Company NameZapatista Limited
DirectorThomas William Blanch
Company StatusActive
Company Number07941113
CategoryPrivate Limited Company
Incorporation Date8 February 2012(12 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Thomas William Blanch
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2018(5 years, 11 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Grainger Street
Newcastle Upon Tyne
NE1 5DQ
Director NameMr David Wright
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2012(same day as company formation)
RoleRestrauteur
Country of ResidenceUnited Kingdom
Correspondence Address28 Ridley Place
Newcastle Upon Tyne
NE1 8JW
Director NameMr Christopher Andrew Burn
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2012(same day as company formation)
RoleElectrical Contractor
Country of ResidenceUnited Kingdom
Correspondence Address28 Ridley Place
Newcastle Upon Tyne
NE1 8JW

Contact

Websitezapatistaburrito.com
Email address[email protected]
Telephone0191 2617769
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address28 Ridley Place
Newcastle Upon Tyne
NE1 8JW
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£29,306
Cash£52,854
Current Liabilities£52,220

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return8 February 2024 (3 months, 1 week ago)
Next Return Due22 February 2025 (9 months, 1 week from now)

Filing History

30 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
31 March 2023Micro company accounts made up to 31 March 2022 (3 pages)
19 March 2023Confirmation statement made on 8 February 2023 with no updates (3 pages)
6 May 2022Amended total exemption full accounts made up to 31 March 2020 (5 pages)
7 April 2022Amended total exemption full accounts made up to 31 March 2019 (5 pages)
28 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
14 March 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
9 April 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
30 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
23 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
2 March 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
2 March 2019Cessation of Christopher Andrew Burn as a person with significant control on 17 December 2018 (1 page)
5 January 2019Termination of appointment of Christopher Andrew Burn as a director on 17 December 2018 (1 page)
18 May 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
17 April 2018Appointment of Mr Thomas William Blanch as a director on 29 January 2018 (2 pages)
22 February 2018Cessation of David Wright as a person with significant control on 29 January 2018 (1 page)
22 February 2018Confirmation statement made on 8 February 2018 with updates (4 pages)
22 February 2018Notification of Thomas William Blanch as a person with significant control on 29 January 2018 (2 pages)
6 February 2018Termination of appointment of David Wright as a director on 29 January 2018 (2 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
17 March 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
17 March 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-05
  • GBP 100
(3 pages)
5 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-05
  • GBP 100
(3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(3 pages)
5 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(3 pages)
5 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-22
  • GBP 100
(3 pages)
22 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-22
  • GBP 100
(3 pages)
22 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-22
  • GBP 100
(3 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 April 2013Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
22 April 2013Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
8 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
8 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
8 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
29 August 2012Registered office address changed from 19 Peel House Temple Street Newcastle upon Tyne NE1 4BP United Kingdom on 29 August 2012 (1 page)
29 August 2012Registered office address changed from 19 Peel House Temple Street Newcastle upon Tyne NE1 4BP United Kingdom on 29 August 2012 (1 page)
8 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)