Company NameZonat Limited
DirectorsBenjamin John Dunning and Mark David Overton
Company StatusActive
Company Number08855346
CategoryPrivate Limited Company
Incorporation Date21 January 2014(10 years, 3 months ago)
Previous NameCaldir Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Benjamin John Dunning
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2017(3 years, 4 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressRavensworth House Fifth Avenue
Team Valley Trading Estate
Gateshead
NE11 0HF
Director NameMr Mark David Overton
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2022(8 years after company formation)
Appointment Duration2 years, 2 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressRavensworth House Fifth Avenue
Team Valley Trading Estate
Gateshead
NE11 0HF
Secretary NameMr Mark David Overton
StatusCurrent
Appointed09 February 2022(8 years after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence AddressRavensworth House Fifth Avenue
Team Valley Trading Estate
Gateshead
NE11 0HF
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Trevor Cartner
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2014(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address17th Floor
Cale Cross House Pilgrim Street
Newcastle Upon Tyne
NE1 6SU
Director NameMr Benjamin John Dunning
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(1 year, 3 months after company formation)
Appointment Duration11 months (resigned 31 March 2016)
RoleAccountant
Country of ResidenceGuernsey
Correspondence Address17th Floor
Cale Cross House Pilgrim Street
Newcastle Upon Tyne
NE1 6SU
Director NameMr Graham Michael Powell
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2016(2 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 June 2017)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressRavensworth House Fifth Avenue
Team Valley Trading Estate
Gateshead
NE11 0HF
Director NameMr Andrew David Clark
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2017(3 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 09 February 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRavensworth House Fifth Avenue
Team Valley Trading Estate
Gateshead
NE11 0HF
Secretary NameMr Andrew David Clark
StatusResigned
Appointed03 May 2017(3 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 09 February 2022)
RoleCompany Director
Correspondence AddressRavensworth House Fifth Avenue
Team Valley Trading Estate
Gateshead
NE11 0HF

Location

Registered AddressClavering Place
Newcastle Upon Tyne
Tyne And Wear
NE1 3NG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches4 other UK companies use this postal address

Shareholders

7 at £1Andrea Cartner
7.00%
Ordinary
53 at £1Trevor Cartner
53.00%
Ordinary
20 at £1Natalie Cartner
20.00%
Ordinary
20 at £1Zoe Cartner
20.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 2 days from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return21 January 2024 (3 months ago)
Next Return Due4 February 2025 (9 months, 2 weeks from now)

Charges

14 July 2021Delivered on: 20 July 2021
Persons entitled: Banque Havilland (Liechtenstein) Ag

Classification: A registered charge
Particulars: The leasehold property being part of the basement, ground and roof level and the whole of the first, second, third floor and fourth mezzanine level being haymarket hub, haymarket, newcastle upon tyne and registered with title number TY491162.
Outstanding
14 July 2021Delivered on: 19 July 2021
Persons entitled: Banque Havilland (Liechtenstein) Ag

Classification: A registered charge
Particulars: The leasehold property being part of the basement, ground and roof level and the whole of the first, second, third floor and fourth mezzanine level being haymarket hub, haymarket, newcastle upon tyne and registered with title number TY491162 and including any part of it and all buildings, structures, fixtures and fittings and the proceeds of sale of all or any part thereof.
Outstanding
14 July 2021Delivered on: 20 July 2021
Persons entitled: Banque Havilland (Liechtenstein) Ag

Classification: A registered charge
Outstanding
6 March 2015Delivered on: 17 March 2015
Persons entitled: Sanne Fiduciary Services Limited

Classification: A registered charge
Particulars: The haymarket hub newcastle upon tyne t/no TY491162.
Outstanding

