• UK
  • ZETLAND HOUSE LIMITED - 2 Firth Street, Huddersfield, HD1 3BA, England, United Kingdom

Company Information

Company registration number
09588865
Company Status
LIVE
Country
United Kingdom
Registered Address
2 Firth Street
Huddersfield
HD1 3BA
England
2 Firth Street, Huddersfield, HD1 3BA, England UK

Management

Managing Directors
BALL, Andrew Stuart
RICE, Philip Stuart

Company Details

Type of Business
ltd
Incorporated
2015-05-13
Age Of Company
2015-05-13 9 years
SIC/NACE
68209

Ownership

Beneficial Owners
Validoc Limited

Jurisdiction Particularities

Additional Status Details
active
Previous Names
VALIDOC MONEY LIMITED
Filing of Accounts
Due Date: 2024-02-29
Last Date: 2022-05-31
Annual Return
Due Date: 2023-04-27
Last Date: 2022-04-13

ZETLAND HOUSE LIMITED Company Description

ZETLAND HOUSE LIMITED is a ltd registered in United Kingdom with the Company reg no 09588865. Its current trading status is "live". It was registered 2015-05-13. It was previously called VALIDOC MONEY LIMITED. It has declared SIC or NACE codes as "68209". It has 2 directors The latest accounts are filed up to 2022-05-31.It can be contacted at 2 Firth Street .
More information

Get ZETLAND HOUSE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Zetland House Limited - 2 Firth Street, Huddersfield, HD1 3BA, England, United Kingdom

2015-05-13 9 years
  • 0-2
  • 3-5
  • 6-20
  • 21-50
  • 51+
  • years

Did you know? kompany provides original and official company documents for ZETLAND HOUSE LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • accounts-with-accounts-type-total-exemption-full (2022-06-30) - AA

    Add to Cart
     
  • confirmation-statement-with-updates (2022-04-13) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2021-11-09) - AA

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2021-02-25) - AA

    Add to Cart
     
  • confirmation-statement-with-updates (2021-05-19) - CS01

    Add to Cart
     
  • change-to-a-person-with-significant-control (2020-05-04) - PSC05

    Add to Cart
     
  • confirmation-statement-with-no-updates (2020-05-19) - CS01

    Add to Cart
     
  • confirmation-statement-with-updates (2020-05-13) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2020-02-28) - AA

    Add to Cart
     
  • accounts-with-accounts-type-micro-entity (2019-05-15) - AA

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2019-05-14) - TM01

    Add to Cart
     
  • confirmation-statement-with-no-updates (2019-05-22) - CS01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2018-02-07) - TM01

    Add to Cart
     
  • accounts-with-accounts-type-micro-entity (2018-02-28) - AA

    Add to Cart
     
  • capital-allotment-shares (2018-05-16) - SH01

    Add to Cart
     
  • confirmation-statement-with-updates (2018-05-16) - CS01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2018-11-19) - AD01

    Add to Cart
     
  • notification-of-a-person-with-significant-control (2018-11-19) - PSC02

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2017-11-15) - AP01

    Add to Cart
     
  • mortgage-satisfy-charge-full (2017-11-09) - MR04

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-11-07) - MR01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2017-08-01) - AD01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2017-06-01) - TM01

    Add to Cart
     
  • capital-allotment-shares (2017-07-17) - SH01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2017-05-11) - AA

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-03-17) - MR01

    Add to Cart
     
  • change-person-director-company-with-change-date (2017-02-10) - CH01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2017-02-01) - TM01

    Add to Cart
     
  • confirmation-statement-with-updates (2017-07-20) - CS01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2016-07-04) - AR01

    Add to Cart
     
  • capital-allotment-shares (2015-10-21) - SH01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2015-10-21) - AP01

    Add to Cart
     
  • certificate-change-of-name-company (2015-09-21) - CERTNM

    Add to Cart
     
  • incorporation-company (2015-05-13) - NEWINC

    Add to Cart
     

expand_less