Company NameZubedo Limited
DirectorsPeter Belch and Michael Kason
Company StatusActive
Company Number04934200
CategoryPrivate Limited Company
Incorporation Date16 October 2003(20 years, 6 months ago)
Previous NameArchivio Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Peter Belch
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2003(same day as company formation)
RoleSecretary
Country of ResidenceSpain
Correspondence Address11 Lullingstone Crescent
Ingleby Barwick
Stockton-On-Tees
Cleveland
TS17 5GJ
Secretary NameMr Peter Belch
NationalityBritish
StatusCurrent
Appointed16 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Lullingstone Crescent
Ingleby Barwick
Stockton-On-Tees
Cleveland
TS17 5GJ
Director NameMr Michael Kason
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2009(5 years, 5 months after company formation)
Appointment Duration15 years
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Fairlawns
Elm Park Road
Pinner
Middlesex
HA5 3LH
Director NameMr Jonathan Paul Belch
Date of BirthAugust 1971 (Born 52 years ago)
NationalityEnglish
StatusResigned
Appointed16 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Greens 3 Foresters Close
Wynyard Park
Cleveland
TS22 5SZ
Director NameMrs Susan Diane Belch
Date of BirthMay 1947 (Born 77 years ago)
StatusResigned
Appointed15 April 2008(4 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 March 2009)
RoleAdministrator
Correspondence Address85 Westminster Oval
Stockton-On-Tees
Cleveland
TS20 1UU
Director NameMr Jonathan Paul Belch
Date of BirthAugust 1971 (Born 52 years ago)
NationalityEnglish
StatusResigned
Appointed11 November 2010(7 years after company formation)
Appointment Duration1 year, 9 months (resigned 10 August 2012)
RoleSystems Analyst
Country of ResidenceUnited Kingdom
Correspondence Address242 Marton Road
Middlesbrough
Cleveland
TS4 2EZ
Director NameMr Michael Andrew Belch
Date of BirthJune 1967 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed11 November 2010(7 years after company formation)
Appointment Duration1 year, 9 months (resigned 10 August 2012)
RoleCommercial Barrister
Country of ResidenceUnited Kingdom
Correspondence Address242 Marton Road
Middlesbrough
Cleveland
TS4 2EZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 October 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 October 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.zubedo.com

Location

Registered Address3 Kingfisher Court
Bowesfield Park
Stockton On Tees
TS18 3EX
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1.2m at £1Edenbridge Investment Foundation
88.63%
Cumulative Redeemable Preference
46k at £1Michael Kason
3.33%
Cumulative Redeemable Preference
37.3k at £1Prison Management Systems LTD
2.69%
Cumulative Redeemable Preference
1.6b at £0.00001Jonathan Paul Belch
1.19%
Ordinary
1.6b at £0.00001Michael Andrew Boucher-belch
1.19%
Ordinary
1.6b at £0.00001Michael Kason
1.19%
Ordinary
13.3k at £1Peter Belch
0.96%
Cumulative Redeemable Preference
8.6k at £1J. Belch
0.62%
Cumulative Redeemable Preference
2.3k at £1Michael Belch
0.17%
Cumulative Redeemable Preference
60m at £0.00001Peter Belch
0.04%
Ordinary

Financials

Year2014
Net Worth-£3,493
Cash£691
Current Liabilities£5,251

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return13 February 2024 (2 months, 1 week ago)
Next Return Due27 February 2025 (10 months, 1 week from now)

Filing History

26 February 2024Confirmation statement made on 13 February 2024 with no updates (3 pages)
25 July 2023Total exemption full accounts made up to 31 October 2022 (4 pages)
16 February 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
26 July 2022Total exemption full accounts made up to 31 October 2021 (4 pages)
3 March 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
26 July 2021Total exemption full accounts made up to 31 October 2020 (4 pages)
6 April 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
30 July 2020Total exemption full accounts made up to 31 October 2019 (4 pages)
