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

ZPG LIMITED

THE COOPERAGE, 5 COPPER ROW, LONDON, SE1 2LH,
Company Registration Number
09005884
Private Limited Company
Active

Company Overview

About Zpg Ltd
ZPG LIMITED was founded on 2014-04-22 and has its registered office in London. The organisation's status is listed as "Active". Zpg Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ZPG LIMITED
 
Legal Registered Office
THE COOPERAGE
5 COPPER ROW
LONDON
SE1 2LH
Other companies in SE1
 
Previous Names
ZOOPLA PROPERTY GROUP PLC02/02/2017
ZOOPLA PROPERTY GROUP LIMITED16/05/2014
PROJECT ZIGZAG LIMITED16/05/2014
Filing Information
Company Number 09005884
Company ID Number 09005884
Date formed 2014-04-22
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 22/04/2016
Return next due 20/05/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-05-05 17:19:14
Primary Source:Companies House
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 ZPG LIMITED
The following companies were found which have the same name as ZPG LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ZPG (AZN) LIMITED Unknown Company formed on the 2016-08-31
ZPG AGED CARE PTY LTD Active Company formed on the 2017-04-12
ZPG ALTERNATIVES LIMITED UNIT 10 VICKERS BUSINESS CENTRE PRIESTLEY ROAD BASINGSTOKE HAMPSHIRE RG24 9NP Dissolved Company formed on the 2013-07-01
ZPG CAPITAL LIMITED 19 DALEGARTH AVENUE LIVERPOOL L12 0AJ Active Company formed on the 2023-04-01
ZPG CARPENTER SERVICES, INC. 27720 SW 154 AVENUE HOMESTEAD FL 33032 Inactive Company formed on the 2002-07-10
ZPG COMPARISON SERVICES LIMITED THE COOPERAGE 5 COPPER ROW LONDON SE1 2LH Active - Proposal to Strike off Company formed on the 2017-09-14
ZPG CONSULTING LTD 124 City Road London EC1V 2NX Active Company formed on the 2020-02-13
ZPG CONTRACTING LLC 413 ZOELLER WAY CIBOLO TX 78108 Active Company formed on the 2022-03-21
ZPG DIRECTOR LTD THE OLD BANK CHAMBERS 27 LINCOLN CROFT SHENSTONE LICHFIELD STAFFORDSHIRE WS14 0ND Dissolved Company formed on the 2013-01-15
ZPG ENTERPRISES, INC. 2905 LAKE EAST DR STE 150 LAS VEGAS NV 89117 Permanently Revoked Company formed on the 2005-03-21
ZPG GROUP PTY LTD NSW 2148 Active Company formed on the 2016-12-06
ZPG GROUP INC. 14833 SW 35 LANE MIAMI FL 33185 Inactive Company formed on the 2010-07-01
ZPG HOLDINGS PTY LTD Active Company formed on the 2015-05-29
ZPG Holdings LLC 30 N Gould St Ste R Sheridan WY 82801 Active Company formed on the 2020-06-15
ZPG INC Georgia Unknown
ZPG INC Georgia Unknown
ZPG Inc. 2121 N. Frontage Road, #196 Vail CO 81657 Voluntarily Dissolved Company formed on the 2006-04-26
ZPG Inc. 67 Madawaska Avenue Toronto Ontario M2M 2R2 Active Company formed on the 2021-06-06
ZPG INCORPORATED Michigan UNKNOWN
ZPG INCORPORATED New Jersey Unknown

Company Officers of ZPG LIMITED

Current Directors
Officer Role Date Appointed
EDWARD STAPLE
Company Secretary 2014-04-22
ANDREW JAMES BOTHA
Director 2016-04-18
ALEXANDER EDWARD CHESTERMAN
Director 2014-04-22
