Zentive Group Limited

General information

Name:

Zentive Group Ltd

Office Address:

3700 Parkway Whiteley PO15 7AW Fareham

Number: 05331746

Incorporation date: 2005-01-13

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Zentive Group Limited has been prospering in this business for nineteen years. Started with Companies House Reg No. 05331746 in 2005, it is based at 3700 Parkway, Fareham PO15 7AW. The enterprise's declared SIC number is 62020 and their NACE code stands for Information technology consultancy activities. Its most recent filed accounts documents cover the period up to 2022-03-31 and the latest confirmation statement was submitted on 2023-01-12.

We have a team of two directors leading the following business right now, namely Daniel S. and David S. who have been executing the directors duties since 2018. In addition, the director's duties are often assisted with by a secretary - John N., who was officially appointed by the following business nineteen years ago.

Financial data based on annual reports

Company staff

Daniel S.

Role: Director

Appointed: 01 April 2018

Latest update: 28 January 2024

David S.

Role: Director

Appointed: 13 January 2005

Latest update: 28 January 2024

John N.

Role: Secretary

Appointed: 13 January 2005

Latest update: 28 January 2024

People with significant control

The companies with significant control over the firm are as follows: Zentive Group Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This company can be reached in Fareham at Parkway, Whiteley, PO15 7AW. David S. owns 1/2 or less of company shares. Daniel S. has 1/2 or less of voting rights.

Zentive Group Holdings Limited
Address: 3700 Parkway, Whiteley, Fareham, PO15 7AW, England
Legal authority Companies Act
Legal form Limited Company
Notified on 1 April 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
David S.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Daniel S.
Notified on 1 April 2018
Nature of control:
1/2 or less of voting rights
Jackie N.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 26 January 2024
Confirmation statement last made up date 12 January 2023
Annual Accounts 5 October 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 5 October 2015
Annual Accounts 21 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 21 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/03/31 (AA)
filed on: 14th, December 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2015

Address:

1 Ashley Court Providence Hill

Post code:

SO31 8AT

City / Town:

Southampton

HQ address,
2016

Address:

1 Ashley Court Providence Hill

Post code:

SO31 8AT

City / Town:

Southampton

Accountant/Auditor,
2016 - 2015

Name:

Johnston Wood Roach Limited

Address:

24 Picton House Hussar Court

Post code:

PO7 7SQ

City / Town:

Waterlooville

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
  • 62012 : Business and domestic software development
19
Company Age

Closest Companies - by postcode