Company NameZedaxis Ltd.
DirectorJonathan Sinclair Hughes
Company StatusActive
Company NumberSC366551
CategoryPrivate Limited Company
Incorporation Date8 October 2009(14 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development
Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Jonathan Sinclair Hughes
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2009(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHenderson Loggie, The Vision Building Greenmarket
Dundee
DD1 4QB
Scotland
Secretary NameMrs Emma Jane Hughes
StatusCurrent
Appointed08 October 2009(same day as company formation)
RoleCompany Director
Correspondence AddressHenderson Loggie, The Vision Building Greenmarket
Dundee
DD1 4QB
Scotland

Contact

Websitewww.zedaxis.co.uk

Location

Registered AddressOffice 17, Fric
Ajax Way
Leven
Fife
KY8 3RS
Scotland
ConstituencyGlenrothes
WardBuckhaven, Methil and Wemyss Villages
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£26,596
Cash£343
Current Liabilities£8,908

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 October 2023 (5 months, 3 weeks ago)
Next Return Due21 October 2024 (6 months, 3 weeks from now)

Filing History

15 December 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
2 December 2019Confirmation statement made on 8 October 2019 with updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
6 November 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
23 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
12 May 2017Registered office address changed from 15 Front Lebanon Cupar Fife KY15 4EA to Henderson Loggie, the Vision Building Greenmarket Dundee DD1 4QB on 12 May 2017 (1 page)
12 May 2017Registered office address changed from 15 Front Lebanon Cupar Fife KY15 4EA to Henderson Loggie, the Vision Building Greenmarket Dundee DD1 4QB on 12 May 2017 (1 page)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(3 pages)
16 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(3 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100

Statement of capital on 2014-11-13
  • GBP 100
(3 pages)
13 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100

Statement of capital on 2014-11-13
  • GBP 100
(3 pages)
13 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100

Statement of capital on 2014-11-13
  • GBP 100
(3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(3 pages)
21 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(3 pages)
13 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (3 pages)
13 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (3 pages)
13 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (3 pages)
16 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 October 2011Director's details changed for Mr Jonathan Sinclair Hughes on 13 October 2011 (2 pages)
18 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (3 pages)
18 October 2011Secretary's details changed for Mrs Emma Jane Hughes on 13 October 2011 (1 page)
18 October 2011Director's details changed for Mr Jonathan Sinclair Hughes on 13 October 2011 (2 pages)
18 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (3 pages)
18 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (3 pages)
18 October 2011Secretary's details changed for Mrs Emma Jane Hughes on 13 October 2011 (1 page)
5 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 November 2010Registered office address changed from C/O Carters Pentland House Saltire Centre Glenrothes KY6 2AH United Kingdom on 5 November 2010 (2 pages)
5 November 2010Current accounting period extended from 31 October 2010 to 31 March 2011 (3 pages)
5 November 2010Current accounting period extended from 31 October 2010 to 31 March 2011 (3 pages)
5 November 2010Registered office address changed from C/O Carters Pentland House Saltire Centre Glenrothes KY6 2AH United Kingdom on 5 November 2010 (2 pages)
5 November 2010Registered office address changed from C/O Carters Pentland House Saltire Centre Glenrothes KY6 2AH United Kingdom on 5 November 2010 (2 pages)
3 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
3 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
3 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
8 October 2009Incorporation (24 pages)
8 October 2009Incorporation (24 pages)