Company NameZanadel Trading Company Limited
DirectorsDiane Dentith and Genova Investments Limited
Company StatusActive
Company Number03554194
CategoryPrivate Limited Company
Incorporation Date28 April 1998(26 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMrs Diane Dentith
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2013(15 years after company formation)
Appointment Duration10 years, 11 months
RoleChartered Secretary
Country of ResidenceIsle Of Man
Correspondence AddressThe Poplars Victoria Road
Douglas
Isle Of Man
Director NameGenova Investments Limited (Corporation)
StatusCurrent
Appointed21 October 1998(5 months, 3 weeks after company formation)
Appointment Duration25 years, 6 months
Correspondence Address40 Craven Street
Charing Cross
London
WC2N 5NG
Secretary NameSovereign Registrars (Isle Of Man) Limited (Corporation)
StatusCurrent
Appointed14 May 2013(15 years after company formation)
Appointment Duration10 years, 11 months
Correspondence AddressSovereign House 4 Christian Road
Douglas
Isle Of Man
IM1 2SD
Director NameMrs Tina Louise Bell
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2008(10 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 14 May 2013)
RoleAccounts Clerk
Country of ResidenceGibraltar
Correspondence Address40 Craven Street
Charing Cross
London
WC2N 5NG
Director NameAlbany Managers Limited (Corporation)
StatusResigned
Appointed28 April 1998(same day as company formation)
Correspondence AddressThe Quarter
Anguilla
British West Indies
Secretary NameHomeric Limited (Corporation)
StatusResigned
Appointed28 April 1998(same day as company formation)
Correspondence AddressSovereign House
Station Road
St Johns
Isle Of Man
IM4 3AJ
Director NameHomefield Company Limited (Corporation)
StatusResigned
Appointed21 July 1998(2 months, 3 weeks after company formation)
Appointment Duration3 months (resigned 21 October 1998)
Correspondence AddressSuite 3c Third Floor
Standbrook House 2-5 Old Bond Street
London
W1X 3TB
Secretary NameSovereign Secretaries Ltd (Corporation)
StatusResigned
Appointed21 October 1998(5 months, 3 weeks after company formation)
Appointment Duration13 years, 10 months (resigned 03 September 2012)
Correspondence Address40 Craven Street
Charing Cross
London
WC2N 5NG
Secretary NameSovereign Secretaries Limited (Corporation)
StatusResigned
Appointed03 September 2012(14 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 14 May 2013)
Correspondence AddressSuite 2b 143 Main Street
Gibraltar
GB1 1ZZ

Location

Registered AddressOffice 4 3/F Coachworks Arcade
Northgate Street
Chester
CH1 2EY
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Lima Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£26,370
Current Liabilities£160,655

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return28 April 2023 (1 year ago)
Next Return Due12 May 2024 (1 week, 4 days from now)