24 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
25 July 2019Total exemption full accounts made up to 31 October 2018 (4 pages)
13 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
19 July 2018Total exemption full accounts made up to 31 October 2017 (4 pages)
3 March 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
28 July 2017Total exemption full accounts made up to 31 October 2016 (3 pages)
28 July 2017Total exemption full accounts made up to 31 October 2016 (3 pages)
21 April 2017Registered office address changed from C/O Anderson Barrowcliff Llp Waterloo House Teesdale South Thornaby Place Thornaby on Tees TS17 6SA to 3 Kingfisher Court Bowesfield Park Stockton on Tees TS18 3EX on 21 April 2017 (1 page)
21 April 2017Registered office address changed from C/O Anderson Barrowcliff Llp Waterloo House Teesdale South Thornaby Place Thornaby on Tees TS17 6SA to 3 Kingfisher Court Bowesfield Park Stockton on Tees TS18 3EX on 21 April 2017 (1 page)
25 February 2017Confirmation statement made on 13 February 2017 with updates (7 pages)
25 February 2017Confirmation statement made on 13 February 2017 with updates (7 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
17 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1,383,361
(6 pages)
17 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1,383,361
(6 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
25 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1,383,361
(6 pages)
25 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1,383,361
(6 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
4 June 2014Registered office address changed from C/O C/O Pennyweights 163 Welcomes Road Kenley Surrey CR8 5HB on 4 June 2014 (1 page)
4 June 2014Registered office address changed from C/O C/O Pennyweights 163 Welcomes Road Kenley Surrey CR8 5HB on 4 June 2014 (1 page)
4 June 2014Registered office address changed from C/O C/O Pennyweights 163 Welcomes Road Kenley Surrey CR8 5HB on 4 June 2014 (1 page)
18 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1,383,361
(6 pages)
18 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1,383,361
(6 pages)
26 September 2013Director's details changed for Mr Peter Belch on 31 August 2013 (2 pages)
26 September 2013Secretary's details changed for Mr Peter Belch on 31 August 2013 (2 pages)
26 September 2013Secretary's details changed for Mr Peter Belch on 31 August 2013 (2 pages)
26 September 2013Director's details changed for Mr Peter Belch on 31 August 2013 (2 pages)
26 September 2013Statement of capital following an allotment of shares on 21 September 2013
  • GBP 1,383,361
(3 pages)
26 September 2013Statement of capital following an allotment of shares on 21 September 2013
  • GBP 1,383,361
(3 pages)
27 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
27 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
18 April 2013Statement of capital following an allotment of shares on 12 February 2013
  • GBP 1,382,961
(3 pages)
18 April 2013Statement of capital following an allotment of shares on 12 February 2013
  • GBP 1,382,961
(3 pages)
16 April 2013Registered office address changed from 242 Marton Road Middlesbrough Cleveland TS4 2EZ England on 16 April 2013 (1 page)
16 April 2013Annual return made up to 13 February 2013 with a full list of shareholders (5 pages)
16 April 2013Annual return made up to 13 February 2013 with a full list of shareholders (5 pages)
16 April 2013Registered office address changed from 242 Marton Road Middlesbrough Cleveland TS4 2EZ England on 16 April 2013 (1 page)
13 August 2012Termination of appointment of Jonathan Belch as a director (1 page)
13 August 2012Termination of appointment of Michael Belch as a director (1 page)
13 August 2012Termination of appointment of Michael Belch as a director (1 page)
13 August 2012Termination of appointment of Jonathan Belch as a director (1 page)
29 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
29 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
