Zetasafe Limited ALTRINCHAM


Zetasafe started in year 2003 as Private Limited Company with registration number 04694186. The Zetasafe company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Altrincham at 8 St Georges Court Dairyhouse Lane. Postal code: WA14 5UA. Since 2014/01/24 Zetasafe Limited is no longer carrying the name Zeta Compliance Technologies.

The firm has 4 directors, namely Thomas L., Simon A. and Peter H. and others. Of them, Andrew D. has been with the company the longest, being appointed on 2 July 2007 and Thomas L. and Simon A. and Peter H. have been with the company for the least time - from 19 December 2019. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Zetasafe Limited Address / Contact

Office Address 8 St Georges Court Dairyhouse Lane
Office Address2 Broadheath
Town Altrincham
Post code WA14 5UA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04694186
Date of Incorporation Wed, 12th Mar 2003
Industry Business and domestic software development
Industry Other information technology service activities
End of financial Year 30th September
Company age 21 years old
Account next due date Sun, 30th Jun 2024 (71 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 26th Mar 2024 (2024-03-26)
Last confirmation statement dated Sun, 12th Mar 2023

Company staff

Thomas L.

Position: Director

Appointed: 19 December 2019

Simon A.

Position: Director

Appointed: 19 December 2019

Peter H.

Position: Director

Appointed: 19 December 2019

Andrew D.

Position: Director

Appointed: 02 July 2007

Stephen S.

Position: Director

Appointed: 06 October 2015

Resigned: 19 December 2019

Graham B.

Position: Director

Appointed: 01 October 2009

Resigned: 19 December 2019

Graham B.

Position: Secretary

Appointed: 26 March 2009

Resigned: 19 December 2019

Tlt Secretaries Limited

Position: Secretary

Appointed: 09 April 2008

Resigned: 21 April 2008

Robert N.

Position: Secretary

Appointed: 14 February 2008

Resigned: 26 March 2009

John C.

Position: Director

Appointed: 06 April 2006

Resigned: 19 December 2019

Christopher W.

Position: Director

Appointed: 01 May 2004

Resigned: 30 November 2005

Simon C.

Position: Director

Appointed: 01 May 2004

Resigned: 29 August 2017

Robert N.

Position: Director

Appointed: 12 March 2003

Resigned: 19 December 2019

Brian N.

Position: Secretary

Appointed: 12 March 2003

Resigned: 14 February 2008

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 12 March 2003

Resigned: 12 March 2003

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As BizStats discovered, there is Micad Investments Holdings Limited from Altrincham, United Kingdom. The abovementioned PSC is classified as "a private company limited by shares", 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. Another entity in the PSC register is Robert N. This PSC owns 25-50% shares. Moving on, there is John C., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Micad Investments Holdings Limited

8 St Georges Court Dairyhouse Lane, Broadheath, Altrincham, Cheshire, WA14 5UA, United Kingdom

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Register Of Companies In England And Wales
Registration number 08921319
Notified on 19 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Robert N.

Notified on 6 April 2016
Ceased on 19 December 2019
Nature of control: 25-50% shares

John C.

Notified on 6 April 2016
Ceased on 19 December 2019
Nature of control: significiant influence or control

Company previous names

Zeta Compliance Technologies January 24, 2014
Zeta Studios January 13, 2006

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 2022/09/30
filed on: 26th, June 2023
Free Download (23 pages)

Company search