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

ZOOM HOLDING LIMITED

FIRST FLOOR, BLUEBIRD HOUSE, MOLE BUSINESS PARK, RANDALLS ROAD, LEATHERHEAD, KT22 7BA,
Company Registration Number
05777758
Private Limited Company
Active

Company Overview

About Zoom Holding Ltd
ZOOM HOLDING LIMITED was founded on 2006-04-11 and has its registered office in Leatherhead. The organisation's status is listed as "Active". Zoom Holding Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ZOOM HOLDING LIMITED
 
Legal Registered Office
FIRST FLOOR, BLUEBIRD HOUSE
MOLE BUSINESS PARK, RANDALLS ROAD
LEATHERHEAD
KT22 7BA
Other companies in W1W
 
Previous Names
HACKREMCO (NO. 2376) LIMITED22/06/2006
Filing Information
Company Number 05777758
Company ID Number 05777758
Date formed 2006-04-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/07/2015
Return next due 29/07/2016
Type of accounts GROUP
Last Datalog update: 2024-08-06 01:24:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ZOOM HOLDING 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.
Companies with same name ZOOM HOLDING LIMITED
The following companies were found which have the same name as ZOOM HOLDING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ZOOM HOLDING (UK) LTD 10 FOSTER LANE 3RD FLOOR LONDON EC2V 6HH Active - Proposal to Strike off Company formed on the 2013-07-02
ZOOM HOLDINGS, LIMITED PARTNERSHIP 3901 W CHARLESTON BLVD LAS VEGAS NV 89102 Permanently Revoked Company formed on the 1998-10-05
ZOOM HOLDINGS PRIVATE LIMITED CEMENT CHOWK GOMTIPUR AHMEDABAD Gujarat 380026 STRIKE OFF Company formed on the 1981-10-05
ZOOM HOLDINGS PTY LTD Active Company formed on the 2013-09-26
ZOOM HOLDINGS PTE. LTD. ANSON ROAD Singapore 079909 Dissolved Company formed on the 2010-01-22
ZOOM HOLDINGS (S) PTE. LTD. MUGLISTON ROAD Singapore 437720 Dissolved Company formed on the 2015-01-07
ZOOM HOLDINGS, INC 2711 Centerville Rd Suite 400 Wilmington DE 19808 Unknown Company formed on the 2002-11-25
ZOOM HOLDING, LLC 1200 BRICKELL AVENUE MIAMI FL 33131 Inactive Company formed on the 2010-01-28
ZOOM HOLDING GROUP LLC 11420 NW 7 AVE MIAMI FL 33168 Inactive Company formed on the 2010-08-05
ZOOM HOLDINGS LP 25700 INTERSTATE 45 STE 350 THE WOODLANDS TX 77386 Active Company formed on the 2017-06-15
ZOOM HOLDINGS, LLC 3131 NE 188TH ST AVENTURA FL 33180 Inactive Company formed on the 2018-03-21
ZOOM HOLDINGS LLC Delaware Unknown
ZOOM HOLDINGS LLC New Jersey Unknown
ZOOM HOLDINGS, LLC 7901 4TH ST N ST. PETERSBURG FL 33702 Active Company formed on the 2020-04-03

Company Officers of ZOOM HOLDING LIMITED

Current Directors
Officer Role Date Appointed
BEACH SECRETARIES LIMITED
Company Secretary 2017-07-05
THOMAS WILLIAM BUTLER
Director 2017-06-01
ANNA LOUISE DELLIS
Director 2017-06-01
BERNARDO DE SA BRAAMCAMP SOBRAL SOTTOMAYOR
Director 2017-06-01
ROBERT WILLIAM WALLACE
Director 2017-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
COMAT CONSULTING SERVICES LIMITED
Company Secretary 2007-03-31 2017-07-05
JAIME HECTOR
Director 2006-06-22 2017-06-01
HANS RUPPRECHT WILHELM MEISSNER
Director 2016-11-03 2017-06-01
SCOTT SPRINGETT
Director 2007-10-15 2016-11-03
GIORGIANA ELENA WEGENER
Director 2010-08-27 2013-04-09
PETER JOHN HELLIWELL
Director 2007-10-15 2010-01-15
DAVID ORFORD
Director 2006-06-22 2007-10-12
KATHERINE LIZA ANTOINETTA FERNANDES
Company Secretary 2006-06-22 2007-03-31
