General information

Name:

Zardo Limited

Office Address:

43 Bridges Lane Beddington CR0 4SJ Croydon

Number: 08330363

Incorporation date: 2012-12-13

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

08330363 is the reg. no. assigned to Zardo Ltd. The firm was registered as a Private Limited Company on 2012-12-13. The firm has existed in this business for twelve years. This company can be contacted at 43 Bridges Lane Beddington in Croydon. The post code assigned to this place is CR0 4SJ. The business name of the company was replaced in the year 2017 to Zardo Ltd. This company previous business name was Buenos Aires (reigate). The company's classified under the NACE and SIC code 56101 : Licensed restaurants. Its latest annual accounts were submitted for the period up to Thursday 30th June 2022 and the most recent confirmation statement was submitted on Tuesday 13th December 2022.

Current directors listed by this particular limited company are as follow: Tidora M. chosen to lead the company in 2017 and Diego Z. chosen to lead the company in 2017 in May.

Executives with significant control over the firm are: Diego Z. owns 1/2 or less of company shares. Tidora M. owns 1/2 or less of company shares.

  • Previous company's names
  • Zardo Ltd 2017-06-15
  • Buenos Aires (reigate) Ltd 2012-12-13

Financial data based on annual reports

Company staff

Tidora M.

Role: Director

Appointed: 22 May 2017

Latest update: 11 January 2024

Diego Z.

Role: Director

Appointed: 22 May 2017

Latest update: 11 January 2024

People with significant control

Diego Z.
Notified on 24 April 2017
Nature of control:
1/2 or less of shares
Tidora M.
Notified on 24 April 2017
Nature of control:
1/2 or less of shares
Cristian B.
Notified on 6 April 2016
Ceased on 24 April 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Linda B.
Notified on 6 April 2016
Ceased on 24 April 2017
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 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 27 December 2023
Confirmation statement last made up date 13 December 2022
Annual Accounts 16 June 2014
Start Date For Period Covered By Report 13 December 2012
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 16 June 2014
Annual Accounts 17 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 17 September 2015
Annual Accounts 12 October 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 12 October 2016
Annual Accounts 23 March 2018
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 23 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016

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 company accounts data drawn up to June 30, 2023 (AA)
filed on: 13th, March 2024
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2013

Address:

Suite 1 Morie Studios 4 Morie Street

Post code:

SW18 1SL

City / Town:

Wandsworth Town

HQ address,
2015

Address:

Suite 1 Morie Studios 4 Morie Street

Post code:

SW18 1SL

City / Town:

Wandsworth Town

HQ address,
2016

Address:

73 Stoneleigh Broadway Stoneleigh

Post code:

KT17 2HP

City / Town:

Epsom

Accountant/Auditor,
2016

Name:

Pascal Canelle Ltd

Address:

73 Stoneleigh Broadway Stoneleigh

Post code:

KT17 2HP

City / Town:

Epsom

Search other companies

Services (by SIC Code)

  • 56101 : Licensed restaurants
11
Company Age

Closest Companies - by postcode