Background WavePink WaveYellow Wave

ZYPE TV LIMITED (06630126)

ZYPE TV LIMITED (06630126) is an active UK company. incorporated on 25 June 2008. with registered office in Wokingham. The company operates in the Information and Communication sector, engaged in video production activities. ZYPE TV LIMITED has been registered for 17 years. Current directors include AIRD, Brian Robert, HUARD, Boris Antoine Rene, INSLEY, Andrew David Paul.

Company Number
06630126
Status
active
Type
ltd
Incorporated
25 June 2008
Age
17 years
Address
9 Millars Brook, Wokingham, RG41 2AD
Industry Sector
Information and Communication
Business Activity
Video production activities
Directors
AIRD, Brian Robert, HUARD, Boris Antoine Rene, INSLEY, Andrew David Paul
SIC Codes
59112

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZYPE TV LIMITED

ZYPE TV LIMITED is an active company incorporated on 25 June 2008 with the registered office located in Wokingham. The company operates in the Information and Communication sector, specifically engaged in video production activities. ZYPE TV LIMITED was registered 17 years ago.(SIC: 59112)

Status

active

Active since 17 years ago

Company No

06630126

LTD Company

Age

17 Years

Incorporated 25 June 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 January 2026 (3 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027
Contact
Address

9 Millars Brook Molly Millars Lane Wokingham, RG41 2AD,

Previous Addresses

, 1st Floor West Davidson House Forbury Square, Reading, Berkshire, RG1 3EU
From: 6 June 2013To: 28 February 2014
, 44 Space Business Centre, Molly Millars Lane, Wokingham, RG41 2PQ, England
From: 17 May 2011To: 6 June 2013
, Atlantic House Imperial Way, Reading, RG2 0TD
From: 6 October 2009To: 17 May 2011
, Atlantic House Imperial Way Imperial Way, Reading, United Kingdom, RG2 0TD, United Kingdom
From: 25 June 2008To: 6 October 2009
Timeline

48 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Jun 08
Director Joined
Dec 09
Director Left
Jan 11
Director Joined
Jan 11
Funding Round
Aug 11
Director Joined
Sept 12
Director Joined
May 13
Funding Round
May 13
Loan Secured
Jan 14
Director Joined
Jun 14
Director Joined
Jul 14
Loan Cleared
Aug 14
Loan Secured
Aug 14
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Share Issue
Sept 15
Loan Cleared
Oct 15
Director Left
Nov 16
Director Left
Dec 16
Director Joined
Jan 17
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Director Left
Mar 18
Director Left
Mar 18
Loan Secured
Mar 18
Director Left
Oct 18
Director Left
Jul 19
Loan Secured
Sept 19
Director Joined
Oct 19
Loan Secured
Nov 19
Director Left
Jan 20
Loan Secured
Dec 20
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Secured
Oct 22
Director Left
Nov 22
Director Left
Feb 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Mar 26
3
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

AIRD, Brian Robert

Active
Millars Brook, WokinghamRG41 2AD
Born February 1967
Director
Appointed 12 Mar 2024

HUARD, Boris Antoine Rene

Active
Millars Brook, WokinghamRG41 2AD
Born March 1972
Director
Appointed 15 Mar 2024

INSLEY, Andrew David Paul

Active
Millars Brook, WokinghamRG41 2AD
Born January 1979
Director
Appointed 17 Mar 2026

BARRADALE, Donna Mary

Resigned
Millars Brook, WokinghamRG41 2AD
Secretary
Appointed 25 Jun 2008
Resigned 28 Feb 2018

HOWELLS, Andrew

Resigned
Millars Brook, WokinghamRG41 2AD
Secretary
Appointed 01 Jan 2013
Resigned 14 Aug 2014

BARRADALE, Donna

Resigned
Finchampstead Road, WokinghamRG40 2NX
Born January 1989
Director
Appointed 25 Jun 2008
Resigned 25 Jun 2008

BARRADALE, Donna Mary

Resigned
Millars Brook, WokinghamRG41 2AD
Born September 1963
Director
Appointed 25 Jun 2008
Resigned 28 Feb 2018

BREWER, Ian David

Resigned
Millars Brook, WokinghamRG41 2AD
Born July 1966
Director
Appointed 30 Oct 2019
Resigned 23 Nov 2022

FEERY, Stephen Joseph

Resigned
Millars Brook, WokinghamRG41 2AD
Born January 1956
Director
Appointed 01 Jun 2014
Resigned 14 Nov 2016

GRANT, Gordon

Resigned
Millars Brook, WokinghamRG41 2AD
Born March 1962
Director
Appointed 01 Apr 2014
Resigned 14 Jun 2024

