Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Huxley, Zimmerman & Brand Ltd
Huxley, Zimmerman & Brand Ltd is a dissolved company incorporated on 28 June 2012 with the registered office located in Cardiff, South Glamorgan. Huxley, Zimmerman & Brand Ltd was registered 13 years ago.
Watch Company
Status
Dissolved
Dissolved on
6 August 2024
(1 year 3 months ago)
Was
12 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
08122895
Private limited company
Age
13 years
Incorporated
28 June 2012
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
21 December 2022
(2 years 10 months ago)
Next confirmation dated
1 January 1970
Last change occurred
2 years 10 months ago
Accounts
Not Submitted
Awaiting first accounts
Learn more about Huxley, Zimmerman & Brand Ltd
Contact
Update Details
Address
4385
08122895 - COMPANIES HOUSE DEFAULT ADDRESS
Cardiff
CF14 8LH
Address changed on
26 Jun 2024
(1 year 4 months ago)
Previous address was
Companies in CF14 8LH
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Michael Charles Adcock
Director • British • Lives in England • Born in Aug 1955
Mr Michael Charles Adcock
PSC • British • Lives in England • Born in Aug 1955
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
30 Jun 2022
For period
30 Jun
⟶
30 Jun 2022
Traded for
12 months
Cash in Bank
Unreported
Decreased by £454 (-100%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£362
Decreased by £92 (-20%)
Total Liabilities
-£6.73K
Same as previous period
Net Assets
-£6.37K
Decreased by £92 (+1%)
Debt Ratio (%)
1859%
Increased by 376.74% (+25%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
1 Year 3 Months Ago on 6 Aug 2024
Compulsory Gazette Notice
1 Year 8 Months Ago on 12 Mar 2024
Micro Accounts Submitted
2 Years 4 Months Ago on 30 Jun 2023
Registered Address Changed
2 Years 10 Months Ago on 5 Jan 2023
Registered Address Changed
2 Years 10 Months Ago on 21 Dec 2022
Confirmation Submitted
2 Years 10 Months Ago on 21 Dec 2022
Compulsory Strike-Off Discontinued
2 Years 11 Months Ago on 30 Nov 2022
Chris Hackett (PSC) Resigned
3 Years Ago on 29 Nov 2021
Peng Zhou (PSC) Resigned
3 Years Ago on 29 Nov 2021
Peng Zhou Resigned
3 Years Ago on 29 Nov 2021
Get Alerts
Get Credit Report
Discover Huxley, Zimmerman & Brand Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 6 Aug 2024
Submitted on 26 Jun 2024
Submitted on 26 Jun 2024
Submitted on 26 Jun 2024
First Gazette notice for compulsory strike-off
Submitted on 12 Mar 2024
Micro company accounts made up to 30 June 2022
Submitted on 30 Jun 2023
Registered office address changed from 8 Knights Road Hoo Rochester ME3 9DW England to 27 Castle Street Canterbury CT1 2PX on 5 January 2023
Submitted on 5 Jan 2023
Confirmation statement made on 21 December 2022 with updates
Submitted on 21 Dec 2022
Registered office address changed from 90 New Town Row Aston Birmingham B6 4HZ England to 8 Knights Road Hoo Rochester ME3 9DW on 21 December 2022
Submitted on 21 Dec 2022
Certificate of change of name
Submitted on 13 Dec 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs