been functioning successfully for ten years now and its status is active. The firm's office is based in Hadleigh at 4 Stone Street Court. Postal code: IP7 6HY.

The firm has 4 directors, namely Martin M., Phillip K. and James C. and others. Of them, Phillip K., James C., Steven H. have been with the company the longest, being appointed on 15 August 2022 and Martin M. has been with the company for the least time - from 2 December 2022. As of 6 May 2024, there were 4 ex directors - Julie A., Lucinda B. and others listed below. There were no ex secretaries.

Z-axis Global Ltd Address / Contact

Office Address 4 Stone Street Court
Office Address2 Stone Street
Town Hadleigh
Post code IP7 6HY
Country of origin United Kingdom

Company Information / Profile

Registration Number 09370595
Date of Incorporation Wed, 31st Dec 2014
Industry specialised design activities
Industry Activities of patent and copyright agents; other legal activities not elsewhere classified
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Martin M.

Position: Director

Appointed: 02 December 2022

Phillip K.

Position: Director

Appointed: 15 August 2022

James C.

Position: Director

Appointed: 15 August 2022

Steven H.

Position: Director

Appointed: 15 August 2022

Julie A.

Position: Director

Appointed: 15 August 2022

Resigned: 01 September 2023

Lucinda B.

Position: Director

Appointed: 01 August 2017

Resigned: 31 December 2022

Stephanie K.

Position: Director

Appointed: 31 December 2014

Resigned: 01 April 2022

Zedra Cosec (uk) Limited

Position: Corporate Secretary

Appointed: 31 December 2014

Resigned: 07 December 2016

Alan T.

Position: Director

Appointed: 31 December 2014

Resigned: 01 April 2022

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As we discovered, there is Stephanie K. The abovementioned PSC has significiant influence or control over the company,. The second one in the PSC register is Alan T. This PSC has significiant influence or control over the company,.

Stephanie K.

Notified on 6 April 2016
Ceased on 1 April 2022
Nature of control: significiant influence or control

Alan T.

Notified on 6 April 2016
Ceased on 1 April 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets54771 49737 06272 38833 98035 907
Other
Average Number Employees During Period223345
Creditors121 012180 463121 610135 52480 41299 105
Fixed Assets4421 4831 9931771098 376
Net Current Assets Liabilities-120 465-108 966-84 548-63 136-46 432-63 198
Total Assets Less Current Liabilities-120 023-107 483-82 555-62 959-46 323-54 822

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates 2023/12/31
filed on: 5th, January 2024
Free Download (3 pages)

Company search

Advertisements