Company NameZen Venture Capital Limited
DirectorGraham Barry Wood
Company StatusActive
Company Number07116983
CategoryPrivate Limited Company
Incorporation Date5 January 2010(14 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Graham Barry Wood
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2014(4 years, 5 months after company formation)
Appointment Duration9 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address105 Witton Street
Northwich
Cheshire
CW9 5DR
Director NameMr Graham Barry Wood
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2010(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Kingfisher Grove
Wincham
Cheshire
CW9 6PZ
Director NameMs Agnieszka Litke
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2011(1 year, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 September 2020)
RoleManager
Country of ResidenceEngland
Correspondence Address105 Witton Street
Northwich
Cheshire
CW9 5DR

Location

Registered Address105 Witton Street
Northwich
Cheshire
CW9 5DR
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Agnieszka Litke
100.00%
Ordinary

Financials

Year2014
Net Worth£38,715
Cash£36,636
Current Liabilities£41,572

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return16 August 2023 (8 months, 2 weeks ago)
Next Return Due30 August 2024 (4 months from now)

Filing History

23 October 2023Total exemption full accounts made up to 31 January 2023 (7 pages)
22 August 2023Confirmation statement made on 16 August 2023 with updates (4 pages)
20 January 2023Confirmation statement made on 16 August 2022 with no updates (3 pages)
18 October 2022Total exemption full accounts made up to 31 January 2022 (8 pages)
21 January 2022Confirmation statement made on 5 January 2022 with no updates (3 pages)
14 November 2021Total exemption full accounts made up to 31 January 2021 (8 pages)
21 February 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
28 October 2020Termination of appointment of Agnieszka Litke as a director on 30 September 2020 (1 page)
28 October 2020Cessation of Agnieszka Litke as a person with significant control on 30 September 2020 (1 page)
12 October 2020Registered office address changed from St George's Court Winnington Avenue Northwich Cheshire CW8 4EE to 105 Witton Street Northwich Cheshire CW9 5DR on 12 October 2020 (1 page)
4 September 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
12 February 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
29 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
17 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
18 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
19 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
19 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
30 May 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
30 May 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
19 January 2017Confirmation statement made on 5 January 2017 with updates (7 pages)
19 January 2017Confirmation statement made on 5 January 2017 with updates (7 pages)
9 February 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(4 pages)
9 February 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(4 pages)
7 February 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
7 February 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
5 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(4 pages)
5 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(4 pages)
5 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(4 pages)
19 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
19 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
9 June 2014Appointment of Mr Graham Barry Wood as a director (2 pages)
9 June 2014Appointment of Mr Graham Barry Wood as a director (2 pages)
6 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(4 pages)
6 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(4 pages)
6 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(4 pages)
19 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
19 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
19 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
15 October 2012Total exemption small company accounts made up to 31 January 2012 (9 pages)
15 October 2012Total exemption small company accounts made up to 31 January 2012 (9 pages)
18 September 2012Termination of appointment of Graham Wood as a director (1 page)
18 September 2012Registered office address changed from 7 Kingfisher Grove Wincham Northwich Cheshire CW9 6PZ United Kingdom on 18 September 2012 (1 page)
18 September 2012Termination of appointment of Graham Wood as a director (1 page)
18 September 2012Registered office address changed from 7 Kingfisher Grove Wincham Northwich Cheshire CW9 6PZ United Kingdom on 18 September 2012 (1 page)
6 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
6 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
6 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
2 November 2011Appointment of Miss Agnieszka Litke as a director (2 pages)
2 November 2011Accounts for a dormant company made up to 31 January 2011 (7 pages)
2 November 2011Registered office address changed from Windsor Court 103 King Street Knutsford Cheshire WA16 0JX United Kingdom on 2 November 2011 (1 page)
2 November 2011Registered office address changed from Windsor Court 103 King Street Knutsford Cheshire WA16 0JX United Kingdom on 2 November 2011 (1 page)
2 November 2011Accounts for a dormant company made up to 31 January 2011 (7 pages)
2 November 2011Appointment of Miss Agnieszka Litke as a director (2 pages)
2 November 2011Registered office address changed from Windsor Court 103 King Street Knutsford Cheshire WA16 0JX United Kingdom on 2 November 2011 (1 page)
21 January 2011Director's details changed for Mr Graham Barry Wood on 21 January 2011 (3 pages)
21 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
21 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
21 January 2011Director's details changed for Mr Graham Barry Wood on 21 January 2011 (3 pages)
21 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
5 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
5 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)