Background WavePink WaveYellow Wave

ZICAM SYSTEMS GROUP LTD (03210691)

ZICAM SYSTEMS GROUP LTD (03210691) is an active UK company. incorporated on 11 June 1996. with registered office in Bromsgrove. The company operates in the Administrative and Support Service Activities sector, engaged in security systems service activities. ZICAM SYSTEMS GROUP LTD has been registered for 29 years. Current directors include DOUGHTY, Donna Dawn, MAZIC, Milan, SALISBURY, David John.

Company Number
03210691
Status
active
Type
ltd
Incorporated
11 June 1996
Age
29 years
Address
Unit D1 Sapphire Court, Bromsgrove, B60 3ET
Industry Sector
Administrative and Support Service Activities
Business Activity
Security systems service activities
Directors
DOUGHTY, Donna Dawn, MAZIC, Milan, SALISBURY, David John
SIC Codes
80200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZICAM SYSTEMS GROUP LTD

ZICAM SYSTEMS GROUP LTD is an active company incorporated on 11 June 1996 with the registered office located in Bromsgrove. The company operates in the Administrative and Support Service Activities sector, specifically engaged in security systems service activities. ZICAM SYSTEMS GROUP LTD was registered 29 years ago.(SIC: 80200)

Status

active

Active since 29 years ago

Company No

03210691

LTD Company

Age

29 Years

Incorporated 11 June 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 5 June 2025 (10 months ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026

Previous Company Names

ZICAM INTEGRATED SECURITY LIMITED
From: 11 June 1996To: 15 December 2022
Contact
Address

Unit D1 Sapphire Court Enterprise Park Bromsgrove, B60 3ET,

Previous Addresses

Unit 9 Topaz Business Park Topaz Way Bromsgrove Worcestershire B61 0GD England
From: 4 May 2023To: 27 March 2026
Unit 9, Topaz Business Park Topaz Way Bromsgrove B61 0GD England
From: 3 May 2023To: 4 May 2023
Zicam House 4 Firs Street Dudley West Midlands DY2 7DN
From: 11 June 1996To: 3 May 2023
Timeline

23 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Jun 96
Director Left
May 12
Share Buyback
Jul 13
Director Left
Dec 14
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Oct 17
Capital Reduction
Oct 17
Share Buyback
Oct 17
Capital Reduction
Jan 20
Share Buyback
Jan 20
Director Left
Nov 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Apr 21
Loan Secured
Mar 22
Director Left
Jan 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Oct 23
Director Left
Oct 23
Loan Secured
Jan 24
Loan Cleared
Mar 26
5
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

MAZIC, Milan, Mr.

Active
Sapphire Court, BromsgroveB60 3ET
Secretary
Appointed 01 Aug 2012

DOUGHTY, Donna Dawn

Active
Sapphire Court, BromsgroveB60 3ET
Born December 1972
Director
Appointed 10 Dec 2020

MAZIC, Milan

Active
Sapphire Court, BromsgroveB60 3ET
Born November 1960
Director
Appointed 12 Jun 1996

SALISBURY, David John

Active
Sapphire Court, BromsgroveB60 3ET
Born December 1985
Director
Appointed 10 Dec 2020

AZIZ, Laila

Resigned
15 Roxeth Green Avenue, South HarrowHA2 8AE
Secretary
Appointed 21 Jun 2006
Resigned 01 Aug 2012

MAZIC, Lazar

Resigned
18 Cloister Drive, HalesowenB62 8RA
Secretary
Appointed 12 Jun 1996
Resigned 31 Jan 2006

BRIGHTON SECRETARY LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee secretary
Appointed 11 Jun 1996
Resigned 12 Jun 1996

AZIZ, Laila

Resigned
15 Roxeth Green Avenue, South HarrowHA2 8AE
Born September 1959
Director
Appointed 19 Aug 2002
Resigned 30 Apr 2012

