Background WavePink WaveYellow Wave

ZOOMMAP LIMITED (06493138)

ZOOMMAP LIMITED (06493138) is an active UK company. incorporated on 5 February 2008. with registered office in Ferndown. The company operates in the Information and Communication sector, engaged in business and domestic software development. ZOOMMAP LIMITED has been registered for 18 years. Current directors include BODINGTON, Kevin Andrew, ROWLANDS, Mark James.

Company Number
06493138
Status
active
Type
ltd
Incorporated
5 February 2008
Age
18 years
Address
50 Pinehurst Road, Ferndown, BH22 0AP
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BODINGTON, Kevin Andrew, ROWLANDS, Mark James
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZOOMMAP LIMITED

ZOOMMAP LIMITED is an active company incorporated on 5 February 2008 with the registered office located in Ferndown. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. ZOOMMAP LIMITED was registered 18 years ago.(SIC: 62012)

Status

active

Active since 18 years ago

Company No

06493138

LTD Company

Age

18 Years

Incorporated 5 February 2008

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 26 April 2025 (1 year ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 February 2026 (2 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027
Contact
Address

50 Pinehurst Road West Moors Ferndown, BH22 0AP,

Timeline

1 key events • 2008 - 2008

Funding Officers Ownership
Company Founded
Feb 08
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BODINGTON, Kevin Andrew

Active
PooleBH14 0LT
Born February 1972
Director
Appointed 05 Feb 2008

ROWLANDS, Mark James

Active
PooleBH14 0LT
Born January 1979
Director
Appointed 05 Feb 2008

CARR, Adrian James

Resigned
4 Fairfield Road, WimborneBH21 2AJ
Secretary
Appointed 05 Feb 2008
Resigned 05 Feb 2008

POOLE NOMINEES II LIMITED

Resigned
North Road, PooleBH14 0LT
Corporate secretary
Appointed 05 Feb 2008
Resigned 10 Feb 2013

ASHFIELD, Chandra Clive

Resigned
34 Ashley Drive South, RingwoodBH24 2JP
Born April 1965
Director
Appointed 05 Feb 2008
Resigned 05 Feb 2008

Persons with significant control

2

Mr Kevin Andrew Bodington

Active
PooleBH14 0LT
Born February 1972

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

Mr Mark James Rowlands

Active
PooleBH14 0LT
Born January 1979

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Change To A Person With Significant Control
13 February 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 February 2019
CH01Change of Director Details
Confirmation Statement With Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Change Person Director Company With Change Date
12 February 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2014
AAAnnual Accounts
Change Person Director Company With Change Date
5 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Termination Secretary Company With Name
10 February 2013
TM02Termination of Secretary
Change Person Director Company With Change Date
17 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2010
AR01AR01
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
26 February 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
20 October 2009
AAAnnual Accounts
Legacy
27 February 2009
363aAnnual Return
Legacy
27 February 2009
288cChange of Particulars
Legacy
8 May 2008
288bResignation of Director or Secretary
Legacy
8 May 2008
288bResignation of Director or Secretary
Legacy
8 May 2008
288aAppointment of Director or Secretary
Legacy
8 May 2008
288aAppointment of Director or Secretary
Legacy
8 May 2008
288aAppointment of Director or Secretary
Incorporation Company
5 February 2008
NEWINCIncorporation