Company NameZaltek Limited
DirectorMark Middleton
Company StatusActive
Company Number06135611
CategoryPrivate Limited Company
Incorporation Date2 March 2007(17 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Mark Middleton
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2007(same day as company formation)
RoleComputer Programmer
Country of ResidenceEngland
Correspondence AddressZaltek Limited, Q16, Quorum Business Park, Benton
Newcastle Upon Tyne
NE12 8BX
Secretary NameAnn-Marie Middleton
NationalityBritish
StatusCurrent
Appointed02 March 2007(same day as company formation)
RoleCompany Director
Correspondence AddressZaltek Limited, Q16, Quorum Business Park, Benton
Newcastle Upon Tyne
NE12 8BX

Location

Registered AddressZaltek Limited, Q16, Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BX
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside

Shareholders

5 at £1Ann-marie Middleton
50.00%
Ordinary
5 at £1Mark Middleton
50.00%
Ordinary

Financials

Year2014
Net Worth£22,035
Cash£41,658
Current Liabilities£20,347

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return2 March 2024 (1 month, 3 weeks ago)
Next Return Due16 March 2025 (10 months, 3 weeks from now)

Filing History

22 March 2023Micro company accounts made up to 31 August 2022 (3 pages)
13 March 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
5 May 2022Change of details for Mr Mark Middleton as a person with significant control on 14 April 2022 (2 pages)
5 May 2022Secretary's details changed for Ann-Marie Middleton on 14 April 2022 (1 page)
5 May 2022Change of details for Mrs Ann-Marie Middleton as a person with significant control on 14 April 2022 (2 pages)
5 May 2022Director's details changed for Mr Mark Middleton on 14 April 2022 (2 pages)
14 April 2022Registered office address changed from Proto: The Emerging Technology Centre Abbott's Hill Baltic Business Quarter Gateshead Tyne and Wear NE8 3DF England to Zaltek Limited, Q16, Quorum Business Park, Benton Lane Newcastle upon Tyne NE12 8BX on 14 April 2022 (1 page)
7 April 2022Micro company accounts made up to 31 August 2021 (6 pages)
15 March 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
25 May 2021Micro company accounts made up to 31 August 2020 (6 pages)
1 April 2021Confirmation statement made on 2 March 2021 with updates (4 pages)
13 November 2020Registered office address changed from Clavering House Clavering Place Newcastle upon Tyne Tyne and Wear NE1 3NG United Kingdom to Proto: The Emerging Technology Centre Abbott's Hill Baltic Business Quarter Gateshead Tyne and Wear NE8 3DF on 13 November 2020 (1 page)
13 November 2020Change of details for Mrs Ann-Marie Middleton as a person with significant control on 3 November 2020 (2 pages)
12 November 2020Director's details changed for Mr Mark Middleton on 3 November 2020 (2 pages)
12 November 2020Secretary's details changed for Ann-Marie Middleton on 3 November 2020 (1 page)
12 November 2020Change of details for Mr Mark Middleton as a person with significant control on 3 November 2020 (2 pages)
2 June 2020Registered office address changed from Sjd Accountancy, Metro House, Ground Floor , Suite C, Gateshead Tyne and Wear NE11 9NH England to Clavering House Clavering Place Newcastle upon Tyne Tyne and Wear NE1 3NG on 2 June 2020 (1 page)
20 May 2020Change of details for Mrs Ann-Marie Middleton as a person with significant control on 4 May 2020 (2 pages)
19 May 2020Change of details for Mr Mark Middleton as a person with significant control on 4 May 2020 (2 pages)
19 May 2020Secretary's details changed for Ann-Marie Middleton on 4 May 2020 (1 page)
19 May 2020Director's details changed for Mr Mark Middleton on 4 May 2020 (2 pages)
11 March 2020Change of details for Mrs Ann-Marie Middleton as a person with significant control on 1 March 2020 (2 pages)
11 March 2020Confirmation statement made on 2 March 2020 with updates (4 pages)
26 February 2020Micro company accounts made up to 31 August 2019 (5 pages)
12 February 2020Registered office address changed from Plaza 9 Kd Tower Cotterells Hemel Hempstead HP1 1FW England to Sjd Accountancy, Metro House, Ground Floor , Suite C, Gateshead Tyne and Wear NE11 9NH on 12 February 2020 (1 page)
12 December 2019Registered office address changed from C/O Sjd Accountancy Floor B, Milburn House Dean Street Newcastle upon Tyne Tyne and Wear NE1 1LE England to Plaza 9 Kd Tower Cotterells Hemel Hempstead HP1 1FW on 12 December 2019 (1 page)
6 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
28 January 2019Micro company accounts made up to 31 August 2018 (5 pages)
30 May 2018Micro company accounts made up to 31 August 2017 (5 pages)
5 March 2018Confirmation statement made on 2 March 2018 with updates (5 pages)
2 May 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
26 January 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
26 January 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
18 August 2016Secretary's details changed for Ann-Marie Middleton on 17 July 2016 (1 page)
18 August 2016Secretary's details changed for Ann-Marie Middleton on 17 July 2016 (1 page)
8 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 10
(4 pages)
8 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 10
(4 pages)
10 February 2016Director's details changed for Mark Middleton on 10 February 2016 (2 pages)
10 February 2016Registered office address changed from Brookside East, Blagdon Terrace Seaton Burn Newcastle upon Tyne Tyne and Wear NE13 6EY to C/O Sjd Accountancy Floor B, Milburn House Dean Street Newcastle upon Tyne Tyne and Wear NE1 1LE on 10 February 2016 (1 page)
10 February 2016Secretary's details changed for Ann-Marie Middleton on 10 February 2016 (1 page)
10 February 2016Secretary's details changed for Ann-Marie Middleton on 10 February 2016 (1 page)
10 February 2016Registered office address changed from Brookside East, Blagdon Terrace Seaton Burn Newcastle upon Tyne Tyne and Wear NE13 6EY to C/O Sjd Accountancy Floor B, Milburn House Dean Street Newcastle upon Tyne Tyne and Wear NE1 1LE on 10 February 2016 (1 page)
10 February 2016Director's details changed for Mark Middleton on 10 February 2016 (2 pages)
4 December 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
4 December 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
13 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 10
(4 pages)
13 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 10
(4 pages)
13 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 10
(4 pages)
26 January 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
26 January 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
29 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
29 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
19 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 10
(4 pages)
19 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 10
(4 pages)
19 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 10
(4 pages)
28 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
16 January 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
16 January 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
13 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
30 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
30 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
9 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
25 February 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
25 February 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
25 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
25 March 2010Director's details changed for Mark Middleton on 2 October 2009 (2 pages)
25 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
25 March 2010Director's details changed for Mark Middleton on 2 October 2009 (2 pages)
25 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
25 March 2010Director's details changed for Mark Middleton on 2 October 2009 (2 pages)
21 January 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
21 January 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
10 March 2009Return made up to 02/03/09; full list of members (3 pages)
10 March 2009Return made up to 02/03/09; full list of members (3 pages)
12 December 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
12 December 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
13 March 2008Return made up to 02/03/08; full list of members (3 pages)
13 March 2008Return made up to 02/03/08; full list of members (3 pages)
13 November 2007Accounting reference date extended from 31/03/08 to 31/08/08 (1 page)
13 November 2007Accounting reference date extended from 31/03/08 to 31/08/08 (1 page)
2 March 2007Incorporation (6 pages)
2 March 2007Incorporation (6 pages)