CRESWELL, Kathryn Louise

Resigned
Topaz Business Park, BromsgroveB61 0GD
Born January 1976
Director
Appointed 21 Sept 2023
Resigned 23 Oct 2023

ENSER, Carl Colin

Resigned
Topaz Business Park, BromsgroveB61 0GD
Born February 1987
Director
Appointed 22 Sept 2023
Resigned 23 Oct 2023

FISHER, Robin Charles

Resigned
30 Winnington Road, LondonN2 0UB
Born November 1951
Director
Appointed 19 Aug 2002
Resigned 05 Dec 2014

HOPE, Martin Andrew

Resigned
232 Sarehole Road, BirminghamB28 8HD
Born February 1962
Director
Appointed 01 Aug 2000
Resigned 18 Jul 2001

MAZIC, Lazar

Resigned
18 Cloister Drive, HalesowenB62 8RA
Born April 1964
Director
Appointed 12 Jun 1996
Resigned 31 Jan 2006

PACKWOOD, Matthew Kenneth

Resigned
Threshing Barn, KinverDY7 6LX
Born November 1950
Director
Appointed 30 Jan 2003
Resigned 10 Dec 2019

RALPH, Clare

Resigned
Firs Street, DudleyDY2 7DN
Born August 1983
Director
Appointed 29 Apr 2021
Resigned 19 Jan 2023

ROBERTS, Eric Clifford

Resigned
Green Meadow Road, BirminghamB29 4DS
Born August 1966
Director
Appointed 07 Jun 2016
Resigned 28 Sept 2017

THOMAS, Paul

Resigned
3 Herbert Road Bearwood, WarleyB67 5DD
Born June 1958
Director
Appointed 25 Oct 1996
Resigned 05 Dec 1996

BRIGHTON DIRECTOR LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee director
Appointed 11 Jun 1996
Resigned 12 Jun 1996

Persons with significant control

1

Mr Milan Mazic

Active
Sapphire Court, BromsgroveB60 3ET
Born November 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jul 2016
Fundings
Financials
Latest Activities

