Background WavePink WaveYellow Wave

ZYTRONIC DISPLAYS LIMITED (00379908)

ZYTRONIC DISPLAYS LIMITED (00379908) is an active UK company. incorporated on 7 April 1943. with registered office in Newcastle Upon Tyne. The company operates in the Manufacturing sector, engaged in manufacture of electronic components. ZYTRONIC DISPLAYS LIMITED has been registered for 83 years. Current directors include SMITH, Claire Louise.

Company Number
00379908
Status
active
Type
ltd
Incorporated
7 April 1943
Age
83 years
Address
Sandgate House, Newcastle Upon Tyne, NE1 3DX
Industry Sector
Manufacturing
Business Activity
Manufacture of electronic components
Directors
SMITH, Claire Louise
SIC Codes
26110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZYTRONIC DISPLAYS LIMITED

ZYTRONIC DISPLAYS LIMITED is an active company incorporated on 7 April 1943 with the registered office located in Newcastle Upon Tyne. The company operates in the Manufacturing sector, specifically engaged in manufacture of electronic components. ZYTRONIC DISPLAYS LIMITED was registered 83 years ago.(SIC: 26110)

Status

active

Active since 83 years ago

Company No

00379908

LTD Company

Age

83 Years

Incorporated 7 April 1943

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 28 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 November 2025 (5 months ago)
Submitted on 24 November 2025 (5 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026

Previous Company Names

ROMAG GLASS PRODUCTS LIMITED
From: 28 April 1988To: 7 June 2000
ROMAG SAFETY GLASS LIMITED
From: 7 April 1943To: 28 April 1988
Contact
Address

Sandgate House 102 Quayside Newcastle Upon Tyne, NE1 3DX,

Previous Addresses

Whiteley Road Blaydon on Tyne Tyne & Wear NE21 5NJ
From: 7 April 1943To: 13 March 2026
Timeline

22 key events • 2011 - 2025

Funding Officers Ownership
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Feb 12
Director Left
Mar 13
Director Left
Sept 13
Loan Cleared
Jan 14
Director Left
Jul 15
Owner Exit
Jul 17
Director Left
Jul 23
Owner Exit
Jul 23
New Owner
Oct 23
Director Joined
Oct 23
Director Left
Feb 25
Owner Exit
Feb 25
Owner Exit
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Owner Exit
Apr 25
Owner Exit
Oct 25
Director Left
Oct 25
0
Funding
14
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

25

1 Active
24 Resigned

SMITH, Claire Louise

Active
Denewell Avenue, GatesheadNE9 5HD
Born November 1977
Director
Appointed 01 Jan 2012

DOUGLASS, Christopher

Resigned
Whiteley Road, Tyne & WearNE21 5NJ
Secretary
Appointed 13 Jul 2021
Resigned 17 Aug 2023

MILES, Lyn

Resigned
2 Larkspur Close, StanleyDH9 9UH
Secretary
Appointed N/A
Resigned 11 Jul 1995

MULLAN, Denis Gerald Wilson

Resigned
Avon Lodge 12a The Avenue, BristolBS9 1PA
Secretary
Appointed 01 Dec 2005
Resigned 16 Sept 2013

NICHOLSON, Kathryn Jane

Resigned
Whiteley Road, Tyne & WearNE21 5NJ
Secretary
Appointed 21 Sept 2016
Resigned 18 Jul 2017

OAKLEY, Kenneth

Resigned
7 Otterburn Road, North ShieldsNE29 9BH
Secretary
Appointed 13 Jun 1995
Resigned 30 Jun 2015

SMITH, Claire Louise

Resigned
Whiteley Road, Tyne & WearNE21 5NJ
Secretary
Appointed 18 Jul 2017
Resigned 13 Jul 2021

SMITH, Claire Louise

Resigned
Whiteley Road, Tyne & WearNE21 5NJ
Secretary
Appointed 30 Jun 2015
Resigned 21 Sept 2016

BANKS, David Eric

Resigned
Douelis 49 Ben Rhydding Road, IlkleyLS29 8RN
Born August 1953
Director
Appointed 22 Mar 2007
Resigned 04 Mar 2011

BURLEY, Michael Robert

Resigned
36 Lowes Barn Bank, DurhamDH1 3QL
Born September 1960
Director
Appointed 21 Sept 2004
Resigned 31 May 2005

CAMBRIDGE, Mark

Resigned
Whiteley Road, Tyne & WearNE21 5NJ
Born January 1964
Director
Appointed 03 Apr 2000
Resigned 01 Feb 2025

CARR, Ernest David

Resigned
70 Marian Drive, GatesheadNE10 0TJ
Born March 1948
Director
Appointed N/A
Resigned 01 Jan 2013

CROSBY, Ian

Resigned
Whiteley Road, Tyne & WearNE21 5NJ
Born February 1967
Director
Appointed 23 Oct 2007
Resigned 14 Jul 2023

HOLMES, Ian Leslie

Resigned
29 St Pauls Drive, Houghton Le SpringDH4 7SH
Born December 1961
Director
Appointed 21 Nov 2002
Resigned 30 Jun 2003

