Company NameZarbi Ltd
DirectorsChris Clare and Amy Louise Hesketh
Company StatusActive
Company Number06598027
CategoryPrivate Limited Company
Incorporation Date20 May 2008(15 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Chris Clare
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2008(same day as company formation)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address45 Market Street
Hoylake
Wirral
CH47 2BQ
Wales
Director NameMrs Amy Louise Hesketh
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2016(8 years, 7 months after company formation)
Appointment Duration7 years, 4 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address45 Market Street
Hoylake
Wirral
Merseyside
CH47 2BQ
Wales
Secretary NameMiss Joanne Brenda Nock
StatusCurrent
Appointed03 January 2017(8 years, 7 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Correspondence Address45 Market Street
Hoylake
Wirral
Merseyside
CH47 2BQ
Wales
Director NameMr Gavin Rymill
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2008(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address45 Market Street
Hoylake
Wirral
CH47 2BQ
Wales
Secretary NameMr Gavin Rymill
NationalityBritish
StatusResigned
Appointed20 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Market Street
Hoylake
Wirral
CH47 2BQ
Wales

Contact

Websitewww.zarbi.co.uk/
Telephone0845 6522424
Telephone regionUnknown

Location

Registered Address45 Market Street
Hoylake
Wirral
Merseyside
CH47 2BQ
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£5,799
Cash£1,452
Current Liabilities£7,643

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Filing History

31 January 2024Total exemption full accounts made up to 30 April 2023 (8 pages)
16 January 2024Confirmation statement made on 3 January 2024 with no updates (3 pages)
31 January 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
4 January 2023Confirmation statement made on 3 January 2023 with no updates (3 pages)
31 January 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
7 January 2022Confirmation statement made on 3 January 2022 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
24 January 2021Confirmation statement made on 3 January 2021 with updates (4 pages)
29 October 2020Director's details changed for Mr William Francis Hesketh on 25 September 2020 (2 pages)
29 October 2020Change of details for Mr William Francis Hesketh as a person with significant control on 25 September 2020 (2 pages)
10 February 2020Amended total exemption full accounts made up to 30 April 2018 (5 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
17 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
30 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
17 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
18 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
18 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
11 November 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
11 November 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
27 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
27 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
3 January 2017Termination of appointment of Gavin Rymill as a director on 21 December 2016 (1 page)
3 January 2017Termination of appointment of Gavin Rymill as a director on 21 December 2016 (1 page)
3 January 2017Appointment of Miss Joanne Brenda Nock as a secretary on 3 January 2017 (2 pages)
3 January 2017Termination of appointment of Gavin Rymill as a secretary on 21 December 2016 (1 page)
3 January 2017Appointment of Mr William Francis Hesketh as a director on 21 December 2016 (2 pages)
3 January 2017Termination of appointment of Gavin Rymill as a secretary on 21 December 2016 (1 page)
3 January 2017Appointment of Mr William Francis Hesketh as a director on 21 December 2016 (2 pages)
3 January 2017Confirmation statement made on 3 January 2017 with updates (6 pages)
3 January 2017Confirmation statement made on 3 January 2017 with updates (6 pages)
3 January 2017Appointment of Miss Joanne Brenda Nock as a secretary on 3 January 2017 (2 pages)
13 July 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100
(6 pages)
13 July 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100
(6 pages)
29 January 2016Micro company accounts made up to 30 April 2015 (2 pages)
29 January 2016Micro company accounts made up to 30 April 2015 (2 pages)
17 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(5 pages)
17 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(5 pages)
27 January 2015Micro company accounts made up to 30 April 2014 (2 pages)
27 January 2015Micro company accounts made up to 30 April 2014 (2 pages)
15 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 100
(5 pages)
15 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 100
(5 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
18 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (5 pages)
18 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (5 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
16 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (5 pages)
16 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (5 pages)
29 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
29 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
19 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
19 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
11 June 2010Director's details changed for Mr Gavin Rymill on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Mr Chris Clare on 1 October 2009 (2 pages)
11 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
11 June 2010Director's details changed for Mr Chris Clare on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Mr Gavin Rymill on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Mr Gavin Rymill on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Mr Chris Clare on 1 October 2009 (2 pages)
24 February 2010Total exemption full accounts made up to 30 April 2009 (7 pages)
24 February 2010Total exemption full accounts made up to 30 April 2009 (7 pages)
6 July 2009Return made up to 20/05/09; full list of members (4 pages)
6 July 2009Return made up to 20/05/09; full list of members (4 pages)
25 June 2009Location of register of members (1 page)
25 June 2009Registered office changed on 25/06/2009 from 45 market street hoylake wirral CH47 2BQ united kingdom (1 page)
25 June 2009Registered office changed on 25/06/2009 from 45 market street hoylake wirral CH47 2BQ united kingdom (1 page)
25 June 2009Location of debenture register (1 page)
25 June 2009Location of debenture register (1 page)
25 June 2009Location of register of members (1 page)
1 July 2008Accounting reference date shortened from 31/05/2009 to 30/04/2009 (1 page)
1 July 2008Accounting reference date shortened from 31/05/2009 to 30/04/2009 (1 page)
20 May 2008Incorporation (15 pages)
20 May 2008Incorporation (15 pages)