SHERRY LEIGH COUTU
Director 2014-05-01
MIKE EVANS
Director 2014-05-01
ROBIN MATTHEW KLEIN
Director 2014-05-01
VINODKA MURRIA
Director 2015-07-01
FOURTH VISCOUNT ROTHERMERE
Director 2018-01-01
DUNCAN EDEN TATTON-BROWN
Director 2014-05-01
GRENVILLE TURNER
Director 2014-05-21
JAMES JUSTIN SIDERFIN WELSH
Director 2017-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN JOSEPH BEATTY
Director 2016-07-01 2018-01-01
STEPHEN WAYNE DAINTITH
Director 2014-05-21 2017-01-01
DAVID MARTIN MAXFIELD DUTTON
Director 2014-05-21 2016-06-30
STEPHEN MORANA
Director 2014-04-22 2016-04-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JAMES BOTHA ZPG PROPERTY SERVICES LIMITED Director 2017-11-21 CURRENT 2017-11-21 Active
ANDREW JAMES BOTHA ZPG COMPARISON SERVICES LIMITED Director 2017-09-14 CURRENT 2017-09-14 Active - Proposal to Strike off
ANDREW JAMES BOTHA WEBSKY LIMITED Director 2017-02-28 CURRENT 2000-04-18 Active
ANDREW JAMES BOTHA W NEW HOLDINGS LIMITED Director 2017-02-28 CURRENT 2017-02-14 Active
ANDREW JAMES BOTHA SIA LIMITED Director 2017-02-03 CURRENT 1999-02-17 Dissolved 2018-04-17
ANDREW JAMES BOTHA HOMETRACK DATA SYSTEMS LIMITED Director 2017-02-03 CURRENT 2002-12-19 Active
ANDREW JAMES BOTHA HOMETRACK.CO.UK LIMITED Director 2017-02-03 CURRENT 2000-02-24 Active
ANDREW JAMES BOTHA PROPERTY SOFTWARE HOLDINGS LIMITED Director 2016-04-28 CURRENT 2013-12-03 Active
ANDREW JAMES BOTHA ULYSSES ENTERPRISES LIMITED Director 2016-04-18 CURRENT 2012-12-04 Active - Proposal to Strike off
ANDREW JAMES BOTHA ZOOPLA LIMITED Director 2016-04-18 CURRENT 2007-01-30 Active
ALEXANDER EDWARD CHESTERMAN DOT ZINC LIMITED Director 2017-11-28 CURRENT 2000-10-20 Active
ALEXANDER EDWARD CHESTERMAN ZPG PROPERTY SERVICES LIMITED Director 2017-11-21 CURRENT 2017-11-21 Active
ALEXANDER EDWARD CHESTERMAN ZPG COMPARISON SERVICES LIMITED Director 2017-09-14 CURRENT 2017-09-14 Active - Proposal to Strike off
ALEXANDER EDWARD CHESTERMAN ZOOPLA PRINTING SERVICES LIMITED Director 2017-09-01 CURRENT 2017-07-21 Active
ALEXANDER EDWARD CHESTERMAN WEBSKY LIMITED Director 2017-08-15 CURRENT 2000-04-18 Active
ALEXANDER EDWARD CHESTERMAN W NEW HOLDINGS LIMITED Director 2017-02-28 CURRENT 2017-02-14 Active
ALEXANDER EDWARD CHESTERMAN SIA LIMITED Director 2017-02-03 CURRENT 1999-02-17 Dissolved 2018-04-17
ALEXANDER EDWARD CHESTERMAN HOMETRACK DATA SYSTEMS LIMITED Director 2017-02-03 CURRENT 2002-12-19 Active
ALEXANDER EDWARD CHESTERMAN HOMETRACK.CO.UK LIMITED Director 2017-02-03 CURRENT 2000-02-24 Active
ALEXANDER EDWARD CHESTERMAN TECHNICWEB LIMITED Director 2016-11-30 CURRENT 2000-02-25 Active
ALEXANDER EDWARD CHESTERMAN JUPIX LTD Director 2016-04-28 CURRENT 2007-09-26 Active
ALEXANDER EDWARD CHESTERMAN MOVEIT NETWORK LIMITED Director 2016-04-28 CURRENT 2014-03-05 Active - Proposal to Strike off
ALEXANDER EDWARD CHESTERMAN REAL ESTATE TECHNOLOGY LIMITED Director 2016-04-28 CURRENT 1996-09-27 Active
ALEXANDER EDWARD CHESTERMAN VEBRA LIMITED Director 2016-04-28 CURRENT 2000-02-04 Active