HACKWOOD SECRETARIES LIMITED
Nominated Secretary 2006-04-11 2006-06-22
HACKWOOD DIRECTORS LIMITED
Nominated Director 2006-04-11 2006-06-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BEACH SECRETARIES LIMITED LOVEL'S FARM (FACILITIES MANAGEMENT) LIMITED Company Secretary 2018-06-06 CURRENT 2018-06-06 Active
BEACH SECRETARIES LIMITED BACKHOUSE LAND OPPORTUNITIES LIMITED Company Secretary 2018-05-09 CURRENT 2018-05-09 Active
BEACH SECRETARIES LIMITED MXLG INTERMEDIATE HOLDINGS LIMITED Company Secretary 2018-02-06 CURRENT 2018-02-06 Active
BEACH SECRETARIES LIMITED CAPVAR MEDIA LTD Company Secretary 2017-12-31 CURRENT 2013-02-08 Liquidation
BEACH SECRETARIES LIMITED MXLG ACQUISITIONS LIMITED Company Secretary 2017-11-17 CURRENT 2017-11-15 Active
BEACH SECRETARIES LIMITED BACKHOUSE (CALNE) LIMITED Company Secretary 2017-10-27 CURRENT 2017-10-27 Active
BEACH SECRETARIES LIMITED BACKHOUSE (WESTBURY) LIMITED Company Secretary 2017-09-26 CURRENT 2017-09-26 Active
BEACH SECRETARIES LIMITED BACKHOUSE (WESTBURY) JV LIMITED Company Secretary 2017-09-08 CURRENT 2017-09-08 Active
BEACH SECRETARIES LIMITED ESPUG FINANCE LIMITED Company Secretary 2017-08-25 CURRENT 2017-08-25 Active
BEACH SECRETARIES LIMITED BACKHOUSE (CASTLE CARY) JV LIMITED Company Secretary 2017-08-22 CURRENT 2017-08-22 Active
BEACH SECRETARIES LIMITED BACKHOUSE CONSTRUCTION LIMITED Company Secretary 2017-08-22 CURRENT 2017-08-22 Active
BEACH SECRETARIES LIMITED ZOOM GAS PIPELINES LIMITED Company Secretary 2017-07-05 CURRENT 2006-04-11 Active
BEACH SECRETARIES LIMITED ZOOM INFRASTRUCTURE LIMITED Company Secretary 2017-07-05 CURRENT 2006-04-11 Active
BEACH SECRETARIES LIMITED BACKHOUSE (CASTLE CARY) LIMITED Company Secretary 2017-02-13 CURRENT 2017-02-13 Active
BEACH SECRETARIES LIMITED BACKHOUSE LAND LIMITED Company Secretary 2017-02-10 CURRENT 2017-02-10 Active
BEACH SECRETARIES LIMITED MDA SPACE AND ROBOTICS LIMITED Company Secretary 2016-11-28 CURRENT 2005-06-30 Active
BEACH SECRETARIES LIMITED BACKHOUSE HOUSING LIMITED Company Secretary 2016-10-04 CURRENT 2016-06-10 Active
BEACH SECRETARIES LIMITED INSTINCT AI SYSTEMS LTD Company Secretary 2016-09-05 CURRENT 2016-09-05 Active
BEACH SECRETARIES LIMITED DYNAMIC AEROSPACE AND DEFENSE LIMITED Company Secretary 2016-06-08 CURRENT 2016-06-08 Active
BEACH SECRETARIES LIMITED MXC CAPITAL FINANCE LIMITED Company Secretary 2013-04-26 CURRENT 2013-04-26 Dissolved 2017-11-21
BEACH SECRETARIES LIMITED MATHIAN (CM) LIMITED Company Secretary 2013-03-28 CURRENT 2013-03-28 Dissolved 2017-11-21
BEACH SECRETARIES LIMITED MXC (CM) LIMITED Company Secretary 2013-01-15 CURRENT 2013-01-15 Dissolved 2017-11-21
BEACH SECRETARIES LIMITED MANTIN CAPITAL LIMITED Company Secretary 2013-01-10 CURRENT 2013-01-10 Active - Proposal to Strike off
BEACH SECRETARIES LIMITED FRAHM LIMITED Company Secretary 2012-04-27 CURRENT 2001-10-09 Dissolved 2017-01-24
BEACH SECRETARIES LIMITED WEARTECH INTERNATIONAL LIMITED Company Secretary 2012-03-06 CURRENT 2000-12-04 Liquidation
BEACH SECRETARIES LIMITED CAMPDEN FREEHOLDS COMPANY LIMITED Company Secretary 2012-02-23 CURRENT 1989-04-27 Active
BEACH SECRETARIES LIMITED CAMPDEN MAINTENANCE LIMITED Company Secretary 2012-02-23 CURRENT 1973-11-02 Active
BEACH SECRETARIES LIMITED BEACHCROFT UK LIMITED Company Secretary 2012-02-09 CURRENT 2012-02-09 Active - Proposal to Strike off