14 May 2012Secretary's details changed for Mr Peter Belch on 27 April 2012 (2 pages)
14 May 2012Secretary's details changed for Mr Peter Belch on 27 April 2012 (2 pages)
14 May 2012Director's details changed for Mr Jonathan Paul Belch on 27 April 2012 (2 pages)
14 May 2012Director's details changed for Mr Jonathan Paul Belch on 27 April 2012 (2 pages)
27 April 2012Director's details changed for Mr Peter Belch on 26 April 2012 (2 pages)
27 April 2012Director's details changed for Mr Peter Belch on 26 April 2012 (2 pages)
23 April 2012Annual return made up to 13 February 2012 with a full list of shareholders (7 pages)
23 April 2012Annual return made up to 13 February 2012 with a full list of shareholders (7 pages)
21 April 2012Statement of capital following an allotment of shares on 31 March 2012
  • GBP 1,379,891
(3 pages)
21 April 2012Registered office address changed from 4 Bohouse Sussex Street Middlesbrough Cleveland TS2 1BF England on 21 April 2012 (1 page)
21 April 2012Registered office address changed from 4 Bohouse Sussex Street Middlesbrough Cleveland TS2 1BF England on 21 April 2012 (1 page)
21 April 2012Statement of capital following an allotment of shares on 31 March 2012
  • GBP 1,379,891
(3 pages)
4 November 2011Statement of capital following an allotment of shares on 31 October 2011
  • GBP 1,369,171
(3 pages)
4 November 2011Director's details changed for Mr Peter Belch on 19 November 2010 (2 pages)
4 November 2011Statement of capital following an allotment of shares on 31 October 2011
  • GBP 1,369,171
(3 pages)
4 November 2011Director's details changed for Mr Peter Belch on 19 November 2010 (2 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
15 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (7 pages)
15 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (7 pages)
14 February 2011Statement of capital following an allotment of shares on 28 January 2011
  • GBP 1,369,171
(3 pages)
14 February 2011Statement of capital following an allotment of shares on 28 January 2011
  • GBP 1,369,171
(3 pages)
30 November 2010Director's details changed for Mr Peter Belch on 19 November 2010 (2 pages)
30 November 2010Secretary's details changed for Mr Peter Belch on 19 November 2010 (2 pages)
30 November 2010Secretary's details changed for Mr Peter Belch on 19 November 2010 (2 pages)
30 November 2010Director's details changed for Mr Peter Belch on 19 November 2010 (2 pages)
26 November 2010Statement of capital following an allotment of shares on 24 November 2010
  • GBP 1,362,410
(3 pages)
26 November 2010Statement of capital following an allotment of shares on 24 November 2010
  • GBP 1,362,410
(3 pages)
17 November 2010Registered office address changed from Institute of Digital Innovations Phoenix House, P3.07 Stephenson Street Middlesbrough Cleveland TS1 3AG England on 17 November 2010 (1 page)
17 November 2010Registered office address changed from Institute of Digital Innovations Phoenix House, P3.07 Stephenson Street Middlesbrough Cleveland TS1 3AG England on 17 November 2010 (1 page)
11 November 2010Appointment of Mr Jonathan Paul Belch as a director (2 pages)
11 November 2010Appointment of Mr Michael Andrew Belch as a director (2 pages)
11 November 2010Appointment of Mr Michael Andrew Belch as a director (2 pages)
11 November 2010Appointment of Mr Jonathan Paul Belch as a director (2 pages)
13 October 2010Statement of capital following an allotment of shares on 7 October 2010
  • GBP 1,362,410
(3 pages)
13 October 2010Statement of capital following an allotment of shares on 7 October 2010
  • GBP 1,362,410
(3 pages)
13 October 2010Statement of capital following an allotment of shares on 7 October 2010
  • GBP 1,362,410
(3 pages)
11 August 2010Statement of capital following an allotment of shares on 14 April 2010
  • GBP 1,342,580
(3 pages)
11 August 2010Statement of capital following an allotment of shares on 14 April 2010
  • GBP 1,342,580
(3 pages)
10 August 2010Statement of capital following an allotment of shares on 5 August 2010
  • GBP 1,351,325