ALEXANDER EDWARD CHESTERMAN VEBRA INVESTMENTS LIMITED Director 2016-04-28 CURRENT 2003-11-06 Active
ALEXANDER EDWARD CHESTERMAN CFP SOFTWARE LIMITED Director 2016-04-28 CURRENT 1989-10-02 Active
ALEXANDER EDWARD CHESTERMAN CORE ESTATES LTD Director 2016-04-28 CURRENT 1994-04-28 Active
ALEXANDER EDWARD CHESTERMAN PROPERTY SOFTWARE LIMITED Director 2016-04-28 CURRENT 2000-12-20 Active
ALEXANDER EDWARD CHESTERMAN PSG WEB SERVICES LIMITED Director 2016-04-28 CURRENT 2000-01-28 Active
ALEXANDER EDWARD CHESTERMAN VEBRA SOLUTIONS LIMITED Director 2016-04-28 CURRENT 2002-09-09 Active
ALEXANDER EDWARD CHESTERMAN PROPERTY SOFTWARE HOLDINGS LIMITED Director 2016-04-28 CURRENT 2013-12-03 Active
ALEXANDER EDWARD CHESTERMAN USWITCH DIGITAL LIMITED Director 2015-07-17 CURRENT 2012-07-12 Active - Proposal to Strike off
ALEXANDER EDWARD CHESTERMAN DEVALINK LIMITED Director 2014-02-26 CURRENT 1990-12-21 Active - Proposal to Strike off
ALEXANDER EDWARD CHESTERMAN BARCOTE PARK MANAGEMENT LIMITED Director 2013-12-05 CURRENT 1996-02-15 Active
ALEXANDER EDWARD CHESTERMAN HOOPLA LIMITED Director 2006-09-05 CURRENT 2006-09-05 Active - Proposal to Strike off
SHERRY LEIGH COUTU SLC WORK PLACEMENT SERVICES C.I.C. Director 2016-11-15 CURRENT 2016-11-15 Active
SHERRY LEIGH COUTU LONDON STOCK EXCHANGE PLC Director 2016-03-03 CURRENT 1986-11-19 Active
SHERRY LEIGH COUTU SCALE-UP INSTITUTE Director 2016-01-19 CURRENT 2016-01-19 Active
SHERRY LEIGH COUTU RASPBERRY PI FOUNDATION Director 2015-07-20 CURRENT 2008-11-25 Active
SHERRY LEIGH COUTU RASPBERRY PI LTD Director 2012-12-18 CURRENT 2012-09-10 Active
SHERRY LEIGH COUTU OXFORD CAMBRIDGE AND RSA EXAMINATIONS Director 2010-05-20 CURRENT 1997-12-16 Active
MIKE EVANS JUST EAT LIMITED Director 2018-03-06 CURRENT 2009-06-30 Active
ROBIN MATTHEW KLEIN STREETBEES.COM LIMITED Director 2017-12-18 CURRENT 2014-08-15 Active
ROBIN MATTHEW KLEIN PHOENIX COURT SPACES LIMITED Director 2017-06-15 CURRENT 2017-06-15 Active
ROBIN MATTHEW KLEIN ADZUNA LIMITED Director 2013-04-10 CURRENT 2010-07-01 Active
ROBIN MATTHEW KLEIN BASECAMP PROPERTIES LIMITED Director 2011-10-31 CURRENT 2011-10-31 Dissolved 2014-02-11
ROBIN MATTHEW KLEIN BENJAM LIMITED Director 2005-04-08 CURRENT 2005-04-01 Active - Proposal to Strike off
ROBIN MATTHEW KLEIN MOO PRINT LIMITED Director 2004-07-23 CURRENT 2004-05-07 Active
VINODKA MURRIA CAVENDISH CAPITAL MARKETS LIMITED Director 2018-01-22 CURRENT 2007-04-02 Active
VINODKA MURRIA SOPHOS GROUP LIMITED Director 2017-01-03 CURRENT 2015-05-26 Active
VINODKA MURRIA HAY HILL WEALTH MANAGEMENT LIMITED Director 2016-04-19 CURRENT 2005-04-06 Active
VINODKA MURRIA XCD HR LIMITED Director 2015-12-31 CURRENT 2010-10-25 Active
VINODKA MURRIA SOFTCAT PLC Director 2015-11-03 CURRENT 1987-10-07 Active
VINODKA MURRIA INTERCEDE 2445 LIMITED Director 2015-03-13 CURRENT 2012-01-25 Active
VINODKA MURRIA PS FOUNDATION Director 2008-03-05 CURRENT 2008-03-05 Active
VINODKA MURRIA VM.AV CORPORATE SERVICES LTD Director 2004-07-01 CURRENT 2002-12-12 Active