BEACH SECRETARIES LIMITED CATALYTIC GENERATORS UK LIMITED Company Secretary 2012-01-05 CURRENT 2001-12-03 Active
BEACH SECRETARIES LIMITED PALACE STREET MANAGEMENT COMPANY LIMITED Company Secretary 2011-01-31 CURRENT 2011-01-31 Active
BEACH SECRETARIES LIMITED ASSOCIATION OF INDEPENDENT HEALTHCARE ORGANISATIONS Company Secretary 2010-06-23 CURRENT 2010-06-23 Active
BEACH SECRETARIES LIMITED ONSLOW SUFFOLK LIMITED Company Secretary 2009-06-22 CURRENT 2001-02-27 Active
BEACH SECRETARIES LIMITED ONSLOW GIPPING LIMITED Company Secretary 2009-06-22 CURRENT 2004-07-13 Active
BEACH SECRETARIES LIMITED MICROSEMI MICROELECTRONIC LIMITED Company Secretary 2009-05-20 CURRENT 1932-11-12 Active - Proposal to Strike off
BEACH SECRETARIES LIMITED MICROSEMI SEMICONDUCTOR OVERSEAS LIMITED Company Secretary 2009-05-20 CURRENT 1949-02-14 Active - Proposal to Strike off
BEACH SECRETARIES LIMITED MICROCHIP TECHNOLOGY CALDICOT LIMITED Company Secretary 2009-05-18 CURRENT 1961-10-05 Active
BEACH SECRETARIES LIMITED TANGENT REPROFILING LIMITED Company Secretary 2008-09-23 CURRENT 2008-09-23 Active
BEACH SECRETARIES LIMITED BIOCOPEA LIMITED Company Secretary 2008-09-23 CURRENT 2008-09-23 Active
BEACH SECRETARIES LIMITED ESP GAS GROUP LIMITED Company Secretary 2008-07-16 CURRENT 2008-07-16 Active
BEACH SECRETARIES LIMITED ESP INFRASTRUCTURE LIMITED Company Secretary 2008-02-26 CURRENT 2008-02-26 Active
BEACH SECRETARIES LIMITED SPARTAN UK LIMITED Company Secretary 2008-02-08 CURRENT 2001-01-12 Active
BEACH SECRETARIES LIMITED ESP ELECTRICITY LIMITED Company Secretary 2008-02-04 CURRENT 2003-04-01 Active
BEACH SECRETARIES LIMITED KELLEN VENTURE LIMITED Company Secretary 2007-08-01 CURRENT 2005-05-05 Dissolved 2017-07-05
BEACH SECRETARIES LIMITED ESP UTILITIES GROUP LIMITED Company Secretary 2007-08-01 CURRENT 1991-05-17 Active
BEACH SECRETARIES LIMITED ESP NETWORKS LIMITED Company Secretary 2007-08-01 CURRENT 1993-10-22 Active
BEACH SECRETARIES LIMITED ESP PIPELINES LIMITED Company Secretary 2007-08-01 CURRENT 1997-07-18 Active
BEACH SECRETARIES LIMITED E.S. PIPELINES LIMITED Company Secretary 2007-08-01 CURRENT 1999-08-10 Active
BEACH SECRETARIES LIMITED ESP CONNECTIONS LIMITED Company Secretary 2007-08-01 CURRENT 1996-08-01 Active
BEACH SECRETARIES LIMITED DESCAMPS LIMITED Company Secretary 2007-06-05 CURRENT 1980-04-28 Dissolved 2014-02-21
BEACH SECRETARIES LIMITED ASSOCIATION OF INDEPENDENT FINANCIAL ADVISERS LIMITED Company Secretary 2007-04-17 CURRENT 2007-04-17 Dissolved 2018-04-10
BEACH SECRETARIES LIMITED DCS ESTATES HOLDINGS LIMITED Company Secretary 2006-11-21 CURRENT 2006-11-21 Active - Proposal to Strike off
BEACH SECRETARIES LIMITED INDEPENDENT-NETWORKS LIMITED Company Secretary 2002-05-08 CURRENT 2001-01-29 In Administration
BEACH SECRETARIES LIMITED INTERNATIONAL INDEPENDENT INSPECTION SERVICES LIMITED Company Secretary 2002-03-12 CURRENT 1996-02-29 Dissolved 2017-08-08
BEACH SECRETARIES LIMITED CASE MANAGEMENT SOCIETY UK Company Secretary 2001-07-03 CURRENT 2001-07-03 Active
BEACH SECRETARIES LIMITED ASSOCIATION OF PROFESSIONAL FINANCIAL ADVISERS Company Secretary 1999-05-24 CURRENT 1999-05-24 Active
BEACH SECRETARIES LIMITED BEACHCROFT WANSBROUGHS LIMITED Company Secretary 1999-03-01 CURRENT 1999-03-01 Active - Proposal to Strike off
THOMAS WILLIAM BUTLER ESPUG FINANCE LIMITED Director 2017-08-25 CURRENT 2017-08-25 Active