Filing History

21 January 2024Confirmation statement made on 21 January 2024 with no updates (3 pages)
2 August 2023Accounts for a small company made up to 31 July 2022 (16 pages)
9 May 2023Registered office address changed from Ravensworth House Fifth Avenue Team Valley Trading Estate Gateshead NE11 0HF England to Clavering Place Clavering Place Newcastle upon Tyne Tyne and Wear NE1 3NG on 9 May 2023 (1 page)
23 January 2023Confirmation statement made on 21 January 2023 with no updates (3 pages)
15 February 2022Accounts for a small company made up to 31 July 2021 (17 pages)
9 February 2022Appointment of Mr Mark David Overton as a director on 9 February 2022 (2 pages)
9 February 2022Termination of appointment of Andrew David Clark as a secretary on 9 February 2022 (1 page)
9 February 2022Appointment of Mr Mark David Overton as a secretary on 9 February 2022 (2 pages)
9 February 2022Termination of appointment of Andrew David Clark as a director on 9 February 2022 (1 page)
21 January 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
25 August 2021Accounts for a small company made up to 31 July 2020 (16 pages)
28 July 2021Memorandum and Articles of Association (30 pages)
28 July 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
20 July 2021Registration of charge 088553460004, created on 14 July 2021 (38 pages)
20 July 2021Registration of charge 088553460002, created on 14 July 2021 (6 pages)
19 July 2021Registration of charge 088553460003, created on 14 July 2021 (30 pages)
16 July 2021Satisfaction of charge 088553460001 in full (1 page)
23 January 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
7 September 2020Previous accounting period extended from 31 January 2020 to 31 July 2020 (1 page)
21 January 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
5 June 2019Accounts for a small company made up to 31 January 2019 (15 pages)
25 February 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
21 September 2018Notification of a person with significant control statement (2 pages)
26 March 2018Accounts for a small company made up to 31 January 2018 (15 pages)
22 March 2018Cessation of Gutenga Investments Pcc Limited as a person with significant control on 13 March 2018 (1 page)
26 February 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
14 June 2017Appointment of Mr Benjamin John Dunning as a director on 7 June 2017 (2 pages)
14 June 2017Appointment of Mr Benjamin John Dunning as a director on 7 June 2017 (2 pages)
13 June 2017Termination of appointment of Graham Michael Powell as a director on 7 June 2017 (1 page)
13 June 2017Termination of appointment of Graham Michael Powell as a director on 7 June 2017 (1 page)
4 May 2017Appointment of Mr Andrew David Clark as a secretary on 3 May 2017 (2 pages)
4 May 2017Appointment of Mr Andrew David Clark as a secretary on 3 May 2017 (2 pages)
3 May 2017Registered office address changed from C/O Leathers Llp 17th Floor Cale Cross House Pilgrim Street Newcastle upon Tyne NE1 6SU to Ravensworth House Fifth Avenue Team Valley Trading Estate Gateshead NE11 0HF on 3 May 2017 (1 page)
3 May 2017Termination of appointment of Trevor Cartner as a director on 3 May 2017 (1 page)
3 May 2017Registered office address changed from C/O Leathers Llp 17th Floor Cale Cross House Pilgrim Street Newcastle upon Tyne NE1 6SU to Ravensworth House Fifth Avenue Team Valley Trading Estate Gateshead NE11 0HF on 3 May 2017 (1 page)
3 May 2017Appointment of Mr Andrew David Clark as a director on 3 May 2017 (2 pages)
3 May 2017Termination of appointment of Trevor Cartner as a director on 3 May 2017 (1 page)
3 May 2017Appointment of Mr Andrew David Clark as a director on 3 May 2017 (2 pages)
20 April 2017Full accounts made up to 31 January 2017 (13 pages)
20 April 2017Full accounts made up to 31 January 2017 (13 pages)
24 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
20 April 2016Full accounts made up to 31 January 2016 (14 pages)
20 April 2016Full accounts made up to 31 January 2016 (14 pages)
5 April 2016Appointment of Mr Graham Michael Powell as a director on 31 March 2016 (2 pages)
5 April 2016Appointment of Mr Graham Michael Powell as a director on 31 March 2016 (2 pages)
4 April 2016Termination of appointment of Benjamin John Dunning as a director on 31 March 2016 (1 page)
4 April 2016Termination of appointment of Benjamin John Dunning as a director on 31 March 2016 (1 page)
18 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(4 pages)
18 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(4 pages)
26 May 2015Accounts for a dormant company made up to 31 January 2015 (4 pages)
26 May 2015Accounts for a dormant company made up to 31 January 2015 (4 pages)
5 May 2015Appointment of Mr Benjamin John Dunning as a director on 1 May 2015 (2 pages)
5 May 2015Appointment of Mr Benjamin John Dunning as a director on 1 May 2015 (2 pages)
5 May 2015Appointment of Mr Benjamin John Dunning as a director on 1 May 2015 (2 pages)
17 March 2015Registration of charge 088553460001, created on 6 March 2015 (55 pages)
17 March 2015Registration of charge 088553460001, created on 6 March 2015 (55 pages)
17 March 2015Registration of charge 088553460001, created on 6 March 2015 (55 pages)
20 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(3 pages)
20 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(3 pages)
10 June 2014Statement of capital following an allotment of shares on 2 June 2014
  • GBP 100
(4 pages)
10 June 2014Statement of capital following an allotment of shares on 2 June 2014
  • GBP 100
(4 pages)
10 June 2014Statement of capital following an allotment of shares on 2 June 2014
  • GBP 100
(4 pages)
15 May 2014Company name changed caldir LIMITED\certificate issued on 15/05/14
  • RES15 ‐ Change company name resolution on 2014-04-30
(2 pages)
15 May 2014Company name changed caldir LIMITED\certificate issued on 15/05/14
  • RES15 ‐ Change company name resolution on 2014-04-30
(2 pages)
9 May 2014Change of name notice (2 pages)
9 May 2014Change of name notice (2 pages)
27 January 2014Termination of appointment of Barbara Kahan as a director (2 pages)
27 January 2014Termination of appointment of Barbara Kahan as a director (2 pages)
24 January 2014Registered office address changed from C/O 17Th Floor Cale Cross House Pilgrim Street Newcastle upon Tyne Tyne & Wear NE1 6SU United Kingdom on 24 January 2014 (1 page)
24 January 2014Registered office address changed from C/O 17Th Floor Cale Cross House Pilgrim Street Newcastle upon Tyne Tyne & Wear NE1 6SU United Kingdom on 24 January 2014 (1 page)
23 January 2014Appointment of Mr Trevor Cartner as a director (2 pages)
23 January 2014Appointment of Mr Trevor Cartner as a director (2 pages)
21 January 2014Incorporation (36 pages)
21 January 2014Incorporation (36 pages)