Zafire Group Limited

General information

Name:

Zafire Group Ltd

Office Address:

Zafire House 5 Manor Park OX16 3TB Banbury

Number: 07168647

Incorporation date: 2010-02-24

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Zafire Group Limited has existed in the UK for 14 years. Registered under the number 07168647 in 2010, it is based at Zafire House, Banbury OX16 3TB. This company's registered with SIC code 70100 which means Activities of head offices. 2022-12-31 is the last time when the accounts were reported.

Regarding to the following firm, a variety of director's responsibilities up till now have been executed by Michel B. and Patrick C.. As for these two managers, Patrick C. has been with the firm for the longest period of time, having become a vital part of company's Management Board one year ago. In order to help the directors in their tasks, this firm has been utilizing the skills of Jemma B. as a secretary since July 2023.

The companies with significant control over this firm are: Valsoft Uk Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at Wenlock Road, N17GU, West Midlands and was registered as a PSC under the reg no 05423261.

Financial data based on annual reports

Company staff

Michel B.

Role: Director

Appointed: 08 August 2023

Latest update: 16 January 2024

Jemma B.

Role: Secretary

Appointed: 28 July 2023

Latest update: 16 January 2024

Patrick C.

Role: Director

Appointed: 20 July 2023

Latest update: 16 January 2024

People with significant control

Valsoft Uk Holdings Limited
Address: 20 Wenlock Road, London, West Midlands, N17GU, England
Legal authority Companies Act 2006
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 05423261
Notified on 20 July 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Christopher B.
Notified on 6 April 2016
Ceased on 20 July 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Jonathan S.
Notified on 6 April 2016
Ceased on 22 May 2019
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 08 April 2024
Confirmation statement last made up date 25 March 2023
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
On Thu, 2nd Nov 2023 director's details were changed (CH01)
filed on: 13th, December 2023
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
14
Company Age

Similar companies nearby

Closest companies