DUNCAN EDEN TATTON-BROWN OCADO VENTURES HOLDINGS LIMITED Director 2015-11-24 CURRENT 2015-11-24 Active
DUNCAN EDEN TATTON-BROWN ORANGE TREE THEATRE LIMITED Director 2015-05-14 CURRENT 1973-05-10 Active
DUNCAN EDEN TATTON-BROWN OCADO SOLUTIONS LIMITED Director 2014-06-12 CURRENT 2001-04-24 Active
DUNCAN EDEN TATTON-BROWN LAST MILE TECHNOLOGY LIMITED Director 2014-06-12 CURRENT 2013-07-30 Active
DUNCAN EDEN TATTON-BROWN OCADO INNOVATION LIMITED Director 2014-06-12 CURRENT 2013-12-13 Active
DUNCAN EDEN TATTON-BROWN OCADO CENTRAL SERVICES LIMITED Director 2014-05-19 CURRENT 2014-05-19 Active
DUNCAN EDEN TATTON-BROWN OCADO OPERATING LIMITED Director 2014-05-19 CURRENT 2014-05-19 Active
DUNCAN EDEN TATTON-BROWN MHE JVCO LIMITED Director 2013-06-19 CURRENT 2013-06-19 Active
DUNCAN EDEN TATTON-BROWN OCADO HOLDINGS LIMITED Director 2012-09-01 CURRENT 2010-02-05 Active
DUNCAN EDEN TATTON-BROWN OCADO GROUP PLC Director 2012-09-01 CURRENT 2009-12-08 Active
DUNCAN EDEN TATTON-BROWN OCADO RETAIL LIMITED Director 2012-09-01 CURRENT 1999-11-11 Active
GRENVILLE TURNER WATKIN JONES PLC Director 2016-02-26 CURRENT 2015-09-23 Active
GRENVILLE TURNER PARAGON DEVELOPMENT FINANCE SERVICES LIMITED Director 2015-06-09 CURRENT 2012-04-27 Active
GRENVILLE TURNER TS PROPERTY LENDING LIMITED Director 2015-06-09 CURRENT 2012-07-16 Active - Proposal to Strike off
GRENVILLE TURNER TS REAL ESTATE LIMITED Director 2015-06-09 CURRENT 2013-10-07 Active - Proposal to Strike off
GRENVILLE TURNER TS DEVELOPMENT LENDING LIMITED Director 2015-06-09 CURRENT 2013-12-18 Active - Proposal to Strike off
GRENVILLE TURNER REAL ESTATE STRATFORD LIMITED Director 2015-06-09 CURRENT 2014-04-11 Active - Proposal to Strike off
GRENVILLE TURNER ENGLISH NATIONAL BALLET Director 2014-09-01 CURRENT 1962-09-10 Active
GRENVILLE TURNER CASTLE HOLDCO 5 LIMITED Director 2009-06-08 CURRENT 2008-07-25 Converted / Closed
JAMES JUSTIN SIDERFIN WELSH EXCALIBUR HOLDCO LIMITED Director 2017-05-23 CURRENT 2015-11-17 Active
JAMES JUSTIN SIDERFIN WELSH RENTALSYSTEMS.COM LTD Director 2017-04-30 CURRENT 2002-03-27 Active - Proposal to Strike off
JAMES JUSTIN SIDERFIN WELSH A&N INTERNATIONAL MEDIA LIMITED Director 2016-10-21 CURRENT 2001-01-25 Active - Proposal to Strike off
JAMES JUSTIN SIDERFIN WELSH ASSOCIATED NEWSPAPERS (IRELAND) HOLDINGS LIMITED Director 2015-05-22 CURRENT 2000-07-24 Dissolved 2018-01-09
JAMES JUSTIN SIDERFIN WELSH MAILLIFE FINANCIAL SERVICES LIMITED Director 2015-05-22 CURRENT 1972-08-02 Active
JAMES JUSTIN SIDERFIN WELSH MAIL FINANCE SERVICES LIMITED Director 2014-05-12 CURRENT 2001-09-05 Active
JAMES JUSTIN SIDERFIN WELSH HARMSWORTH PRINTING LIMITED Director 2013-09-30 CURRENT 1987-12-28 Liquidation
JAMES JUSTIN SIDERFIN WELSH HARMSWORTH PRINTING (STOKE) LIMITED Director 2013-09-24 CURRENT 2001-01-26 Dissolved 2018-06-12
JAMES JUSTIN SIDERFIN WELSH HARMSWORTH QUAYS PRINTING LIMITED Director 2013-09-24 CURRENT 1987-12-28 Liquidation
