Background WavePink WaveYellow Wave

DOT ZINC LIMITED (04093922)

DOT ZINC LIMITED (04093922) is an active UK company. incorporated on 20 October 2000. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in media representation services. DOT ZINC LIMITED has been registered for 25 years. Current directors include CHANDLER, Deborah Helen, LUTH, Thomas.

Company Number
04093922
Status
active
Type
ltd
Incorporated
20 October 2000
Age
25 years
Address
5 Copper Row, London, SE1 2LH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Media representation services
Directors
CHANDLER, Deborah Helen, LUTH, Thomas
SIC Codes
73120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOT ZINC LIMITED

DOT ZINC LIMITED is an active company incorporated on 20 October 2000 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in media representation services. DOT ZINC LIMITED was registered 25 years ago.(SIC: 73120)

Status

active

Active since 25 years ago

Company No

04093922

LTD Company

Age

25 Years

Incorporated 20 October 2000

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 27 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 September 2025 (7 months ago)
Submitted on 2 October 2025 (6 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026

Previous Company Names

CLICK WORM LIMITED
From: 20 October 2000To: 3 April 2001
Contact
Address

5 Copper Row London, SE1 2LH,

Previous Addresses

The Castle Cecily Hill Cirencester Gloucestershire GL7 2EF England
From: 1 August 2016To: 6 October 2017
Kings Works Kings Road Teddington Middlesex TW11 0QB
From: 20 October 2000To: 1 August 2016
Timeline

12 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Oct 00
Director Joined
Oct 17
Director Joined
Nov 17
Owner Exit
Jul 18
Director Left
Sept 18
Director Joined
Oct 18
Director Left
Oct 18
Loan Secured
Nov 18
Director Joined
Mar 19
Director Left
Jun 19
Director Joined
Dec 22
Director Left
Feb 23
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

CHANDLER, Deborah Helen

Active
Copper Row, LondonSE1 2LH
Born February 1980
Director
Appointed 11 Mar 2019

LUTH, Thomas

Active
Copper Row, LondonSE1 2LH
Born March 1988
Director
Appointed 20 Dec 2022

MORLING, Gael

Resigned
Iveson House, CirencesterGL7 5SH
Secretary
Appointed 20 Oct 2000
Resigned 01 Oct 2017

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 20 Oct 2000
Resigned 20 Oct 2000

BOTHA, Andrew James

Resigned
Copper Row, LondonSE1 2LH
Born January 1970
Director
Appointed 01 Oct 2017
Resigned 29 May 2019

CHESTERMAN, Alexander Edward

Resigned
Copper Row, LondonSE1 2LH
Born January 1970
Director
Appointed 28 Nov 2017
Resigned 30 Sept 2018

MORLING, Christopher Paul

Resigned
Iveson House, CirencesterGL7 5SH
Born February 1970
Director
Appointed 20 Oct 2000
Resigned 16 Oct 2018

SYED, Tariq Sajjad

Resigned
Copper Row, LondonSE1 2LH
Born April 1976
Director
Appointed 16 Oct 2018
Resigned 20 Jan 2023

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 20 Oct 2000
Resigned 20 Oct 2000

Persons with significant control

2

1 Active
1 Ceased

Mr Christopher Paul Morling

Ceased
Copper Row, LondonSE1 2LH
Born February 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Oct 2017

Dot Zinc Holdings Limited

Active
5 Copper Row, LondonSE1 2LH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 September 2025
AAAnnual Accounts
Legacy
27 September 2025
PARENT_ACCPARENT_ACC
Legacy
27 September 2025
GUARANTEE2GUARANTEE2
Legacy
27 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2024
AAAnnual Accounts
Legacy
3 October 2024
PARENT_ACCPARENT_ACC
Legacy
3 October 2024
AGREEMENT2AGREEMENT2
Legacy
3 October 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
22 October 2023
AAAnnual Accounts
Legacy
22 October 2023
PARENT_ACCPARENT_ACC
Legacy
22 October 2023
GUARANTEE2GUARANTEE2
Legacy
22 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
12 April 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
18 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Accounts With Accounts Type Full
25 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 March 2019
AP01Appointment of Director
Resolution
28 November 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
24 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
11 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2017
AP01Appointment of Director
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
6 October 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
6 October 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
6 October 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 October 2017
AP01Appointment of Director
Accounts With Accounts Type Full
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 August 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 July 2016
AAAnnual Accounts
Change Sail Address Company With New Address
1 April 2016
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Accounts With Accounts Type Full
6 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Full
12 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 September 2009
AAAnnual Accounts
Legacy
28 January 2009
363aAnnual Return
Accounts With Accounts Type Small
13 January 2009
AAAnnual Accounts
Accounts With Accounts Type Small
23 September 2008
AAAnnual Accounts
Legacy
23 November 2007
363aAnnual Return
Legacy
17 January 2007
363aAnnual Return
Accounts With Accounts Type Small
5 September 2006
AAAnnual Accounts
Legacy
24 November 2005
363aAnnual Return
Legacy
24 November 2005
288cChange of Particulars
Legacy
22 November 2005
288cChange of Particulars
Accounts With Accounts Type Small
30 August 2005
AAAnnual Accounts
Legacy
1 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 August 2004
AAAnnual Accounts
Legacy
27 July 2004
363aAnnual Return
Legacy
26 April 2004
287Change of Registered Office
Legacy
30 January 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 August 2003
AAAnnual Accounts
Legacy
16 July 2003
88(2)R88(2)R
Legacy
16 July 2003
287Change of Registered Office
Legacy
14 May 2003
363sAnnual Return (shuttle)
Legacy
22 November 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
14 May 2002
AAAnnual Accounts
Legacy
6 November 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
3 April 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 November 2000
288aAppointment of Director or Secretary
Legacy
7 November 2000
288aAppointment of Director or Secretary
Legacy
7 November 2000
288bResignation of Director or Secretary
Legacy
7 November 2000
288bResignation of Director or Secretary
Incorporation Company
20 October 2000
NEWINCIncorporation