Background WavePink WaveYellow Wave

ZING VENTURES LIMITED (07489104)

ZING VENTURES LIMITED (07489104) is an active UK company. incorporated on 11 January 2011. with registered office in Cambridge. The company operates in the Information and Communication sector, engaged in web portals. ZING VENTURES LIMITED has been registered for 15 years. Current directors include LONG, Mark.

Company Number
07489104
Status
active
Type
ltd
Incorporated
11 January 2011
Age
15 years
Address
1 Leys Road, Cambridge, CB4 2AP
Industry Sector
Information and Communication
Business Activity
Web portals
Directors
LONG, Mark
SIC Codes
63120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZING VENTURES LIMITED

ZING VENTURES LIMITED is an active company incorporated on 11 January 2011 with the registered office located in Cambridge. The company operates in the Information and Communication sector, specifically engaged in web portals. ZING VENTURES LIMITED was registered 15 years ago.(SIC: 63120)

Status

active

Active since 15 years ago

Company No

07489104

LTD Company

Age

15 Years

Incorporated 11 January 2011

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 29 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 January 2026 (3 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027

Previous Company Names

TAYVIN 442 LIMITED
From: 11 January 2011To: 3 March 2011
Contact
Address

1 Leys Road Cambridge, CB4 2AP,

Previous Addresses

47 Lilywhite Drive Cambridge CB4 1GB England
From: 22 November 2018To: 8 April 2021
Unit 3 the Bury Newmarket Road Stow-Cum-Quy Cambridge CB25 9AQ
From: 7 March 2012To: 22 November 2018
40 Leys Avenue Cambridge Cambridgeshire CB4 2AW
From: 10 March 2011To: 7 March 2012
Merlin Place Milton Road Cambridge Cambridgeshire CB4 0DP
From: 11 January 2011To: 10 March 2011
Timeline

6 key events • 2011 - 2014

Funding Officers Ownership
Company Founded
Jan 11
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Share Issue
Feb 14
Funding Round
Feb 14
2
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

LONG, Mark

Active
Leys Road, CambridgeCB4 2AP
Born April 1975
Director
Appointed 02 Mar 2011

ALLEN, James Alexander

Resigned
Milton Road, CambridgeCB4 0DP
Born January 1967
Director
Appointed 11 Jan 2011
Resigned 02 Mar 2011

GOLDER, Quentin Robert

Resigned
Milton Road, CambridgeCB4 0DP
Born October 1963
Director
Appointed 11 Jan 2011
Resigned 02 Mar 2011

Persons with significant control

1

Mr Mark Long

Active
Leys Road, CambridgeCB4 2AP
Born April 1975

Nature of Control

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

Filing History

46

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 October 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 April 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 April 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
8 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 November 2014
AAAnnual Accounts
Capital Alter Shares Subdivision
7 February 2014
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
7 February 2014
SH01Allotment of Shares
Resolution
7 February 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Move Registers To Sail Company
5 February 2013
AD03Change of Location of Company Records
Change Sail Address Company
5 February 2013
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
7 March 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
10 March 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
10 March 2011
AD01Change of Registered Office Address
Termination Director Company With Name
10 March 2011
TM01Termination of Director
Termination Director Company With Name
10 March 2011
TM01Termination of Director
Certificate Change Of Name Company
3 March 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 March 2011
CONNOTConfirmation Statement Notification
Incorporation Company
11 January 2011
NEWINCIncorporation