JAMES JUSTIN SIDERFIN WELSH HARMSWORTH PRINTING (DIDCOT) LIMITED Director 2013-09-24 CURRENT 2005-08-17 Liquidation
JAMES JUSTIN SIDERFIN WELSH EXBH LIMITED Director 2013-08-07 CURRENT 1997-08-06 Dissolved 2016-05-17
JAMES JUSTIN SIDERFIN WELSH EXJSWW LIMITED Director 2013-08-07 CURRENT 2000-10-18 Dissolved 2016-06-14
JAMES JUSTIN SIDERFIN WELSH EXJT LIMITED Director 2013-08-07 CURRENT 2012-06-18 Dissolved 2016-06-14
JAMES JUSTIN SIDERFIN WELSH DERBY TELEGRAPH MEDIA GROUP LIMITED Director 2012-12-30 CURRENT 1927-01-03 Active - Proposal to Strike off
JAMES JUSTIN SIDERFIN WELSH NORTHCLIFFE MEDIA LIMITED Director 2012-12-30 CURRENT 1997-07-16 Active
JAMES JUSTIN SIDERFIN WELSH EXERH LIMITED Director 2012-11-05 CURRENT 2006-08-18 Dissolved 2018-05-08
JAMES JUSTIN SIDERFIN WELSH EX-TH LIMITED Director 2012-08-17 CURRENT 1989-01-17 Dissolved 2015-09-29
JAMES JUSTIN SIDERFIN WELSH DIGITAL RESPONSE NETWORK LIMITED Director 2011-03-16 CURRENT 1929-09-19 Dissolved 2015-07-14
JAMES JUSTIN SIDERFIN WELSH DMG MEDIA LIMITED Director 2011-01-20 CURRENT 2006-04-03 Active
JAMES JUSTIN SIDERFIN WELSH A&N MEDIA FINANCE SERVICES LIMITED Director 2010-11-17 CURRENT 1999-02-08 Active
JAMES JUSTIN SIDERFIN WELSH ASSOCIATED NEWSPAPERS LIMITED Director 2010-03-30 CURRENT 1905-04-01 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
2024-04-28CONFIRMATION STATEMENT MADE ON 15/04/24, WITH NO UPDATES
2024-02-07APPOINTMENT TERMINATED, DIRECTOR KAREN ANNE MAGUIRE
2024-02-07DIRECTOR APPOINTED MS CHRISNA MARIE STAFLEU
2023-10-23Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-23Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-23Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-23Audit exemption subsidiary accounts made up to 2022-12-31
2023-04-26CONFIRMATION STATEMENT MADE ON 15/04/23, WITH UPDATES
2022-09-28Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-28Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-28Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-28Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-20TM01APPOINTMENT TERMINATED, DIRECTOR SIMON IAIN PATTERSON
2022-09-0727/07/22 STATEMENT OF CAPITAL GBP 545240977
2022-09-07SH0127/07/22 STATEMENT OF CAPITAL GBP 545240977
2022-08-11TM01APPOINTMENT TERMINATED, DIRECTOR ULF HELGE PAGENKOPF
2022-08-11AP01DIRECTOR APPOINTED MRS KAREN ANNE MAGUIRE
2022-08-11RES10Resolutions passed:
  • Resolution of allotment of securities
2022-04-22CS01CONFIRMATION STATEMENT MADE ON 15/04/22, WITH UPDATES
2021-09-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-09-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-09-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-05-11SH0130/04/21 STATEMENT OF CAPITAL GBP 532519.71
2021-04-28CS01CONFIRMATION STATEMENT MADE ON 15/04/21, WITH NO UPDATES
2020-12-16AA01Current accounting period extended from 30/09/20 TO 31/12/20
2020-11-11RP04AP01Second filing of director appointment of Charles Roy Bryant
2020-09-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/19
