Background WavePink WaveYellow Wave

ZYTRONIC GLASS PRODUCTS LIMITED (03881229)

ZYTRONIC GLASS PRODUCTS LIMITED (03881229) is an active UK company. incorporated on 22 November 1999. with registered office in Newcastle Upon Tyne. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ZYTRONIC GLASS PRODUCTS LIMITED has been registered for 26 years. Current directors include SMITH, Claire Louise.

Company Number
03881229
Status
active
Type
ltd
Incorporated
22 November 1999
Age
26 years
Address
Sandgate House, Newcastle Upon Tyne, NE1 3DX
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
SMITH, Claire Louise
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZYTRONIC GLASS PRODUCTS LIMITED

ZYTRONIC GLASS PRODUCTS LIMITED is an active company incorporated on 22 November 1999 with the registered office located in Newcastle Upon Tyne. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ZYTRONIC GLASS PRODUCTS LIMITED was registered 26 years ago.(SIC: 99999)

Status

active

Active since 26 years ago

Company No

03881229

LTD Company

Age

26 Years

Incorporated 22 November 1999

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 9 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 November 2025 (5 months ago)
Submitted on 24 November 2025 (5 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026

Previous Company Names

ROMAG GLASS PRODUCTS HOLDINGS LIMITED
From: 21 March 2000To: 6 August 2001
SANDCO 653 LIMITED
From: 22 November 1999To: 21 March 2000
Contact
Address

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

Previous Addresses

C/O Zytronic Plc Whiteley Road Blaydon on Tyne Tyne & Wear NE21 5NJ
From: 21 December 2009To: 13 March 2026
Whiteley Road Blaydon on Tyne Tyne & Wear NE21 5NJ
From: 22 November 1999To: 21 December 2009
Timeline

5 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Nov 99
Director Joined
Sept 13
Director Left
Sept 13
Owner Exit
Feb 25
Director Left
Feb 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

SMITH, Claire

Active
102 Quayside, Newcastle Upon TyneNE1 3DX
Secretary
Appointed 26 Sept 2013

SMITH, Claire Louise

Active
102 Quayside, Newcastle Upon TyneNE1 3DX
Born November 1977
Director
Appointed 26 Sept 2013

MILES, Lyn

Resigned
Red Roof Cottage, StanleyDH9 7LG
Secretary
Appointed 06 Mar 2000
Resigned 28 Apr 2000

MULLAN, Denis Gerald Wilson

Resigned
Avon Lodge 12a The Avenue, BristolBS9 1PA
Secretary
Appointed 01 Dec 2005
Resigned 26 Sept 2013

OAKLEY, Kenneth

Resigned
7 Otterburn Road, North ShieldsNE29 9BH
Secretary
Appointed 28 Apr 2000
Resigned 13 Dec 2007

WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED

Resigned
Sandgate House, Newcastle Upon TyneNE1 3DX
Corporate secretary
Appointed 22 Nov 1999
Resigned 06 Mar 2000

CAMBRIDGE, Mark

Resigned
Whiteley Road, Blaydon On TyneNE21 5NJ
Born January 1964
Director
Appointed 25 Apr 2000
Resigned 01 Feb 2025

JONES, Peter Christopher, Dr

Resigned
41 Parklands, Newcastle Upon TyneNE20 9LN
Born January 1943
Director
Appointed 25 Apr 2000
Resigned 12 Dec 2001

KENNAIR, John Martin

Resigned
Linden Lane Cottage, Long HorsleyNE65 8XA
Born March 1944
Director
Appointed 06 Mar 2000
Resigned 28 Apr 2000

MULLAN, Denis Gerald Wilson

Resigned
Avon Lodge 12a The Avenue, BristolBS9 1PA
Born February 1954
Director
Appointed 11 Jul 2007
Resigned 26 Sept 2013

WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED

Resigned
Sandgate House, Newcastle Upon TyneNE1 3DX
Corporate director
Appointed 22 Nov 1999
Resigned 06 Mar 2000

Persons with significant control

2

1 Active
1 Ceased

Mr Mark Cambridge

Ceased
Whiteley Road, Blaydon On TyneNE21 5NJ
Born January 1964

Nature of Control

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

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

96

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
Accounts With Accounts Type Dormant
9 June 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
3 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
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 Dormant
2 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
16 September 2020
CH01Change of Director Details
Change To A Person With Significant Control
16 September 2020
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
19 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Change Person Director Company With Change Date
24 September 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Accounts With Accounts Type Dormant
24 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Appoint Person Director Company With Name
26 September 2013
AP01Appointment of Director
Termination Director Company With Name
26 September 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
26 September 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
26 September 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
12 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Accounts With Accounts Type Dormant
12 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Accounts With Accounts Type Dormant
22 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Accounts With Accounts Type Dormant
25 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
21 December 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 June 2009
AAAnnual Accounts
Legacy
17 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
2 April 2008
AAAnnual Accounts
Legacy
14 December 2007
363aAnnual Return
Legacy
14 December 2007
288bResignation of Director or Secretary
Legacy
29 November 2007
287Change of Registered Office
Legacy
19 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
6 July 2007
AAAnnual Accounts
Legacy
19 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 July 2006
AAAnnual Accounts
Legacy
7 December 2005
363sAnnual Return (shuttle)
Legacy
7 December 2005
288aAppointment of Director or Secretary
Legacy
14 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 October 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 October 2004
AAAnnual Accounts
Legacy
16 December 2003
363sAnnual Return (shuttle)
Legacy
16 December 2003
288cChange of Particulars
Accounts With Accounts Type Full
6 August 2003
AAAnnual Accounts
Legacy
12 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 August 2002
AAAnnual Accounts
Legacy
28 December 2001
288bResignation of Director or Secretary
Legacy
30 November 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
6 August 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
1 August 2001
AAAnnual Accounts
Legacy
20 December 2000
363sAnnual Return (shuttle)
Statement Of Affairs
16 November 2000
SASA
Legacy
16 November 2000
88(2)R88(2)R
Legacy
7 September 2000
225Change of Accounting Reference Date
Legacy
13 June 2000
88(2)R88(2)R
Legacy
8 May 2000
288aAppointment of Director or Secretary
Legacy
8 May 2000
288aAppointment of Director or Secretary
Legacy
8 May 2000
288aAppointment of Director or Secretary
Legacy
8 May 2000
288bResignation of Director or Secretary
Legacy
8 May 2000
288bResignation of Director or Secretary
Legacy
8 May 2000
288aAppointment of Director or Secretary
Legacy
8 May 2000
288aAppointment of Director or Secretary
Legacy
8 May 2000
288aAppointment of Director or Secretary
Legacy
8 May 2000
288bResignation of Director or Secretary
Legacy
8 May 2000
288bResignation of Director or Secretary
Resolution
13 April 2000
RESOLUTIONSResolutions
Resolution
13 April 2000
RESOLUTIONSResolutions
Resolution
13 April 2000
RESOLUTIONSResolutions
Resolution
13 April 2000
RESOLUTIONSResolutions
Legacy
13 April 2000
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
20 March 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 March 2000
287Change of Registered Office
Legacy
10 March 2000
288bResignation of Director or Secretary
Legacy
10 March 2000
288bResignation of Director or Secretary
Legacy
10 March 2000
288aAppointment of Director or Secretary
Legacy
10 March 2000
288aAppointment of Director or Secretary
Incorporation Company
22 November 1999
NEWINCIncorporation