Background WavePink WaveYellow Wave

ZIRKON HOLDINGS LIMITED (03730931)

ZIRKON HOLDINGS LIMITED (03730931) is an active UK company. incorporated on 11 March 1999. with registered office in Woking. The company operates in the Manufacturing sector, engaged in unknown sic code (27900). ZIRKON HOLDINGS LIMITED has been registered for 27 years. Current directors include BUCKLEY, Ian.

Company Number
03730931
Status
active
Type
ltd
Incorporated
11 March 1999
Age
27 years
Address
Fourth Floor, St Andrews House, Woking, GU21 6EB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27900)
Directors
BUCKLEY, Ian
SIC Codes
27900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZIRKON HOLDINGS LIMITED

ZIRKON HOLDINGS LIMITED is an active company incorporated on 11 March 1999 with the registered office located in Woking. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27900). ZIRKON HOLDINGS LIMITED was registered 27 years ago.(SIC: 27900)

Status

active

Active since 27 years ago

Company No

03730931

LTD Company

Age

27 Years

Incorporated 11 March 1999

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 January 2024 - 30 June 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (5 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026

Previous Company Names

ZIRKON LIMITED
From: 8 April 1999To: 4 January 2000
GW 311 LIMITED
From: 11 March 1999To: 8 April 1999
Contact
Address

Fourth Floor, St Andrews House West Street Woking, GU21 6EB,

Previous Addresses

Stephen House Brenda Road Hartlepool TS25 2BQ
From: 11 March 1999To: 17 July 2018
Timeline

23 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Mar 99
Director Left
May 11
Director Joined
Oct 11
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Nov 13
Director Left
Jan 15
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Loan Cleared
May 18
Director Joined
Jul 18
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Dec 22
Director Left
Dec 22
Director Joined
Jul 23
Director Left
Jul 23
Owner Exit
Feb 24
Capital Update
Jul 25
Director Left
Dec 25
1
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

JEER-MARAJO, Sharan

Active
St Andrews House, WokingGU21 6EB
Secretary
Appointed 30 Jun 2023

BUCKLEY, Ian

Active
West Street, WokingGU21 6EB
Born January 1980
Director
Appointed 30 Jun 2023

BOARDMAN, Lynton David

Resigned
West Street, WokingGU21 6EB
Secretary
Appointed 12 Jul 2018
Resigned 30 Jun 2023

NICHOLS, Melanie

Resigned
22 Spring Close, LutterworthLE17 4DD
Secretary
Appointed 30 Dec 1999
Resigned 17 Jan 2000

WILSON, Colin

Resigned
8 Meadfoot Drive, MiddlesbroughTS5 8HS
Secretary
Appointed 31 Oct 2008
Resigned 27 Sept 2012

GW SECRETARIES LIMITED

Resigned
One Eleven Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 11 Mar 1999
Resigned 30 Dec 1999

HBJGW SECRETARIAL SUPPORT LIMITED

Resigned
One Eleven Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 17 Jan 2000
Resigned 31 Oct 2008

BOARDMAN, Lynton David

Resigned
West Street, WokingGU21 6EB
Born January 1967
Director
Appointed 12 Jul 2018
Resigned 30 Jun 2023

CHASE, Jennifer Marianne Alison

Resigned
St Andrews House, WokingGU21 6EB
Born March 1978
Director
Appointed 01 Dec 2022
Resigned 09 Dec 2025

CLARK, Robert Neil George

Resigned
St Andrews House, WokingGU21 6EB
Born December 1974
Director
Appointed 31 Mar 2022
Resigned 08 Jun 2022

COUCHMAN, Thomas Charles

Resigned
West Street, WokingGU21 6EB
Born November 1979
Director
Appointed 08 Jun 2022
Resigned 01 Dec 2022

COX, Michael David

Resigned
24 Hampden Way, RugbyCV22 7NW
Born March 1949
Director
Appointed 30 Dec 1999
Resigned 08 Jan 2015

ESTELL, Joanne Elizabeth

Resigned
Brenda Road, HartlepoolTS25 2BQ
Born June 1971
Director
Appointed 27 Sept 2012
Resigned 02 Nov 2016

INSKIP, Anthony

Resigned
Chapel House, RugbyCV23 8DH
Born May 1962
Director
Appointed 30 Dec 1999
Resigned 23 Oct 2013

NICHOLS, Melanie

Resigned
Jason Lodge, GilmortonLE17 5LT
Born April 1963
Director
Appointed 30 Dec 1999
Resigned 22 Jul 2005

ORTON, Rex Alastair

Resigned
Brenda Road, HartlepoolTS25 2BQ
Born November 1965
Director
Appointed 02 Nov 2016
Resigned 10 Nov 2016

PASS, Kelvin John

Resigned
19 Avenue Road, Stratford Upon AvonCV37 6UW
Born December 1952
Director
Appointed 30 Dec 1999
Resigned 31 Oct 2008

PEPPIATT, Charles St John Stewart

Resigned
West Street, WokingGU21 6EB
Born March 1970
Director
Appointed 10 Oct 2011
Resigned 31 Mar 2022

ROGERS, Nigel Foster

Resigned
Bents Farm 2 Pebble Beach, SunderlandSR6 7NY
Born July 1961
Director
Appointed 31 Oct 2008
Resigned 30 Apr 2011

VERMA, Kamal Kumar

Resigned
Alderbrook Road, SolihullB91 1NN
Born March 1949
Director
Appointed 31 Oct 2008
Resigned 22 Apr 2009

WILSON, Colin

Resigned
8 Meadfoot Drive, MiddlesbroughTS5 8HS
Born January 1968
Director
Appointed 31 Oct 2008
Resigned 27 Sept 2012

