Company NameZero Signs & Digital Limited
DirectorsGeoffrey Caldwell and Benjamin Geoffrey Caldwell
Company StatusActive
Company Number07260086
CategoryPrivate Limited Company
Incorporation Date20 May 2010(13 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Geoffrey Caldwell
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrosvenor Works Derby Street
Crewe
CW1 3ER
Director NameMr Benjamin Geoffrey Caldwell
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2014(4 years, 3 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrosvenor Works Derby Street
Crewe
CW1 3ER

Contact

Websitewww.zerosigns.co.uk/
Telephone01270 256258
Telephone regionCrewe

Location

Registered AddressGrosvenor Works
Derby Street
Crewe
CW1 3ER
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe Central
Built Up AreaCrewe
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£7,829
Current Liabilities£191,990

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return20 May 2023 (11 months ago)
Next Return Due3 June 2024 (1 month, 2 weeks from now)

Charges

6 June 2019Delivered on: 10 June 2019
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Part of the former site at 33 derby street crewe registered at land registry under title number CH225549 and part of grosvenor works, derby street crewe CW1 3ER registered at land registry under title number CH668942 and land adjacent grosvenor works, derby street crewe (edged red on plan 1 annexed to the charge) and part of grosvenor works, derby street crewe (edged red on plan 2 annexed to the charge).
Outstanding
17 June 2016Delivered on: 22 June 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
20 August 2010Delivered on: 24 August 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

23 June 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
26 May 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
3 April 2020Director's details changed for Mr Geoffrey Caldwell on 31 March 2020 (2 pages)
12 July 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
10 June 2019Registration of charge 072600860003, created on 6 June 2019 (45 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
22 May 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
13 December 2017Total exemption full accounts made up to 31 August 2017 (9 pages)
13 December 2017Total exemption full accounts made up to 31 August 2017 (9 pages)
1 June 2017Confirmation statement made on 20 May 2017 with updates (6 pages)
1 June 2017Confirmation statement made on 20 May 2017 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 31 August 2016 (8 pages)
23 December 2016Total exemption small company accounts made up to 31 August 2016 (8 pages)
22 June 2016Registration of charge 072600860002, created on 17 June 2016 (29 pages)
22 June 2016Registration of charge 072600860002, created on 17 June 2016 (29 pages)
24 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(4 pages)
24 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(4 pages)
12 April 2016Satisfaction of charge 1 in full (1 page)
12 April 2016Satisfaction of charge 1 in full (1 page)
14 March 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
14 March 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
25 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 100
(4 pages)
25 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 100
(4 pages)
30 March 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
30 March 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
13 November 2014Appointment of Mr Benjamin Geoffrey Caldwell as a director on 1 September 2014 (2 pages)
13 November 2014Appointment of Mr Benjamin Geoffrey Caldwell as a director on 1 September 2014 (2 pages)
13 November 2014Appointment of Mr Benjamin Geoffrey Caldwell as a director on 1 September 2014 (2 pages)
31 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-31
  • GBP 100
(3 pages)
31 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-31
  • GBP 100
(3 pages)
29 January 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
29 January 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
20 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (3 pages)
20 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (3 pages)
22 February 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
22 February 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
21 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (3 pages)
21 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (3 pages)
15 February 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
15 February 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
7 February 2012Previous accounting period extended from 31 May 2011 to 31 August 2011 (1 page)
7 February 2012Previous accounting period extended from 31 May 2011 to 31 August 2011 (1 page)
26 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (3 pages)
26 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (3 pages)
24 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)