ZODEQ HOLDINGS LTD
Activities of other holding companies n.e.c.
ZODEQ HOLDINGS LTD
Activities of other holding companies n.e.c.
Contact & Details
Contact
Registered Address
1 The Exchange St John Street Chester CH1 1DA United Kingdom
Full company profile for ZODEQ HOLDINGS LTD (11789320), an active company based in Chester, United Kingdom. Incorporated 25 Jan 2019. Activities of other holding companies n.e.c.. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Cash in Bank
N/A
Net Assets
£71.13k
Total Liabilities
N/A
Turnover
N/A
Employees
N/A
Debt Ratio
N/A
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 11 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Praetura Debt Services Limited
United Kingdom
- Ownership Of Shares 50 To 75 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Sandra Beryl Kavanagh
Ceased 2 Feb 2023
Michael Lowndes
Ceased 27 Mar 2019
Rodney William Kavanagh
Ceased 2 Feb 2023
Group Structure
Group Structure
Charges
Charges
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 15 Apr 2026 | Mortgage | Mortgage Satisfy Charge Full | |
| 4 Mar 2026 | Confirmation Statement | Confirmation statement made on 2026-02-22 with no updates | |
| 27 Oct 2025 | Officers | Termination of Carol Ann Mitchell as director on 2025-10-24 | |
| 2 Oct 2025 | Accounts | Annual accounts made up to 2024-12-31 | |
| 19 Aug 2025 | Address | Change Registered Office Address Company With Date Old Address New Address |
Mortgage Satisfy Charge Full
Confirmation statement made on 2026-02-22 with no updates
Termination of Carol Ann Mitchell as director on 2025-10-24
Annual accounts made up to 2024-12-31
Change Registered Office Address Company With Date Old Address New Address
Recent Activity
Latest Activity
Mortgage Satisfy Charge Full
2 days ago on 15 Apr 2026
Confirmation statement made on 2026-02-22 with no updates
1 months ago on 4 Mar 2026
Termination of Carol Ann Mitchell as director on 2025-10-24
5 months ago on 27 Oct 2025
Annual accounts made up to 2024-12-31
6 months ago on 2 Oct 2025
Change Registered Office Address Company With Date Old Address New Address
8 months ago on 19 Aug 2025
