Background WavePink WaveYellow Wave

ZUPA TECH LIMITED (03165847)

ZUPA TECH LIMITED (03165847) is an active UK company. incorporated on 28 February 1996. with registered office in Reading. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. ZUPA TECH LIMITED has been registered for 30 years.

Company Number
03165847
Status
active
Type
ltd
Incorporated
28 February 1996
Age
30 years
Address
Quadrant House, Reading, RG1 7QE
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
SIC Codes
62012, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZUPA TECH LIMITED

ZUPA TECH LIMITED is an active company incorporated on 28 February 1996 with the registered office located in Reading. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. ZUPA TECH LIMITED was registered 30 years ago.(SIC: 62012, 82990)

Status

active

Active since 30 years ago

Company No

03165847

LTD Company

Age

30 Years

Incorporated 28 February 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 24 April 2025 (11 months ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026

Previous Company Names

CATERNET LTD
From: 14 August 2009To: 26 July 2017
CATERNET CLUB LIMITED
From: 16 April 2009To: 14 August 2009
BRAND FM LTD
From: 30 May 2007To: 16 April 2009
HOST FINANCE LIMITED
From: 16 November 2006To: 30 May 2007
BRAND & CO (CATERING) LIMITED
From: 26 November 2002To: 16 November 2006
RUSSELL BRAND LIMITED
From: 17 June 2002To: 26 November 2002
JEBCORP (TRUSTEES) LIMITED
From: 10 September 1998To: 17 June 2002
JEBCORP (INVESTMENTS) LIMITED
From: 6 September 1996To: 10 September 1998
BEALAW (415) LIMITED
From: 28 February 1996To: 6 September 1996
Contact
Address

Quadrant House Broad Street Mall Reading, RG1 7QE,

Previous Addresses

C/O Tc Group Hones Yard Waverley Lane, Farnham GU9 8BB England
From: 21 June 2021To: 6 November 2025
Htec House George Curl Way Southampton SO18 2RX England
From: 15 March 2021To: 21 June 2021
C/O Tc Group the Granary, Hones Yard, 1 Waverley Lane, Farnham, Surrey GU9 8BB England
From: 20 January 2021To: 15 March 2021
C/O Tc Group Abbey House, Hickleys Court South Street Farnham Surrey GU9 7QQ England
From: 5 November 2020To: 20 January 2021
Htec House George Curl Way Southampton SO18 2RX England
From: 27 February 2020To: 5 November 2020
Ground Floor, East Wing Stoneham Gate North Stoneham Eastleigh Hampshire SO50 9NW United Kingdom
From: 7 January 2019To: 27 February 2020
Unit 3 Wariwck Court 34 Leigh Road Eastleigh Hampshire SO50 9DT England
From: 7 April 2016To: 7 January 2019
Unit 3 Warwick Court 32 Leigh Road Eastleigh Hampshire SO50 9DT England
From: 8 January 2016To: 7 April 2016
Unit 3 Warwick Court 32 Leigh Road Eastleigh Hampshire SO50 9DT England
From: 8 January 2016To: 8 January 2016
Htec House George Curl Way Southampton Hampshire SO18 2RX
From: 4 October 2011To: 8 January 2016
Liss House Station Road Liss Hampshire GU33 7AD
From: 28 February 1996To: 4 October 2011
Timeline

34 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Feb 96
Director Left
Feb 11
Director Joined
Aug 11
Funding Round
Dec 11
Director Joined
Nov 12
Director Left
Dec 12
Loan Secured
Apr 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Funding Round
May 16
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Oct 17
Director Left
Dec 17
Director Joined
Oct 18
Owner Exit
Mar 19
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Director Left
Aug 20
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Dec 21
Director Left
Apr 22
Director Joined
Aug 22
Funding Round
May 23
Director Left
Apr 24
Owner Exit
Aug 24
Director Joined
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Director Left
Apr 25
3
Funding
24
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

