Zaptree Limited

General information

Name:

Zaptree Ltd

Office Address:

Suite G2 Montpellier House Montpellier Drive GL50 1TY Cheltenham

Number: 04948631

Incorporation date: 2003-10-30

Dissolution date: 2023-01-25

End of financial year: 31 January

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This firm was situated in Cheltenham under the following Company Registration No.: 04948631. It was registered in 2003. The main office of the company was situated at Suite G2 Montpellier House Montpellier Drive. The post code for this address is GL50 1TY. This business was formally closed on 2023/01/25, meaning it had been active for 20 years.

When it comes to this specific business, a number of director's tasks have so far been done by Joel F., Maureen F. and David F.. Within the group of these three executives, Maureen F. had carried on with the business the longest, having become a member of directors' team 21 years ago.

Executives who had significant control over this firm were: David F. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Maureen F. owned 1/2 or less of company shares, had 1/2 or less of voting rights. Joel F. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Joel F.

Role: Director

Appointed: 25 October 2016

Latest update: 26 December 2023

Maureen F.

Role: Secretary

Appointed: 30 October 2003

Latest update: 26 December 2023

Maureen F.

Role: Director

Appointed: 30 October 2003

Latest update: 26 December 2023

David F.

Role: Director

Appointed: 30 October 2003

Latest update: 26 December 2023

People with significant control

David F.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Maureen F.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Joel F.
Notified on 25 October 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2023
Account last made up date 31 January 2022
Confirmation statement next due date 13 November 2022
Confirmation statement last made up date 30 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Annual Accounts 29 October 2015
Start Date For Period Covered By Report 01 February 2014
Date Approval Accounts 29 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts 30 August 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 30 August 2013
Annual Accounts
End Date For Period Covered By Report 31 January 2015
Annual Accounts 19 October 2016
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 19 October 2016
Annual Accounts
End Date For Period Covered By Report 31 January 2017
Annual Accounts 15 October 2014
Date Approval Accounts 15 October 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Registered office address changed from 29 Great Norwood Street Cheltenham Gloucestershire GL50 2AW United Kingdom to Suite G2 Montpellier House Montpellier Drive Cheltenham GL50 1TY on March 15, 2022 (AD01)
filed on: 15th, March 2022
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

Trapeze 50 Regent Street

Post code:

GL50 1HA

City / Town:

Cheltenham

HQ address,
2014

Address:

Trapeze 50 Regent Street

Post code:

GL50 1HA

City / Town:

Cheltenham

HQ address,
2015

Address:

Trapeze 50 Regent Street

Post code:

GL50 1HA

City / Town:

Cheltenham

HQ address,
2016

Address:

Trapeze 50 Regent Street

Post code:

GL50 1HA

City / Town:

Cheltenham

Accountant/Auditor,
2013 - 2014

Name:

Mitchell Glanville Limited

Address:

41 Rodney Road

Post code:

GL50 1HX

City / Town:

Cheltenham

Search other companies

Services (by SIC Code)

  • 47710 : Retail sale of clothing in specialised stores
19
Company Age

Closest Companies - by postcode