General information

Name:

Zencast Ltd

Office Address:

1 & 2 Studley Court Mews Studley Court, Guildford Road Chobham GU24 8EB Woking

Number: 06875425

Incorporation date: 2009-04-13

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Zencast is a firm registered at GU24 8EB Woking at 1 & 2 Studley Court Mews Studley Court, Guildford Road. This company has been in existence since 2009 and is registered under the identification number 06875425. This company has been present on the UK market for fifteen years now and the current status is active. This firm's registered with SIC code 68310 and has the NACE code: Real estate agencies. The firm's most recent accounts cover the period up to 2022-04-30 and the latest annual confirmation statement was submitted on 2022-10-26.

Council London Borough of Hounslow can be found among the counter parties that cooperate with the company. In 2014, this cooperation amounted to at least 1,846 pounds of revenue. Cooperation with the London Borough of Hounslow council covered the following areas: Housing Rent Deposits.

As stated, this specific company was started in 2009-04-13 and has so far been supervised by four directors, and out of them three (Charlotte W., Amy W. and Kim W.) are still active.

Financial data based on annual reports

Company staff

Charlotte W.

Role: Director

Appointed: 19 September 2009

Latest update: 15 February 2024

Amy W.

Role: Director

Appointed: 17 April 2009

Latest update: 15 February 2024

Kim W.

Role: Director

Appointed: 17 April 2009

Latest update: 15 February 2024

People with significant control

Executives with significant control over this firm are: Amy W. owns over 3/4 of company shares. Charlotte W. owns 1/2 or less of company shares. Kim W. owns 1/2 or less of company shares.

Amy W.
Notified on 21 November 2016
Nature of control:
over 3/4 of shares
Charlotte W.
Notified on 26 October 2018
Nature of control:
1/2 or less of shares
Kim W.
Notified on 26 October 2018
Nature of control:
1/2 or less of shares
Charlotte W.
Notified on 21 November 2016
Ceased on 9 July 2018
Nature of control:
over 3/4 of shares
Kim W.
Notified on 21 November 2016
Ceased on 9 July 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 09 November 2023
Confirmation statement last made up date 26 October 2022
Annual Accounts 30 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 30 January 2015
Annual Accounts 20 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 20 January 2016
Annual Accounts 13 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 13 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023
Annual Accounts 23 January 2013
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 23 January 2013
Annual Accounts 20 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 20 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to April 30, 2023 (AA)
filed on: 27th, January 2024
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

The Courtyard High Street

Post code:

GU24 8AF

City / Town:

Chobham

HQ address,
2013

Address:

The Courtyard High Street

Post code:

GU24 8AF

City / Town:

Chobham

Accountant/Auditor,
2013

Name:

Thb Llp

Address:

The Courtyard High Street

Post code:

GU24 8AF

City / Town:

Chobham

Accountant/Auditor,
2012

Name:

Thb Llp

Address:

The Courtyard High Street

Post code:

GU24 8AF

City / Town:

Chobham

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 London Borough of Hounslow 1 £ 1 846.00
2014-11-03 4211974 £ 1 846.00 Housing Rent Deposits

Search other companies

Services (by SIC Code)

  • 68310 : Real estate agencies
15
Company Age

Similar companies nearby

Closest companies