Company NameZeno & Co Limited
DirectorSean Martin Thomson
Company StatusActive
Company NumberSC494709
CategoryPrivate Limited Company
Incorporation Date9 January 2015(9 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Sean Martin Thomson
Date of BirthOctober 1971 (Born 52 years ago)
NationalityScottish
StatusCurrent
Appointed09 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 & 7 Queens Terrace
Aberdeen
AB10 1XL
Scotland
Secretary NameHM Secretaries Limited (Corporation)
StatusCurrent
Appointed09 January 2015(same day as company formation)
Correspondence Address6 & 7 Queens Terrace
Aberdeen
AB10 1XL
Scotland

Location

Registered Address6 & 7 Queens Terrace
Aberdeen
AB10 1XL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Sean Martin Thomson
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months from now)

Filing History

31 January 2023Total exemption full accounts made up to 31 March 2022 (11 pages)
24 January 2023Confirmation statement made on 9 January 2023 with no updates (3 pages)
20 January 2022Confirmation statement made on 9 January 2022 with no updates (3 pages)
30 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
25 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
6 January 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
9 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
3 January 2020Total exemption full accounts made up to 31 March 2019 (10 pages)
24 January 2019Confirmation statement made on 9 January 2019 with updates (4 pages)
11 January 2019Second filing for the notification of Lisa Gayle Thomson as a person with significant control (8 pages)
11 January 2019Second filing of Confirmation Statement dated 09/01/2018 (4 pages)
9 January 2019Cessation of Lisa Gayle Thomson as a person with significant control on 1 May 2018 (1 page)
9 January 2019Change of details for Mr Sean Martin Thomson as a person with significant control on 1 May 2018 (2 pages)
4 January 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
13 December 2018Notification of Lisa Gayle Thomson as a person with significant control on 5 April 2017
  • ANNOTATION Second Filing The information on the form PSC01 has been replaced by a second filing on 11/01/2019
(2 pages)
13 December 2018Change of details for Mr Sean Martin Thomson as a person with significant control on 6 April 2017 (2 pages)
17 January 2018Confirmation statement made on 9 January 2018 with no updates
  • ANNOTATION Second Filing The information on the form CS01, Part 5 has been replaced by a second filing on 11/01/2019
(3 pages)
7 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
19 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
23 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(3 pages)
12 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(3 pages)
6 March 2015Current accounting period extended from 31 January 2016 to 31 March 2016 (3 pages)
6 March 2015Current accounting period extended from 31 January 2016 to 31 March 2016 (3 pages)
9 January 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-01-09
  • GBP 100
(23 pages)
9 January 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-01-09
  • GBP 100
(23 pages)