Zentive Group Limited FAREHAM


Founded in 2005, Zentive Group, classified under reg no. 05331746 is an active company. Currently registered at 3700 Parkway PO15 7AW, Fareham the company has been in the business for nineteen years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

Currently there are 2 directors in the the firm, namely Daniel S. and David S.. In addition one secretary - Jackie N. - is with the company. As of 8 May 2024, there were 3 ex directors - Philip A., Lee W. and others listed below. There were no ex secretaries.

Zentive Group Limited Address / Contact

Office Address 3700 Parkway
Office Address2 Whiteley
Town Fareham
Post code PO15 7AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05331746
Date of Incorporation Thu, 13th Jan 2005
Industry Information technology consultancy activities
Industry Business and domestic software development
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (129 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 26th Jan 2024 (2024-01-26)
Last confirmation statement dated Thu, 12th Jan 2023

Company staff

Daniel S.

Position: Director

Appointed: 01 April 2018

David S.

Position: Director

Appointed: 13 January 2005

Jackie N.

Position: Secretary

Appointed: 13 January 2005

Brighton Director Ltd

Position: Corporate Nominee Director

Appointed: 13 January 2005

Resigned: 14 January 2005

Brighton Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 13 January 2005

Resigned: 14 January 2005

Philip A.

Position: Director

Appointed: 13 January 2005

Resigned: 30 June 2014

Lee W.

Position: Director

Appointed: 13 January 2005

Resigned: 30 June 2014

Jackie N.

Position: Director

Appointed: 13 January 2005

Resigned: 31 March 2020

People with significant control

The list of persons with significant control who own or control the company is made up of 4 names. As we identified, there is Zentive Group Holdings Limited from Fareham, England. The abovementioned PSC is categorised as "a limited company", 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. The second one in the persons with significant control register is David S. This PSC owns 25-50% shares. Moving on, there is Daniel S., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC and has 25-50% voting rights.

Zentive Group Holdings Limited

3700 Parkway, Whiteley, Fareham, PO15 7AW, England

Legal authority Companies Act
Legal form Limited Company
Notified on 1 April 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

David S.

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

Daniel S.

Notified on 1 April 2018
Nature of control: 25-50% voting rights

Jackie N.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth140157 640283 662       
Balance Sheet
Cash Bank In Hand24 75224 75224 752       
Cash Bank On Hand  24 75244 75233 05733 01716 35533 786118 69810 303
Current Assets24 752158 335302 357374 35773 05788 017481 104333 785283 697594 353
Debtors 133 583277 605329 60540 00055 000464 749299 999164 999584 050
Other Debtors     15 00022 250   
Reserves/Capital
Called Up Share Capital400250200       
Profit Loss Account Reserve-260157 240283 262       
Shareholder Funds140157 640283 662       
Other
Amount Specific Advance Or Credit Directors 383838      
Amounts Owed By Group Undertakings  277 605329 60540 00040 000442 499299 999164 999584 050
Amounts Owed To Group Undertakings    345 469468 691436 695459 578401 778713 509
Bank Borrowings Overdrafts  1010      
Capital Redemption Reserve 150200       
Creditors  19 09619 096394 480517 702578 227460 663402 863714 594
Creditors Due Within One Year25 0131 09619 096       
Dividends Paid   247 470233 972345 216    
Investments Fixed Assets401401401401701 460808 682384 166281 944281 944281 944
Issue Bonus Shares Decrease Increase In Equity   199 80050 000     
Net Current Assets Liabilities-261157 239283 261355 261-321 423-429 685-97 123-126 878-119 166-120 241
Nominal Value Shares Issued Specific Share Issue   11     
Number Shares Allotted400250200       
Number Shares Issued Fully Paid   200 0002 000 0002 000 0002 000 0002 000 0002 000 000750 000
Number Shares Issued Specific Share Issue   199 80050 000     
Other Creditors  1 0861 08649 01149 011141 5321 0851 0851 085
Other Investments Other Than Loans  401401701 460808 682384 166281 944281 944281 944
Other Taxation Social Security Payable  18 00018 000      
Par Value Share 111000000
Profit Loss   319 470233 347344 176    
Share Capital Allotted Called Up Paid400250200       
Total Assets Less Current Liabilities140157 640283 662355 662380 037378 997287 043155 066162 778161 703
Advances Credits Directors383838       
Advances Credits Repaid In Period Directors6 550         

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 14th, December 2023
Free Download (8 pages)

Company search