General information

Name:

Zetica Ltd

Office Address:

Zetica House Southfield Road Eynsham OX29 4JB Witney

Number: 04079723

Incorporation date: 2000-09-28

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The enterprise referred to as Zetica was registered on 2000/09/28 as a Private Limited Company. The firm's office can be gotten hold of in Witney on Zetica House Southfield Road, Eynsham. When you have to contact the company by post, the area code is OX29 4JB. The company reg. no. for Zetica Limited is 04079723. The company has operated under three names. The company's very first official name, Nuko 38, was switched on 2000/10/23 to Geo-services International (UK). The current name is used since 2005, is Zetica Limited. The firm's SIC and NACE codes are 71200 meaning Technical testing and analysis. Zetica Ltd released its latest accounts for the period that ended on 2022-12-31. The company's most recent confirmation statement was released on 2023-08-30.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Redbridge, with over 1 transactions from worth at least 500 pounds each, amounting to £10,530 in total. The company also worked with the Oxfordshire County Council (2 transactions worth £7,900 in total). Zetica was the service provided to the Oxfordshire County Council Council covering the following areas: Capital Expenditure was also the service provided to the Redbridge Council covering the following areas: Capital, Balance Sheet And Control / Capital - Site Surveys.

According to this enterprise's directors directory, since October 2000 there have been two directors: Amanda E. and Asger E.. To help the directors in their tasks, this specific business has been utilizing the skills of Amanda E. as a secretary since October 2000.

  • Previous company's names
  • Zetica Limited 2005-04-18
  • Geo-services International (UK) Limited 2000-10-23
  • Nuko 38 Limited 2000-09-28

Financial data based on annual reports

Company staff

Amanda E.

Role: Secretary

Appointed: 03 October 2000

Latest update: 21 February 2024

Amanda E.

Role: Director

Appointed: 03 October 2000

Latest update: 21 February 2024

Asger E.

Role: Director

Appointed: 03 October 2000

Latest update: 21 February 2024

People with significant control

Executives who have control over the firm are as follows: Amanda E. owns 1/2 or less of company shares. Asger E. owns 1/2 or less of company shares.

Amanda E.
Notified on 12 February 2023
Nature of control:
1/2 or less of shares
Asger E.
Notified on 1 July 2016
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 13 September 2024
Confirmation statement last made up date 30 August 2023
Annual Accounts 7 April 2013
Start Date For Period Covered By Report 2011-10-01
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 7 April 2013
Annual Accounts 4 March 2014
Start Date For Period Covered By Report 2012-10-01
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 4 March 2014
Annual Accounts 9 March 2015
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 9 March 2015
Annual Accounts 8 June 2016
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 8 June 2016
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31
Annual Accounts
End Date For Period Covered By Report 2016-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Full accounts data made up to Saturday 31st December 2022 (AA)
filed on: 14th, September 2023
accounts
Free Download Download filing (31 pages)

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
2013 Oxfordshire County Council 2 £ 7 900.00
2013-04-16 4100719560 £ 4 200.00 Capital Expenditure
2013-02-26 4100695759 £ 3 700.00 Capital Expenditure
2010 Redbridge 1 £ 10 530.00
2010-06-27 60118260 £ 10 530.00 Capital, Balance Sheet And Control / Capital - Site Surveys

Search other companies

Services (by SIC Code)

  • 71200 : Technical testing and analysis
  • 71122 : Engineering related scientific and technical consulting activities
  • 72190 : Other research and experimental development on natural sciences and engineering
  • 74909 : Other professional, scientific and technical activities not elsewhere classified
23
Company Age

Closest Companies - by postcode