2020-06-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/19
2020-06-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/19
2020-06-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/19
2020-06-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/19
2020-04-30CS01CONFIRMATION STATEMENT MADE ON 15/04/20, WITH UPDATES
2020-03-17AP01DIRECTOR APPOINTED MR CHARLES ROY BRYANT
2020-03-17TM01APPOINTMENT TERMINATED, DIRECTOR NEIL JOHN EDWARDS
2019-06-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES BOTHA
2019-05-07AP01DIRECTOR APPOINTED MR NEIL JOHN EDWARDS
2019-04-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 15/04/19, WITH NO UPDATES
2018-11-28RES01ADOPT ARTICLES 28/11/18
2018-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 090058840001
2018-11-01TM01APPOINTMENT TERMINATED, DIRECTOR SEDA YALCINKAYA KARPUKHINA
2018-10-03RP04SH01Second filing of capital allotment of shares GBP451,675.633
2018-10-01TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER EDWARD CHESTERMAN
2018-09-21TM02Termination of appointment of Edward Staple on 2018-09-21
2018-08-21AP01DIRECTOR APPOINTED MR ULF HELGE PAGENKOPF
2018-07-18SH0110/07/18 STATEMENT OF CAPITAL GBP 439014.156
2018-07-18PSC02Notification of Zephyr Bidco Limited as a person with significant control on 2018-07-11
2018-07-18TM01APPOINTMENT TERMINATED, DIRECTOR MIKE EVANS
2018-07-17AP01DIRECTOR APPOINTED MS SEDA YALCINKAYA KARPUKHINA
2018-07-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN MATTHEW KLEIN
2018-07-12CERT10Certificate of re-registration from Public Limited Company to Private
2018-07-12MARRe-registration of memorandum and articles of association
2018-07-12RES02REREG PLC TO PRI; RES02 PASS DATE:2018-07-12
2018-07-12RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2018-07-12OCSCHEME OF ARRANGEMENT
2018-07-09EXOFLondon Stock Exchange corporate action. Exchange of ORD GBP0.001 for COAF: UK600110731Y2018 ASIN: GB00BMHTHT14
2018-07-09DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.001 for COAF: UK600110734Y2018 ASIN: GB00BMHTHT14
2018-07-06RES13THE PURCHASER 18/06/2018
2018-07-06RES01ADOPT ARTICLES 18/06/2018
2018-07-06SH0425/06/18 TREASURY CAPITAL GBP 405.067
2018-07-06SH0414/06/18 TREASURY CAPITAL GBP 529.378
2018-07-02DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.001 for COAF: UK600110734Y2018 ASIN: GB00BMHTHT14
2018-07-02EXOFLondon Stock Exchange corporate action. Exchange of ORD GBP0.001 for COAF: UK600110731Y2018 ASIN: GB00BMHTHT14
2018-06-18EXOFLondon Stock Exchange corporate action. Exchange of ORD GBP0.001 for COAF: UK600110731Y2018 ASIN: GB00BMHTHT14
2018-06-18DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.001 for COAF: UK600110734Y2018 ASIN: GB00BMHTHT14
2018-05-23EXOFLondon Stock Exchange corporate action. Exchange of ORD GBP0.001 for COAF: UK600110731Y2018 ASIN: GB00BMHTHT14
2018-05-14SH0416/04/18 TREASURY CAPITAL GBP 587.378
2018-05-14SH03RETURN OF PURCHASE OF OWN SHARES 26/03/18 TREASURY CAPITAL GBP 412.162
