Company NameA P Zuokumor Limited
DirectorsAndrew Preye Zuokumor and Beatrice Zuokumor
Company StatusActive
Company Number07958075
CategoryPrivate Limited Company
Incorporation Date21 February 2012(12 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameAndrew Preye Zuokumor
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2012(same day as company formation)
RoleMedical Consultant
Country of ResidenceUnited Kingdom
Correspondence Address131 Manchester Road
Wilmslow
Cheshire
SK9 2JN
Director NameBeatrice Zuokumor
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2012(same day as company formation)
RoleCarer
Country of ResidenceUnited Kingdom
Correspondence Address131 Manchester Road
Wilmslow
Cheshire
SK9 2JN
Secretary NameBeatrice Zuokumor
StatusCurrent
Appointed21 February 2012(same day as company formation)
RoleCompany Director
Correspondence Address131 Manchester Road
Wilmslow
Cheshire
SK9 2JN

Location

Registered Address131 Manchester Road
Wilmslow
Cheshire
SK9 2JN
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardHandforth
Built Up AreaGreater Manchester

Shareholders

1 at £1Andrew Preye Zuokumor
33.33%
Ordinary
1 at £1Beatrice Zoukumor
33.33%
Ordinary
1 at £1Viola Zuokumor
33.33%
Ordinary

Financials

Year2014
Net Worth£195,624
Cash£193,186
Current Liabilities£17,745

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return29 November 2023 (5 months, 1 week ago)
Next Return Due13 December 2024 (7 months, 1 week from now)

Filing History

5 December 2023Confirmation statement made on 29 November 2023 with no updates (3 pages)
30 November 2023Micro company accounts made up to 28 February 2023 (3 pages)
5 December 2022Confirmation statement made on 29 November 2022 with no updates (3 pages)
30 November 2022Micro company accounts made up to 28 February 2022 (3 pages)
9 December 2021Confirmation statement made on 29 November 2021 with no updates (3 pages)
29 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
28 January 2021Confirmation statement made on 29 November 2020 with no updates (3 pages)
30 November 2020Micro company accounts made up to 29 February 2020 (3 pages)
16 December 2019Confirmation statement made on 29 November 2019 with no updates (3 pages)
21 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
9 January 2019Confirmation statement made on 29 November 2018 with no updates (3 pages)
21 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
5 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
28 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
28 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
29 November 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
29 November 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
22 February 2016Director's details changed for Beatrice Zuokumor on 6 April 2015 (2 pages)
22 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 3
(4 pages)
22 February 2016Director's details changed for Andrew Preye Zuokumor on 6 April 2015 (2 pages)
22 February 2016Secretary's details changed for Beatrice Zuokumor on 6 April 2015 (1 page)
22 February 2016Director's details changed for Beatrice Zuokumor on 6 April 2015 (2 pages)
22 February 2016Director's details changed for Andrew Preye Zuokumor on 6 April 2015 (2 pages)
22 February 2016Secretary's details changed for Beatrice Zuokumor on 6 April 2015 (1 page)
22 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 3
(4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
10 April 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 3
(5 pages)
10 April 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 3
(5 pages)
19 February 2015Registered office address changed from 4 Nethercote Avenue Manchester M23 1LL to 131 Manchester Road Wilmslow Cheshire SK9 2JN on 19 February 2015 (2 pages)
19 February 2015Registered office address changed from 4 Nethercote Avenue Manchester M23 1LL to 131 Manchester Road Wilmslow Cheshire SK9 2JN on 19 February 2015 (2 pages)
31 December 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
17 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 3
(5 pages)
17 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 3
(5 pages)
21 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
21 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
1 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
1 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
16 November 2012Registered office address changed from 49 Christchurch Drive Blackwater Camberley Surrey GU17 0HW United Kingdom on 16 November 2012 (1 page)
16 November 2012Registered office address changed from 49 Christchurch Drive Blackwater Camberley Surrey GU17 0HW United Kingdom on 16 November 2012 (1 page)
21 February 2012Incorporation (38 pages)
21 February 2012Incorporation (38 pages)