Background WavePink WaveYellow Wave

ZWARE LIMITED (06918155)

ZWARE LIMITED (06918155) is an active UK company. incorporated on 28 May 2009. with registered office in Northampton. The company operates in the Information and Communication sector, engaged in business and domestic software development. ZWARE LIMITED has been registered for 16 years. Current directors include ZIELINSKI, Joe Benjamin.

Company Number
06918155
Status
active
Type
ltd
Incorporated
28 May 2009
Age
16 years
Address
Stone Court 34 Meadow Lane, Northampton, NN7 1AH
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
ZIELINSKI, Joe Benjamin
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZWARE LIMITED

ZWARE LIMITED is an active company incorporated on 28 May 2009 with the registered office located in Northampton. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. ZWARE LIMITED was registered 16 years ago.(SIC: 62012)

Status

active

Active since 16 years ago

Company No

06918155

LTD Company

Age

16 Years

Incorporated 28 May 2009

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 26 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 29 April 2025 (1 year ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026
Contact
Address

Stone Court 34 Meadow Lane Little Houghton Northampton, NN7 1AH,

Previous Addresses

Studio 34 Meadow Lane Little Houghton Northampton Northants NN7 1AH
From: 7 February 2012To: 4 July 2019
Peterbridge House the Lakes Northampton Northamptonshire NN4 7HB
From: 28 May 2009To: 7 February 2012
Timeline

13 key events • 2009 - 2022

Funding Officers Ownership
Company Founded
May 09
Funding Round
Oct 09
Funding Round
Oct 09
Director Joined
Oct 09
Funding Round
Nov 09
Director Joined
Jan 10
Funding Round
Jan 10
Funding Round
Aug 10
Director Left
Apr 11
Director Left
Jul 15
Capital Reduction
Oct 19
Share Buyback
Oct 19
Director Left
Jun 22
7
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

ZIELINSKI, Alex

Active
34 Meadow Lane, NorthamptonNN7 1AH
Secretary
Appointed 28 May 2009

ZIELINSKI, Joe Benjamin

Active
34 Meadow Lane, NorthamptonNN7 1AH
Born June 1983
Director
Appointed 28 May 2009

LONDON LAW SECRETARIAL LIMITED

Resigned
12 Compton Road, Wimbledon, LondonSW19 7QD
Corporate secretary
Appointed 28 May 2009
Resigned 28 May 2009

COWDRY, John Jeremy Arthur

Resigned
12 Compton Road, LondonSW19 7QD
Born July 1944
Director
Appointed 28 May 2009
Resigned 28 May 2009

KITSON, Ashley

Resigned
Wharf Road, RushdenNN10 8BH
Born March 1959
Director
Appointed 28 Aug 2009
Resigned 28 May 2015

MOORE, Robin Creswell

Resigned
Albion Place, NorthamptonNN1 1UD
Born November 1948
Director
Appointed 28 May 2009
Resigned 26 May 2022

ZIELINSKI, Richard Joseph

Resigned
Meadow Lane, NorthamptonNN7 1AH
Born July 1949
Director
Appointed 28 Sept 2009
Resigned 28 Sept 2009

Persons with significant control

1

Mr Joseph Benjamin Zielinski

Active
34 Meadow Lane, NorthamptonNN7 1AH
Born June 1983

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Total Exemption Full
26 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 June 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 February 2020
AAAnnual Accounts
Capital Cancellation Shares
28 October 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
28 October 2019
SH03Return of Purchase of Own Shares
Capital Directors Statement Auditors Report
5 August 2019
SH30SH30
Resolution
5 August 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 July 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 July 2019
CH01Change of Director Details
Change To A Person With Significant Control
4 July 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
1 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Termination Director Company With Name Termination Date
16 July 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Change Person Director Company With Change Date
5 June 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2012
AR01AR01
Change Person Director Company With Change Date
1 June 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 February 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 February 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Change Person Director Company With Change Date
2 August 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 August 2011
CH03Change of Secretary Details
Termination Director Company With Name
14 April 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 March 2011
AAAnnual Accounts
Capital Allotment Shares
6 August 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Capital Allotment Shares
18 January 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
5 January 2010
AP01Appointment of Director
Capital Allotment Shares
30 November 2009
SH01Allotment of Shares
Capital Allotment Shares
27 October 2009
SH01Allotment of Shares
Capital Allotment Shares
27 October 2009
SH01Allotment of Shares
Appoint Person Director Company With Name
27 October 2009
AP01Appointment of Director
Legacy
15 June 2009
288aAppointment of Director or Secretary
Legacy
15 June 2009
288aAppointment of Director or Secretary
Legacy
15 June 2009
288aAppointment of Director or Secretary
Legacy
15 June 2009
288bResignation of Director or Secretary
Legacy
15 June 2009
288bResignation of Director or Secretary
Legacy
15 June 2009
287Change of Registered Office
Incorporation Company
28 May 2009
NEWINCIncorporation