Company NameZitica Ltd
DirectorCameron Blake Sibbald
Company StatusActive
Company Number05705574
CategoryPrivate Limited Company
Incorporation Date10 February 2006(18 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Cameron Blake Sibbald
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCameron Blake Chartered Accountants Clavering Hous
Clavering Place
Newcastle
NE42 6EL
Secretary NameMargaret Sibbald
NationalityBritish
StatusResigned
Appointed10 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressParc Le Breos Court Penmaen
Swansea
SA3 2HA
Wales

Location

Registered AddressCameron Blake Chartered Accountants Clavering House
Clavering Place
Newcastle
NE42 6EL
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishOvington
WardBywell
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2024 (3 weeks, 5 days ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 November 2023 (5 months, 2 weeks ago)
Next Return Due23 November 2024 (7 months from now)

Filing History

11 February 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
3 August 2020Accounts for a dormant company made up to 28 February 2020 (2 pages)
10 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
1 July 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
10 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
31 October 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
12 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
31 August 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
31 August 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
10 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
5 July 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
5 July 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
10 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(4 pages)
10 February 2016Director's details changed for Mr Cameron Blake Sibbald on 13 February 2015 (2 pages)
10 February 2016Director's details changed for Mr Cameron Blake Sibbald on 13 February 2015 (2 pages)
10 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(4 pages)
10 February 2016Secretary's details changed for Margaret Sibbald on 1 April 2015 (1 page)
10 February 2016Secretary's details changed for Margaret Sibbald on 1 April 2015 (1 page)
10 August 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
10 August 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
26 February 2015Registered office address changed from Glebe Gardens Hollywell Lane Sunniside Newcastle upon Tyne NE16 5NJ to 4 Springfield Close Ovington Prudhoe Northumberland NE42 6EL on 26 February 2015 (1 page)
26 February 2015Registered office address changed from Glebe Gardens Hollywell Lane Sunniside Newcastle upon Tyne NE16 5NJ to 4 Springfield Close Ovington Prudhoe Northumberland NE42 6EL on 26 February 2015 (1 page)
10 February 2015Director's details changed for Mr Cameron Blake Sibbald on 3 November 2014 (2 pages)
10 February 2015Director's details changed for Mr Cameron Blake Sibbald on 3 November 2014 (2 pages)
10 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(4 pages)
10 February 2015Registered office address changed from 37, Armoury Drive Heath Cardiff South Glamorgan CF14 4NP to Glebe Gardens Hollywell Lane Sunniside Newcastle upon Tyne NE16 5NJ on 10 February 2015 (1 page)
10 February 2015Director's details changed for Mr Cameron Blake Sibbald on 3 November 2014 (2 pages)
10 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(4 pages)
10 February 2015Registered office address changed from 37, Armoury Drive Heath Cardiff South Glamorgan CF14 4NP to Glebe Gardens Hollywell Lane Sunniside Newcastle upon Tyne NE16 5NJ on 10 February 2015 (1 page)
29 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
29 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
16 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-16
  • GBP 100
(4 pages)
16 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-16
  • GBP 100
(4 pages)
9 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
9 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
11 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
10 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
10 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
14 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
27 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
27 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
10 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
16 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
16 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
12 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
12 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
18 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
18 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
20 April 2009Return made up to 10/02/09; full list of members (3 pages)
20 April 2009Return made up to 10/02/09; full list of members (3 pages)
12 January 2009Accounts for a dormant company made up to 28 February 2008 (2 pages)
12 January 2009Accounts for a dormant company made up to 28 February 2008 (2 pages)
20 March 2008Return made up to 10/02/08; full list of members (3 pages)
20 March 2008Director's change of particulars / cameron sibbald / 19/03/2008 (1 page)
20 March 2008Return made up to 10/02/08; full list of members (3 pages)
20 March 2008Director's change of particulars / cameron sibbald / 19/03/2008 (1 page)
18 March 2008Accounts for a dormant company made up to 28 February 2007 (2 pages)
18 March 2008Accounts for a dormant company made up to 28 February 2007 (2 pages)
18 March 2008Director's change of particulars / cameron sibbald / 17/03/2008 (1 page)
18 March 2008Director's change of particulars / cameron sibbald / 17/03/2008 (1 page)
14 February 2007Return made up to 10/02/07; full list of members (3 pages)
14 February 2007Return made up to 10/02/07; full list of members (3 pages)
10 February 2006Incorporation (13 pages)
10 February 2006Incorporation (13 pages)