Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ZIMITI LIMITED
Company Information for

ZIMITI LIMITED

C/O THRUVISION 121, OLYMPIC AVENUE,, MILTON PARK, ABINGDON, OXON, OX14 4SA,
Company Registration Number
03927946
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Zimiti Ltd
ZIMITI LIMITED was founded on 2000-02-17 and has its registered office in Abingdon. The organisation's status is listed as "Active - Proposal to Strike off". Zimiti Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ZIMITI LIMITED
 
Legal Registered Office
C/O THRUVISION 121, OLYMPIC AVENUE,
MILTON PARK
ABINGDON
OXON
OX14 4SA
Other companies in SE1
 
Previous Names
BOARDBUG LTD08/06/2007
Filing Information
Company Number 03927946
Company ID Number 03927946
Date formed 2000-02-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 17/02/2016
Return next due 17/03/2017
Type of accounts FULL
Last Datalog update: 2019-04-06 05:17:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ZIMITI LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ZIMITI LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JOHN WOOLHEAD
Company Secretary 2011-06-18
COLIN MICHAEL EVANS
Director 2011-06-18
JOHN ANDREW WOOLLHEAD
Director 2017-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
ZAK DOFFMAN
Director 2011-06-18 2017-10-31
NICHOLAS JAMES HOLGATE
Director 2012-01-10 2013-07-08
DUNCAN HUGH NAYLOR
Company Secretary 2005-10-19 2011-06-18
ADAM EDMUND PALMER COXEN
Director 2000-03-01 2011-06-18
JOHN TOLMIE HUNTER
Director 2007-09-01 2011-06-18
RICHARD ALEXANDER LEAVER
Director 2008-02-08 2011-06-18
JOHN VINEY
Director 2008-02-08 2009-07-09
BENJAMIN WALSGROVE
Director 2006-05-04 2007-07-13
WILLIAM ALEXANDER FINDLATER
Director 2004-12-14 2007-01-10
DONAGH O'DONOGHUE
Director 2004-12-14 2005-12-21
MICHAEL REUPKE
Director 2004-12-14 2005-12-21
ADAM EDMUND PALMER COXEN
Company Secretary 2000-03-01 2005-10-19
FRANK RALPH LAWRENSON
Director 2000-03-01 2005-07-15
CHARLES PEREGRINE BROCAS LANGLANDS PEARSE
Director 2000-03-01 2000-11-24
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2000-02-17 2000-02-17
FORM 10 DIRECTORS FD LTD
Nominated Director 2000-02-17 2000-02-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN MICHAEL EVANS THRUVIS LIMITED Director 2017-09-18 CURRENT 2017-09-18 Active - Proposal to Strike off
COLIN MICHAEL EVANS THRUVISION LIMITED Director 2017-08-31 CURRENT 2017-08-31 Active
COLIN MICHAEL EVANS CODESTUFF LIMITED Director 2012-03-01 CURRENT 2004-01-08 Active - Proposal to Strike off
COLIN MICHAEL EVANS ESSENTIAL VIEWING SYSTEMS LIMITED Director 2011-03-11 CURRENT 1999-02-04 Liquidation
COLIN MICHAEL EVANS WATERFALL SOLUTIONS LIMITED Director 2010-10-20 CURRENT 1999-09-22 Active - Proposal to Strike off
COLIN MICHAEL EVANS TIMELOAD LOCAL LIMITED Director 2010-09-20 CURRENT 1996-04-01 Liquidation
COLIN MICHAEL EVANS TIMELOAD (UK) LIMITED Director 2010-09-20 CURRENT 1999-11-12 Liquidation
COLIN MICHAEL EVANS TIMELOAD HOLDINGS LIMITED Director 2010-09-20 CURRENT 2000-01-27 Liquidation
COLIN MICHAEL EVANS COE LIMITED Director 2010-09-20 CURRENT 1989-03-14 Liquidation
COLIN MICHAEL EVANS THRUVISION GROUP PLC Director 2010-02-08 CURRENT 2010-02-08 Active
JOHN ANDREW WOOLLHEAD WATERFALL SOLUTIONS LIMITED Director 2017-11-01 CURRENT 1999-09-22 Active - Proposal to Strike off
JOHN ANDREW WOOLLHEAD TIMELOAD (UK) LIMITED Director 2017-11-01 CURRENT 1999-11-12 Liquidation
JOHN ANDREW WOOLLHEAD COE LIMITED Director 2017-11-01 CURRENT 1989-03-14 Liquidation
JOHN ANDREW WOOLLHEAD ESSENTIAL VIEWING SYSTEMS LIMITED Director 2017-11-01 CURRENT 1999-02-04 Liquidation
JOHN ANDREW WOOLLHEAD CODESTUFF LIMITED Director 2017-11-01 CURRENT 2004-01-08 Active - Proposal to Strike off
