Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Zeller+Gmelin Uk LTD

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2023)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2023-12-31
Trade Debtors£742,067 -18.85%
Employees£16 -18.75%
Total assets£463,374 -56.05%

Details

Company type Private Limited Company, Active
Company Number 01526715
Record last updated Tuesday, April 22, 2025 4:09:00 PM UTC
Official Address Leytonstone House
There are 533 companies registered at this street
Locality Leytonstonelondon
Region Waltham ForestLondon, England
Postal Code E111GA
Sector Manufacture of paints, varnishes and similar coatings, mastics and sealants

Charts

Visits

ZELLER+GMELIN UK LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2024-11012

Directors

Document Type Publication date Download link
Registry Oct 1, 2024 Appointment of a man as Managing Director and Director Appointment of a man as Managing Director and Director
Registry Sep 30, 2024 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Nov 28, 2023 Appointment of a man as None and Director Appointment of a man as None and Director
Registry Jul 31, 2023 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jul 11, 2023 Appointment of a woman Appointment of a woman
Registry Apr 6, 2016 Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%)
Financials Jun 20, 2013 Annual accounts Annual accounts
Registry Jun 4, 2013 Annual return Annual return
Registry Jun 8, 2012 Annual return 1526... Annual return 1526...
Registry Jun 8, 2012 Change of particulars for corporate director Change of particulars for corporate director
Financials Apr 25, 2012 Annual accounts Annual accounts
Financials Sep 7, 2011 Annual accounts 1526... Annual accounts 1526...
Registry Aug 2, 2011 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Aug 2, 2011 Appointment of a man as Director Appointment of a man as Director
Registry Aug 2, 2011 Resignation of one Secretary Resignation of one Secretary
Registry Aug 2, 2011 Resignation of one Director Resignation of one Director
Registry Aug 1, 2011 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jun 13, 2011 Annual return Annual return
Registry Mar 23, 2011 Resignation of one Director Resignation of one Director
Registry Mar 1, 2011 Appointment of a man as Director Appointment of a man as Director
Registry Feb 21, 2011 Appointment of a man as Sales Director and Director Appointment of a man as Sales Director and Director
Financials Sep 14, 2010 Annual accounts Annual accounts
Registry Jul 19, 2010 Annual return Annual return
Registry May 19, 2010 Appointment of a man as Secretary Appointment of a man as Secretary
Registry May 18, 2010 Resignation of one Secretary Resignation of one Secretary
Registry May 18, 2010 Resignation of one Director Resignation of one Director
Registry Jan 4, 2010 Change of name certificate Change of name certificate
Registry Jan 4, 2010 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Jul 23, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 18, 2009 Annual return Annual return
Financials Jun 16, 2009 Annual accounts Annual accounts
Registry Jan 20, 2009 Change in situation or address of registered office Change in situation or address of registered office
Financials Oct 13, 2008 Annual accounts Annual accounts
Registry Jul 14, 2008 Annual return Annual return
Registry Jul 8, 2008 Annual return 1526... Annual return 1526...
Registry Jun 17, 2008 Appointment of a man as Director Appointment of a man as Director
Registry Jun 17, 2008 Appointment of a man as Director 1526... Appointment of a man as Director 1526...
Financials Oct 19, 2007 Annual accounts Annual accounts
Registry Jul 10, 2007 Annual return Annual return
Registry Jun 14, 2007 Appointment of a director Appointment of a director
Registry Jun 8, 2007 Resignation of a director Resignation of a director
Registry Jun 8, 2007 Appointment of a secretary Appointment of a secretary
Registry Jun 8, 2007 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Jun 3, 2007 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jun 3, 2007 Resignation of a director Resignation of a director
Financials Nov 4, 2006 Annual accounts Annual accounts
Registry Jul 6, 2006 Annual return Annual return
Financials Aug 26, 2005 Annual accounts Annual accounts
Registry Jun 15, 2005 Annual return Annual return
Financials Sep 24, 2004 Annual accounts Annual accounts
Registry Jun 29, 2004 Annual return Annual return
Registry Nov 17, 2003 Auditor's letter of resignation Auditor's letter of resignation
Registry Aug 5, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jul 26, 2003 Annual accounts Annual accounts
Registry Jun 10, 2003 Annual return Annual return
Registry Sep 5, 2002 Change in situation or address of registered office Change in situation or address of registered office
Financials Aug 20, 2002 Annual accounts Annual accounts
Registry Aug 6, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 30, 2002 Particulars of a mortgage or charge 1526... Particulars of a mortgage or charge 1526...
Registry Jul 17, 2002 Annual return Annual return
Registry Aug 15, 2001 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Aug 15, 2001 Declaration of satisfaction in full or in part of a mortgage or charge 1526... Declaration of satisfaction in full or in part of a mortgage or charge 1526...
Financials Aug 3, 2001 Annual accounts Annual accounts
Registry Jul 18, 2001 Annual return Annual return
Registry Sep 20, 2000 Appointment of a director Appointment of a director
Financials Jul 25, 2000 Annual accounts Annual accounts
Registry Jun 27, 2000 Annual return Annual return
Registry Mar 28, 2000 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Aug 20, 1999 Annual accounts Annual accounts
Registry Jun 28, 1999 Annual return Annual return
Financials Jul 28, 1998 Annual accounts Annual accounts
Registry Jul 4, 1998 Annual return Annual return
Registry Jan 14, 1998 Change in situation or address of registered office Change in situation or address of registered office
Financials Sep 30, 1997 Annual accounts Annual accounts
Registry Jul 9, 1997 Annual return Annual return
Financials Nov 22, 1996 Annual accounts Annual accounts
Registry Oct 16, 1996 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Registry Aug 9, 1996 Annual return Annual return
Registry Jul 27, 1995 Annual return 1526... Annual return 1526...
Financials Jun 14, 1995 Annual accounts Annual accounts
Financials Sep 26, 1994 Annual accounts 1526... Annual accounts 1526...
Registry Sep 1, 1994 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 23, 1994 Annual return Annual return
Registry Jun 16, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry May 12, 1994 Memorandum of association Memorandum of association
Registry May 12, 1994 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry May 12, 1994 Notice of increase in nominal capital Notice of increase in nominal capital
Registry May 12, 1994 £ nc 25000/6000000 £ nc 25000/6000000
Registry May 12, 1994 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares
Registry May 12, 1994 Alter mem and arts Alter mem and arts
Financials Aug 25, 1993 Annual accounts Annual accounts
Registry Jun 6, 1993 Annual return Annual return
Registry Sep 14, 1992 Annual return 1526... Annual return 1526...
Financials Sep 10, 1992 Annual accounts Annual accounts
Registry Feb 6, 1992 Change in situation or address of registered office Change in situation or address of registered office
Financials Oct 14, 1991 Annual accounts Annual accounts
Financials Sep 5, 1991 Annual accounts 1526... Annual accounts 1526...
Registry Jul 5, 1991 Annual return Annual return
Registry Jun 14, 1991 Appointment of a person as Director Appointment of a person as Director
Registry Feb 25, 1991 Annual return Annual return

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy