Background WavePink WaveYellow Wave

ZETADISPLAY UK LIMITED (07851729)

ZETADISPLAY UK LIMITED (07851729) is an active UK company. incorporated on 17 November 2011. with registered office in Hebburn. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. ZETADISPLAY UK LIMITED has been registered for 14 years. Current directors include NERGÅRD, Björn Daniel, PEDERSEN, Claes Bronsgaard, Mr., TOOLEY, Michael John.

Company Number
07851729
Status
active
Type
ltd
Incorporated
17 November 2011
Age
14 years
Address
Unit 11 Merchant Court, Hebburn, NE31 2EX
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
NERGÅRD, Björn Daniel, PEDERSEN, Claes Bronsgaard, Mr., TOOLEY, Michael John
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZETADISPLAY UK LIMITED

ZETADISPLAY UK LIMITED is an active company incorporated on 17 November 2011 with the registered office located in Hebburn. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. ZETADISPLAY UK LIMITED was registered 14 years ago.(SIC: 63990)

Status

active

Active since 14 years ago

Company No

07851729

LTD Company

Age

14 Years

Incorporated 17 November 2011

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 24 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026

Previous Company Names

BEYOND DIGITAL SOLUTIONS LIMITED
From: 17 November 2011To: 21 May 2025
Contact
Address

Unit 11 Merchant Court Monkton Business Park South Hebburn, NE31 2EX,

Previous Addresses

Unit 4 the Bulrushes Woodstock Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PF
From: 5 December 2012To: 13 March 2018
Unit 4 Woodstock Way Boldon Business Park Boldon Colliery NE35 9PF England
From: 17 November 2011To: 5 December 2012
Timeline

25 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Nov 11
Funding Round
Jun 12
Funding Round
Jun 12
Share Issue
Jun 12
Loan Secured
May 15
Funding Round
May 15
Loan Cleared
Oct 17
Funding Round
Jul 18
Director Left
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Owner Exit
Jan 19
Owner Exit
Jan 19
Owner Exit
Jan 19
Director Joined
Jan 19
Capital Update
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Owner Exit
Sept 19
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Oct 25
Director Joined
Oct 25
6
Funding
12
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

NERGÅRD, Björn Daniel

Active
Merchant Court, HebburnNE31 2EX
Born December 1973
Director
Appointed 01 Oct 2025

PEDERSEN, Claes Bronsgaard, Mr.

Active
Merchant Court, HebburnNE31 2EX
Born June 1972
Director
Appointed 09 Apr 2024

TOOLEY, Michael John

Active
Merchant Court, HebburnNE31 2EX
Born October 1962
Director
Appointed 24 Feb 2025

ALPROVICH, David William

Resigned
62 The Close, NewcastleNE1 3RJ
Born March 1987
Director
Appointed 22 Jan 2019
Resigned 22 Jan 2019

OLIN, Anders, Mr.

Resigned
Merchant Court, HebburnNE31 2EX
Born June 1966
Director
Appointed 09 Apr 2024
Resigned 01 Oct 2025

RICHLEY, Louise

Resigned
Merchant Court, HebburnNE31 2EX
Born August 1978
Director
Appointed 18 Sept 2019
Resigned 24 Feb 2025

RICHLEY, Louise

Resigned
St. Anns Quay, Newcastle Upon TyneNE1 2DJ
Born August 1978
Director
Appointed 17 Nov 2011
Resigned 22 Jan 2019

SAWKINS, Clive Peter

Resigned
Merchant Court, HebburnNE31 2EX
Born August 1962
Director
Appointed 22 Jan 2019
Resigned 18 Sept 2019

Persons with significant control

5

1 Active
4 Ceased
32 Gallowgate, Newcastle Upon TyneNE1 4BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Sept 2019
Pynes Hill, ExeterEX2 5WR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jan 2019
Ceased 23 Sept 2019

Miss Louise Richley

Ceased
Merchant Court, HebburnNE31 2EX
Born August 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Jan 2019

Mr Stephen Lovely

Ceased
Foxton Court, CleadonSR6 7XQ
Born November 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Jan 2019

Mr Jeremy Middleton

Ceased
62 Close, Newcastle Upon TyneNE1 3RF
Born November 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Jan 2019
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 November 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 October 2025
AP01Appointment of Director
Change To A Person With Significant Control
17 October 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
17 October 2025
TM01Termination of Director
Certificate Change Of Name Company
21 May 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
24 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2024
AP01Appointment of Director
Accounts With Accounts Type Small
9 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
24 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
15 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
21 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2019
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
30 October 2019
RP04AP01RP04AP01
Second Filing Of Director Termination With Name
30 October 2019
RP04TM01RP04TM01
Accounts With Accounts Type Small
2 October 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
23 September 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Legacy
19 September 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
19 September 2019
SH19Statement of Capital
Legacy
19 September 2019
CAP-SSCAP-SS
Resolution
19 September 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
19 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2019
AP01Appointment of Director
Resolution
6 February 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
30 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2019
TM01Termination of Director
Notification Of A Person With Significant Control
30 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 January 2019
AP01Appointment of Director
Change To A Person With Significant Control
17 January 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
2 January 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
12 September 2018
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
12 September 2018
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
12 September 2018
RP04AR01RP04AR01
Capital Allotment Shares
25 July 2018
SH01Allotment of Shares
Accounts With Accounts Type Small
20 March 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 March 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 October 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2015
AAAnnual Accounts
Resolution
18 May 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
18 May 2015
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
18 May 2015
SH01Allotment of Shares
Resolution
18 May 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 August 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
12 July 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
5 December 2012
AD01Change of Registered Office Address
Capital Allotment Shares
12 June 2012
SH01Allotment of Shares
Capital Allotment Shares
12 June 2012
SH01Allotment of Shares
Capital Alter Shares Subdivision
12 June 2012
SH02Allotment of Shares (prescribed particulars)
Resolution
12 June 2012
RESOLUTIONSResolutions
Resolution
12 June 2012
RESOLUTIONSResolutions
Incorporation Company
17 November 2011
NEWINCIncorporation