Background WavePink WaveYellow Wave

DOT ZINC HOLDINGS LIMITED (04738194)

DOT ZINC HOLDINGS LIMITED (04738194) is an active UK company. incorporated on 17 April 2003. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. DOT ZINC HOLDINGS LIMITED has been registered for 22 years. Current directors include CHANDLER, Deborah Helen, LUTH, Thomas.

Company Number
04738194
Status
active
Type
ltd
Incorporated
17 April 2003
Age
22 years
Address
5 Copper Row, London, SE1 2LH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
CHANDLER, Deborah Helen, LUTH, Thomas
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOT ZINC HOLDINGS LIMITED

DOT ZINC HOLDINGS LIMITED is an active company incorporated on 17 April 2003 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. DOT ZINC HOLDINGS LIMITED was registered 22 years ago.(SIC: 73110)

Status

active

Active since 22 years ago

Company No

04738194

LTD Company

Age

22 Years

Incorporated 17 April 2003

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 (6 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

29 days left

Last Filed

Made up to 15 April 2025 (11 months ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026
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, TW11 0QB
From: 17 April 2003To: 1 August 2016
Timeline

16 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Apr 03
Share Issue
May 14
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Owner Exit
Jul 18
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Oct 18
Owner Exit
Nov 18
Loan Secured
Nov 18
Director Joined
Apr 19
Director Left
Jun 19
Director Joined
Dec 23
Director Left
Dec 23
1
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

CHANDLER, Deborah Helen

Active
Copper Row, LondonSE1 2LH
Born February 1980
Director
Appointed 29 Apr 2019

LUTH, Thomas

Active
Copper Row, LondonSE1 2LH
Born March 1988
Director
Appointed 15 Dec 2023

MORLING, Gael

Resigned
Iveson House, CirencesterGL7 5SH
Secretary
Appointed 23 Apr 2003
Resigned 01 Oct 2017

APEX COMPANY SERVICES LIMITED

Resigned
46a Syon Lane, IsleworthTW7 5NQ
Corporate nominee secretary
Appointed 17 Apr 2003
Resigned 23 Apr 2003

BOTHA, Andrew James

Resigned
Copper Row, LondonSE1 2LH
Born January 1970
Director
Appointed 01 Oct 2017
Resigned 11 Jun 2019

CHESTERMAN, Alex

Resigned
Copper Row, LondonSE1 2LH
Born June 1967
Director
Appointed 01 Oct 2017
Resigned 30 Sept 2018

MORLING, Christopher Paul

Resigned
Iveson House, CirencesterGL7 5SH
Born February 1970
Director
Appointed 23 Apr 2003
Resigned 01 Oct 2018

MORLING, Gael

Resigned
Iveson House, CirencesterGL7 5SH
Born August 1970
Director
Appointed 23 Apr 2003
Resigned 01 Oct 2017

MORLING, Pamela Mary

Resigned
Cecily Hill, CirencesterGL7 2EF
Born November 1946
Director
Appointed 23 Apr 2003
Resigned 01 Oct 2017

SYED, Tariq Sajjad

Resigned
Copper Row, LondonSE1 2LH
Born April 1976
Director
Appointed 20 Sept 2018
Resigned 15 Dec 2023

APEX NOMINEES LIMITED

Resigned
46a Syon Lane, IsleworthTW7 5NQ
Corporate nominee director
Appointed 17 Apr 2003
Resigned 23 Apr 2003

Persons with significant control

3

1 Active
2 Ceased
5 Copper Row, LondonSE1 2LH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Nov 2018
5 Copper Row, LondonSE1 2LH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2017
Ceased 01 Nov 2018

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
Fundings
Financials
Latest Activities

Filing History

112

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
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2024
AAAnnual Accounts
Legacy
1 October 2024
PARENT_ACCPARENT_ACC
Legacy
1 October 2024
GUARANTEE2GUARANTEE2
Legacy
1 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 December 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
24 October 2023
AAAnnual Accounts
Legacy
24 October 2023
PARENT_ACCPARENT_ACC
Legacy
24 October 2023
AGREEMENT2AGREEMENT2
Legacy
24 October 2023
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
20 September 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 September 2022
AAAnnual Accounts
Legacy
20 September 2022
PARENT_ACCPARENT_ACC
Legacy
20 September 2022
AGREEMENT2AGREEMENT2
Legacy
20 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2021
AAAnnual Accounts
Legacy
11 October 2021
PARENT_ACCPARENT_ACC
Legacy
11 October 2021
AGREEMENT2AGREEMENT2
Legacy
11 October 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
16 December 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
2 September 2020
AAAnnual Accounts
Legacy
2 September 2020
PARENT_ACCPARENT_ACC
Legacy
15 July 2020
AGREEMENT2AGREEMENT2
Legacy
14 July 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 June 2019
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 June 2019
AAAnnual Accounts
Legacy
11 June 2019
PARENT_ACCPARENT_ACC
Legacy
11 June 2019
GUARANTEE2GUARANTEE2
Legacy
11 June 2019
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
29 April 2019
AP01Appointment of Director
Confirmation Statement With Updates
15 April 2019
CS01Confirmation Statement
Resolution
28 November 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2018
MR01Registration of a Charge
Cessation Of A Person With Significant Control
12 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 November 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Notification Of A Person With Significant Control
24 July 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
10 April 2018
AAAnnual Accounts
Second Filing Of Annual Return With Made Up Date
31 January 2018
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
31 January 2018
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
31 January 2018
RP04AR01RP04AR01
Legacy
24 November 2017
RP04CS01RP04CS01
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
Termination Director Company With Name Termination Date
6 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2017
AP01Appointment of Director
Accounts With Accounts Type Group
7 August 2017
AAAnnual Accounts
Legacy
12 May 2017
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 Group
28 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Change Sail Address Company With New Address
1 April 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
6 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Resolution
19 August 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
12 August 2014
AAAnnual Accounts
Capital Alter Shares Subdivision
14 May 2014
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Change Person Director Company With Change Date
5 June 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2010
AR01AR01
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 September 2009
AAAnnual Accounts
Legacy
2 July 2009
363aAnnual Return
Accounts With Accounts Type Small
13 January 2009
AAAnnual Accounts
Accounts With Accounts Type Small
23 September 2008
AAAnnual Accounts
Legacy
11 June 2008
363aAnnual Return
Legacy
14 May 2007
363aAnnual Return
Accounts With Accounts Type Small
5 September 2006
AAAnnual Accounts
Legacy
26 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 August 2005
AAAnnual Accounts
Legacy
27 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 September 2004
AAAnnual Accounts
Legacy
8 July 2004
363sAnnual Return (shuttle)
Legacy
16 December 2003
88(2)R88(2)R
Legacy
23 July 2003
288aAppointment of Director or Secretary
Legacy
16 July 2003
88(2)R88(2)R
Legacy
16 July 2003
88(2)R88(2)R
Legacy
16 July 2003
88(2)R88(2)R
Resolution
16 July 2003
RESOLUTIONSResolutions
Resolution
16 July 2003
RESOLUTIONSResolutions
Legacy
16 July 2003
288aAppointment of Director or Secretary
Legacy
16 July 2003
225Change of Accounting Reference Date
Legacy
16 July 2003
287Change of Registered Office
Legacy
16 July 2003
288aAppointment of Director or Secretary
Legacy
8 May 2003
288bResignation of Director or Secretary
Legacy
8 May 2003
288bResignation of Director or Secretary
Legacy
1 May 2003
287Change of Registered Office
Incorporation Company
17 April 2003
NEWINCIncorporation