Background WavePink WaveYellow Wave

ZINC DIGITAL BUSINESS SOLUTIONS LIMITED (05235293)

ZINC DIGITAL BUSINESS SOLUTIONS LIMITED (05235293) is an active UK company. incorporated on 20 September 2004. with registered office in Northampton. The company operates in the Information and Communication sector, engaged in other information technology service activities. ZINC DIGITAL BUSINESS SOLUTIONS LIMITED has been registered for 21 years. Current directors include BROOKES, Gareth James, COVERDALE, Paul Stephen, FRANCIS, Robert Keith Lindsay and 3 others.

Company Number
05235293
Status
active
Type
ltd
Incorporated
20 September 2004
Age
21 years
Address
22-24 Harborough Road, Northampton, NN2 7AZ
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BROOKES, Gareth James, COVERDALE, Paul Stephen, FRANCIS, Robert Keith Lindsay, JONES, Robert John, REYNOLDS, Helen Melissa, ZIELINSKI, Joe Benjamin
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZINC DIGITAL BUSINESS SOLUTIONS LIMITED

ZINC DIGITAL BUSINESS SOLUTIONS LIMITED is an active company incorporated on 20 September 2004 with the registered office located in Northampton. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. ZINC DIGITAL BUSINESS SOLUTIONS LIMITED was registered 21 years ago.(SIC: 62090)

Status

active

Active since 21 years ago

Company No

05235293

LTD Company

Age

21 Years

Incorporated 20 September 2004

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 16 February 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 September 2025 (6 months ago)
Submitted on 2 October 2025 (5 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026
Contact
Address

22-24 Harborough Road Kingsthorpe Northampton, NN2 7AZ,

Previous Addresses

Duston House Main Road Duston Northampton Northamptonshire NN5 6JN
From: 20 September 2004To: 13 May 2011
Timeline

23 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Sept 04
Director Joined
Jul 11
Loan Secured
Feb 20
Loan Secured
Feb 20
Loan Secured
Feb 20
Loan Secured
Feb 20
Loan Cleared
Jun 22
Loan Secured
Jun 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Share Issue
Jul 22
Funding Round
Jul 22
Funding Round
Jul 22
Funding Round
May 23
Funding Round
Jun 23
Owner Exit
Jul 23
Funding Round
May 24
Director Joined
May 24
Director Joined
Apr 25
Director Left
Apr 25
Funding Round
Apr 25
Funding Round
Dec 25
8
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

BROOKES, Gareth James

Active
Kingsthorpe, NorthamptonNN2 7AZ
Born April 1977
Director
Appointed 27 Feb 2025

COVERDALE, Paul Stephen

Active
Bedford Road, NorthamptonNN7 1AB
Born July 1983
Director
Appointed 17 Jun 2011

FRANCIS, Robert Keith Lindsay

Active
Harborough Road, NorthamptonNN2 7AZ
Born July 1959
Director
Appointed 27 Jun 2022

JONES, Robert John

Active
Harborough Road, NorthamptonNN2 7AZ
Born June 1968
Director
Appointed 27 Jun 2022

REYNOLDS, Helen Melissa

Active
Harborough Road, NorthamptonNN2 7AZ
Born April 1976
Director
Appointed 21 May 2024

ZIELINSKI, Joe Benjamin

Active
Bedford Road, NorthamptonNN7 1AB
Born June 1983
Director
Appointed 20 Sept 2004

ZIELINSKI, Alexandra Marie Chapman

Resigned
Stone Court, Little HoughtonNN7 1AH
Secretary
Appointed 01 Dec 2008
Resigned 25 Nov 2021

ZIELINSKI, Joe Benjamin

Resigned
Stone Court, NorthamptonNN7 1AH
Secretary
Appointed 21 Sept 2004
Resigned 01 Dec 2008

WHITE ROSE FORMATIONS LIMITED

Resigned
Sovereign House, KetteringNN15 7HH
Corporate nominee secretary
Appointed 20 Sept 2004
Resigned 21 Sept 2004

