ZETES LIMITED - MAIDENHEAD


Company Profile Company Filings

Overview

ZETES LIMITED is a Private Limited Company from MAIDENHEAD and has the status: Active.
ZETES LIMITED was incorporated 36 years ago on 06/04/1988 and has the registered number: 02241256. The accounts status is FULL and accounts are next due on 31/12/2024.

ZETES LIMITED - MAIDENHEAD

This company is listed in the following categories:
62090 - Other information technology service activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

HORIZON HONEY LANE
MAIDENHEAD
BERKSHIRE
SL6 6RJ

This Company Originates in : United Kingdom
Previous trading names include:
PEAK TECHNOLOGIES UK LIMITED (until 23/01/2007)

Confirmation Statements

Last Statement Next Statement Due
10/02/2023 24/02/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR SATOSHI MIZOBATA Feb 1967 Japanese Director 2022-03-01 CURRENT
MRS HAIYAN ZHANG Secretary 2015-09-22 CURRENT
MR AMIR HAREL Sep 1978 French Director 2015-09-22 CURRENT
MR HUGO HENDRICK BIERMANN Jan 1949 South African Secretary 1994-10-25 UNTIL 1995-10-05 RESIGNED
ADRIAN SCOTT THOMAS Aug 1958 British Director 2005-11-30 UNTIL 2005-12-22 RESIGNED
MR JEFFREY PAUL THOMAS May 1957 British Director RESIGNED
EDWARD ADAM STEVENS Jun 1955 American Director 1994-10-25 UNTIL 1997-08-14 RESIGNED
MR MALCOLM JAMES PEARCEY Apr 1954 British Director 1996-12-31 UNTIL 1998-04-01 RESIGNED
MR ALAN WILLIAM PATMORE Jul 1951 British Director 1995-10-05 UNTIL 1997-01-29 RESIGNED
LISA MARIE PALUMBO Mar 1958 American Director 2001-06-11 UNTIL 2001-11-13 RESIGNED
PAUL ERNEST STROUD Dec 1957 British Director RESIGNED
GRAHAM JOHN BURDEN Dec 1967 Secretary 2002-10-22 UNTIL 2005-12-22 RESIGNED
MR PETER DAVID BEACHAM Mar 1955 British Secretary 2006-10-26 UNTIL 2009-12-31 RESIGNED
ADRIAN SCOTT THOMAS Aug 1958 British Director 1998-07-27 UNTIL 2002-10-22 RESIGNED
PAUL RODNEY CURTIN Oct 1954 British Secretary 2000-01-04 UNTIL 2002-10-22 RESIGNED
PAUL ERNEST STROUD Dec 1957 British Secretary RESIGNED
EVA MONICA KALAWSKI May 1955 American Secretary 2005-12-22 UNTIL 2006-10-26 RESIGNED
JAMES FREDERICK NASH Secretary 2010-01-01 UNTIL 2012-07-18 RESIGNED
MR EOIN OSHEA Secretary 2013-01-01 UNTIL 2015-09-22 RESIGNED
MR ALAN WILLIAM PATMORE Jul 1951 British Secretary 1995-10-05 UNTIL 1997-01-29 RESIGNED
LESLEY PATRICIA FOGGIN Mar 1957 United Kingdom Secretary 1997-01-29 UNTIL 2000-01-04 RESIGNED
COLIN WYATT May 1949 British Director 1996-12-31 UNTIL 1997-11-21 RESIGNED
JAMES STUART HANNAY Jul 1968 British Director 2007-02-27 UNTIL 2011-06-09 RESIGNED
MR HUGO HENDRICK BIERMANN Jan 1949 South African Director 1994-10-25 UNTIL 1996-10-29 RESIGNED
YVON JOSEPH GERMAIN BRINDAMOUR Jan 1958 Canadian Director 1997-08-14 UNTIL 1998-12-22 RESIGNED
HOWARD COHEN Jun 1946 American Director 1996-12-31 UNTIL 1997-08-14 RESIGNED
PAUL RODNEY CURTIN Oct 1954 British Director 2000-01-04 UNTIL 2005-08-19 RESIGNED
MARTYN JOHN DADDS May 1954 British Director 1999-01-04 UNTIL 2005-12-22 RESIGNED
MR PETER DAVID BEACHAM Mar 1955 British Director 2006-10-26 UNTIL 2009-12-31 RESIGNED
ALEX DRIESEN Jan 1967 Belgian Director 2007-02-27 UNTIL 2015-04-17 RESIGNED
LESLEY PATRICIA FOGGIN Mar 1957 United Kingdom Director 1997-12-10 UNTIL 2000-01-04 RESIGNED
ANDREW JOHN BEDDOES Mar 1957 British Director RESIGNED
MR JEAN FRANCOIS JACQUES Nov 1957 Belgian Director 2006-10-26 UNTIL 2019-03-31 RESIGNED
MR OSAMU KAMO Jun 1961 Japanese Director 2019-05-10 UNTIL 2021-04-20 RESIGNED
MR IAN MICHAEL STUART DOWNIE Jan 1949 British Director 2005-12-22 UNTIL 2006-10-26 RESIGNED
