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

Zok International Group Limited FARNHAM


Zok International Group started in year 1996 as Private Limited Company with registration number 03193013. The Zok International Group company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Farnham at Wey Court West. Postal code: GU9 7PT. Since Thu, 11th Jul 1996 Zok International Group Limited is no longer carrying the name Yesterdecor.

The firm has 3 directors, namely Simon K., Lisa M. and Ruth H.. Of them, Ruth H. has been with the company the longest, being appointed on 1 February 2005 and Simon K. and Lisa M. have been with the company for the least time - from 29 March 2019. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Ian W. who worked with the the firm until 21 May 2008.

Zok International Group Limited Address / Contact

Office Address Wey Court West
Office Address2 Union Road
Town Farnham
Post code GU9 7PT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03193013
Date of Incorporation Wed, 1st May 1996
Industry Manufacture of soap and detergents
End of financial Year 31st December
Company age 28 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 Mon, 15th Apr 2024 (2024-04-15)
Last confirmation statement dated Sat, 1st Apr 2023

Company staff

Simon K.

Position: Director

Appointed: 29 March 2019

Lisa M.

Position: Director

Appointed: 29 March 2019

Ruth H.

Position: Director

Appointed: 01 February 2005

Robert J.

Position: Director

Appointed: 01 September 2011

Resigned: 31 March 2016

Anthony K.

Position: Director

Appointed: 01 September 2002

Resigned: 08 May 2007

Ian W.

Position: Director

Appointed: 26 April 2002

Resigned: 31 May 2007

Keith C.

Position: Director

Appointed: 14 August 2001

Resigned: 15 March 2019

Anthony K.

Position: Director

Appointed: 20 June 1996

Resigned: 14 August 2001

Ian W.

Position: Secretary

Appointed: 20 June 1996

Resigned: 21 May 2008

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 01 May 1996

Resigned: 20 June 1996

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 01 May 1996

Resigned: 20 June 1996

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As we established, there is Airworthy Limited from Farnham, United Kingdom. The abovementioned PSC is categorised as "a private 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. Another one in the persons with significant control register is Keith C. This PSC .

Airworthy Limited

Wey Court West Union Road, Farnham, Surrey, GU9 7PT, United Kingdom

Legal authority Companies Act
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 01530815
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Keith C.

Notified on 6 April 2016
Ceased on 15 March 2019
Nature of control: right to appoint and remove directors

Company previous names

Yesterdecor July 11, 1996

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 28th, September 2023
Free Download (12 pages)

Company search