ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Zen Green Stage Limited

Zen Green Stage Limited is an active company incorporated on 28 February 2001 with the registered office located in Sheffield, South Yorkshire. Zen Green Stage Limited was registered 24 years ago.
Status
Active
Active since 22 years ago
Company No
04169507
Private limited company
Age
24 years
Incorporated 28 February 2001
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 6 July 2025 (3 months ago)
Next confirmation dated 6 July 2026
Due by 20 July 2026 (8 months remaining)
Last change occurred 1 year 2 months ago
Accounts
Submitted
For period 28 Aug27 Aug 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 27 August 2025
Due by 27 May 2026 (6 months remaining)
Address
G2 12 Leeds Road
Sheffield
S9 3TY
England
Address changed on 31 Jan 2024 (1 year 9 months ago)
Previous address was Vector House Bessemer Way Rotherham S60 1FB England
Telephone
07971403627
Email
Unreported
People
Officers
6
Shareholders
8
Controllers (PSC)
2
Director • Secretary • Chartered Accountant • British • Lives in UK • Born in May 1956
Director • PSC • British • Lives in England • Born in Feb 1961
Director • Commercial Director • British • Lives in England • Born in May 1964
Director • British • Lives in England • Born in May 1991
Director • British • Lives in England • Born in Aug 1989
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Zen Golf Works Limited
Hugh Alistair Voice and are mutual people.
Active
Zen Corporation Limited
Hugh Alistair Voice and Mr Nicholas Mark Middleton are mutual people.
Active
Big X Limited
Hugh Alistair Voice is a mutual person.
Active
Zen Golf Limited
Hugh Alistair Voice and Mr Nicholas Mark Middleton are mutual people.
Active
Zen Golf Mechanics Limited
Hugh Alistair Voice and Mr Nicholas Mark Middleton are mutual people.
Active
Zen Golf Corporation Limited
Hugh Alistair Voice and Mr Nicholas Mark Middleton are mutual people.
Active
The 22ND Limited
Hugh Alistair Voice and Mr Nicholas Mark Middleton are mutual people.
Active
Zen Stadium Holdings Limited
Hugh Alistair Voice and Mr Nicholas Mark Middleton are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
27 Aug 2024
For period 27 Aug27 Aug 2024
Traded for 12 months
Cash in Bank
£7.34K
Decreased by £33.24K (-82%)
Turnover
Unreported
Same as previous period
Employees
12
Increased by 1 (+9%)
Total Assets
£561.21K
Increased by £68.92K (+14%)
Total Liabilities
-£425.58K
Increased by £62.65K (+17%)
Net Assets
£135.63K
Increased by £6.27K (+5%)
Debt Ratio (%)
76%
Increased by 2.11% (+3%)
Latest Activity
Confirmation Submitted
3 Months Ago on 20 Jul 2025
Full Accounts Submitted
5 Months Ago on 21 May 2025
Confirmation Submitted
1 Year 2 Months Ago on 11 Aug 2024
Full Accounts Submitted
1 Year 5 Months Ago on 24 May 2024
Registered Address Changed
1 Year 9 Months Ago on 31 Jan 2024
New Charge Registered
1 Year 10 Months Ago on 13 Dec 2023
Full Accounts Submitted
2 Years 2 Months Ago on 25 Aug 2023
Mr George Stubbs Appointed
2 Years 3 Months Ago on 27 Jul 2023
Mr William Stubbs Appointed
2 Years 3 Months Ago on 27 Jul 2023
Miss Joanne Victoria Stubbs (PSC) Details Changed
2 Years 3 Months Ago on 25 Jul 2023
Get Credit Report
Discover Zen Green Stage Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 6 July 2025 with no updates
Submitted on 20 Jul 2025
Total exemption full accounts made up to 27 August 2024
Submitted on 21 May 2025
Change of details for Miss Joanne Victoria Stubbs as a person with significant control on 25 July 2023
Submitted on 4 Nov 2024
Confirmation statement made on 6 July 2024 with updates
Submitted on 11 Aug 2024
Memorandum and Articles of Association
Submitted on 8 Aug 2024
Particulars of variation of rights attached to shares
Submitted on 7 Aug 2024
Change of share class name or designation
Submitted on 7 Aug 2024
Resolutions
Submitted on 7 Aug 2024
Total exemption full accounts made up to 27 August 2023
Submitted on 24 May 2024
Registered office address changed from Vector House Bessemer Way Rotherham S60 1FB England to G2 12 Leeds Road Sheffield S9 3TY on 31 January 2024
Submitted on 31 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year