HUNTLEY, David Thomas

Resigned
Hillcrest, DurhamDH1 4EA
Born January 1956
Director
Appointed 09 Nov 2001
Resigned 31 Dec 2002

JONES, Peter Christopher, Dr

Resigned
41 Parklands, Newcastle Upon TyneNE20 9LN
Born January 1943
Director
Appointed N/A
Resigned 12 Dec 2001

KENNAIR, John Martin

Resigned
Linden Lane Cottage, Long HorsleyNE65 8XA
Born March 1944
Director
Appointed N/A
Resigned 11 Jul 2007

LAWSON, Ian Bruce

Resigned
15 Moorlands, IlkleyLS29 9QZ
Born January 1947
Director
Appointed 15 Oct 2001
Resigned 03 Nov 2004

LEYLAND, Adrian John

Resigned
North Side, DurhamDH6 1LJ
Born October 1965
Director
Appointed 01 Apr 2011
Resigned 30 Sept 2025

MILES, Lyn

Resigned
Red Roof Cottage, StanleyDH9 7LG
Born July 1952
Director
Appointed 13 Jun 1995
Resigned 25 Apr 2000

MOODIE, William

Resigned
2 Roseberry Villas, Chester Le StreetDH2 2SW
Born June 1946
Director
Appointed N/A
Resigned 30 Jun 2011

MORRISON, Andrew

Resigned
Valley Drive, GatesheadNE9 5DD
Born August 1976
Director
Appointed 02 Nov 2005
Resigned 30 Apr 2025

MULLAN, Denis Gerald Wilson

Resigned
Avon Lodge 12a The Avenue, BristolBS9 1PA
Born February 1954
Director
Appointed 21 Sept 2004
Resigned 16 Sept 2013

OAKLEY, Kenneth

Resigned
Otterburn Road, North ShieldsNE29 9BH
Born January 1953
Director
Appointed 31 Mar 2011
Resigned 30 Jun 2015

PERRY, Mark John

Resigned
Whiteley Road, Tyne & WearNE21 5NJ
Born October 1977
Director
Appointed 17 Oct 2023
Resigned 04 Apr 2025

Persons with significant control

7

1 Active
6 Ceased

Mr Mark John Perry

Ceased
Whiteley Road, Tyne & WearNE21 5NJ
Born October 1977

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 17 Oct 2023
Ceased 04 Apr 2025

Mrs Kathryn Jane Nicholson

Ceased
Whiteley Road, Tyne & WearNE21 5NJ
Born December 1973

Nature of Control

Significant influence or control as firm
Notified 21 Sept 2016
Ceased 18 Jul 2017

