Background WavePink WaveYellow Wave

ZOOM GAS PIPELINES LIMITED (05777713)

ZOOM GAS PIPELINES LIMITED (05777713) is an active UK company. incorporated on 11 April 2006. with registered office in Leatherhead. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ZOOM GAS PIPELINES LIMITED has been registered for 19 years. Current directors include DELLIS, Anna Louise, GREENWOOD, Miriam Valerie, MILES, Paul and 3 others.

Company Number
05777713
Status
active
Type
ltd
Incorporated
11 April 2006
Age
19 years
Address
First Floor Kings Court, Leatherhead, KT22 7SL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DELLIS, Anna Louise, GREENWOOD, Miriam Valerie, MILES, Paul, O'CONNOR, Kevin, SOTTOMAYOR, Bernardo De Sa Braamcamp Sobral, VIRDEE, Yaadvinder Singh
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZOOM GAS PIPELINES LIMITED

ZOOM GAS PIPELINES LIMITED is an active company incorporated on 11 April 2006 with the registered office located in Leatherhead. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ZOOM GAS PIPELINES LIMITED was registered 19 years ago.(SIC: 64209)

Status

active

Active since 19 years ago

Company No

05777713

LTD Company

Age

19 Years

Incorporated 11 April 2006

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 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

HACKREMCO (NO. 2377) LIMITED
From: 11 April 2006To: 22 June 2006
Contact
Address

First Floor Kings Court 41-51 Kingston Road Leatherhead, KT22 7SL,

Previous Addresses

First Floor, Bluebird House Mole Business Park, Randalls Road Leatherhead KT22 7BA England
From: 20 June 2017To: 20 May 2025
Fourth Floor, Kent House 14-17 Market Place London W1W 8AJ
From: 21 June 2010To: 20 June 2017
14-17 Market Place London W1W 8AJ England
From: 21 June 2010To: 21 June 2010
82 Bishopsgate London EC2N 4BN United Kingdom
From: 11 April 2006To: 21 June 2010
Timeline

31 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Apr 06
Director Left
Jan 10
Director Joined
Sept 10
Director Left
Apr 13
Loan Secured
Feb 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Owner Exit
Jul 17
Funding Round
Sept 17
Loan Secured
Oct 17
Loan Cleared
Nov 17
Funding Round
Apr 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jun 19
Capital Update
Jul 19
Director Left
Jul 21
Director Joined
Sept 21
Director Left
Jul 24
Director Joined
Feb 25
3
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

7 Active
14 Resigned

BEACH SECRETARIES LIMITED

Active
25 Walbrook, LondonEC4N 8AF
Corporate secretary
Appointed 05 Jul 2017

DELLIS, Anna Louise

Active
Kings Court, LeatherheadKT22 7SL
Born December 1973
Director
Appointed 01 Jun 2017

GREENWOOD, Miriam Valerie

Active
Kings Court, LeatherheadKT22 7SL
Born April 1954
Director
Appointed 01 Jan 2025

MILES, Paul

Active
Kings Court, LeatherheadKT22 7SL
Born June 1971
Director
Appointed 21 Jan 2019

O'CONNOR, Kevin

Active
Kings Court, LeatherheadKT22 7SL
Born May 1976
Director
Appointed 21 Dec 2018

SOTTOMAYOR, Bernardo De Sa Braamcamp Sobral

Active
Kings Court, LeatherheadKT22 7SL
Born May 1973
Director
Appointed 01 Jun 2017

VIRDEE, Yaadvinder Singh

Active
Kings Court, LeatherheadKT22 7SL
Born July 1990
Director
Appointed 01 Sept 2021

FERNANDES, Katherine Liza Antoinetta

Resigned
92 Wakemans Hill Avenue, LondonNW9 0UR
Secretary
Appointed 22 Jun 2006
Resigned 31 Mar 2007

COMAT CONSULTING SERVICES LIMITED

Resigned
Gray's Inn Square, LondonWC1R 5JQ
Corporate secretary
Appointed 31 Mar 2007
Resigned 05 Jul 2017

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee secretary
Appointed 11 Apr 2006
Resigned 22 Jun 2006

BUTLER, Thomas William

Resigned
Mole Business Park, Randalls Road, LeatherheadKT22 7BA
Born April 1959
Director
Appointed 01 Jun 2017
Resigned 31 May 2019

HECTOR, Jaime

Resigned
153 Kings Road, LondonSW3 5TX
Born January 1966
Director
Appointed 22 Jun 2006
Resigned 01 Jun 2017

HELLIWELL, Peter John

Resigned
63 Central Hill, LondonSE19 1BS
Born January 1979
Director
Appointed 15 Oct 2007
Resigned 15 Jan 2010

HORLER, Nicholas

Resigned
Mole Business Park, Randalls Road, LeatherheadKT22 7BA
Born February 1959
Director
Appointed 21 Dec 2018
Resigned 21 Jun 2024

MEISSNER, Hans Rupprecht Wilhelm

Resigned
Mole Business Park, Randalls Road, LeatherheadKT22 7BA
Born April 1954
Director
Appointed 03 Nov 2016
Resigned 01 Jun 2017

ORFORD, David Robert

Resigned
Wanshurst Oast, TonbridgeTN12 9DF
Born February 1967
Director
Appointed 22 Jun 2006
Resigned 12 Oct 2007

SCHWENGBER, Sebastian

Resigned
Mole Business Park, Randalls Road, LeatherheadKT22 7BA
Born July 1979
Director
Appointed 01 Jul 2018
Resigned 18 Jun 2021