(3 pages)
10 August 2010Statement of capital following an allotment of shares on 9 August 2010
  • GBP 1,353,910
(3 pages)
10 August 2010Statement of capital following an allotment of shares on 9 August 2010
  • GBP 1,353,910
(3 pages)
10 August 2010Statement of capital following an allotment of shares on 9 August 2010
  • GBP 1,353,910
(3 pages)
10 August 2010Statement of capital following an allotment of shares on 5 August 2010
  • GBP 1,351,325
(3 pages)
10 August 2010Statement of capital following an allotment of shares on 5 August 2010
  • GBP 1,351,325
(3 pages)
6 August 2010Registered office address changed from 163 Welcomes Road Kenley Surrey CR8 5HB United Kingdom on 6 August 2010 (1 page)
6 August 2010Registered office address changed from 163 Welcomes Road Kenley Surrey CR8 5HB United Kingdom on 6 August 2010 (1 page)
6 August 2010Registered office address changed from 163 Welcomes Road Kenley Surrey CR8 5HB United Kingdom on 6 August 2010 (1 page)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
13 May 2010Statement of capital following an allotment of shares on 14 April 2010
  • GBP 1,339,230
(2 pages)
13 May 2010Statement of capital following an allotment of shares on 14 April 2010
  • GBP 1,339,230
(2 pages)
13 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (7 pages)
13 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (7 pages)
8 February 2010Statement of capital following an allotment of shares on 4 February 2010
  • GBP 100,830
(2 pages)
8 February 2010Statement of capital following an allotment of shares on 11 January 2010
  • GBP 1,339,230
(2 pages)
8 February 2010Statement of capital following an allotment of shares on 11 January 2010
  • GBP 1,339,230
(2 pages)
8 February 2010Statement of capital following an allotment of shares on 4 February 2010
  • GBP 100,830
(2 pages)
8 February 2010Statement of capital following an allotment of shares on 4 December 2009
  • GBP 100,830
(2 pages)
8 February 2010Statement of capital following an allotment of shares on 4 December 2009
  • GBP 100,830
(2 pages)
8 February 2010Statement of capital following an allotment of shares on 4 December 2009
  • GBP 100,830
(2 pages)
8 February 2010Statement of capital following an allotment of shares on 4 February 2010
  • GBP 100,830
(2 pages)
11 January 2010Secretary's details changed for Mr Peter Belch on 6 January 2010 (1 page)
11 January 2010Secretary's details changed for Mr Peter Belch on 6 January 2010 (1 page)
11 January 2010Director's details changed for Mr Michael Kason on 6 January 2010 (2 pages)
11 January 2010Director's details changed for Mr Michael Kason on 6 January 2010 (2 pages)
11 January 2010Director's details changed for Mr Peter Belch on 6 January 2010 (2 pages)
11 January 2010Secretary's details changed for Mr Peter Belch on 6 January 2010 (1 page)
11 January 2010Director's details changed for Mr Michael Kason on 6 January 2010 (2 pages)
11 January 2010Director's details changed for Mr Peter Belch on 6 January 2010 (2 pages)
11 January 2010Director's details changed for Mr Peter Belch on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mr Michael Kason on 1 October 2009 (2 pages)
6 January 2010Annual return made up to 16 October 2009 with a full list of shareholders (7 pages)
6 January 2010Director's details changed for Mr Peter Belch on 1 October 2009 (2 pages)
6 January 2010Annual return made up to 16 October 2009 with a full list of shareholders (7 pages)
6 January 2010Director's details changed for Mr Michael Kason on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Mr Michael Kason on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Mr Peter Belch on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Mr Peter Belch on 1 October 2009 (2 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
8 May 2009Particulars of contract relating to shares (2 pages)
8 May 2009Particulars of contract relating to shares (2 pages)
8 May 2009Ad 29/04/09\gbp si 41250@1=41250\gbp ic 39200/80450\ (2 pages)