THOMAS WILLIAM BUTLER ZOOM GAS PIPELINES LIMITED Director 2017-06-01 CURRENT 2006-04-11 Active
THOMAS WILLIAM BUTLER ZOOM INFRASTRUCTURE LIMITED Director 2017-06-01 CURRENT 2006-04-11 Active
ANNA LOUISE DELLIS E.S. PIPELINES LIMITED Director 2018-06-11 CURRENT 1999-08-10 Active
ANNA LOUISE DELLIS EUROPEAN WASTE HOLDINGS LIMITED Director 2018-01-19 CURRENT 2018-01-19 Active
ANNA LOUISE DELLIS ESPUG FINANCE LIMITED Director 2017-08-31 CURRENT 2017-08-25 Active
ANNA LOUISE DELLIS ESP UTILITIES GROUP LIMITED Director 2017-06-01 CURRENT 1991-05-17 Active
ANNA LOUISE DELLIS ANKA FINANCE LIMITED Director 2017-06-01 CURRENT 2008-09-05 Active
ANNA LOUISE DELLIS ANKA HOLDINGS LIMITED Director 2017-06-01 CURRENT 2008-09-05 Active
ANNA LOUISE DELLIS ANKA ACQUISITION LIMITED Director 2017-06-01 CURRENT 2008-09-05 Active
ANNA LOUISE DELLIS ZOOM GAS PIPELINES LIMITED Director 2017-06-01 CURRENT 2006-04-11 Active
ANNA LOUISE DELLIS ANKA BORROWER LIMITED Director 2017-06-01 CURRENT 2008-09-05 Active
ANNA LOUISE DELLIS BELFAST CITY AIRPORT LIMITED Director 2017-06-01 CURRENT 1983-01-10 Active
ANNA LOUISE DELLIS ZOOM INFRASTRUCTURE LIMITED Director 2017-06-01 CURRENT 2006-04-11 Active
ANNA LOUISE DELLIS 3I MIA HOLDINGS LIMITED Director 2017-04-10 CURRENT 2017-04-10 Active
BERNARDO DE SA BRAAMCAMP SOBRAL SOTTOMAYOR ESPUG FINANCE LIMITED Director 2017-08-31 CURRENT 2017-08-25 Active
BERNARDO DE SA BRAAMCAMP SOBRAL SOTTOMAYOR ESP UTILITIES GROUP LIMITED Director 2017-06-01 CURRENT 1991-05-17 Active
BERNARDO DE SA BRAAMCAMP SOBRAL SOTTOMAYOR ZOOM GAS PIPELINES LIMITED Director 2017-06-01 CURRENT 2006-04-11 Active
BERNARDO DE SA BRAAMCAMP SOBRAL SOTTOMAYOR ZOOM INFRASTRUCTURE LIMITED Director 2017-06-01 CURRENT 2006-04-11 Active
ROBERT WILLIAM WALLACE KELLEN VENTURE LIMITED Director 2006-01-05 CURRENT 2005-05-05 Dissolved 2017-07-05
ROBERT WILLIAM WALLACE ESP UTILITIES GROUP LIMITED Director 2005-12-15 CURRENT 1991-05-17 Active
ROBERT WILLIAM WALLACE ESP NETWORKS LIMITED Director 2003-10-28 CURRENT 1993-10-22 Active
ROBERT WILLIAM WALLACE ESP PIPELINES LIMITED Director 2003-10-28 CURRENT 1997-07-18 Active
ROBERT WILLIAM WALLACE E.S. PIPELINES LIMITED Director 2000-08-14 CURRENT 1999-08-10 Active

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
2024-02-12Consolidation of shares on
2024-01-09Particulars of variation of rights attached to shares
2024-01-0921/07/23 STATEMENT OF CAPITAL GBP 134242406.12
2023-09-28GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-07-14CONFIRMATION STATEMENT MADE ON 01/07/23, WITH NO UPDATES
2023-01-13Change of details for 3I Mia Holdings Limited as a person with significant control on 2017-06-01
2022-09-07GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-09-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-07-12CS01CONFIRMATION STATEMENT MADE ON 01/07/22, WITH NO UPDATES
2021-09-07AP01DIRECTOR APPOINTED MR YAADVINDER VIRDEE
2021-07-26TM01APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN SCHWENGBER
2021-07-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-07-09CS01CONFIRMATION STATEMENT MADE ON 01/07/21, WITH NO UPDATES
2020-07-14CS01CONFIRMATION STATEMENT MADE ON 01/07/20, WITH NO UPDATES
2020-07-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2019-12-23CH01Director's details changed for Mr Sebastian Schwengber on 2019-11-14