JOHN ANDREW WOOLLHEAD COE GROUP LIMITED Director 2017-11-01 CURRENT 1913-04-20 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-03-26GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-03-13DS01Application to strike the company off the register
2019-02-22CS01CONFIRMATION STATEMENT MADE ON 17/02/19, WITH UPDATES
2018-12-28AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/18 FROM C/O Digital Barriers 121 Olympic Avenue Milton Park, Milton Abingdon Oxon OX14 4SA England
2018-03-14SH0106/03/18 STATEMENT OF CAPITAL GBP 18300.21
2018-03-09RES10Resolutions passed:
  • Resolution of allotment of securities
  • £17322 06/03/2018
2018-03-09RES14£17322 06/03/2018
2018-03-09RES14£17322 06/03/2018
2018-03-08LATEST SOC08/03/18 STATEMENT OF CAPITAL;GBP 1
2018-03-08SH19Statement of capital on 2018-03-08 GBP 1
2018-03-07SH20Statement by Directors
2018-03-07CAP-SSSolvency Statement dated 07/03/18
2018-03-07RES13Resolutions passed:
  • Cancellation of the share premium account 07/03/2018
  • Resolution of reduction in issued share capital
2018-03-07RES06REDUCE ISSUED CAPITAL 07/03/2018
2018-02-22CS01CONFIRMATION STATEMENT MADE ON 17/02/18, WITH NO UPDATES
2018-01-23CH01Director's details changed for Mr Colin Michael Evans on 2017-11-01
2018-01-23CH03SECRETARY'S DETAILS CHNAGED FOR ANDREW JOHN WOOLHEAD on 2017-11-01
2018-01-23PSC05Change of details for Digital Barriers Plc as a person with significant control on 2017-11-01
2017-11-01AP01DIRECTOR APPOINTED MR JOHN ANDREW WOOLLHEAD
2017-11-01TM01APPOINTMENT TERMINATED, DIRECTOR ZAK DOFFMAN
2017-10-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-07-11AD02SAIL ADDRESS CHANGED FROM: C/O DIGITAL BARRIERS 2-3 SAXTON PARKLANDS, RAILTON ROAD GUILDFORD SURREY GU2 9JX ENGLAND
2017-07-11AD02SAIL ADDRESS CREATED
2017-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/17 FROM C/O C/O Digital Barriers Cargo Works 1-2 Hatfields London SE1 9PG England
2017-02-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2017-02-20LATEST SOC20/02/17 STATEMENT OF CAPITAL;GBP 978.21
2017-02-20CS01CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES
2017-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-03-15LATEST SOC15/03/16 STATEMENT OF CAPITAL;GBP 978.21
2016-03-15AR0117/02/16 ANNUAL RETURN FULL LIST
2015-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/15 FROM C/O C/O Digital Barriers Plc 1-2 Enterprise House Hatfields London SE1 9PG
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 978.21
2015-02-17AR0117/02/15 ANNUAL RETURN FULL LIST
2015-01-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-02-18LATEST SOC18/02/14 STATEMENT OF CAPITAL;GBP 978.21
2014-02-18AR0117/02/14 FULL LIST
2014-01-05AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-10TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HOLGATE
2013-03-13AAFULL ACCOUNTS MADE UP TO 31/03/12
2013-03-08AR0117/02/13 FULL LIST
2012-02-21AA01CURRSHO FROM 17/06/2012 TO 31/03/2012
2012-02-21AR0117/02/12 FULL LIST
2012-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/2012 FROM ENTERPRISE HOUSE 1-2 HATFIELDS LONDON SE1 9PG
2012-02-21AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2012-02-16AA17/06/11 TOTAL EXEMPTION SMALL
2012-02-10MEM/ARTSARTICLES OF ASSOCIATION
2012-02-10CC04STATEMENT OF COMPANY'S OBJECTS
2012-02-10RES01ALTER ARTICLES 06/02/2012
2012-01-16AP01DIRECTOR APPOINTED MR NICHOLAS JAMES HOLGATE
2011-11-02ANNOTATIONReplacement
2011-07-18AA01PREVEXT FROM 28/02/2011 TO 17/06/2011
2011-07-12AP01DIRECTOR APPOINTED MR COLIN MICHAEL EVANS
2011-07-08AP03SECRETARY APPOINTED ANDREW JOHN WOOLHEAD
2011-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/2011 FROM SALISBURY HOUSE STATION ROAD CAMBRIDGE CB1 2LA
2011-07-04AP01DIRECTOR APPOINTED MR ZAK DOFFMAN
2011-07-04TM02APPOINTMENT TERMINATED, SECRETARY DUNCAN NAYLOR
2011-07-04TM01APPOINTMENT TERMINATED, DIRECTOR ADAM COXEN
2011-07-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LEAVER
2011-07-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HUNTER
