Zentive Skill Limited

General information

Name:

Zentive Skill Ltd

Office Address:

3700 Parkway Whiteley PO15 7AW Fareham

Number: 05331700

Incorporation date: 2005-01-13

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Zentive Skill Limited can be found at Fareham at 3700 Parkway. Anyone can look up the company by referencing its area code - PO15 7AW. Zentive Skill's incorporation dates back to 2005. This company is registered under the number 05331700 and its last known status is active. From July 3, 2017 Zentive Skill Limited is no longer under the business name Zentive Systems. The company's SIC code is 62020 meaning Information technology consultancy activities. Zentive Skill Ltd released its latest accounts for the financial year up to Thursday 31st March 2022. The latest annual confirmation statement was filed on Thursday 12th January 2023.

At the moment, the directors officially appointed by this business are: Daniel S. designated to this position in 2018 in April, John N. designated to this position in 2005 and David S. designated to this position in 2005 in January. To help the directors in their tasks, the abovementioned business has been utilizing the expertise of John N. as a secretary since 2005.

  • Previous company's names
  • Zentive Skill Limited 2017-07-03
  • Zentive Systems Limited 2005-01-13

Financial data based on annual reports

Company staff

Daniel S.

Role: Director

Appointed: 01 April 2018

Latest update: 18 January 2024

John N.

Role: Director

Appointed: 13 January 2005

Latest update: 18 January 2024

John N.

Role: Secretary

Appointed: 13 January 2005

Latest update: 18 January 2024

David S.

Role: Director

Appointed: 13 January 2005

Latest update: 18 January 2024

People with significant control

Executives who have control over this firm are as follows: Jackie N. has 1/2 or less of voting rights. David S. has 1/2 or less of voting rights. Daniel S. has 1/2 or less of voting rights.

Jackie N.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
David S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
Daniel S.
Notified on 1 April 2018
Nature of control:
1/2 or less of voting rights

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 Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (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