Filing History

30 January 2024Micro company accounts made up to 30 April 2023 (3 pages)
28 April 2023Confirmation statement made on 28 April 2023 with no updates (3 pages)
13 March 2023Registered office address changed from Sovereign House Port Causeway Bromborough Wirral CH62 4TP United Kingdom to Office 4 3/F Coachworks Arcade Northgate Street Chester CH1 2EY on 13 March 2023 (1 page)
11 January 2023Micro company accounts made up to 30 April 2022 (8 pages)
9 August 2022Cessation of Harro Michelsen as a person with significant control on 26 May 2022 (1 page)
29 April 2022Confirmation statement made on 28 April 2022 with no updates (3 pages)
4 April 2022Change of details for Mr Howard Bilton as a person with significant control on 1 April 2022 (2 pages)
25 August 2021Micro company accounts made up to 30 April 2021 (3 pages)
30 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
28 April 2021Confirmation statement made on 28 April 2021 with no updates (3 pages)
13 August 2020Notification of Howard Bilton as a person with significant control on 6 April 2016 (2 pages)
11 August 2020Withdrawal of a person with significant control statement on 11 August 2020 (2 pages)
11 August 2020Notification of Harro Michelsen as a person with significant control on 6 April 2016 (2 pages)
30 April 2020Confirmation statement made on 28 April 2020 with updates (3 pages)
21 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
10 September 2019Registered office address changed from 40 Craven Street Charing Cross London WC2N 5NG to Sovereign House Port Causeway Bromborough Wirral CH62 4TP on 10 September 2019 (1 page)
30 April 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
29 August 2018Micro company accounts made up to 30 April 2018 (2 pages)
5 June 2018Secretary's details changed for Sovereign Registrars (Isle of Man) Limited on 29 May 2018 (1 page)
4 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
29 September 2017Micro company accounts made up to 30 April 2017 (2 pages)
29 September 2017Micro company accounts made up to 30 April 2017 (2 pages)
9 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
22 November 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
22 November 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
3 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,000
(5 pages)
3 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,000
(5 pages)
14 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
14 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
1 June 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,000
(5 pages)
1 June 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,000
(5 pages)
5 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
5 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
23 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1,000
(5 pages)
23 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1,000
(5 pages)
11 December 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
11 December 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
15 May 2013Termination of appointment of Tina Bell as a director (1 page)
15 May 2013Appointment of Sovereign Registrars (Isle of Man) Limited as a secretary (2 pages)
15 May 2013Appointment of Mrs. Diane Dentith as a director (2 pages)
15 May 2013Termination of appointment of Tina Bell as a director (1 page)
15 May 2013Termination of appointment of Sovereign Secretaries Limited as a secretary (1 page)
15 May 2013Appointment of Mrs. Diane Dentith as a director (2 pages)
15 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
15 May 2013Termination of appointment of Sovereign Secretaries Limited as a secretary (1 page)
15 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
15 May 2013Appointment of Sovereign Registrars (Isle of Man) Limited as a secretary (2 pages)
3 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
3 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
3 September 2012Termination of appointment of Sovereign Secretaries Ltd as a secretary (1 page)
3 September 2012Appointment of Sovereign Secretaries Limited as a secretary (2 pages)
3 September 2012Appointment of Sovereign Secretaries Limited as a secretary (2 pages)
3 September 2012Termination of appointment of Sovereign Secretaries Ltd as a secretary (1 page)
27 June 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
27 June 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
27 May 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
27 May 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
3 November 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
3 November 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
29 June 2010Director's details changed for Genova Investments Limited on 28 April 2010 (2 pages)
29 June 2010Secretary's details changed for Sovereign Secretaries Ltd on 28 April 2010 (2 pages)
29 June 2010Director's details changed for Mrs Tina Louise Bell on 28 April 2010 (2 pages)
29 June 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for Genova Investments Limited on 28 April 2010 (2 pages)
29 June 2010Secretary's details changed for Sovereign Secretaries Ltd on 28 April 2010 (2 pages)
29 June 2010Director's details changed for Mrs Tina Louise Bell on 28 April 2010 (2 pages)
12 November 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
12 November 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
8 May 2009Return made up to 28/04/09; full list of members (3 pages)
8 May 2009Return made up to 28/04/09; full list of members (3 pages)
4 November 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
4 November 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
8 October 2008Director appointed tina louise bell (2 pages)
8 October 2008Director appointed tina louise bell (2 pages)
29 April 2008Return made up to 28/04/08; full list of members (3 pages)
29 April 2008Return made up to 28/04/08; full list of members (3 pages)
11 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
11 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
30 April 2007Return made up to 28/04/07; full list of members (2 pages)
30 April 2007Return made up to 28/04/07; full list of members (2 pages)
15 March 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
15 March 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
4 May 2006Return made up to 28/04/06; full list of members (2 pages)
4 May 2006Return made up to 28/04/06; full list of members (2 pages)
7 September 2005Total exemption small company accounts made up to 30 April 2005 (3 pages)
7 September 2005Total exemption small company accounts made up to 30 April 2005 (3 pages)
25 May 2005Return made up to 28/04/05; full list of members (2 pages)
25 May 2005Return made up to 28/04/05; full list of members (2 pages)
23 September 2004Total exemption full accounts made up to 30 April 2004 (9 pages)
23 September 2004Total exemption full accounts made up to 30 April 2004 (9 pages)
15 May 2004Return made up to 28/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 May 2004Return made up to 28/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 January 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
5 January 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
22 August 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
22 August 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
12 May 2003Return made up to 28/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 May 2003Return made up to 28/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 May 2003Total exemption small company accounts made up to 30 April 2001 (5 pages)
4 May 2003Total exemption small company accounts made up to 30 April 2001 (5 pages)
12 February 2003Registered office changed on 12/02/03 from: 4TH floor palladium house 1-4 argyll street london W1V 1AD (1 page)
12 February 2003Registered office changed on 12/02/03 from: 4TH floor palladium house 1-4 argyll street london W1V 1AD (1 page)
6 June 2002Return made up to 28/04/02; full list of members (6 pages)
6 June 2002Return made up to 28/04/02; full list of members (6 pages)
30 November 2001Total exemption small company accounts made up to 30 April 2000 (4 pages)
30 November 2001Total exemption small company accounts made up to 30 April 2000 (4 pages)
21 May 2001Return made up to 28/04/01; full list of members (4 pages)
21 May 2001Return made up to 28/04/01; full list of members (4 pages)
21 March 2001244 already extended (1 page)
21 March 2001244 already extended (1 page)
13 June 2000Return made up to 28/04/00; full list of members (6 pages)
13 June 2000Return made up to 28/04/00; full list of members (6 pages)
18 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
18 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
1 July 1999Return made up to 28/04/99; full list of members (6 pages)
1 July 1999Return made up to 28/04/99; full list of members (6 pages)
2 December 1998New director appointed (2 pages)
2 December 1998New secretary appointed (2 pages)
2 December 1998New secretary appointed (2 pages)
2 December 1998New director appointed (2 pages)
2 December 1998Director resigned (1 page)
2 December 1998Secretary resigned (1 page)
2 December 1998Director resigned (1 page)
2 December 1998Secretary resigned (1 page)
9 November 1998Registered office changed on 09/11/98 from: suite 3C 3RD floor standbrook house 2-5 old bond street london W1X 3TB (1 page)
9 November 1998Registered office changed on 09/11/98 from: suite 3C 3RD floor standbrook house 2-5 old bond street london W1X 3TB (1 page)
28 July 1998Ad 21/07/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
28 July 1998Ad 21/07/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
28 April 1998Incorporation (16 pages)
28 April 1998Incorporation (16 pages)