Mr Adrian John Leyland

Ceased
Whiteley Road, Tyne & WearNE21 5NJ
Born October 1965

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Ceased 30 Sept 2025

Mr Andrew Morrison

Ceased
Whiteley Road, Tyne & WearNE21 5NJ
Born August 1976

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Ceased 30 Apr 2025

Mr Mark Cambridge

Ceased
Whiteley Road, Tyne & WearNE21 5NJ
Born January 1964

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Ceased 01 Feb 2025

Mr Ian Crosby

Ceased
Whiteley Road, Tyne & WearNE21 5NJ
Born February 1967

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Ceased 14 Jul 2023

Mrs Claire Louise Smith

Active
102 Quayside, Newcastle Upon TyneNE1 3DX
Born November 1977

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

188

Change Registered Office Address Company With Date Old Address New Address
13 March 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 November 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
28 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
1 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 April 2025
TM01Termination of Director
Change To A Person With Significant Control
8 April 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
7 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
3 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
5 December 2024
CH01Change of Director Details
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 October 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
18 October 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
17 August 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 July 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
17 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
24 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 July 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 July 2021
AP03Appointment of Secretary
Accounts With Accounts Type Full
12 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
16 September 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
16 September 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
16 September 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 September 2020
CH01Change of Director Details
Accounts With Accounts Type Full
6 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
11 November 2019
CH01Change of Director Details
Accounts With Accounts Type Full
29 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
5 July 2018
CH01Change of Director Details
Accounts With Accounts Type Full
5 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
20 July 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 July 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
6 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 November 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 November 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
29 June 2016
AAAnnual Accounts
Resolution
10 December 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Change Person Director Company With Change Date
24 September 2015
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
15 July 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 July 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 July 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
4 July 2015
AAAnnual Accounts
Change Person Director Company With Change Date
13 February 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Accounts With Accounts Type Full
2 July 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 January 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Termination Secretary Company With Name
26 September 2013
TM02Termination of Secretary
Termination Director Company With Name
26 September 2013
TM01Termination of Director
Termination Secretary Company With Name
26 September 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
1 July 2013
AAAnnual Accounts
Termination Director Company With Name
15 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Change Person Director Company With Change Date
5 December 2012
CH01Change of Director Details
Legacy
18 July 2012
MG02MG02
Accounts With Accounts Type Full
21 June 2012
AAAnnual Accounts
Legacy
14 April 2012
MG01MG01
Appoint Person Director Company With Name
3 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Appoint Person Director Company With Name
6 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 December 2011
AP01Appointment of Director
Termination Director Company With Name
6 December 2011
TM01Termination of Director
Termination Director Company With Name
6 December 2011
TM01Termination of Director
Accounts With Accounts Type Full
22 March 2011
AAAnnual Accounts
Legacy
1 March 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Accounts With Accounts Type Full
24 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2009
AR01AR01
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Legacy
13 July 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 June 2009
AAAnnual Accounts
Legacy
13 June 2009
395Particulars of Mortgage or Charge
Legacy
2 December 2008
363aAnnual Return
Accounts With Accounts Type Full
6 August 2008
AAAnnual Accounts
Legacy
11 December 2007
363sAnnual Return (shuttle)
Legacy
29 November 2007
287Change of Registered Office
Legacy
29 October 2007
288aAppointment of Director or Secretary
Legacy
19 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 July 2007
AAAnnual Accounts
Legacy
12 April 2007
288aAppointment of Director or Secretary
Legacy
19 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 2006
AAAnnual Accounts
Legacy
4 April 2006
395Particulars of Mortgage or Charge
Legacy
7 December 2005
363sAnnual Return (shuttle)
Legacy
7 December 2005
288aAppointment of Director or Secretary
Legacy
15 November 2005
288aAppointment of Director or Secretary
Legacy
16 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 February 2005
AAAnnual Accounts
Legacy
14 December 2004
363sAnnual Return (shuttle)
Legacy
10 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 October 2004
AAAnnual Accounts
Legacy
5 October 2004
288aAppointment of Director or Secretary
Legacy
5 October 2004
288aAppointment of Director or Secretary
Legacy
1 October 2004
395Particulars of Mortgage or Charge
Legacy
16 December 2003
288cChange of Particulars
Legacy
16 December 2003
363sAnnual Return (shuttle)
Legacy
6 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 August 2003
AAAnnual Accounts
Legacy
1 February 2003
403aParticulars of Charge Subject to s859A
Legacy
11 January 2003
403aParticulars of Charge Subject to s859A
Legacy
9 January 2003
288bResignation of Director or Secretary
Legacy
12 December 2002
363sAnnual Return (shuttle)
Legacy
12 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 July 2002
AAAnnual Accounts
Legacy
28 December 2001
288bResignation of Director or Secretary
Legacy
7 December 2001
288aAppointment of Director or Secretary
Legacy
29 November 2001
363sAnnual Return (shuttle)
Legacy
29 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 August 2001
AAAnnual Accounts
Legacy
13 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 July 2000
AAAnnual Accounts
Legacy
1 July 2000
403aParticulars of Charge Subject to s859A
Legacy
1 July 2000
403aParticulars of Charge Subject to s859A
Legacy
1 July 2000
403aParticulars of Charge Subject to s859A
Certificate Change Of Name Company
7 June 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 April 2000
288aAppointment of Director or Secretary
Legacy
5 February 2000
395Particulars of Mortgage or Charge
Legacy
10 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 1999
AAAnnual Accounts
Legacy
29 June 1999
395Particulars of Mortgage or Charge
Legacy
29 June 1999
395Particulars of Mortgage or Charge
Legacy
20 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 1998
AAAnnual Accounts
Legacy
5 December 1997
363sAnnual Return (shuttle)
Legacy
12 October 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Full
3 February 1997
AAAnnual Accounts
Legacy
5 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 March 1996
AAAnnual Accounts
Legacy
31 January 1996
363sAnnual Return (shuttle)
Legacy
7 September 1995
288288
Legacy
7 September 1995
288288
Accounts With Accounts Type Full
2 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 February 1994
AAAnnual Accounts
Legacy
18 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 November 1992
AAAnnual Accounts
Legacy
19 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1992
AAAnnual Accounts
Legacy
3 February 1992
363b363b
Resolution
2 February 1992
RESOLUTIONSResolutions
Resolution
2 February 1992
RESOLUTIONSResolutions
Legacy
2 February 1992
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
21 December 1990
AAAnnual Accounts
Legacy
21 December 1990
363363
Legacy
16 November 1990
288288
Legacy
10 July 1990
288288
Legacy
27 April 1990
288288
Accounts With Accounts Type Full
19 February 1990
AAAnnual Accounts
Legacy
19 February 1990
363363
Legacy
10 January 1990
288288
Legacy
27 July 1989
288288
Legacy
28 April 1989
288288
Accounts With Accounts Type Full
24 October 1988
AAAnnual Accounts
Legacy
24 October 1988
363363
Certificate Change Of Name Company
27 April 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
27 April 1988
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
15 December 1987
AAAnnual Accounts
Legacy
15 December 1987
363363
Legacy
15 December 1987
288288
Legacy
15 December 1987
288288
Accounts With Accounts Type Group
28 March 1987
AAAnnual Accounts
Legacy
11 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 December 1986
288288
Legacy
21 November 1986
288288
Legacy
12 August 1986
288288
Miscellaneous
16 November 1966
MISCMISC
Miscellaneous
7 April 1943
MISCMISC