ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Zero Hour Ltd

Zero Hour Ltd is an active company incorporated on 31 August 2020 with the registered office located in Cheltenham, Gloucestershire. Zero Hour Ltd was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12846343
Private limited by guarantee without share capital
Age
5 years
Incorporated 31 August 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 24 September 2024 (11 months ago)
Next confirmation dated 24 September 2025
Due by 8 October 2025 (1 month remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 3 months remaining)
Contact
Address
Second Floor
123 Promenade
Cheltenham
GL50 1NW
England
Address changed on 31 Jul 2024 (1 year 1 month ago)
Previous address was Devines Bellefield House 104 New London Road Chelmsford Essex CM2 0RG England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
10
Shareholders
-
Controllers (PSC)
1
Director • Lives in England • Born in Feb 1951
Director • Retired • British • Lives in England • Born in Nov 1957
Director • Campaigner • British • Lives in Sweden • Born in Aug 1975
Director • British • Lives in England • Born in Oct 1989
Director • British • Lives in England • Born in Jun 1966
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cambridge '99 Club Limited
Sarah Elizabeth Matthews is a mutual person.
Active
The Adolescent And Children's Trust
Michael Colin Scott is a mutual person.
Active
The Arboricultural Association
Sarah Louise Amy Armstrong is a mutual person.
Active
Cirrus Business Solutions Limited
Sarah Louise Amy Armstrong is a mutual person.
Active
Endeavour Mat
Michael Frederick McGonigle is a mutual person.
Active
Greenerreach LLP
Michael Frederick McGonigle is a mutual person.
Active
Greener Terrace Gardener LLP
Michael Frederick McGonigle is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£112.5K
Increased by £68.77K (+157%)
Turnover
Unreported
Same as previous period
Employees
9
Decreased by 2 (-18%)
Total Assets
£112.5K
Increased by £68.47K (+156%)
Total Liabilities
-£102K
Increased by £58.71K (+136%)
Net Assets
£10.5K
Increased by £9.77K (+1333%)
Debt Ratio (%)
91%
Decreased by 7.67% (-8%)
Latest Activity
Full Accounts Submitted
11 Days Ago on 26 Aug 2025
Sarah Elizabeth Matthews Resigned
1 Month Ago on 30 Jul 2025
Full Accounts Submitted
8 Months Ago on 16 Dec 2024
Confirmation Submitted
11 Months Ago on 2 Oct 2024
Registered Address Changed
1 Year 1 Month Ago on 31 Jul 2024
Mr Felix James Baylis Sanctury Appointed
1 Year 4 Months Ago on 10 Apr 2024
Amanda Frances Bishop Resigned
1 Year 4 Months Ago on 10 Apr 2024
Ayesha Lois Garrett Resigned
1 Year 7 Months Ago on 11 Jan 2024
Amelia Catriona Balls Appointed
1 Year 9 Months Ago on 7 Dec 2023
Aaron Thomas Oxley Appointed
1 Year 9 Months Ago on 7 Dec 2023
Get Credit Report
Discover Zero Hour Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 26 Aug 2025
Termination of appointment of Sarah Elizabeth Matthews as a director on 30 July 2025
Submitted on 26 Aug 2025
Certificate of change of name
Submitted on 2 Jul 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 16 Dec 2024
Second filing for the appointment of Sophie Alexandra Maria Dembinski as a director
Submitted on 26 Nov 2024
Confirmation statement made on 24 September 2024 with no updates
Submitted on 2 Oct 2024
Registered office address changed from Devines Bellefield House 104 New London Road Chelmsford Essex CM2 0RG England to Second Floor 123 Promenade Cheltenham GL50 1NW on 31 July 2024
Submitted on 31 Jul 2024
Termination of appointment of Amanda Frances Bishop as a secretary on 10 April 2024
Submitted on 11 Apr 2024
Appointment of Mr Felix James Baylis Sanctury as a secretary on 10 April 2024
Submitted on 11 Apr 2024
Termination of appointment of Ayesha Lois Garrett as a director on 11 January 2024
Submitted on 12 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year