2018-05-14SH03RETURN OF PURCHASE OF OWN SHARES 05/04/18 TREASURY CAPITAL GBP 448.511
2018-05-14SH03RETURN OF PURCHASE OF OWN SHARES 04/04/18 TREASURY CAPITAL GBP 695.784
2018-05-11EXOFLondon Stock Exchange corporate action. Exchange of ORD GBP0.001 for COAF: UK600110731Y2018 ASIN: GB00BMHTHT14
2018-04-26CS01CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES
2018-04-17SH0407/02/18 TREASURY CAPITAL GBP 105.784
2018-04-17SH03RETURN OF PURCHASE OF OWN SHARES 17/02/16 TREASURY CAPITAL GBP 188.34
2018-04-17SH03RETURN OF PURCHASE OF OWN SHARES 17/02/16 TREASURY CAPITAL GBP 188.34
2018-04-17SH0407/02/18 TREASURY CAPITAL GBP 105.784
2018-02-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17
2018-02-05RES13THAT A GENERAL MEETING OTHER THAN AN ANNUAL GENERAL MEETING MAY BE CALLED ON NOT LESS THAN 14 CLEAR DAY'S NOTICE 30/01/2018
2018-02-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-01-03AP01DIRECTOR APPOINTED THE FOURTH VISCOUNT ROTHERMERE
2018-01-02TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN BEATTY
2017-11-29DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.001 for COAF: UK600105986Y2017 ASIN: GB00BMHTHT14
2017-05-24DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.001 for COAF: UK600100851Y2017 ASIN: GB00BMHTHT14
2017-05-02LATEST SOC02/05/17 STATEMENT OF CAPITAL;GBP 439014.156
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES
2017-03-01RES13OTHER COMPANY BUSINESS 02/02/2017
2017-03-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-02-02RES15CHANGE OF NAME 02/02/2017
2017-02-02CERTNMCOMPANY NAME CHANGED ZOOPLA PROPERTY GROUP PLC CERTIFICATE ISSUED ON 02/02/17
2017-01-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16
2017-01-05AP01DIRECTOR APPOINTED MR JAMES JUSTIN SIDERFIN WELSH
2017-01-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAINTITH
2016-11-30DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.001 for COAF: UK600096007Y2016 ASIN: GB00BMHTHT14
2016-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/2016 FROM HARLEQUIN BUILDING 65 SOUTHWARK STREET LONDON SE1 0HR
2016-08-16AP01DIRECTOR APPOINTED MR KEVIN JOSEPH BEATTY
2016-08-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DUTTON
2016-05-25DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.001 for COAF: UK600090917Y2016 ASIN: GB00BMHTHT14
2016-05-23DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.001 for COAF: UK600110734Y2018 ASIN: GB00BMHTHT14
2016-05-11DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.001 for COAF: UK600110734Y2018 ASIN: GB00BMHTHT14
2016-04-27AR0122/04/16 NO MEMBER LIST
2016-04-18AP01DIRECTOR APPOINTED MR ANDREW JAMES BOTHA
2016-04-15TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MORANA
2016-04-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15
2016-03-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-03-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-12-02DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.001 for COAF: UK600085540Y2015 ASIN: GB00BMHTHT14