SPRINGETT, Scott

Resigned
33 Braxted Park, LondonSW16 3DU
Born June 1968
Director
Appointed 15 Oct 2007
Resigned 03 Nov 2016

WALLACE, Robert William

Resigned
Mole Business Park, Randalls Road, LeatherheadKT22 7BA
Born July 1963
Director
Appointed 01 Jun 2017
Resigned 13 Jun 2018

WEGENER, Giorgiana Elena

Resigned
Market Place, LondonW1W 8AJ
Born April 1975
Director
Appointed 27 Aug 2010
Resigned 09 Apr 2013

HACKWOOD DIRECTORS LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee director
Appointed 11 Apr 2006
Resigned 22 Jun 2006

Persons with significant control

2

1 Active
1 Ceased
Market Place, LondonW1W 8AJ

Nature of Control

Ownership of shares 75 to 100 percent
Significant influence or control
Notified 01 Jul 2016
Ceased 01 Jun 2017
Kings Court, LeatherheadKT22 7SL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

124

Replacement Filing Of Director Appointment With Name
16 January 2026
RP01AP01RP01AP01
Accounts With Accounts Type Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
2 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
20 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
20 May 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2024
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
16 January 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Second Filing Of Director Termination With Name
27 September 2021
RP04TM01RP04TM01
Appoint Person Director Company With Name Date
7 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2021
TM01Termination of Director
Accounts With Accounts Type Full
14 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2020
AAAnnual Accounts
Change Person Director Company With Change Date
23 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2019
CH01Change of Director Details
Accounts With Accounts Type Full
24 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2019
CS01Confirmation Statement
Legacy
2 July 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
2 July 2019
SH19Statement of Capital
Legacy
2 July 2019
CAP-SSCAP-SS
Resolution
2 July 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Change Sail Address Company With Old Address New Address
28 March 2019
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
27 March 2019
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
23 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Accounts With Accounts Type Group
20 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Capital Allotment Shares
30 April 2018
SH01Allotment of Shares
Resolution
26 April 2018
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
3 November 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2017
MR01Registration of a Charge
Second Filing Of Director Appointment With Name
11 September 2017
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
8 September 2017
RP04AP01RP04AP01
Capital Allotment Shares
2 September 2017
SH01Allotment of Shares
Accounts With Accounts Type Group
1 September 2017
AAAnnual Accounts
Move Registers To Sail Company With New Address
18 July 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
18 July 2017
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
18 July 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
14 July 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
6 July 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
6 July 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 June 2017
AD01Change of Registered Office Address
Legacy
22 December 2016
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
4 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2016
TM01Termination of Director
Accounts With Accounts Type Group
4 October 2016
AAAnnual Accounts
Legacy
8 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
16 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Mortgage Satisfy Charge Full
13 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 March 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2015
MR01Registration of a Charge
Accounts With Accounts Type Group
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Accounts With Accounts Type Group
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Termination Director Company With Name
17 April 2013
TM01Termination of Director
Accounts With Accounts Type Group
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Legacy
20 October 2011
MG01MG01
Accounts With Accounts Type Group
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Appoint Person Director Company With Name
15 September 2010
AP01Appointment of Director
Accounts With Accounts Type Group
10 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Change Corporate Secretary Company With Change Date
8 July 2010
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
21 June 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
21 June 2010
AD01Change of Registered Office Address
Termination Director Company With Name
26 January 2010
TM01Termination of Director
Accounts With Accounts Type Group
4 July 2009
AAAnnual Accounts
Legacy
2 July 2009
363aAnnual Return
Legacy
11 November 2008
287Change of Registered Office
Accounts With Accounts Type Group
7 July 2008
AAAnnual Accounts
Legacy
1 July 2008
363aAnnual Return
Legacy
1 July 2008
353353
Legacy
20 May 2008
363aAnnual Return
Legacy
13 November 2007
288aAppointment of Director or Secretary
Legacy
13 November 2007
288aAppointment of Director or Secretary
Legacy
7 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
29 May 2007
AAAnnual Accounts
Legacy
21 May 2007
363aAnnual Return
Legacy
1 May 2007
353a353a
Legacy
27 April 2007
288aAppointment of Director or Secretary
Legacy
26 April 2007
288bResignation of Director or Secretary
Legacy
18 February 2007
88(2)R88(2)R
Legacy
2 November 2006
395Particulars of Mortgage or Charge
Legacy
30 October 2006
403aParticulars of Charge Subject to s859A
Legacy
1 August 2006
395Particulars of Mortgage or Charge
Legacy
18 July 2006
288aAppointment of Director or Secretary
Legacy
18 July 2006
288aAppointment of Director or Secretary
Legacy
18 July 2006
288aAppointment of Director or Secretary
Legacy
11 July 2006
123Notice of Increase in Nominal Capital
Resolution
11 July 2006
RESOLUTIONSResolutions
Legacy
10 July 2006
287Change of Registered Office
Legacy
6 July 2006
225Change of Accounting Reference Date
Legacy
29 June 2006
288bResignation of Director or Secretary
Legacy
29 June 2006
288bResignation of Director or Secretary
Resolution
29 June 2006
RESOLUTIONSResolutions
Resolution
29 June 2006
RESOLUTIONSResolutions
Resolution
29 June 2006
RESOLUTIONSResolutions
Resolution
29 June 2006
RESOLUTIONSResolutions
Resolution
29 June 2006
RESOLUTIONSResolutions
Certificate Change Of Name Company
22 June 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 April 2006
NEWINCIncorporation