JOHN PAUL O'DONNELL Mar 1958 British Director 1999-01-04 UNTIL 2005-12-22 RESIGNED
MR ALAIN WIRTZ Nov 1962 Belgian Director 2006-10-26 UNTIL 2022-03-01 RESIGNED
MR MARCO MALAIHOLLO Mar 1971 Dutch Director 2015-04-17 UNTIL 2015-10-28 RESIGNED
JOAN MURIEL WILSON Jan 1956 Canadian Director 1997-08-14 UNTIL 2001-05-14 RESIGNED
NICHOLAS ROBERT HORNBY TOMS Nov 1948 British Director 1994-10-25 UNTIL 1997-08-14 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Zetes Industries Sa 2016-04-06 Brussel   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AVDEL HOLDING LIMITED WARRINGTON ENGLAND Active FULL 70100 - Activities of head offices
AVDEL UK LIMITED WARRINGTON ENGLAND Active FULL 25940 - Manufacture of fasteners and screw machine products
SERVICE GRAPHICS LIMITED LONDON ENGLAND Active FULL 18129 - Printing n.e.c.
CARLYLE MANSIONS (TENANTS) LIMITED LONDON ENGLAND Active MICRO ENTITY 98000 - Residents property management
INNOVATIVE WATER CARE LIMITED LONDON UNITED KINGDOM Active FULL 20130 - Manufacture of other inorganic basic chemicals
CARLYLE MANSIONS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
WYVERN PLACE MANAGEMENT COMPANY LIMITED WOKING ENGLAND Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
ZETES HOLDINGS LIMITED MAIDENHEAD Active FULL 62090 - Other information technology service activities
SCANSOURCE LIMITED Dissolved... DORMANT 46900 - Non-specialised wholesale trade
CHATHAM HOUSE ENTERPRISES LIMITED Active SMALL 94990 - Activities of other membership organizations n.e.c.
ACCUSCAN INTERNATIONAL LIMITED MAIDENHEAD Dissolved... TOTAL EXEMPTION FULL 62090 - Other information technology service activities
ENTRUST (EUROPE) LIMITED READING ENGLAND Active AUDIT EXEMPTION SUBSI 58290 - Other software publishing
AFL UK LTD LONDON Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
BIRCHLOW LTD HAMPSHIRE Dissolved... DORMANT 70221 - Financial management
ZETES-BLACKBIRD LTD. MAIDENHEAD Active DORMANT 62090 - Other information technology service activities
PEAK TECHNOLOGIES UK LIMITED MAIDENHEAD Dissolved... DORMANT 62090 - Other information technology service activities
TAXIHOLME MANAGEMENT COMPANY LIMITED NEW MILTON Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
AVDEL METAL FINISHING LIMITED LEEDS Dissolved... FULL 25610 - Treatment and coating of metals
BROADLANDS ORCHARD TRUST NEW MILTON ENGLAND Active MICRO ENTITY 85590 - Other education n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ZETES HOLDINGS LIMITED MAIDENHEAD Active FULL 62090 - Other information technology service activities
WIRELESS LOGIC LIMITED MAIDENHEAD ENGLAND Active FULL 61200 - Wireless telecommunications activities
ZETES-BLACKBIRD LTD. MAIDENHEAD Active DORMANT 62090 - Other information technology service activities
WIRELESS LOGIC GROUP LIMITED MAIDENHEAD ENGLAND Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
ZAPAPPI LTD MAIDENHEAD ENGLAND Active TOTAL EXEMPTION FULL 61900 - Other telecommunications activities
WL ONE HOLDCO LIMITED HURLEY ENGLAND Active AUDIT EXEMPTION SUBSI 64205 - Activities of financial services holding companies
WL ONE MIDCO 1 LIMITED HURLEY ENGLAND Active AUDIT EXEMPTION SUBSI 64205 - Activities of financial services holding companies
WL ONE MIDCO 2 LIMITED HURLEY ENGLAND Active AUDIT EXEMPTION SUBSI 64205 - Activities of financial services holding companies
WL ONE BIDCO LIMITED HURLEY ENGLAND Active AUDIT EXEMPTION SUBSI 64205 - Activities of financial services holding companies