2015-10-16RES13COMPANY BUSINESS 01/10/2015
2015-07-14AP01DIRECTOR APPOINTED MS VIN MURRIA
2015-06-03RES13SHARE PURCHASE AGREEMENT 20/05/2015
2015-05-20DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.001 for COAF: UK600080218Y2015 ASIN: GB00BMHTHT14
2015-05-08LATEST SOC08/05/15 STATEMENT OF CAPITAL;GBP 418116.472
2015-05-08AR0122/04/15 FULL LIST
2015-03-11SH0120/02/15 STATEMENT OF CAPITAL GBP 418092.702
2015-02-27RES13NOTICE FOR AGM 12/02/2015
2015-02-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-02-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14
2015-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER EDWARD CHESTERMAN / 13/01/2015
2014-12-01ANNOTATIONClarification
2014-12-01RP04SECOND FILING FOR FORM AP01
2014-11-25DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.001 for COAF: UK600075277Y2014 ASIN: GB00BMHTHT14
2014-07-17SH0127/06/14 STATEMENT OF CAPITAL GBP 418092.702
2014-07-08SH0223/06/14 STATEMENT OF CAPITAL GBP 50000.001
2014-06-27RES13GEN BUSINESS 04/06/2014
2014-06-27RES01ADOPT ARTICLES 04/06/2014
2014-06-24AAINTIAL ACCOUNTS MADE UP TO 16/06/14
2014-06-09AP01DIRECTOR APPOINTED STEPHEN WAYNE DAINTITH
2014-06-09AP01DIRECTOR APPOINTED DAVID MARTIN MAXFIELD DUTTON
2014-06-09AP01DIRECTOR APPOINTED GRENVILLE TURNER
2014-06-09AP01DIRECTOR APPOINTED DAVID MARTIN MAXFIELD DUTTON
2014-05-23SH0114/05/14 STATEMENT OF CAPITAL GBP 50000.001
2014-05-19AP01DIRECTOR APPOINTED SHERRY LEIGH COUTU
2014-05-19AP01DIRECTOR APPOINTED MR DUNCAN EDEN TATTON-BROWN
2014-05-19AP01DIRECTOR APPOINTED MR ROBIN MATTHEW KLEIN
2014-05-19AP01DIRECTOR APPOINTED ESQUIRE MIKE EVANS
2014-05-16CERT7NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC
2014-05-16RES02REREG PRI TO PLC; RES02 PASS DATE:16/05/2014
2014-05-16RR01APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY
2014-05-16AUDRAUDITORS' REPORT
2014-05-16AUDSAUDITORS' STATEMENT
2014-05-16BSBALANCE SHEET
2014-05-16MARREREGISTRATION MEMORANDUM AND ARTICLES
2014-05-16RES15CHANGE OF NAME 14/05/2014
2014-05-16CERTNMCOMPANY NAME CHANGED PROJECT ZIGZAG LIMITED CERTIFICATE ISSUED ON 16/05/14
2014-05-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-05-12AA01CURRSHO FROM 30/04/2015 TO 30/09/2014
2014-04-22NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
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 ZPG 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 ZPG LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of ZPG LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of ZPG LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ZPG LIMITED
Trademarks
We have not found any records of ZPG LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ZPG 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 (63120 - Web portals) as ZPG LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ZPG 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 ZPG 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 ZPG 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.