Active
Company Information for ZAP LTD
PAVILION 2 FINNIESTON BUSINESS PARK, MINERVA WAY, GLASGOW, G3 8AU,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
ZAP LTD | ||
Legal Registered Office | ||
PAVILION 2 FINNIESTON BUSINESS PARK MINERVA WAY GLASGOW G3 8AU | ||
Previous Names | ||
|
Company Number | SC509259 | |
---|---|---|
Company ID Number | SC509259 | |
Date formed | 2015-06-25 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 25/06/2016 | |
Return next due | 23/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB270887176 |
Last Datalog update: | 2025-01-05 09:59:21 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN WILLIAM JUKES |
||
STEVEN ANTHONY JAMES SEFTON |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SWJ MUSIC LIMITED | Director | 2016-10-24 | CURRENT | 2016-10-24 | Active | |
MAAS MUSIC LTD | Director | 2016-05-24 | CURRENT | 2016-05-24 | Active | |
VIGO THIEVES LIMITED | Director | 2015-06-25 | CURRENT | 2015-06-25 | Active - Proposal to Strike off | |
FAMILY HEALTH SHOP LIMITED | Director | 2017-08-08 | CURRENT | 2017-08-08 | Active - Proposal to Strike off | |
CASKED LTD | Director | 2015-10-04 | CURRENT | 2015-10-04 | Dissolved 2017-03-07 |
Date | Document Type | Document Description |
---|---|---|
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Company name changed think zap LIMITED\certificate issued on 30/09/24 | ||
Purchase of own shares | ||
Cancellation of shares. Statement of capital on 2024-08-24 GBP 1.003 | ||
CONFIRMATION STATEMENT MADE ON 25/06/24, WITH UPDATES | ||
Termination of appointment of Ashley Mitchell on 2024-03-27 | ||
APPOINTMENT TERMINATED, DIRECTOR LISA YVONNE MAULE | ||
APPOINTMENT TERMINATED, DIRECTOR ASHLEY MITCHELL | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CESSATION OF STEVEN ANTHONY JAMES SEFTON AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Sefton Group Investments Ltd as a person with significant control on 2023-07-31 | ||
CONFIRMATION STATEMENT MADE ON 25/06/23, WITH UPDATES | ||
07/03/23 STATEMENT OF CAPITAL GBP 1.004 | ||
07/03/23 STATEMENT OF CAPITAL GBP 1.004 | ||
Sub-division of shares on 2023-02-24 | ||
Change of share class name or designation | ||
Resolutions passed:<ul><li>Resolution on securities</ul> | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption</ul> | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution variation to share rights<li>Resolution Shares sub-divided 24/02/2023</ul> | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution variation to share rights<li>Resolution Shares sub-divided 24/02/2023<li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
Director's details changed for Miss Ashley Mitchell on 2022-08-15 | ||
CONFIRMATION STATEMENT MADE ON 25/06/22, WITH UPDATES | ||
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 10/11/21 FROM Pavilion 2 Pavilion 2 Finnieston Business Park Minerva Way Glasgow G3 8AU Scotland | |
AD01 | REGISTERED OFFICE CHANGED ON 27/10/21 FROM Stanley House 69/71 Hamilton Road Motherwell ML1 3DG Scotland | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MRS LISA YVONNE MAULE | |
CH01 | Director's details changed for Mr Steven Anthony James Sefton on 2021-04-27 | |
AP03 | Appointment of Miss Ashley Mitchell as company secretary on 2021-04-27 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/02/21 FROM 20 Dechmont Avenue Motherwell ML1 3LT Scotland | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLIAM JUKES | |
AP01 | DIRECTOR APPOINTED MR STEPHEN WILLIAM JUKES | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLIAM JUKES | |
AD01 | REGISTERED OFFICE CHANGED ON 01/08/19 FROM 20 Dechmont Avenue Dechmont Avenue Motherwell North Lanarkshire ML1 3LT Scotland | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN ANTHONY JAMES SEFTON | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 20/06/18 FROM 12 Beltonfoot Way Wishaw Lanarkshire ML2 0GA Scotland | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 25/06/16 | |
AP01 | DIRECTOR APPOINTED MR STEVEN ANTHONY JAMES SEFTON | |
LATEST SOC | 05/09/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 25/06/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 25/06/15 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | New incorporation | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development
|
|
|
|
|
|
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 ZAP LTD
The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as ZAP LTD are:
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. |