HORSBURGH, Alistair John Charles

Resigned
Millars Brook, WokinghamRG41 2AD
Born December 1966
Director
Appointed 01 Jul 2012
Resigned 14 Jun 2024

HOWELLS, Andrew Keith

Resigned
Millars Brook, WokinghamRG41 2AD
Born July 1961
Director
Appointed 25 Jun 2008
Resigned 28 Feb 2018

JEFF, Alistair

Resigned
Millars Brook, WokinghamRG41 2AD
Born November 1969
Director
Appointed 02 Jun 2014
Resigned 09 Dec 2016

LACEY, Christopher John

Resigned
Millars Brook, WokinghamRG41 2AD
Born March 1953
Director
Appointed 01 Jun 2014
Resigned 15 Jan 2020

MUNN, Claudia Jane

Resigned
Millars Brook, WokinghamRG41 2AD
Born January 1969
Director
Appointed 20 Jan 2017
Resigned 07 Jun 2019

PAGE-MORRIS, Geoffrey Giovanni

Resigned
Millars Brook, WokinghamRG41 2AD
Born June 1963
Director
Appointed 29 Sept 2017
Resigned 14 Jun 2024

PAGE-MORRIS, Geoffrey Giovanni

Resigned
Millars Brook, WokinghamRG41 2AD
Born June 1963
Director
Appointed 01 Jan 2017
Resigned 01 Jan 2017

PRATT, Nick David

Resigned
Millars Brook, WokinghamRG41 2AD
Born May 1965
Director
Appointed 22 Dec 2014
Resigned 05 Oct 2018

TINTO, Colin Scott

Resigned
Millars Brook, WokinghamRG41 2AD
Born May 1971
Director
Appointed 01 Jan 2013
Resigned 16 Feb 2024

Persons with significant control

1

Millars Brook, WokinghamRG41 2AD

Nature of Control

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

Filing History

124

Appoint Person Director Company With Name Date
19 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 October 2025
AAAnnual Accounts
Legacy
2 October 2025
PARENT_ACCPARENT_ACC
Legacy
2 October 2025
GUARANTEE2GUARANTEE2
Legacy
2 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2024
AAAnnual Accounts
Legacy
22 September 2024
PARENT_ACCPARENT_ACC
Legacy
22 September 2024
GUARANTEE2GUARANTEE2
Legacy
22 September 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
14 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2024
AP01Appointment of Director
Change Person Director Company With Change Date
15 March 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
20 January 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2020
MR01Registration of a Charge
Statement Of Companys Objects
19 November 2020
CC04CC04
Second Filing Of Confirmation Statement With Made Up Date
18 November 2020
RP04CS01RP04CS01
Accounts With Accounts Type Full
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
30 October 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
9 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
2 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 March 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2017
AP01Appointment of Director
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 January 2017
AP01Appointment of Director
Confirmation Statement
20 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
27 June 2016
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Capital Name Of Class Of Shares
13 November 2015
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
13 November 2015
SH10Notice of Particulars of Variation
Resolution
13 November 2015
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
27 October 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Capital Alter Shares Subdivision
24 September 2015
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
24 September 2015
MAMA
Resolution
24 September 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Change Person Director Company With Change Date
5 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2014
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
14 August 2014
TM02Termination of Secretary
Mortgage Satisfy Charge Full
14 August 2014
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
21 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 June 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
28 February 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Mortgage Create With Deed With Charge Number
10 January 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
14 June 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 June 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
17 May 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
17 May 2013
AP03Appointment of Secretary
Capital Allotment Shares
17 May 2013
SH01Allotment of Shares
Resolution
17 May 2013
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
4 April 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Change Person Director Company With Change Date
5 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 January 2013
CH03Change of Secretary Details
Appoint Person Director Company With Name
4 September 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 March 2012
AAAnnual Accounts
Legacy
24 February 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Resolution
26 August 2011
RESOLUTIONSResolutions
Capital Allotment Shares
26 August 2011
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
17 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Change Person Director Company With Change Date
17 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2011
CH01Change of Director Details
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Termination Director Company With Name
14 January 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
21 December 2009
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Change Person Secretary Company With Change Date
18 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
6 October 2009
AD01Change of Registered Office Address
Legacy
24 August 2009
287Change of Registered Office
Legacy
1 May 2009
288cChange of Particulars
Legacy
1 May 2009
288cChange of Particulars
Legacy
1 May 2009
287Change of Registered Office
Incorporation Company
25 June 2008
NEWINCIncorporation