2011-07-04SH0118/06/11 STATEMENT OF CAPITAL GBP 628.21
2011-07-01RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-06-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-03-17AR0117/02/11 FULL LIST
2010-12-22AA28/02/10 TOTAL EXEMPTION SMALL
2010-06-10AR0117/02/10 FULL LIST
2010-06-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2010-06-09AD02SAIL ADDRESS CREATED
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN TOLMIE HUNTER / 17/02/2010
2010-01-02AA28/02/09 TOTAL EXEMPTION SMALL
2009-08-25288bAPPOINTMENT TERMINATED DIRECTOR JOHN VINEY
2009-03-23288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN TOLMIE HUNTER / 23/03/2009
2009-03-03363aRETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS
2009-03-02353LOCATION OF REGISTER OF MEMBERS
2009-03-02287REGISTERED OFFICE CHANGED ON 02/03/2009 FROM SALISBURY HOUSE STATION ROAD CAMBRIDGE CB1 2LA UNITED KINGDOM
2009-03-02190LOCATION OF DEBENTURE REGISTER
2009-02-1188(2)CAPITALS NOT ROLLED UP
2009-01-15AA28/02/08 TOTAL EXEMPTION SMALL
2008-11-2888(2)AD 26/11/08 GBP SI 1375@0.01=13.75 GBP IC 571.5/585.25
2008-11-2888(2)AD 07/11/08 GBP SI 375@0.01=3.75 GBP IC 567.75/571.5
2008-08-1388(2)AD 31/07/08 GBP SI 504@0.01=5.04 GBP IC 567.75/572.79
2008-08-11287REGISTERED OFFICE CHANGED ON 11/08/2008 FROM 67 WESTOW STREET UPPER NORWOOD LONDON SE19 3RW
2008-06-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-05-02363aRETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS
2008-03-04288aDIRECTOR APPOINTED DR. JOHN VINEY
2008-02-2688(2)AD 08/02/08 GBP SI 625@0.01=6.25 GBP IC 561.03/567.28
2008-02-2688(2)AD 08/02/08 GBP SI 13103@0.01=131.03 GBP IC 430/561.03
2008-02-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-02-18288aNEW DIRECTOR APPOINTED
2008-02-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-02-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-01-0888(2)RAD 12/12/07--------- £ SI 2125@.01=21 £ IC 409/430
2007-10-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-10-12288aNEW DIRECTOR APPOINTED
2007-09-1488(2)RAD 07/09/07--------- £ SI 1000@.01=10 £ IC 399/409
2007-07-24288bDIRECTOR RESIGNED
2007-06-08CERTNMCOMPANY NAME CHANGED BOARDBUG LTD CERTIFICATE ISSUED ON 08/06/07
2007-05-14363aRETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS
2007-05-14288cDIRECTOR'S PARTICULARS CHANGED
2007-01-30RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-01-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-01-20288bDIRECTOR RESIGNED
2006-12-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-06-07288aNEW DIRECTOR APPOINTED
2006-06-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-05363aRETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS
2006-01-09288bDIRECTOR RESIGNED
2006-01-09288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to ZIMITI LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ZIMITI LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT SECURITY DEED 2008-06-26 Satisfied DAVISON & CO (BARFORD) LIMITED
DEBENTURE 2008-02-08 Satisfied PEGASUSBRIDGE FUND MANAGEMENT LIMITED
RENT DEPOSIT DEED 2004-09-23 Satisfied GMV SIX LIMITED
DEBENTURE 2004-08-23 Satisfied ENTERPRISE FINANCE EUROPE (UK) LIMITED
Intangible Assets
Patents

Intellectual Property Patents Registered by ZIMITI LIMITED

ZIMITI LIMITED has registered 1 patents

GB2496106 ,

Domain Names
We do not have the domain name information for ZIMITI LIMITED
Trademarks
We have not found any records of ZIMITI LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ZIMITI LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as ZIMITI LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where ZIMITI LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ZIMITI LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ZIMITI LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.