Zeppotron Limited LONDON


Founded in 2007, Zeppotron, classified under reg no. 06057667 is an active company. Currently registered at Shepherds Building Central W14 0EE, London the company has been in the business for 17 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 2007-02-01 Zeppotron Limited is no longer carrying the name Trontown.

The company has 4 directors, namely Saravjit N., Jacqueline M. and Patrick H. and others. Of them, Peter H. has been with the company the longest, being appointed on 29 January 2007 and Saravjit N. has been with the company for the least time - from 1 November 2023. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - John P. who worked with the the company until 31 March 2022.

Zeppotron Limited Address / Contact

Office Address Shepherds Building Central
Office Address2 Charecroft Way
Town London
Post code W14 0EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06057667
Date of Incorporation Thu, 18th Jan 2007
Industry Television programme production activities
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 1st Feb 2024 (2024-02-01)
Last confirmation statement dated Wed, 18th Jan 2023

Company staff

Saravjit N.

Position: Director

Appointed: 01 November 2023

Jacqueline M.

Position: Director

Appointed: 01 June 2022

Patrick H.

Position: Director

Appointed: 01 June 2022

Peter H.

Position: Director

Appointed: 29 January 2007

Derek O.

Position: Director

Appointed: 01 September 2020

Resigned: 01 November 2023

Peter S.

Position: Director

Appointed: 20 June 2016

Resigned: 30 April 2022

Lucinda H.

Position: Director

Appointed: 01 September 2015

Resigned: 31 May 2022

Ben C.

Position: Director

Appointed: 29 January 2007

Resigned: 24 October 2014

Neil W.

Position: Director

Appointed: 29 January 2007

Resigned: 31 January 2013

Charlton B.

Position: Director

Appointed: 29 January 2007

Resigned: 23 January 2014

Lucas C.

Position: Director

Appointed: 18 January 2007

Resigned: 01 September 2015

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 18 January 2007

Resigned: 18 January 2007

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 18 January 2007

Resigned: 18 January 2007

Pailex Secretaries Limited

Position: Corporate Director

Appointed: 18 January 2007

Resigned: 18 January 2007

Pailex Nominees Limited

Position: Corporate Director

Appointed: 18 January 2007

Resigned: 18 January 2007

Timothy H.

Position: Director

Appointed: 18 January 2007

Resigned: 01 April 2016

Richard J.

Position: Director

Appointed: 18 January 2007

Resigned: 14 August 2020

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 18 January 2007

Resigned: 18 January 2007

John P.

Position: Secretary

Appointed: 18 January 2007

Resigned: 31 March 2022

Annabel J.

Position: Director

Appointed: 18 January 2007

Resigned: 23 January 2014

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 discovered, there is Banijay Uk Productions Limited from London, United Kingdom. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Banijay Uk Productions Limited

Shepherds Building Central Charecroft Way, London, W14 0EE, United Kingdom

Legal authority Companies Act 1948 To 1981
Legal form Limited Company
Country registered England And Wales
Place registered Companies Register England And Wales
Registration number 01692513
Notified on 30 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Trontown February 1, 2007

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 17th, October 2023
Free Download (80 pages)

Company search