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

ZIPABOUT LIMITED

C/O BEGBIES TRAYNOR (CENTRAL) LLP, 8TH FLOOR, ONE TEMPLE ROW, BIRMINGHAM, B2 5LG,
Company Registration Number
07605147
Private Limited Company
In Administration

Company Overview

About Zipabout Ltd
ZIPABOUT LIMITED was founded on 2011-04-15 and has its registered office in Birmingham. The organisation's status is listed as "In Administration". Zipabout Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
ZIPABOUT LIMITED
 
Legal Registered Office
C/O BEGBIES TRAYNOR (CENTRAL) LLP, 8TH FLOOR
ONE TEMPLE ROW
BIRMINGHAM
B2 5LG
Other companies in W1B
 
Filing Information
Company Number 07605147
Company ID Number 07605147
Date formed 2011-04-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 30/04/2022
Account next due 31/01/2024
Latest return 15/04/2016
Return next due 13/05/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2023-12-05 10:40:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ZIPABOUT 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 ZIPABOUT LIMITED
The following companies were found which have the same name as ZIPABOUT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ZIPABOUT GROUP LTD 1 CHAPEL COURT HOLLY WALK LEAMINGTON SPA CV32 4YS Active - Proposal to Strike off Company formed on the 2016-04-29
ZIPABOUT LOCAL LIMITED 20-22 WENLOCK ROAD LONDON N1 7GU Active Company formed on the 2023-05-04

