Zed Uk Limited LONDON


Zed Uk started in year 2000 as Private Limited Company with registration number 03917203. The Zed Uk company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in London at 29-30 Fitzroy Square. Postal code: W1T 6LQ. Since October 5, 2004 Zed Uk Limited is no longer carrying the name Sonera Zed Uk.

The company has one director. Félix S., appointed on 30 May 2019. There are currently no secretaries appointed. At present 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.

Zed Uk Limited Address / Contact

Office Address 29-30 Fitzroy Square
Town London
Post code W1T 6LQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03917203
Date of Incorporation Tue, 1st Feb 2000
Industry Other telecommunications activities
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (140 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Félix S.

Position: Director

Appointed: 30 May 2019

Houssain E.

Position: Director

Appointed: 19 March 2013

Resigned: 20 February 2016

Michalia N.

Position: Director

Appointed: 17 June 2010

Resigned: 19 March 2013

Andrew S.

Position: Secretary

Appointed: 19 May 2010

Resigned: 24 May 2017

Oscar A.

Position: Director

Appointed: 01 January 2009

Resigned: 30 May 2019

Diego C.

Position: Director

Appointed: 27 July 2007

Resigned: 29 July 2016

Andrew P.

Position: Director

Appointed: 27 July 2007

Resigned: 19 December 2007

Santiago B.

Position: Director

Appointed: 02 July 2007

Resigned: 15 December 2008

Javier D.

Position: Director

Appointed: 14 November 2006

Resigned: 27 July 2007

Carlos N.

Position: Director

Appointed: 14 November 2006

Resigned: 01 April 2007

Jose A.

Position: Director

Appointed: 04 July 2005

Resigned: 27 July 2007

Outi H.

Position: Director

Appointed: 01 August 2002

Resigned: 15 September 2006

Hans B.

Position: Director

Appointed: 01 August 2002

Resigned: 16 January 2004

Hillgate Secretarial Limited

Position: Corporate Secretary

Appointed: 06 April 2001

Resigned: 16 April 2009

Nicholaas W.

Position: Director

Appointed: 10 April 2000

Resigned: 16 February 2001

Turkka O.

Position: Director

Appointed: 01 February 2000

Resigned: 01 August 2002

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 01 February 2000

Resigned: 01 February 2000

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 01 February 2000

Resigned: 01 February 2000

Reeta H.

Position: Director

Appointed: 01 February 2000

Resigned: 06 April 2001

Reeta H.

Position: Secretary

Appointed: 01 February 2000

Resigned: 06 April 2001

Company previous names

Sonera Zed Uk October 5, 2004
Deancrook March 1, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand24 252    88047 561
Current Assets81 74051 844  19 05627 000144 647
Debtors57 48851 84410 5729 58319 05626 12097 086
Other Debtors42 50311 3846 7284 0593 7506 0943 699
Other
Audit Fees Expenses 11 5008 750    
Accumulated Depreciation Impairment Property Plant Equipment11 90011 90011 90011 90011 90011 900 
Administrative Expenses94 187124 658133 08496 61029 576  
Amounts Owed By Related Parties5 57433 443 4 4496 4906 8027 164
Amounts Owed To Group Undertakings311 30816 57845 00981 45499 34811 958
Average Number Employees During Period  33111
Cost Sales98 67579 73438 80815 794-110 206  
Creditors99 298126 374182 684250 518160 840166 81583 240
Current Tax For Period     13 
Further Item Tax Increase Decrease Component Adjusting Items    -20 439-972-38 740
Gross Profit Loss80 73667 68635 50227 811128 878  
Interest Paid To Group Undertakings   24151  
Interest Payable Similar Charges Finance Costs   24151  
Investments     3111 311
Investments Fixed Assets3113113113113113111 311
Investments In Group Undertakings Participating Interests      1 000
Net Current Assets Liabilities-17 558-74 530-172 112-240 935-141 784-139 81561 407
Number Shares Issued Fully Paid 2 814 320     
Operating Profit Loss  -97 582-68 79999 302  
Other Creditors66 77199 645136 779158 13346 13435 41127 167
Other Investments Other Than Loans    311311311
Other Operating Income Format116 440      
Other Taxation Social Security Payable2 8172 8812 8718 0921 278 29 335
Par Value Share 1     
Profit Loss2 989-56 972-97 582-68 82399 151  
Profit Loss On Ordinary Activities Before Tax2 989-56 972-97 582-68 82399 1511 982202 222
Property Plant Equipment Gross Cost11 90011 90011 90011 90011 90011 900 
Tax Decrease From Utilisation Tax Losses  -18 541    
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss    1 600608318
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward   13 076   
Total Assets Less Current Liabilities-17 247-74 219-171 801-240 624-141 473-139 50462 718
Trade Creditors Trade Payables29 67922 54026 45639 28431 97432 05614 780
Trade Debtors Trade Receivables9 4117 0173 8441 0758 81613 22486 223
Turnover Revenue179 411147 42074 31043 60518 672  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Small company accounts for the period up to December 31, 2022
filed on: 22nd, September 2023
Free Download (11 pages)

Company search