Filing History

161

Change Person Director Company With Change Date
27 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
27 March 2026
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
27 March 2026
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 March 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 March 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 March 2026
CH01Change of Director Details
Mortgage Satisfy Charge Full
27 March 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
1 July 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
7 November 2023
AAAnnual Accounts
Memorandum Articles
27 October 2023
MAMA
Resolution
27 October 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
24 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2023
TM01Termination of Director
Change Person Director Company With Change Date
29 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
4 May 2023
CH01Change of Director Details
Change To A Person With Significant Control
4 May 2023
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
4 May 2023
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
4 May 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 May 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 May 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 January 2023
TM01Termination of Director
Change To A Person With Significant Control
5 January 2023
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
5 January 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Certificate Change Of Name Company
15 December 2022
CERTNMCertificate of Incorporation on Change of Name
Change To A Person With Significant Control
20 September 2022
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
20 September 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 September 2022
CH01Change of Director Details
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
9 March 2022
MR01Registration of a Charge
Change To A Person With Significant Control
26 January 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 April 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
7 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2021
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
10 December 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
10 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2020
TM01Termination of Director
Confirmation Statement With Updates
23 June 2020
CS01Confirmation Statement
Resolution
10 January 2020
RESOLUTIONSResolutions
Capital Cancellation Shares
10 January 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 January 2020
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
26 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2018
AAAnnual Accounts
Change Person Director Company With Change Date
20 June 2018
CH01Change of Director Details
Confirmation Statement With Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2018
AAAnnual Accounts
Capital Return Purchase Own Shares
26 October 2017
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
17 October 2017
TM01Termination of Director
Capital Cancellation Shares
17 October 2017
SH06Cancellation of Shares
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name
20 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 July 2016
AR01AR01
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Change Person Secretary Company With Change Date
7 July 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 July 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 May 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
22 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
22 April 2014
TM02Termination of Secretary
Change Person Director Company With Change Date
30 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Capital Return Purchase Own Shares
5 July 2013
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
8 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2012
AR01AR01
Resolution
16 May 2012
RESOLUTIONSResolutions
Termination Director Company With Name
15 May 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2010
AR01AR01
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 December 2009
AAAnnual Accounts
Legacy
11 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 June 2009
AAAnnual Accounts
Legacy
16 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 May 2008
AAAnnual Accounts
Legacy
28 August 2007
363aAnnual Return
Legacy
28 August 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
6 June 2007
AAAnnual Accounts
Legacy
14 July 2006
363sAnnual Return (shuttle)
Legacy
10 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 April 2006
AAAnnual Accounts
Legacy
13 April 2006
403aParticulars of Charge Subject to s859A
Legacy
21 February 2006
288bResignation of Director or Secretary
Legacy
29 September 2005
395Particulars of Mortgage or Charge
Legacy
6 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 2005
AAAnnual Accounts
Accounts With Accounts Type Full
2 September 2004
AAAnnual Accounts
Legacy
27 July 2004
363sAnnual Return (shuttle)
Legacy
16 July 2004
88(2)R88(2)R
Legacy
3 November 2003
88(2)R88(2)R
Legacy
18 September 2003
363sAnnual Return (shuttle)
Legacy
12 August 2003
88(2)R88(2)R
Legacy
12 August 2003
123Notice of Increase in Nominal Capital
Auditors Resignation Company
6 August 2003
AUDAUD
Legacy
3 May 2003
225Change of Accounting Reference Date
Legacy
1 May 2003
88(2)R88(2)R
Legacy
25 February 2003
288aAppointment of Director or Secretary
Legacy
9 September 2002
128(3)128(3)
Legacy
9 September 2002
288aAppointment of Director or Secretary
Legacy
9 September 2002
288aAppointment of Director or Secretary
Resolution
6 September 2002
RESOLUTIONSResolutions
Resolution
6 September 2002
RESOLUTIONSResolutions
Resolution
6 September 2002
RESOLUTIONSResolutions
Legacy
6 September 2002
363sAnnual Return (shuttle)
Legacy
31 July 2002
123Notice of Increase in Nominal Capital
Resolution
31 July 2002
RESOLUTIONSResolutions
Resolution
31 July 2002
RESOLUTIONSResolutions
Legacy
31 July 2002
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
31 July 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 July 2002
AAAnnual Accounts
Legacy
31 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 March 2001
AAAnnual Accounts
Legacy
2 August 2000
288aAppointment of Director or Secretary
Legacy
8 June 2000
363sAnnual Return (shuttle)
Legacy
7 June 2000
395Particulars of Mortgage or Charge
Legacy
6 April 2000
287Change of Registered Office
Accounts With Accounts Type Small
3 April 2000
AAAnnual Accounts
Legacy
24 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 July 1998
AAAnnual Accounts
Legacy
29 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 July 1997
AAAnnual Accounts
Memorandum Articles
15 July 1997
MEM/ARTSMEM/ARTS
Resolution
15 July 1997
RESOLUTIONSResolutions
Legacy
4 July 1997
88(2)R88(2)R
Legacy
26 June 1997
225Change of Accounting Reference Date
Legacy
26 June 1997
363sAnnual Return (shuttle)
Memorandum Articles
9 May 1997
MEM/ARTSMEM/ARTS
Resolution
9 May 1997
RESOLUTIONSResolutions
Legacy
23 December 1996
288bResignation of Director or Secretary
Legacy
30 October 1996
288aAppointment of Director or Secretary
Legacy
17 June 1996
288288
Legacy
17 June 1996
288288
Legacy
17 June 1996
288288
Legacy
17 June 1996
287Change of Registered Office
Legacy
17 June 1996
288288
Incorporation Company
11 June 1996
NEWINCIncorporation