Background WavePink WaveYellow Wave

ZIPPY SIX LTD (07103797)

ZIPPY SIX LTD (07103797) is an active UK company. incorporated on 14 December 2009. with registered office in Watford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in tax consultancy. ZIPPY SIX LTD has been registered for 16 years.

Company Number
07103797
Status
active
Type
ltd
Incorporated
14 December 2009
Age
16 years
Address
4th Floor Radius House, Watford, WD17 1HP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Tax consultancy
SIC Codes
69203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZIPPY SIX LTD

ZIPPY SIX LTD is an active company incorporated on 14 December 2009 with the registered office located in Watford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in tax consultancy. ZIPPY SIX LTD was registered 16 years ago.(SIC: 69203)

Status

active

Active since 16 years ago

Company No

07103797

LTD Company

Age

16 Years

Incorporated 14 December 2009

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 29 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 December 2025 (3 months ago)
Submitted on 10 December 2025 (3 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026

Previous Company Names

CXC NORWAY LTD
From: 12 March 2010To: 26 June 2019
CXC LUXEMBURG LTD
From: 14 December 2009To: 12 March 2010
Contact
Address

4th Floor Radius House 51 Clarendon Road Watford, WD17 1HP,

Previous Addresses

1st Floor 1-3 Sun Street London EC2A 2EP
From: 7 October 2015To: 26 January 2022
65 London Wall Suites 33-39 London EC2M 5TU
From: 14 December 2009To: 7 October 2015
Timeline

13 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Dec 09
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Owner Exit
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Loan Secured
Mar 22
Loan Secured
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Director Left
Nov 23
Director Joined
Nov 23
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2025
AAAnnual Accounts
Legacy
29 July 2025
GUARANTEE2GUARANTEE2
Legacy
29 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Legacy
1 July 2024
GUARANTEE2GUARANTEE2
Legacy
1 July 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Dormant
15 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2023
TM01Termination of Director
Gazette Filings Brought Up To Date
4 November 2023
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
2 November 2023
DISS16(SOAS)DISS16(SOAS)
Accounts With Accounts Type Small
1 November 2023
AAAnnual Accounts
Gazette Notice Compulsory
19 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 June 2022
AAAnnual Accounts
Legacy
23 June 2022
PARENT_ACCPARENT_ACC
Legacy
23 June 2022
GUARANTEE2GUARANTEE2
Legacy
23 June 2022
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
31 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2022
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
3 February 2022
AA01Change of Accounting Reference Date
Resolution
31 January 2022
RESOLUTIONSResolutions
Memorandum Articles
31 January 2022
MAMA
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 January 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
18 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Legacy
22 September 2021
AGREEMENT2AGREEMENT2
Legacy
22 September 2021
GUARANTEE2GUARANTEE2
Legacy
6 May 2021
PARENT_ACCPARENT_ACC
Legacy
6 May 2021
AGREEMENT2AGREEMENT2
Legacy
6 May 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
25 January 2021
AAAnnual Accounts
Legacy
22 December 2020
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 September 2019
AAAnnual Accounts
Legacy
18 September 2019
PARENT_ACCPARENT_ACC
Legacy
18 September 2019
AGREEMENT2AGREEMENT2
Legacy
18 September 2019
GUARANTEE2GUARANTEE2
Resolution
26 June 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 August 2018
AAAnnual Accounts
Legacy
29 June 2018
GUARANTEE2GUARANTEE2
Legacy
30 May 2018
AGREEMENT2AGREEMENT2
Legacy
30 May 2018
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2015
AAAnnual Accounts
Legacy
16 October 2015
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
7 October 2015
AD01Change of Registered Office Address
Legacy
28 September 2015
PARENT_ACCPARENT_ACC
Legacy
28 September 2015
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
30 June 2014
AAAnnual Accounts
Legacy
30 June 2014
PARENT_ACCPARENT_ACC
Legacy
30 June 2014
AGREEMENT2AGREEMENT2
Legacy
30 June 2014
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Accounts With Accounts Type Small
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2012
AAAnnual Accounts
Termination Director Company With Name
24 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
21 September 2012
AP01Appointment of Director
Termination Director Company With Name
21 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Accounts With Accounts Type Dormant
9 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2010
AR01AR01
Certificate Change Of Name Company
12 March 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 March 2010
CONNOTConfirmation Statement Notification
Incorporation Company
14 December 2009
NEWINCIncorporation