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

Zeon Limited LONDON


Zeon started in year 1979 as Private Limited Company with registration number 01459158. The Zeon company has been functioning successfully for fourty five years now and its status is active. The firm's office is based in London at Unit 1 Apsley Way. Postal code: NW2 7LN.

Currently there are 6 directors in the the company, namely Chi T., Man L. and Terence L. and others. In addition one secretary - Monica B. - is with the firm. Currently 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.

This company operates within the NW2 7TT postal code. The company is dealing with transport and has been registered as such. Its registration number is OK0223170 . It is located at Unit 1-2, Phoenix Park, London with a total of 1 cars.

Zeon Limited Address / Contact

Office Address Unit 1 Apsley Way
Office Address2 Phoenix Park
Town London
Post code NW2 7LN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01459158
Date of Incorporation Mon, 5th Nov 1979
Industry Wholesale of watches and jewellery
End of financial Year 31st March
Company age 45 years old
Account next due date Tue, 31st Dec 2024 (230 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 10th Jun 2024 (2024-06-10)
Last confirmation statement dated Sat, 27th May 2023

Company staff

Chi T.

Position: Director

Appointed: 08 December 2023

Man L.

Position: Director

Appointed: 08 December 2023

Monica B.

Position: Secretary

Appointed: 12 February 2020

Terence L.

Position: Director

Appointed: 13 August 2014

Simon G.

Position: Director

Appointed: 25 February 2011

Robert D.

Position: Director

Appointed: 31 January 1994

Tsang C.

Position: Director

Appointed: 31 January 1994

Babu C.

Position: Secretary

Appointed: 19 July 2018

Resigned: 12 February 2020

Kam S.

Position: Director

Appointed: 09 July 2015

Resigned: 08 December 2023

George T.

Position: Director

Appointed: 07 January 2014

Resigned: 30 June 2015

Yin L.

Position: Director

Appointed: 07 January 2014

Resigned: 30 September 2018

Jitendra D.

Position: Secretary

Appointed: 15 April 2002

Resigned: 19 July 2018

Navnit K.

Position: Secretary

Appointed: 18 May 2000

Resigned: 15 March 2002

Matthew B.

Position: Secretary

Appointed: 17 October 1995

Resigned: 18 May 2000

Dong C.

Position: Director

Appointed: 23 June 1995

Resigned: 22 August 2012

Monica B.

Position: Director

Appointed: 31 January 1994

Resigned: 31 January 2019

King T.

Position: Secretary

Appointed: 31 January 1994

Resigned: 17 October 1995

George B.

Position: Director

Appointed: 31 January 1994

Resigned: 27 April 2009

Yeung T.

Position: Director

Appointed: 31 January 1994

Resigned: 08 December 2023

Robert B.

Position: Director

Appointed: 19 September 1992

Resigned: 31 January 1994

Christopher N.

Position: Director

Appointed: 19 September 1992

Resigned: 31 January 1994

Geoffrey B.

Position: Director

Appointed: 19 September 1992

Resigned: 18 August 1994

Patrick P.

Position: Director

Appointed: 19 September 1992

Resigned: 31 January 1994

Sion W.

Position: Director

Appointed: 19 September 1992

Resigned: 11 August 2014

Richard T.

Position: Director

Appointed: 19 September 1992

Resigned: 04 July 2014

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we established, there is Herald Group Ltd from Tortorla Vg1110, Virgin Islands, British. This PSC is categorised as "a limited liability" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Herald Group Ltd

Vistra Corporate Services Centre Wickhams Cay Ii, Road Town, Tortorla Vg1110, British Virgin Islands, Virgin Islands, British

Legal authority Bvi Business Companies Act 2007
Legal form Limited Liability
Country registered B V I
Place registered Vistra Bvi Ltd
Registration number 66203
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares

Transport Operator Data

Unit 1-2
Address Phoenix Park , Apsley Way
City London
Post code NW2 7LN
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Friday 31st March 2023
filed on: 9th, October 2023
Free Download (38 pages)

Company search