8 May 2009Ad 29/04/09\gbp si 41250@1=41250\gbp ic 39200/80450\ (2 pages)
5 May 2009Ad 29/04/09\gbp si 3200@1=3200\gbp ic 36000/39200\ (2 pages)
5 May 2009Ad 29/04/09\gbp si 3200@1=3200\gbp ic 36000/39200\ (2 pages)
28 April 2009Gbp nc 1000000/3500000\22/04/09 (3 pages)
28 April 2009Gbp nc 1000000/3500000\22/04/09 (3 pages)
22 April 2009S-div (1 page)
22 April 2009S-div (1 page)
2 April 2009Director appointed mr michael kason (1 page)
2 April 2009Appointment terminated director susan belch (1 page)
2 April 2009Director appointed mr michael kason (1 page)
2 April 2009Appointment terminated director susan belch (1 page)
18 March 2009Company name changed archivio LIMITED\certificate issued on 20/03/09 (2 pages)
18 March 2009Company name changed archivio LIMITED\certificate issued on 20/03/09 (2 pages)
18 November 2008Return made up to 16/10/08; full list of members (4 pages)
18 November 2008Return made up to 16/10/08; full list of members (4 pages)
17 November 2008Director's change of particulars / susan belch / 01/10/2008 (1 page)
17 November 2008Director and secretary's change of particulars / peter belch / 01/11/2008 (1 page)
17 November 2008Director's change of particulars / susan belch / 01/10/2008 (1 page)
17 November 2008Director and secretary's change of particulars / peter belch / 01/11/2008 (1 page)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
26 June 2008Registered office changed on 26/06/2008 from 115-117 union street middlesbrough TS1 4EE (1 page)
26 June 2008Registered office changed on 26/06/2008 from 115-117 union street middlesbrough TS1 4EE (1 page)
17 June 2008Director's change of particulars / susan belch / 05/06/2008 (1 page)
17 June 2008Director's change of particulars / susan belch / 05/06/2008 (1 page)
17 June 2008Director and secretary's change of particulars / peter belch / 05/06/2008 (1 page)
17 June 2008Director and secretary's change of particulars / peter belch / 05/06/2008 (1 page)
15 April 2008Appointment terminated director jonathan belch (1 page)
15 April 2008Director appointed mrs susan diane belch (2 pages)
15 April 2008Appointment terminated director jonathan belch (1 page)
15 April 2008Director appointed mrs susan diane belch (2 pages)
29 October 2007Return made up to 16/10/07; full list of members (3 pages)
29 October 2007Return made up to 16/10/07; full list of members (3 pages)
28 August 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
28 August 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
18 October 2006Return made up to 16/10/06; full list of members (3 pages)
18 October 2006Return made up to 16/10/06; full list of members (3 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
24 October 2005Return made up to 16/10/05; full list of members (3 pages)
24 October 2005Return made up to 16/10/05; full list of members (3 pages)
12 August 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
12 August 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
25 October 2004Return made up to 16/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 October 2004Return made up to 16/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 June 2004Registered office changed on 22/06/04 from: 9 wimpole street london W1M 8LB (1 page)
22 June 2004Registered office changed on 22/06/04 from: 9 wimpole street london W1M 8LB (1 page)
4 May 2004Ad 17/01/04--------- £ si 36000@1=36000 £ ic 1/36001 (2 pages)
4 May 2004Ad 17/01/04--------- £ si 36000@1=36000 £ ic 1/36001 (2 pages)
23 December 2003New director appointed (2 pages)
23 December 2003New secretary appointed (2 pages)
23 December 2003Secretary resigned (1 page)
23 December 2003New secretary appointed (2 pages)
23 December 2003New director appointed (2 pages)
23 December 2003Secretary resigned (1 page)
23 December 2003Director resigned (1 page)
23 December 2003New director appointed (2 pages)
23 December 2003New director appointed (2 pages)
23 December 2003Director resigned (1 page)
16 October 2003Incorporation (16 pages)
16 October 2003Incorporation (16 pages)