Company Officers of ZIPABOUT LIMITED

Current Directors
Officer Role Date Appointed
CATHERINE EDWINA BELLAMY
Director 2015-08-12
DANIEL CHICK
Director 2011-04-15
DAVID WILSON FLETCHER
Director 2017-01-18
ALEX FROOM
Director 2011-04-15
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW DOWNIE
Director 2011-04-15 2016-06-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CATHERINE EDWINA BELLAMY INTERIM ACTION LIMITED Director 2007-08-14 CURRENT 2007-08-14 Active
DAVID WILSON FLETCHER CALSAND LTD Director 2004-02-09 CURRENT 2003-12-15 Active - Proposal to Strike off
DAVID WILSON FLETCHER BLUE FIN ACTIVE SOLUTIONS LTD Director 2002-11-15 CURRENT 2002-09-27 Dissolved 2015-05-05
DAVID WILSON FLETCHER PARTYGUY LTD Director 2001-04-15 CURRENT 2000-12-05 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
2024-01-22liquidation-in-administration-extension-of-period
2023-11-29Notice of appointment of a replacement or additional administrator
2023-11-27Notice of order removing administrator from office
2023-08-02Notice of deemed approval of proposals
2023-07-25Termination of appointment of Cheryl Karen Riggott on 2023-07-25
2023-07-19Liquidation statement of affairs AM02SOA
2023-07-12Statement of administrator's proposal
2023-07-10Liquidation statement of affairs AM02SOA
2023-06-13REGISTERED OFFICE CHANGED ON 13/06/23 FROM 1 Chapel Court Holly Walk Leamington Spa CV32 4YS England
2023-06-09Appointment of an administrator
2022-08-10CS01CONFIRMATION STATEMENT MADE ON 30/07/22, WITH UPDATES
2022-05-05TM01APPOINTMENT TERMINATED, DIRECTOR CRISPIN HUMM
2022-04-19AP03Appointment of Mrs Cheryl Karen Riggott as company secretary on 2022-04-19
2022-03-26RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-07-30CS01CONFIRMATION STATEMENT MADE ON 30/07/21, WITH UPDATES
2021-06-08SH0107/06/21 STATEMENT OF CAPITAL GBP 6699.24
2021-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/21 FROM The Colmore Building 20 Colmore Circus Queensway Birmingham West Midlands B4 6AT
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 06/04/21, WITH NO UPDATES
2021-04-06AP01DIRECTOR APPOINTED MR CRISPIN HUMM
2021-04-06TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE LYNN
2021-01-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076051470001
2020-09-14RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-08-04CS01CONFIRMATION STATEMENT MADE ON 04/08/20, WITH UPDATES
2020-08-04SH0129/07/20 STATEMENT OF CAPITAL GBP 5949.24
2020-06-11TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE EDWINA BELLAMY
2020-02-10PSC08Notification of a person with significant control statement
2020-02-10PSC07CESSATION OF ALEX FROOM AS A PERSON OF SIGNIFICANT CONTROL
2020-02-08PSC07CESSATION OF DANIEL JAMES CHICK AS A PERSON OF SIGNIFICANT CONTROL
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/19, WITH NO UPDATES
2019-12-19AP01DIRECTOR APPOINTED MR GEORGE LYNN
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 02/12/19, WITH UPDATES
2019-12-02SH0119/11/19 STATEMENT OF CAPITAL GBP 5783.24
2019-10-15RES13Resolutions passed:
  • Re-inc shares/loan/sub-div/agreement/deed/company business 13/09/2019
  • Resolution of removal of pre-emption rights
  • ADOPT ARTICLES
2019-10-07SH0113/09/19 STATEMENT OF CAPITAL GBP 5248.79
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 07/10/19, WITH UPDATES
2019-10-04CS01CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES
2019-09-24CS01CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES
2019-09-24SH0113/09/19 STATEMENT OF CAPITAL GBP 4714.34
2019-09-20SH02Sub-division of shares on 2019-08-05
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 02/09/19, WITH UPDATES
2019-09-02SH0102/09/19 STATEMENT OF CAPITAL GBP 4303.22
2019-08-28CS01CONFIRMATION STATEMENT MADE ON 28/08/19, WITH UPDATES
2019-08-21RES13Resolutions passed:
  • Re-sub div 05/08/2019
2019-08-20CS01CONFIRMATION STATEMENT MADE ON 20/08/19, WITH UPDATES
2019-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/19 FROM C/O Daud Qadri & Co Global House 303 Ballards Lane North Finchley London N12 8NP England
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES
2019-01-10SH0131/12/18 STATEMENT OF CAPITAL GBP 4221
2018-11-21CS01CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 19/11/18, WITH UPDATES
2018-11-19SH0106/11/18 STATEMENT OF CAPITAL GBP 4138
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES
2018-01-17LATEST SOC17/01/18 STATEMENT OF CAPITAL;GBP 4055
2018-01-17SH0108/01/18 STATEMENT OF CAPITAL GBP 4055
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES
2017-07-14AAMICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-04-18ANNOTATIONReplacement
2017-02-09LATEST SOC09/02/17 STATEMENT OF CAPITAL;GBP 3948
2017-02-09SH0118/01/17 STATEMENT OF CAPITAL GBP 3948
2017-01-24AA30/04/16 TOTAL EXEMPTION SMALL
2017-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/2017 FROM CITYCAS SECRETARIES 5TH FLOOR LINEN HALL, 162-168 REGENT STREET LONDON W1B 5TF
2017-01-19AP01DIRECTOR APPOINTED MR DAVID WILSON FLETCHER
2016-12-09SH0117/11/16 STATEMENT OF CAPITAL GBP 3158
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES
2016-10-28SH0124/06/16 STATEMENT OF CAPITAL GBP 3000
2016-07-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 076051470001
2016-06-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DOWNIE
2016-05-09AR0115/04/16 FULL LIST
2016-01-27AA30/04/15 TOTAL EXEMPTION SMALL
2015-09-15AP01DIRECTOR APPOINTED MRS CATHERINE EDWINA BELLAMY
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 3
2015-06-02AR0115/04/15 FULL LIST
2015-01-30AA30/04/14 TOTAL EXEMPTION SMALL
2014-06-03AR0115/04/14 FULL LIST
2014-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13
2013-04-25AR0115/04/13 FULL LIST
2013-01-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12
2012-08-25DISS40DISS40 (DISS40(SOAD))
2012-08-22AR0115/04/12 FULL LIST
2012-08-14GAZ1FIRST GAZETTE
2011-04-15NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development

63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63120 - Web portals



Licences & Regulatory approval
We could not find any licences issued to ZIPABOUT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2023-06-29
Appointmen2023-06-06
Fines / Sanctions
No fines or sanctions have been issued against ZIPABOUT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of ZIPABOUT LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ZIPABOUT LIMITED

Intangible Assets
Patents
We have not found any records of ZIPABOUT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ZIPABOUT LIMITED
Trademarks
We have not found any records of ZIPABOUT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ZIPABOUT 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 (62012 - Business and domestic software development) as ZIPABOUT LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where ZIPABOUT 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyZIPABOUT LIMITEDEvent Date2023-06-06
In the High Court of Justice, Business and Property Courts of Engalnd and Wales, Insolvency and Companies List (ChD) Court Number: CR-2023-BHM-000282 ZIPABOUT LIMITED (Company Number 07605147 ) Tradin…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ZIPABOUT 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 ZIPABOUT 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.