159

Change Registered Office Address Company With Date Old Address New Address
6 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
26 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Confirmation Statement With Updates
24 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 August 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
28 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2024
TM01Termination of Director
Confirmation Statement With Updates
24 April 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 April 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 April 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2023
AAAnnual Accounts
Capital Allotment Shares
22 May 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 August 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 April 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 February 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 February 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 December 2021
TM01Termination of Director
Change Person Director Company With Change Date
23 December 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2021
AP01Appointment of Director
Change Person Director Company With Change Date
22 June 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 March 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
12 November 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 November 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 August 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
28 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 February 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
27 September 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 September 2019
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
28 August 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
15 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 March 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
6 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 January 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 October 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 June 2018
AP03Appointment of Secretary
Change Account Reference Date Company Previous Shortened
27 April 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 August 2017
TM02Termination of Secretary
Resolution
26 July 2017
RESOLUTIONSResolutions
Change Of Name Notice
26 July 2017
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Capital Allotment Shares
1 June 2016
SH01Allotment of Shares
Resolution
27 May 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
7 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 January 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 January 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 January 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 January 2016
TM02Termination of Secretary
Change Account Reference Date Company Previous Extended
28 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Appoint Person Secretary Company With Name
5 March 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
5 March 2013
TM02Termination of Secretary
Termination Director Company With Name
21 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
5 November 2012
AP01Appointment of Director
Legacy
13 September 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
14 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Resolution
28 December 2011
RESOLUTIONSResolutions
Capital Allotment Shares
19 December 2011
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
4 October 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
9 August 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
9 August 2011
AP03Appointment of Secretary
Legacy
5 March 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Termination Secretary Company With Name
28 February 2011
TM02Termination of Secretary
Termination Director Company With Name
28 February 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 February 2011
AAAnnual Accounts
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2010
AR01AR01
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 August 2009
AAAnnual Accounts
Certificate Change Of Name Company
13 August 2009
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
11 April 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 November 2008
AAAnnual Accounts
Legacy
3 March 2008
363aAnnual Return
Legacy
7 December 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
28 September 2007
AAAnnual Accounts
Legacy
6 September 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
30 May 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 April 2007
363aAnnual Return
Accounts With Accounts Type Dormant
27 November 2006
AAAnnual Accounts
Certificate Change Of Name Company
16 November 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 September 2006
288aAppointment of Director or Secretary
Legacy
23 August 2006
288bResignation of Director or Secretary
Legacy
28 March 2006
363aAnnual Return
Legacy
26 April 2005
363sAnnual Return (shuttle)
Legacy
26 April 2005
288aAppointment of Director or Secretary
Legacy
26 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
26 April 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 December 2004
AAAnnual Accounts
Legacy
19 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 September 2003
AAAnnual Accounts
Legacy
7 March 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
26 November 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 October 2002
287Change of Registered Office
Accounts With Accounts Type Dormant
1 October 2002
AAAnnual Accounts
Certificate Change Of Name Company
17 June 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 October 2001
AAAnnual Accounts
Legacy
20 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 September 2000
AAAnnual Accounts
Legacy
3 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 September 1999
AAAnnual Accounts
Legacy
25 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 September 1998
AAAnnual Accounts
Certificate Change Of Name Company
9 September 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 October 1997
AAAnnual Accounts
Resolution
22 October 1997
RESOLUTIONSResolutions
Legacy
24 April 1997
287Change of Registered Office
Legacy
22 April 1997
363sAnnual Return (shuttle)
Legacy
17 March 1997
287Change of Registered Office
Legacy
4 March 1997
288aAppointment of Director or Secretary
Legacy
4 March 1997
288aAppointment of Director or Secretary
Legacy
26 February 1997
288bResignation of Director or Secretary
Legacy
26 February 1997
288bResignation of Director or Secretary
Legacy
18 October 1996
224224
Certificate Change Of Name Company
5 September 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 February 1996
NEWINCIncorporation