Company NameZOEK Applications Limited
DirectorsMatthew William Sanders and Diana Campbell
Company StatusActive - Proposal to Strike off
Company Number07456183
CategoryPrivate Limited Company
Incorporation Date1 December 2010(13 years, 5 months ago)
Previous NameParaplus Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Matthew William Sanders
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Shippon Moseley Hall Farm, Chelford Road
Knutsford
Cheshire
WA16 8RB
Director NameDiana Campbell
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(9 years, 1 month after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Shippon Moseley Hall Farm
Chelford Road
Knutsford
Cheshire
WA16 8RB
Secretary NameMr Paul John Farmer
StatusResigned
Appointed01 December 2010(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Shippon Moseley Hall Farm, Chelford Road
Knutsford
Cheshire
WA16 8RB
Director NameMr Shaun Webb
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2011(10 months after company formation)
Appointment Duration4 years, 11 months (resigned 19 September 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Old Shippon Moseley Hall Farm
Chelford Road
Knutsford
Cheshire
WA16 8RB
Secretary NameJoe Tully
NationalityBritish
StatusResigned
Appointed03 October 2011(10 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 April 2013)
RoleCompany Director
Correspondence AddressThe Old Shippon Moseley Hall Farm
Chelford Road
Knutsford
Cheshire
WA16 8RB
Secretary NameMr James Johannes Hulsken
StatusResigned
Appointed15 April 2013(2 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 19 September 2016)
RoleCompany Director
Correspondence AddressThe Old Shippon Moseley Hall Farm
Chelford Road
Knutsford
Cheshire
WA16 8RB
Director NameMr Joe Francis Tully
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2016(5 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 28 October 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Old Shippon Moseley Hall Farm
Chelford Road
Knutsford
Cheshire
WA16 8RB
Director NameMr Matthew Dodd
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2016(5 years, 11 months after company formation)
Appointment Duration1 year (resigned 30 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Shippon Moseley Hall Farm
Chelford Road
Knutsford
Cheshire
WA16 8RB

Contact

Websitewww.umbrellaparaplus.co.uk
Email address[email protected]

Location

Registered AddressThe Old Shippon Moseley Hall Farm
Chelford Road
Knutsford
Cheshire
WA16 8RB
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2020 (3 years, 4 months ago)
Next Accounts Due30 September 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 December 2021 (2 years, 5 months ago)
Next Return Due15 December 2022 (overdue)

Charges

16 January 2013Delivered on: 19 January 2013
Persons entitled: Santander UK PLC (Security Holder)

Classification: Debenture
Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

3 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
6 October 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
10 January 2020Appointment of Diana Campbell as a director on 1 January 2020 (2 pages)
4 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
23 April 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
12 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
13 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
14 December 2017Confirmation statement made on 1 December 2017 with updates (5 pages)
14 December 2017Confirmation statement made on 1 December 2017 with updates (5 pages)
30 October 2017Termination of appointment of Matthew Dodd as a director on 30 October 2017 (1 page)
30 October 2017Termination of appointment of Matthew Dodd as a director on 30 October 2017 (1 page)
27 September 2017Statement of capital following an allotment of shares on 6 October 2016
  • GBP 10,000
(4 pages)
27 September 2017Statement of capital following an allotment of shares on 6 October 2016
  • GBP 10,000
(4 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
5 January 2017Confirmation statement made on 1 December 2016 with updates (6 pages)
5 January 2017Confirmation statement made on 1 December 2016 with updates (6 pages)
1 November 2016Termination of appointment of Joe Francis Tully as a director on 28 October 2016 (1 page)
1 November 2016Termination of appointment of Joe Francis Tully as a director on 28 October 2016 (1 page)
26 October 2016Appointment of Mr Matthew Dodd as a director on 26 October 2016 (2 pages)
26 October 2016Appointment of Mr Matthew Dodd as a director on 26 October 2016 (2 pages)
7 October 2016Satisfaction of charge 1 in full (4 pages)
7 October 2016Satisfaction of charge 1 in full (4 pages)
6 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
6 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
5 October 2016Accounts for a small company made up to 27 December 2015 (7 pages)
5 October 2016Accounts for a small company made up to 27 December 2015 (7 pages)
21 September 2016Termination of appointment of Shaun Webb as a director on 19 September 2016 (1 page)
21 September 2016Termination of appointment of James Johannes Hulsken as a secretary on 19 September 2016 (1 page)
21 September 2016Termination of appointment of James Johannes Hulsken as a secretary on 19 September 2016 (1 page)
21 September 2016Termination of appointment of Shaun Webb as a director on 19 September 2016 (1 page)
13 September 2016Appointment of Mr Joe Francis Tully as a director on 13 September 2016 (2 pages)
13 September 2016Appointment of Mr Joe Francis Tully as a director on 13 September 2016 (2 pages)
15 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(4 pages)
15 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(4 pages)
15 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(4 pages)
12 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
12 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
12 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(4 pages)
12 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(4 pages)
12 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(4 pages)
15 October 2014Company name changed paraplus LIMITED\certificate issued on 15/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-15
(3 pages)
15 October 2014Company name changed paraplus LIMITED\certificate issued on 15/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-15
(3 pages)
7 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
7 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
13 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
(4 pages)
13 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
(4 pages)
13 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
(4 pages)
3 October 2013Full accounts made up to 31 December 2012 (8 pages)
3 October 2013Full accounts made up to 31 December 2012 (8 pages)
15 April 2013Appointment of Mr James Johannes Hulsken as a secretary (1 page)
15 April 2013Termination of appointment of Joe Tully as a secretary (1 page)
15 April 2013Appointment of Mr James Johannes Hulsken as a secretary (1 page)
15 April 2013Termination of appointment of Joe Tully as a secretary (1 page)
19 January 2013Particulars of a mortgage or charge / charge no: 1 (10 pages)
19 January 2013Particulars of a mortgage or charge / charge no: 1 (10 pages)
13 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
13 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
13 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
1 October 2012Full accounts made up to 31 December 2011 (10 pages)
1 October 2012Full accounts made up to 31 December 2011 (10 pages)
9 February 2012Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
12 October 2011Appointment of Shaun Webb as a director (3 pages)
12 October 2011Appointment of Shaun Webb as a director (3 pages)
12 October 2011Appointment of Joe Tully as a secretary (3 pages)
12 October 2011Appointment of Joe Tully as a secretary (3 pages)
11 October 2011Termination of appointment of Paul John Farmer as a secretary (2 pages)
11 October 2011Termination of appointment of Paul John Farmer as a secretary (2 pages)
1 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
1 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
1 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)