Background WavePink WaveYellow Wave

ZIMCOR LIMITED (04983974)

ZIMCOR LIMITED (04983974) is an active UK company. incorporated on 3 December 2003. with registered office in High Wycombe. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ZIMCOR LIMITED has been registered for 22 years. Current directors include BLAND, Errol, WHYMARK, William Roy.

Company Number
04983974
Status
active
Type
ltd
Incorporated
3 December 2003
Age
22 years
Address
Unit 1 Lancaster Court, Coronation Road, High Wycombe, HP12 3TD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BLAND, Errol, WHYMARK, William Roy
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZIMCOR LIMITED

ZIMCOR LIMITED is an active company incorporated on 3 December 2003 with the registered office located in High Wycombe. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ZIMCOR LIMITED was registered 22 years ago.(SIC: 68209)

Status

active

Active since 22 years ago

Company No

04983974

LTD Company

Age

22 Years

Incorporated 3 December 2003

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 June 2025 (10 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026
Contact
Address

Unit 1 Lancaster Court, Coronation Road Cressex Business Park High Wycombe, HP12 3TD,

Previous Addresses

12 Treadaway Business Centre Treadaway Hill Loudwater Buckinghamshire HP10 9RS
From: 3 December 2003To: 5 December 2013
Timeline

9 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Dec 03
Director Joined
Mar 22
Loan Secured
Apr 22
Loan Secured
Apr 22
Owner Exit
Jul 24
Loan Secured
Nov 25
Loan Secured
Nov 25
Loan Cleared
Mar 26
Loan Cleared
Mar 26
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BLAND, Errol

Active
Lancaster Court, Coronation Road, High WycombeHP12 3TD
Born July 1965
Director
Appointed 13 Jun 2006

WHYMARK, William Roy

Active
Lancaster Court, Coronation Road, High WycombeHP12 3TD
Born September 1967
Director
Appointed 01 Apr 2022

BLAND, Emma

Resigned
4 Kingshill Road, High WycombeHP13 5AW
Secretary
Appointed 13 Jun 2006
Resigned 05 Jan 2016

A.C. SECRETARIES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate nominee secretary
Appointed 03 Dec 2003
Resigned 13 Feb 2004

FENISTON LIMITED

Resigned
4a Albert Street, WindsorSL4 5BU
Corporate secretary
Appointed 13 Feb 2004
Resigned 14 Mar 2005

WYCOMBE MANAGEMENT CORPORATION LIMITED

Resigned
4 Eghams Court, Bourne EndSL8 5YS
Corporate secretary
Appointed 14 Mar 2005
Resigned 13 Jun 2006

BLAND, John Colin

Resigned
4 Kingshill Road, High WycombeHP13 5AW
Born December 1937
Director
Appointed 19 May 2004
Resigned 13 Jun 2006

JAMES, Robin

Resigned
14 Westover Court, High WycombeHP13 5JE
Born August 1946
Director
Appointed 13 Feb 2004
Resigned 16 Jan 2006

A.C. DIRECTORS LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate nominee director
Appointed 03 Dec 2003
Resigned 13 Feb 2004

Persons with significant control

2

1 Active
1 Ceased
Coronation Road, High WycombeHP12 3TD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Notified 01 Apr 2023

Mr Errol Bland

Ceased
Lancaster Court, Coronation Road, High WycombeHP12 3TD
Born July 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Apr 2023
Fundings
Financials
Latest Activities

Filing History

82

Mortgage Satisfy Charge Full
17 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Small
16 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 December 2024
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
8 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 July 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
18 February 2020
CH01Change of Director Details
Change To A Person With Significant Control
18 February 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
29 January 2020
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Termination Secretary Company With Name Termination Date
5 January 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
25 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 May 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Gazette Notice Compulsary
6 May 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2012
AAAnnual Accounts
Change Person Director Company With Change Date
26 January 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 February 2011
AR01AR01
Accounts With Accounts Type Small
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Accounts With Accounts Type Small
5 January 2010
AAAnnual Accounts
Accounts With Accounts Type Small
3 February 2009
AAAnnual Accounts
Legacy
8 January 2009
363aAnnual Return
Legacy
15 April 2008
287Change of Registered Office
Accounts With Accounts Type Small
31 January 2008
AAAnnual Accounts
Accounts With Accounts Type Small
25 May 2007
AAAnnual Accounts
Legacy
2 January 2007
363sAnnual Return (shuttle)
Legacy
26 June 2006
288bResignation of Director or Secretary
Legacy
26 June 2006
288bResignation of Director or Secretary
Legacy
26 June 2006
288aAppointment of Director or Secretary
Legacy
26 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
14 June 2006
AAAnnual Accounts
Legacy
10 February 2006
363sAnnual Return (shuttle)
Legacy
30 January 2006
288bResignation of Director or Secretary
Legacy
30 March 2005
288aAppointment of Director or Secretary
Legacy
30 March 2005
288bResignation of Director or Secretary
Legacy
22 December 2004
363sAnnual Return (shuttle)
Legacy
17 December 2004
287Change of Registered Office
Legacy
22 July 2004
288aAppointment of Director or Secretary
Legacy
22 July 2004
88(2)R88(2)R
Legacy
21 May 2004
225Change of Accounting Reference Date
Legacy
11 March 2004
288aAppointment of Director or Secretary
Legacy
11 March 2004
288aAppointment of Director or Secretary
Legacy
6 March 2004
288bResignation of Director or Secretary
Legacy
6 March 2004
288bResignation of Director or Secretary
Legacy
20 February 2004
287Change of Registered Office
Legacy
19 February 2004
123Notice of Increase in Nominal Capital
Resolution
19 February 2004
RESOLUTIONSResolutions
Resolution
19 February 2004
RESOLUTIONSResolutions
Incorporation Company
3 December 2003
NEWINCIncorporation