Background WavePink WaveYellow Wave

ZINC APARTMENTS LIMITED (05928817)

ZINC APARTMENTS LIMITED (05928817) is an active UK company. incorporated on 8 September 2006. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. ZINC APARTMENTS LIMITED has been registered for 19 years. Current directors include SUMMERSKILL, Romy Elizabeth.

Company Number
05928817
Status
active
Type
ltd
Incorporated
8 September 2006
Age
19 years
Address
29 York Street, London, W1H 1EZ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
SUMMERSKILL, Romy Elizabeth
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZINC APARTMENTS LIMITED

ZINC APARTMENTS LIMITED is an active company incorporated on 8 September 2006 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. ZINC APARTMENTS LIMITED was registered 19 years ago.(SIC: 41100)

Status

active

Active since 19 years ago

Company No

05928817

LTD Company

Age

19 Years

Incorporated 8 September 2006

Size

N/A

Accounts

ARD: 26/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 24 December 2025 (3 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 26 June 2026
Period: 1 October 2024 - 26 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 September 2025 (6 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026

Previous Company Names

ACORN (NEWQUAY) LIMITED
From: 8 September 2006To: 18 February 2011
Contact
Address

29 York Street London, W1H 1EZ,

Previous Addresses

1 Frederick Place London N8 8AF England
From: 7 October 2022To: 8 May 2024
124 City Road London EC1V 2NX England
From: 22 June 2022To: 7 October 2022
Kemp House 152-160 City Road London EC1V 2NX England
From: 9 February 2021To: 22 June 2022
2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom
From: 25 February 2019To: 9 February 2021
Bridge House 4 Borough High Street London Bridge London SE1 9QR
From: 7 November 2014To: 25 February 2019
109 Gloucester Place London W1U 6JW
From: 8 September 2006To: 7 November 2014
Timeline

10 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Sept 06
Director Left
Dec 09
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Secured
Nov 14
Loan Secured
Nov 14
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Owner Exit
Dec 22
Owner Exit
Mar 26
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

SUMMERSKILL, Romy Elizabeth

Active
Frederick Place, LondonN8 8AF
Born January 1967
Director
Appointed 08 Sept 2006

BROOK, Stephen Oliver

Resigned
29 York Street, LondonW1H 1EZ
Secretary
Appointed 16 May 2007
Resigned 27 Sept 2012

MULLARKEY, Bridget

Resigned
41 Court Way, LondonNW9 6JG
Secretary
Appointed 08 Sept 2006
Resigned 16 May 2007

THE COMPANY REGISTRATION AGENTS LIMITED

Resigned
Gray's Inn Road, LondonWC1X 8EB
Corporate nominee secretary
Appointed 08 Sept 2006
Resigned 08 Sept 2006

OMIROU, Melanie Jayne

Resigned
45 Knoll Drive, LondonN14 5LU
Born January 1977
Director
Appointed 09 May 2007
Resigned 04 Dec 2009

LUCIENE JAMES LIMITED

Resigned
280 Grays Inn Road, LondonWC1X 8EB
Corporate nominee director
Appointed 08 Sept 2006
Resigned 08 Sept 2006

Persons with significant control

3

1 Active
2 Ceased
York Street, LondonW1H 1EZ

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 2024
York Street, LondonW1H 1EZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Dec 2022
Ceased 01 Oct 2024
4 Borough High Street, LondonSE1 9QR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 20 Dec 2022
Fundings
Financials
Latest Activities

Filing History

97

Cessation Of A Person With Significant Control
17 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 March 2026
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
24 December 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
26 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
11 November 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 June 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
8 May 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 June 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
23 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 December 2022
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
7 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
28 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
26 June 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 February 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
28 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Small
4 July 2017
AAAnnual Accounts
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
3 May 2017
3.63.6
Liquidation Receiver Cease To Act Receiver
3 May 2017
RM02RM02
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
5 December 2016
3.63.6
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
29 September 2016
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
29 September 2016
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
16 August 2016
CH01Change of Director Details
Accounts With Accounts Type Small
1 July 2016
AAAnnual Accounts
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
17 May 2016
3.63.6
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
26 November 2015
3.63.6
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Move Registers To Sail Company With New Address
14 October 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
13 October 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
3 October 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 June 2015
AA01Change of Accounting Reference Date
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
13 May 2015
3.63.6
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2014
MR01Registration of a Charge
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
14 November 2014
3.63.6
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
7 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Mortgage Satisfy Charge Full
28 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 October 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Accounts With Accounts Type Full
30 June 2014
AAAnnual Accounts
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
30 April 2014
3.63.6
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
8 November 2013
3.63.6
Accounts With Accounts Type Full
4 July 2013
AAAnnual Accounts
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
5 June 2013
3.63.6
Change Account Reference Date Company Previous Extended
21 December 2012
AA01Change of Accounting Reference Date
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
27 November 2012
3.63.6
Termination Secretary Company With Name
27 September 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
3 April 2012
AAAnnual Accounts
Legacy
4 November 2011
LQ01LQ01
Annual Return Company With Made Up Date Full List Shareholders
6 October 2011
AR01AR01
Accounts With Accounts Type Full
5 April 2011
AAAnnual Accounts
Certificate Change Of Name Company
18 February 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
18 February 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
10 September 2010
AR01AR01
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
25 January 2010
AAAnnual Accounts
Termination Director Company With Name
9 December 2009
TM01Termination of Director
Legacy
1 October 2009
363aAnnual Return
Legacy
12 June 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 March 2009
AAAnnual Accounts
Legacy
23 October 2008
363aAnnual Return
Legacy
11 September 2008
395Particulars of Mortgage or Charge
Legacy
6 August 2008
88(2)Return of Allotment of Shares
Legacy
21 February 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 February 2008
AAAnnual Accounts
Legacy
23 October 2007
403aParticulars of Charge Subject to s859A
Legacy
2 October 2007
363aAnnual Return
Legacy
4 September 2007
225Change of Accounting Reference Date
Legacy
29 August 2007
395Particulars of Mortgage or Charge
Legacy
11 June 2007
288aAppointment of Director or Secretary
Legacy
11 June 2007
288bResignation of Director or Secretary
Legacy
30 May 2007
288aAppointment of Director or Secretary
Legacy
1 December 2006
395Particulars of Mortgage or Charge
Legacy
6 October 2006
288aAppointment of Director or Secretary
Legacy
26 September 2006
288aAppointment of Director or Secretary
Legacy
25 September 2006
288bResignation of Director or Secretary
Legacy
25 September 2006
288bResignation of Director or Secretary
Legacy
25 September 2006
287Change of Registered Office
Incorporation Company
8 September 2006
NEWINCIncorporation