Company NameOrange Zebra Ltd
DirectorJulia Louise Wood
Company StatusActive
Company Number06564568
CategoryPrivate Limited Company
Incorporation Date14 April 2008(16 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Julia Louise Wood
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2008(same day as company formation)
RoleBusiness Improvement Manager
Country of ResidenceEngland
Correspondence Address116 Holgate Road
York
YO24 4BB
Secretary NameMr Colin Ernest Jones
NationalityBritish
StatusResigned
Appointed14 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Hill View Close
Ilton
Ilminster
Somerset
TN19 9TB

Contact

Websiteorangezebra.co.uk
Telephone07 971720924
Telephone regionMobile

Location

Registered Address44 Astley Road
Seaton Delaval
Whitley Bay
Tyne And Wear
NE25 0DG
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishSeaton Valley
WardSeghill with Seaton Delaval
Built Up AreaSeaton Delaval
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Net Worth£150,610
Cash£170,877
Current Liabilities£33,388

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return14 April 2024 (2 weeks, 1 day ago)
Next Return Due28 April 2025 (12 months from now)

Filing History

22 June 2023Accounts for a dormant company made up to 30 September 2022 (7 pages)
26 April 2023Confirmation statement made on 14 April 2023 with updates (4 pages)
28 June 2022Accounts for a dormant company made up to 30 September 2021 (7 pages)
26 April 2022Confirmation statement made on 14 April 2022 with updates (4 pages)
28 June 2021Unaudited abridged accounts made up to 30 September 2020 (7 pages)
7 May 2021Confirmation statement made on 14 April 2021 with no updates (3 pages)
27 November 2020Registered office address changed from 9 Atley Business Park Cramlington NE23 1WP England to 44 Astley Road Seaton Delaval Whitley Bay Tyne and Wear NE25 0DG on 27 November 2020 (1 page)
21 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
20 November 2019Registered office address changed from 116 Holgate Road York North Yorkshire YO24 4BB to 9 Atley Business Park Cramlington NE23 1WP on 20 November 2019 (1 page)
1 November 2019Unaudited abridged accounts made up to 30 September 2019 (7 pages)
21 May 2019Unaudited abridged accounts made up to 30 September 2018 (7 pages)
27 April 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
22 April 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
3 April 2018Unaudited abridged accounts made up to 30 September 2017 (7 pages)
30 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
30 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
23 February 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
23 February 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
20 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(3 pages)
20 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(3 pages)
3 March 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
3 March 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
14 May 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
14 May 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
12 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(3 pages)
12 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(3 pages)
12 May 2015Director's details changed for Mrs Julia Louise Wood on 1 October 2014 (2 pages)
12 May 2015Director's details changed for Mrs Julia Louise Wood on 1 October 2014 (2 pages)
12 May 2015Director's details changed for Mrs Julia Louise Wood on 1 October 2014 (2 pages)
28 October 2014Registered office address changed from 21 the Village Wigginton York North Yorkshire YO32 2PL to 116 Holgate Road York North Yorkshire YO24 4BB on 28 October 2014 (1 page)
28 October 2014Registered office address changed from 21 the Village Wigginton York North Yorkshire YO32 2PL to 116 Holgate Road York North Yorkshire YO24 4BB on 28 October 2014 (1 page)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
14 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(3 pages)
14 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(3 pages)
28 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (3 pages)
28 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (3 pages)
30 November 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
30 November 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
8 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (3 pages)
8 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (3 pages)
8 May 2012Termination of appointment of Colin Jones as a secretary (1 page)
8 May 2012Termination of appointment of Colin Jones as a secretary (1 page)
5 May 2012Termination of appointment of Colin Jones as a secretary (1 page)
5 May 2012Termination of appointment of Colin Jones as a secretary (1 page)
10 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
10 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
10 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
24 January 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
24 January 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
14 May 2010Director's details changed for Mrs Julia Louise Wood on 14 April 2010 (2 pages)
14 May 2010Secretary's details changed for Mr Colin Ernest Jones on 14 April 2010 (1 page)
14 May 2010Secretary's details changed for Mr Colin Ernest Jones on 14 April 2010 (1 page)
14 May 2010Director's details changed for Mrs Julia Louise Wood on 14 April 2010 (2 pages)
14 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
14 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
18 January 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
18 January 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
20 April 2009Return made up to 14/04/09; full list of members (3 pages)
20 April 2009Return made up to 14/04/09; full list of members (3 pages)
14 November 2008Accounting reference date extended from 30/04/2009 to 30/09/2009 (1 page)
14 November 2008Accounting reference date extended from 30/04/2009 to 30/09/2009 (1 page)
14 April 2008Incorporation (9 pages)
14 April 2008Incorporation (9 pages)