2019-07-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-07-15CS01CONFIRMATION STATEMENT MADE ON 01/07/19, WITH NO UPDATES
2019-07-01TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS WILLIAM BUTLER
2019-03-28AD02Register inspection address changed from 100 Fetter Lane London EC4A 1BN United Kingdom to The Walbrook Building 25 Walbrook London EC4N 8AF
2019-03-27CH04SECRETARY'S DETAILS CHNAGED FOR BEACH SECRETARIES LIMITED on 2019-03-25
2019-01-23AP01DIRECTOR APPOINTED MR PAUL MILES
2019-01-09AP01DIRECTOR APPOINTED MR NICHOLAS HORLER
2019-01-08AP01DIRECTOR APPOINTED MR KEVIN O'CONNOR
2018-10-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-07-18CS01CONFIRMATION STATEMENT MADE ON 01/07/18, WITH NO UPDATES
2018-07-17AP01DIRECTOR APPOINTED MR SEBASTIAN SCHWENGBER
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAM WALLACE
2017-11-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057777580003
2017-09-08SH0123/12/15 STATEMENT OF CAPITAL GBP 134241130
2017-09-02SH0118/01/10 STATEMENT OF CAPITAL GBP 90000
2017-08-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-07-18AD03Registers moved to registered inspection location of 100 Fetter Lane London EC4A 1BN
2017-07-17AD02Register inspection address changed to 100 Fetter Lane London EC4A 1BN
2017-07-14CS01CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES
2017-07-14PSC02Notification of 3I Mia Holdings Limited as a person with significant control on 2017-06-01
2017-07-14PSC07CESSATION OF EISER INFRASTRUCTURE PARTNERS LLP AS A PERSON OF SIGNIFICANT CONTROL
2017-07-06AP04Appointment of Beach Secretaries Limited as company secretary on 2017-07-05
2017-07-06TM02Termination of appointment of Comat Consulting Services Limited on 2017-07-05
2017-06-12TM01APPOINTMENT TERMINATED, DIRECTOR HANS MEISSNER
2017-06-12TM01APPOINTMENT TERMINATED, DIRECTOR JAIME HECTOR
2017-06-12AP01DIRECTOR APPOINTED MR THOMAS WILLIAM BUTLER
2017-06-12AP01DIRECTOR APPOINTED MR ROBERT WILLIAM WALLACE
2017-06-12AP01DIRECTOR APPOINTED MR BERNARDO DE SA BRAAMCAMP SOBRAL SOTTOMAYOR
2017-06-12AP01DIRECTOR APPOINTED MS ANNA LOUISE DELLIS
2017-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/2017 FROM FOURTH FLOOR KENT HOUSE 14-17 MARKET PLACE LONDON W1W 8AJ
2016-12-22RP04CS01SECOND FILING OF CONFIRMATION STATEMENT DATED 01/07/2016
2016-11-04AP01DIRECTOR APPOINTED MR HANS RUPPRECHT WILHELM MEISSNER
2016-11-03TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT SPRINGETT
2016-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-07-08LATEST SOC08/07/16 STATEMENT OF CAPITAL;GBP 90000
2016-07-08CS01CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2016-07-08LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 134241130
2016-07-08CS0101/07/16 STATEMENT OF CAPITAL GBP 134241130
2015-10-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 90000
2015-07-06AR0101/07/15 FULL LIST
2015-03-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-03-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-03-11ANNOTATIONOther
2015-03-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 057777580003
2014-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 90000
2014-07-21AR0101/07/14 FULL LIST
2013-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-07-17AR0101/07/13 FULL LIST
2013-04-17TM01APPOINTMENT TERMINATED, DIRECTOR GIORGIANA WEGENER
2012-09-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-07-03AR0101/07/12 FULL LIST
