Background WavePink WaveYellow Wave

ZOO DIGITAL LIMITED (04197951)

ZOO DIGITAL LIMITED (04197951) is an active UK company. incorporated on 10 April 2001. with registered office in Sheffield. The company operates in the Information and Communication sector, engaged in other information technology service activities. ZOO DIGITAL LIMITED has been registered for 24 years. Current directors include GREEN, Stuart Antony, PURSELL, Robert.

Company Number
04197951
Status
active
Type
ltd
Incorporated
10 April 2001
Age
24 years
Address
7th Floor, Citygate, Sheffield, S1 4LW
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
GREEN, Stuart Antony, PURSELL, Robert
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZOO DIGITAL LIMITED

ZOO DIGITAL LIMITED is an active company incorporated on 10 April 2001 with the registered office located in Sheffield. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. ZOO DIGITAL LIMITED was registered 24 years ago.(SIC: 62090)

Status

active

Active since 24 years ago

Company No

04197951

LTD Company

Age

24 Years

Incorporated 10 April 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 10 April 2025 (11 months ago)
Submitted on 10 April 2025 (11 months ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026

Previous Company Names

ZOOTECH LTD
From: 30 December 2003To: 22 December 2008
KAZOO3D LIMITED
From: 30 May 2001To: 30 December 2003
ZOO DIGITAL GROUP LIMITED
From: 20 April 2001To: 30 May 2001
BROOMCO (2522) LIMITED
From: 10 April 2001To: 20 April 2001
Contact
Address

7th Floor, Citygate St. Marys Gate Sheffield, S1 4LW,

Previous Addresses

PO Box S3 8LN Castle House Floor 2, Castle House Angel Street Sheffield South Yorkshire S3 8LN United Kingdom
From: 19 November 2021To: 24 November 2025
7th Floor, Citygate St. Marys Gate Sheffield S1 4LW England
From: 6 December 2016To: 19 November 2021
The Tower, 2 Furnival Square Sheffield S1 4QL
From: 10 April 2001To: 6 December 2016
Timeline

13 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Apr 01
Loan Secured
Jul 13
Loan Secured
Mar 15
Loan Cleared
Mar 15
Loan Cleared
May 17
Loan Secured
Jan 18
Loan Cleared
Jun 18
Director Joined
Aug 18
Director Left
Aug 18
Loan Secured
Nov 24
Loan Secured
Feb 25
Director Left
Aug 25
Director Joined
Aug 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

PURSELL, Robert

Active
St. Marys Gate, SheffieldS1 4LW
Secretary
Appointed 13 Aug 2025

GREEN, Stuart Antony

Active
St. Marys Gate, SheffieldS1 4LW
Born July 1965
Director
Appointed 07 Jan 2004

PURSELL, Robert

Active
Angel Street, SheffieldS3 8LN
Born January 1972
Director
Appointed 13 Aug 2025

BLUNDELL, Phillip

Resigned
Floor 2, Castle House, SheffieldS3 8LN
Secretary
Appointed 08 Aug 2018
Resigned 13 Aug 2025

DERI, Robert George

Resigned
The Old Vicarage, Main Street, BridlingtonYO16 4XJ
Secretary
Appointed 29 May 2001
Resigned 07 Jan 2004

GILDER, Helen Patricia

Resigned
The Tower, 2, SheffieldS1 4QL
Secretary
Appointed 07 Jan 2004
Resigned 08 Aug 2018

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee secretary
Appointed 10 Apr 2001
Resigned 29 May 2001

BLUNDELL, Phillip Robert

Resigned
Floor 2, Castle House, SheffieldS3 8LN
Born April 1961
Director
Appointed 08 Aug 2018
Resigned 13 Aug 2025

DERI, Robert George

Resigned
The Old Vicarage, Main Street, BridlingtonYO16 4XJ
Born December 1962
Director
Appointed 07 Jan 2004
Resigned 16 Jan 2007

GILDER, Helen Patricia

Resigned
The Tower, 2, SheffieldS1 4QL
Born October 1966
Director
Appointed 29 Sept 2006
Resigned 08 Aug 2018

STEWART, Ian Clifford

Resigned
Osborn House Padley Hill, Hope ValleyS32 2HQ
Born September 1953
Director
Appointed 29 May 2001
Resigned 29 Sept 2006

ZWAARD, Cornelis Jacobus Henricus

Resigned
Apartment 602, SheffieldS1 4GG
Born December 1951
Director
Appointed 27 Feb 2004
Resigned 03 Oct 2005

DLA NOMINEES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 10 Apr 2001
Resigned 29 May 2001

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 10 Apr 2001
Resigned 29 May 2001

Persons with significant control

1

8 St Mary's Gate, SheffieldS1 4LW

Nature of Control

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

Filing History

98

Change Registered Office Address Company With Date Old Address New Address
24 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 August 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 August 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
29 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
17 March 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
28 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 August 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 August 2018
TM02Termination of Secretary
Mortgage Satisfy Charge Full
21 June 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
20 July 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 May 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Mortgage Satisfy Charge Full
11 March 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Accounts With Accounts Type Full
14 August 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
11 July 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Auditors Resignation Company
1 November 2012
AUDAUD
Miscellaneous
30 October 2012
MISCMISC
Accounts With Accounts Type Full
6 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Accounts With Accounts Type Full
8 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Accounts With Accounts Type Full
20 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
2 July 2009
AAAnnual Accounts
Legacy
27 June 2009
395Particulars of Mortgage or Charge
Legacy
14 April 2009
363aAnnual Return
Certificate Change Of Name Company
19 December 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
17 September 2008
AAAnnual Accounts
Legacy
11 April 2008
363aAnnual Return
Legacy
10 August 2007
287Change of Registered Office
Accounts With Accounts Type Full
7 August 2007
AAAnnual Accounts
Legacy
19 April 2007
363aAnnual Return
Legacy
16 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 October 2006
AAAnnual Accounts
Legacy
13 October 2006
288cChange of Particulars
Legacy
13 October 2006
288bResignation of Director or Secretary
Legacy
2 October 2006
288aAppointment of Director or Secretary
Legacy
2 May 2006
363aAnnual Return
Legacy
6 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 July 2005
AAAnnual Accounts
Legacy
12 May 2005
363sAnnual Return (shuttle)
Legacy
4 October 2004
225Change of Accounting Reference Date
Legacy
5 July 2004
287Change of Registered Office
Legacy
21 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 April 2004
AAAnnual Accounts
Legacy
15 March 2004
288aAppointment of Director or Secretary
Legacy
27 January 2004
288aAppointment of Director or Secretary
Legacy
19 January 2004
288aAppointment of Director or Secretary
Legacy
19 January 2004
288bResignation of Director or Secretary
Legacy
19 January 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
30 December 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
5 July 2003
AAAnnual Accounts
Legacy
17 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 October 2002
AAAnnual Accounts
Legacy
5 May 2002
363sAnnual Return (shuttle)
Legacy
22 June 2001
225Change of Accounting Reference Date
Legacy
15 June 2001
288bResignation of Director or Secretary
Legacy
15 June 2001
288bResignation of Director or Secretary
Legacy
15 June 2001
288aAppointment of Director or Secretary
Legacy
15 June 2001
288aAppointment of Director or Secretary
Legacy
15 June 2001
287Change of Registered Office
Certificate Change Of Name Company
30 May 2001
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
20 April 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 April 2001
NEWINCIncorporation