GW INCORPORATIONS LIMITED

Resigned
Windsor House, BirminghamB2 5JR
Corporate director
Appointed 11 Mar 1999
Resigned 30 Dec 1999

Persons with significant control

2

1 Active
1 Ceased
St Andrews House, WokingGU21 6EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jan 2024
Cradock Road, ReadingRG2 0AH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Mar 2017
Ceased 30 Jan 2024
Fundings
Financials
Latest Activities

Filing History

140

Change Account Reference Date Company Previous Extended
22 December 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
29 July 2025
SH19Statement of Capital
Legacy
29 July 2025
SH20SH20
Legacy
29 July 2025
CAP-SSCAP-SS
Resolution
29 July 2025
RESOLUTIONSResolutions
Change Person Director Company With Change Date
18 November 2024
CH01Change of Director Details
Confirmation Statement With Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
14 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 February 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 August 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 July 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 July 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2019
AAAnnual Accounts
Resolution
26 June 2019
RESOLUTIONSResolutions
Change To A Person With Significant Control
25 February 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 July 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 July 2018
AP03Appointment of Secretary
Change To A Person With Significant Control
17 July 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 July 2018
AD01Change of Registered Office Address
Auditors Resignation Company
28 June 2018
AUDAUD
Auditors Resignation Company
28 June 2018
AUDAUD
Accounts With Accounts Type Small
22 June 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 May 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Termination Director Company With Name Termination Date
13 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Termination Director Company With Name
4 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Appoint Person Director Company With Name
27 September 2012
AP01Appointment of Director
Termination Director Company With Name
27 September 2012
TM01Termination of Director
Termination Secretary Company With Name
27 September 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
22 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Appoint Person Director Company With Name
17 October 2011
AP01Appointment of Director
Accounts With Accounts Type Full
16 May 2011
AAAnnual Accounts
Termination Director Company With Name
11 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Accounts With Accounts Type Full
11 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2010
AR01AR01
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Legacy
30 April 2009
288bResignation of Director or Secretary
Legacy
17 March 2009
288cChange of Particulars
Legacy
17 March 2009
363aAnnual Return
Auditors Resignation Company
8 January 2009
AUDAUD
Legacy
31 December 2008
395Particulars of Mortgage or Charge
Auditors Resignation Company
19 November 2008
AUDAUD
Legacy
12 November 2008
288aAppointment of Director or Secretary
Legacy
10 November 2008
225Change of Accounting Reference Date
Legacy
10 November 2008
287Change of Registered Office
Legacy
10 November 2008
288bResignation of Director or Secretary
Legacy
10 November 2008
288bResignation of Director or Secretary
Legacy
10 November 2008
288aAppointment of Director or Secretary
Legacy
10 November 2008
288aAppointment of Director or Secretary
Resolution
10 November 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
1 September 2008
AAAnnual Accounts
Legacy
20 May 2008
288cChange of Particulars
Legacy
13 May 2008
363aAnnual Return
Resolution
13 February 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
29 August 2007
AAAnnual Accounts
Legacy
20 April 2007
363aAnnual Return
Legacy
17 April 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Full
17 January 2007
AAAnnual Accounts
Legacy
29 June 2006
363aAnnual Return
Legacy
17 May 2006
288cChange of Particulars
Legacy
17 May 2006
288cChange of Particulars
Accounts With Accounts Type Full
10 March 2006
AAAnnual Accounts
Legacy
11 August 2005
169169
Legacy
30 July 2005
288bResignation of Director or Secretary
Resolution
30 July 2005
RESOLUTIONSResolutions
Legacy
11 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 November 2004
AAAnnual Accounts
Legacy
6 July 2004
287Change of Registered Office
Legacy
10 May 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
4 May 2004
AUDAUD
Resolution
2 February 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 December 2003
AAAnnual Accounts
Legacy
24 April 2003
363aAnnual Return
Legacy
10 December 2002
225Change of Accounting Reference Date
Legacy
21 November 2002
88(2)R88(2)R
Resolution
21 November 2002
RESOLUTIONSResolutions
Resolution
21 November 2002
RESOLUTIONSResolutions
Resolution
21 November 2002
RESOLUTIONSResolutions
Legacy
21 November 2002
123Notice of Increase in Nominal Capital
Legacy
24 April 2002
363aAnnual Return
Accounts With Accounts Type Full
29 March 2002
AAAnnual Accounts
Resolution
26 March 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 July 2001
AAAnnual Accounts
Legacy
13 April 2001
363aAnnual Return
Accounts With Accounts Type Full
29 November 2000
AAAnnual Accounts
Legacy
23 March 2000
363aAnnual Return
Legacy
21 January 2000
287Change of Registered Office
Legacy
21 January 2000
288bResignation of Director or Secretary
Legacy
21 January 2000
288aAppointment of Director or Secretary
Legacy
5 January 2000
288aAppointment of Director or Secretary
Legacy
5 January 2000
288aAppointment of Director or Secretary
Legacy
5 January 2000
288aAppointment of Director or Secretary
Legacy
5 January 2000
288aAppointment of Director or Secretary
Legacy
5 January 2000
288bResignation of Director or Secretary
Legacy
5 January 2000
288bResignation of Director or Secretary
Legacy
5 January 2000
225Change of Accounting Reference Date
Legacy
5 January 2000
88(2)R88(2)R
Legacy
5 January 2000
123Notice of Increase in Nominal Capital
Legacy
5 January 2000
287Change of Registered Office
Certificate Change Of Name Company
4 January 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 August 1999
287Change of Registered Office
Certificate Change Of Name Company
7 April 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 March 1999
NEWINCIncorporation