Zetes Limited MAIDENHEAD


Founded in 1988, Zetes, classified under reg no. 02241256 is an active company. Currently registered at Horizon Honey Lane SL6 6RJ, Maidenhead the company has been in the business for 36 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2023/03/31. Since 2007/01/23 Zetes Limited is no longer carrying the name Peak Technologies Uk.

Currently there are 2 directors in the the firm, namely Satoshi M. and Amir H.. In addition one secretary - Catherine Z. - is with the company. 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.

Zetes Limited Address / Contact

Office Address Horizon Honey Lane
Office Address2 Hurley
Town Maidenhead
Post code SL6 6RJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02241256
Date of Incorporation Wed, 6th Apr 1988
Industry Other information technology service activities
End of financial Year 31st March
Company age 36 years old
Account next due date Tue, 31st Dec 2024 (231 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 24th Feb 2024 (2024-02-24)
Last confirmation statement dated Fri, 10th Feb 2023

Company staff

Satoshi M.

Position: Director

Appointed: 01 March 2022

Catherine Z.

Position: Secretary

Appointed: 22 September 2015

Amir H.

Position: Director

Appointed: 22 September 2015

Osamu K.

Position: Director

Appointed: 10 May 2019

Resigned: 20 April 2021

Marco M.

Position: Director

Appointed: 17 April 2015

Resigned: 28 October 2015

Eoin O.

Position: Secretary

Appointed: 01 January 2013

Resigned: 22 September 2015

James N.

Position: Secretary

Appointed: 01 January 2010

Resigned: 18 July 2012

James H.

Position: Director

Appointed: 27 February 2007

Resigned: 09 June 2011

Alex D.

Position: Director

Appointed: 27 February 2007

Resigned: 17 April 2015

Alain W.

Position: Director

Appointed: 26 October 2006

Resigned: 01 March 2022

Peter B.

Position: Secretary

Appointed: 26 October 2006

Resigned: 31 December 2009

Peter B.

Position: Director

Appointed: 26 October 2006

Resigned: 31 December 2009

Jean J.

Position: Director

Appointed: 26 October 2006

Resigned: 31 March 2019

Ian D.

Position: Director

Appointed: 22 December 2005

Resigned: 26 October 2006

Eva K.

Position: Secretary

Appointed: 22 December 2005

Resigned: 26 October 2006

Adrian T.

Position: Director

Appointed: 30 November 2005

Resigned: 22 December 2005

Graham B.

Position: Secretary

Appointed: 22 October 2002

Resigned: 22 December 2005

Lisa P.

Position: Director

Appointed: 11 June 2001

Resigned: 13 November 2001

Paul C.

Position: Director

Appointed: 04 January 2000

Resigned: 19 August 2005

Paul C.

Position: Secretary

Appointed: 04 January 2000

Resigned: 22 October 2002

John O.

Position: Director

Appointed: 04 January 1999

Resigned: 22 December 2005

Martyn D.

Position: Director

Appointed: 04 January 1999

Resigned: 22 December 2005

Adrian T.

Position: Director

Appointed: 27 July 1998

Resigned: 22 October 2002

Lesley F.

Position: Director

Appointed: 10 December 1997

Resigned: 04 January 2000

Yvon B.

Position: Director

Appointed: 14 August 1997

Resigned: 22 December 1998

Joan W.

Position: Director

Appointed: 14 August 1997

Resigned: 14 May 2001

Lesley F.

Position: Secretary

Appointed: 29 January 1997

Resigned: 04 January 2000

Colin W.

Position: Director

Appointed: 31 December 1996

Resigned: 21 November 1997

Howard C.

Position: Director

Appointed: 31 December 1996

Resigned: 14 August 1997

Malcolm P.

Position: Director

Appointed: 31 December 1996

Resigned: 01 April 1998

Alan P.

Position: Director

Appointed: 05 October 1995

Resigned: 29 January 1997

Alan P.

Position: Secretary

Appointed: 05 October 1995

Resigned: 29 January 1997

Hugo B.

Position: Secretary

Appointed: 25 October 1994

Resigned: 05 October 1995

Hugo B.

Position: Director

Appointed: 25 October 1994

Resigned: 29 October 1996

Edward S.

Position: Director

Appointed: 25 October 1994

Resigned: 14 August 1997

Nicholas T.

Position: Director

Appointed: 25 October 1994

Resigned: 14 August 1997

Andrew B.

Position: Director

Appointed: 29 November 1991

Resigned: 29 September 1994

Paul S.

Position: Director

Appointed: 29 November 1991

Resigned: 25 October 1994

Jeffrey T.

Position: Director

Appointed: 29 November 1991

Resigned: 06 December 1996

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As BizStats discovered, there is Zetes Industries Sa from Brussel, Belgium. This PSC is classified as "a sa", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Zetes Industries Sa

3 Rue De Strasbourg, Brussel, Belgium

Legal authority Belgium Laws
Legal form Sa
Country registered Belgium
Place registered Rpm
Registration number Be0425.609.373.
Notified on 6 April 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Peak Technologies Uk January 23, 2007
Endata Group January 6, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Full accounts for the period ending 2023/03/31
filed on: 6th, June 2023
Free Download (19 pages)

Company search

Advertisements