GOWARD, Melanie Elizabeth Anne, Dr

Resigned
One Temple Quay, BristolBS1 6DZ
Born February 1977
Director
Appointed 27 Jun 2022
Resigned 27 Feb 2025

MOORE, Robin Creswell

Resigned
The Dower House, NorthamptonNN5 6JN
Born November 1948
Director
Appointed 20 Sept 2004
Resigned 01 Dec 2008

Persons with significant control

3

2 Active
1 Ceased
New Walk Place, LeicesterLE1 6RU

Nature of Control

Significant influence or control
Notified 26 Jun 2023

Mr Paul Stephen Coverdale

Ceased
Bedford Road, NorthamptonNN7 1AB
Born July 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Jun 2023

Mr Joe Benjamin Zielinski

Active
Bedford Road, NorthamptonNN7 1AB
Born June 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

110

Accounts With Accounts Type Total Exemption Full
16 February 2026
AAAnnual Accounts
Resolution
7 January 2026
RESOLUTIONSResolutions
Memorandum Articles
7 January 2026
MAMA
Capital Allotment Shares
29 December 2025
SH01Allotment of Shares
Confirmation Statement With Updates
2 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
23 April 2025
PSC04Change of PSC Details
Resolution
11 April 2025
RESOLUTIONSResolutions
Memorandum Articles
11 April 2025
MAMA
Capital Allotment Shares
8 April 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2024
CS01Confirmation Statement
Memorandum Articles
30 May 2024
MAMA
Resolution
30 May 2024
RESOLUTIONSResolutions
Capital Allotment Shares
28 May 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 May 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 May 2024
AAAnnual Accounts
Memorandum Articles
7 December 2023
MAMA
Resolution
7 December 2023
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
4 December 2023
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
17 October 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
22 August 2023
AAMDAAMD
Cessation Of A Person With Significant Control
18 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 June 2023
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
29 June 2023
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
29 June 2023
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
27 May 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
27 May 2023
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
26 May 2023
SH01Allotment of Shares
Resolution
13 May 2023
RESOLUTIONSResolutions
Memorandum Articles
13 May 2023
MAMA
Resolution
11 April 2023
RESOLUTIONSResolutions
Memorandum Articles
29 March 2023
MAMA
Confirmation Statement With Updates
15 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
31 October 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
31 October 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2022
CH01Change of Director Details
Change To A Person With Significant Control
27 September 2022
PSC04Change of PSC Details
Capital Allotment Shares
12 July 2022
SH01Allotment of Shares
Capital Allotment Shares
12 July 2022
SH01Allotment of Shares
Capital Alter Shares Subdivision
7 July 2022
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
5 July 2022
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 June 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
1 June 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
25 November 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
19 October 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 October 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2020
MR01Registration of a Charge
Change To A Person With Significant Control
4 December 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 December 2019
CH01Change of Director Details
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
17 July 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Change Person Director Company With Change Date
19 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Appoint Person Director Company With Name
1 August 2011
AP01Appointment of Director
Legacy
14 July 2011
MG02MG02
Change Registered Office Address Company With Date Old Address
13 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 May 2009
AAAnnual Accounts
Legacy
18 December 2008
288aAppointment of Director or Secretary
Legacy
18 December 2008
288bResignation of Director or Secretary
Legacy
18 December 2008
288bResignation of Director or Secretary
Legacy
18 December 2008
288bResignation of Director or Secretary
Legacy
23 September 2008
363aAnnual Return
Legacy
23 September 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
25 July 2008
AAAnnual Accounts
Legacy
5 June 2008
395Particulars of Mortgage or Charge
Legacy
19 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 July 2007
AAAnnual Accounts
Legacy
13 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 June 2006
AAAnnual Accounts
Legacy
29 November 2005
88(2)R88(2)R
Legacy
3 November 2005
88(2)R88(2)R
Legacy
3 November 2005
363aAnnual Return
Legacy
28 September 2004
288bResignation of Director or Secretary
Legacy
28 September 2004
288aAppointment of Director or Secretary
Incorporation Company
20 September 2004
NEWINCIncorporation