General information

Name:

51zero Limited

Office Address:

Mortyn House The Street Gosfield CO9 1TU Halstead

Number: 06980989

Incorporation date: 2009-08-05

Dissolution date: 2023-02-14

End of financial year: 30 November

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 06980989 fifteen years ago, 51zero Ltd had been a private limited company until 2023-02-14 - the date it was dissolved. Its official registration address was Mortyn House The Street, Gosfield Halstead. The firm was known as Darshama Technology up till 2011-08-08 when the business name was changed.

Gary F. was this specific company's managing director, assigned this position in 2009 in August.

Executives who had control over the firm were as follows: Gary F. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Sarah F. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • 51zero Ltd 2011-08-08
  • Darshama Technology Limited 2009-08-05

Financial data based on annual reports

Company staff

Gary F.

Role: Director

Appointed: 05 August 2009

Latest update: 2 April 2024

People with significant control

Gary F.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Sarah F.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2023
Account last made up date 30 November 2021
Confirmation statement next due date 19 August 2023
Confirmation statement last made up date 05 August 2022
Annual Accounts 4 December 2014
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 4 December 2014
Annual Accounts 19 October 2015
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 19 October 2015
Annual Accounts 16 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 16 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts 13 January 2014
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 13 January 2014
Annual Accounts
End Date For Period Covered By Report 31 August 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 29th, November 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

23 Austin Friars

Post code:

EC2N 2QP

City / Town:

London

HQ address,
2014

Address:

23 Austin Friars

Post code:

EC2N 2QP

City / Town:

London

HQ address,
2015

Address:

23 Austin Friars

Post code:

EC2N 2QP

City / Town:

London

HQ address,
2016

Address:

23 Austin Friars

Post code:

EC2N 2QP

City / Town:

London

Accountant/Auditor,
2016 - 2015

Name:

Sjd Accountancy

Address:

Plaza 8 Kd Tower Cotterells

Post code:

HP1 1FW

City / Town:

Hemel Hempstead

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
13
Company Age

Closest Companies - by postcode