Zyduron Limited

General information

Name:

Zyduron Ltd

Office Address:

1st Floor, Buckhurst House 42 / 44 Buckhurst Avenue TN13 1LZ Sevenoaks

Number: 10475344

Incorporation date: 2016-11-11

Dissolution date: 2021-04-13

End of financial year: 30 November

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2016 is the year of the launching of Zyduron Limited, a firm located at 1st Floor, Buckhurst House, 42 / 44 Buckhurst Avenue in Sevenoaks. The company was founded on 2016-11-11. The Companies House Reg No. was 10475344 and the company post code was TN13 1LZ. This firm had been on the British market for about five years until 2021-04-13.

For this particular firm, many of director's responsibilities have so far been met by Michael B., Christopher V. and Dale W.. Out of these three people, Michael B. had administered the firm the longest, having become one of the many members of the Management Board on 2016-11-11.

Executives who had significant control over this firm were: Dale W. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Michael B. owned 1/2 or less of company shares, had 1/2 or less of voting rights. Christopher V. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Role: Corporate Secretary

Appointed: 11 November 2016

Address: Sevenoaks, Kent, TN13 1LZ, United Kingdom

Latest update: 24 February 2025

Michael B.

Role: Director

Appointed: 11 November 2016

Latest update: 24 February 2025

Christopher V.

Role: Director

Appointed: 11 November 2016

Latest update: 24 February 2025

Dale W.

Role: Director

Appointed: 11 November 2016

Latest update: 24 February 2025

People with significant control

Dale W.
Notified on 11 November 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Michael B.
Notified on 11 November 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Christopher V.
Notified on 11 November 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2020
Account last made up date 30 November 2018
Confirmation statement next due date 22 December 2020
Confirmation statement last made up date 10 November 2019
Annual Accounts
Start Date For Period Covered By Report 11 November 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018

Company filings

Filing category

Hide filing type
Accounts Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 13th, April 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 28921 : Manufacture of machinery for mining
4
Company Age

Closest companies