Background WavePink WaveYellow Wave

ZIRCOM LTD (04603096)

ZIRCOM LTD (04603096) is an active UK company. incorporated on 28 November 2002. with registered office in Birkenhead. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. ZIRCOM LTD has been registered for 23 years. Current directors include NEWTON, Timothy, RIDDING, Clare Patricia.

Company Number
04603096
Status
active
Type
ltd
Incorporated
28 November 2002
Age
23 years
Address
Egerton House, Birkenhead, CH41 1FN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
NEWTON, Timothy, RIDDING, Clare Patricia
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZIRCOM LTD

ZIRCOM LTD is an active company incorporated on 28 November 2002 with the registered office located in Birkenhead. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. ZIRCOM LTD was registered 23 years ago.(SIC: 73110)

Status

active

Active since 23 years ago

Company No

04603096

LTD Company

Age

23 Years

Incorporated 28 November 2002

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 19 December 2025 (3 months ago)
Period: 1 January 2024 - 31 March 2025(16 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 October 2025 (5 months ago)
Submitted on 2 December 2025 (3 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026
Contact
Address

Egerton House Tower Road Birkenhead, CH41 1FN,

Previous Addresses

Egerton Hiuse 2 Tower Road Birkenhead CH41 1FN England
From: 27 March 2025To: 23 April 2025
Egerton House Tower Road Birkenhead CH41 1FN England
From: 6 March 2025To: 27 March 2025
1 Pacific Road Birkenhead CH41 1LJ United Kingdom
From: 8 February 2023To: 6 March 2025
29a Woodchurch Lane Prenton Wirral CH42 9PJ
From: 28 November 2002To: 8 February 2023
Timeline

7 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Nov 02
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Owner Exit
Jul 18
Owner Exit
Jul 18
Director Left
Jan 25
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

NEWTON, Timothy

Active
Tower Road, BirkenheadCH41 1FN
Born February 1968
Director
Appointed 28 Mar 2018

RIDDING, Clare Patricia

Active
Tower Road, BirkenheadCH41 1FN
Born July 1983
Director
Appointed 28 Mar 2018

SIMPSON, Julie Karen

Resigned
10 Croome Drive, West KirbyCH48 8AH
Secretary
Appointed 28 Nov 2002
Resigned 09 Sept 2014

SIMPSON, John-Paul

Resigned
Pacific Road, BirkenheadCH41 1LJ
Born November 1962
Director
Appointed 28 Nov 2002
Resigned 01 Jan 2025

SIMPSON, Julie Karen

Resigned
29a Woodchurch Lane, WirralCH42 9PJ
Born February 1963
Director
Appointed 28 Nov 2002
Resigned 28 Mar 2018

Persons with significant control

3

1 Active
2 Ceased
Woodchurch Lane, WirralCH42 9PJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Mar 2018

Mr John-Paul Simpson

Ceased
29a Woodchurch Lane, WirralCH42 9PJ
Born November 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Nov 2016
Ceased 28 Mar 2018

Mrs Julie Simpson

Ceased
29a Woodchurch Lane, WirralCH42 9PJ
Born February 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Nov 2016
Ceased 28 Mar 2018
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 April 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
1 April 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
27 March 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 March 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 February 2023
AD01Change of Registered Office Address
Memorandum Articles
19 January 2023
MAMA
Resolution
19 January 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
18 November 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 July 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
21 June 2018
AAAnnual Accounts
Resolution
17 May 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
23 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Termination Secretary Company With Name Termination Date
9 September 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
1 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Accounts Amended With Made Up Date
20 September 2009
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
1 June 2009
AAAnnual Accounts
Legacy
12 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 September 2008
AAAnnual Accounts
Legacy
10 January 2008
363sAnnual Return (shuttle)
Legacy
24 October 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
11 October 2007
AAAnnual Accounts
Legacy
12 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 May 2006
AAAnnual Accounts
Legacy
9 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 August 2005
AAAnnual Accounts
Legacy
7 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 July 2004
AAAnnual Accounts
Legacy
5 December 2003
363sAnnual Return (shuttle)
Legacy
20 December 2002
225Change of Accounting Reference Date
Incorporation Company
28 November 2002
NEWINCIncorporation