2011-10-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-07-14AR0101/07/11 FULL LIST
2010-09-15AP01DIRECTOR APPOINTED MRS GIORGIANA ELENA WEGENER
2010-08-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-07-08AR0101/07/10 FULL LIST
2010-07-08CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COMAT REGISTRARS LIMITED / 15/04/2010
2010-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/2010 FROM 82 BISHOPSGATE LONDON EC2N 4BN UNITED KINGDOM
2010-02-02RES01ADOPT ARTICLES 11/01/2010
2010-01-26TM01APPOINTMENT TERMINATED, DIRECTOR PETER HELLIWELL
2009-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-07-02363aRETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS
2009-07-02353LOCATION OF REGISTER OF MEMBERS
2008-11-11287REGISTERED OFFICE CHANGED ON 11/11/2008 FROM 250 BISHOPSGATE LONDON EC2M 4AA
2008-07-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-07-04363aRETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS
2008-07-01353LOCATION OF REGISTER OF MEMBERS
2008-05-20363aRETURN MADE UP TO 11/04/08; NO CHANGE OF MEMBERS
2007-11-13288aNEW DIRECTOR APPOINTED
2007-11-13288aNEW DIRECTOR APPOINTED
2007-11-07288bDIRECTOR RESIGNED
2007-05-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-05-21363aRETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS
2007-05-01353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2007-04-27288aNEW SECRETARY APPOINTED
2007-04-26288bSECRETARY RESIGNED
2007-02-1888(2)RAD 24/07/06--------- £ SI 49999@1=49999 £ IC 1/50000
2006-11-02395PARTICULARS OF MORTGAGE/CHARGE
2006-07-18288aNEW SECRETARY APPOINTED
2006-07-18288aNEW DIRECTOR APPOINTED
2006-07-18288aNEW DIRECTOR APPOINTED
2006-07-11123NC INC ALREADY ADJUSTED 22/06/06
2006-07-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-29ELRESS366A DISP HOLDING AGM 22/06/06
2006-06-29288bDIRECTOR RESIGNED
2006-06-29288bSECRETARY RESIGNED
2006-06-29225ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06
2006-06-29287REGISTERED OFFICE CHANGED ON 29/06/06 FROM: C/O HACKWOOOD SECRETARIES LIMITED, ONE SILK STREET LONDON EC2Y 8HQ
2006-06-29ELRESS386 DISP APP AUDS 22/06/06
2006-06-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-22CERTNMCOMPANY NAME CHANGED HACKREMCO (NO. 2376) LIMITED CERTIFICATE ISSUED ON 22/06/06
2006-04-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ZOOM HOLDING 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 ZOOM HOLDING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-26 Satisfied BARCLAYS BANK PLC AS AGENT AND TRUSTEE FOR THE SECURED CREDITORS
SUPPLEMENTAL DEBENTURE 2011-10-21 Satisfied BARCLAYS BANK PLC
SECURITY AGREEMENT 2006-11-02 Satisfied BARCLAYS BANK PLC (SECURITY AGENT)
Intangible Assets
Patents
We have not found any records of ZOOM HOLDING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ZOOM HOLDING LIMITED
Trademarks
We have not found any records of ZOOM HOLDING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ZOOM HOLDING 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 (64209 - Activities of other holding companies n.e.c.) as ZOOM HOLDING LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where ZOOM HOLDING 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 ZOOM HOLDING 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 ZOOM HOLDING 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.