Background WavePink WaveYellow Wave

ZYNSTRA LIMITED (07864369)

ZYNSTRA LIMITED (07864369) is an active UK company. incorporated on 29 November 2011. with registered office in London. The company operates in the Information and Communication sector, engaged in other software publishing and 2 other business activities. ZYNSTRA LIMITED has been registered for 14 years. Current directors include GOJSKI, Andrzej Maciej, MCKENZIE, Richard Paul, WISE, James Michael.

Company Number
07864369
Status
active
Type
ltd
Incorporated
29 November 2011
Age
14 years
Address
Capital House 4th Floor, London, NW1 5DS
Industry Sector
Information and Communication
Business Activity
Other software publishing
Directors
GOJSKI, Andrzej Maciej, MCKENZIE, Richard Paul, WISE, James Michael
SIC Codes
58290, 62012, 63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZYNSTRA LIMITED

ZYNSTRA LIMITED is an active company incorporated on 29 November 2011 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other software publishing and 2 other business activities. ZYNSTRA LIMITED was registered 14 years ago.(SIC: 58290, 62012, 63110)

Status

active

Active since 14 years ago

Company No

07864369

LTD Company

Age

14 Years

Incorporated 29 November 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 November 2025 (4 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026
Contact
Address

Capital House 4th Floor 25 Chapel Street London, NW1 5DS,

Previous Addresses

University of Bath Innovation Centre Carpenter House Broad Quay Bath BA1 1UD
From: 25 July 2014To: 6 December 2024
Bath Ventures the Innovation Centre Broad Quay Bath BA1 1UD
From: 5 December 2011To: 25 July 2014
5 New Street Square London EC4A 3TW United Kingdom
From: 29 November 2011To: 5 December 2011
Timeline

54 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Nov 11
Funding Round
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Funding Round
Dec 11
Share Issue
Dec 11
Director Joined
Jun 12
Director Joined
Jun 12
Funding Round
Jun 12
Funding Round
Jul 13
Funding Round
Oct 13
Funding Round
Jun 14
Funding Round
Feb 15
Director Joined
Aug 15
Funding Round
Dec 15
Director Joined
Dec 15
Funding Round
Dec 16
Funding Round
Jan 17
Funding Round
Aug 17
Director Left
Apr 18
Funding Round
Jan 19
Director Joined
Jan 19
Director Left
May 19
Director Joined
Sept 19
Funding Round
Sept 19
Funding Round
Sept 19
Funding Round
Nov 19
Funding Round
Nov 19
Owner Exit
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Funding Round
Jan 20
Director Joined
Jan 20
Director Left
Jul 21
Director Joined
Jan 22
Director Left
Feb 22
Director Joined
Mar 22
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Nov 24
Director Joined
Nov 24
Director Left
Oct 25
Director Joined
Jan 26
Director Joined
Jan 26
18
Funding
34
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

GOJSKI, Andrzej Maciej

Active
4th Floor, LondonNW1 5DS
Born November 1975
Director
Appointed 20 Jan 2026

MCKENZIE, Richard Paul

Active
4th Floor, LondonNW1 5DS
Born June 1968
Director
Appointed 13 Oct 2023

WISE, James Michael

Active
4th Floor, LondonNW1 5DS
Born September 1983
Director
Appointed 20 Jan 2026

TAYLOR WESSING SECRETARIES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 29 Nov 2011
Resigned 29 Nov 2011

BOLTON, David Edward

Resigned
Carpenter House, BathBA1 1UD
Born October 1981
Director
Appointed 10 Jan 2022
Resigned 13 Oct 2023

BUGGY, Brian Francis

Resigned
Carpenter House, BathBA1 1UD
Born December 1962
Director
Appointed 29 Nov 2011
Resigned 21 Dec 2019

BURSBY, Richard Michael

Resigned
New Street Square, LondonEC4A 3TW
Born December 1967
Director
Appointed 29 Nov 2011
Resigned 29 Nov 2011

BURTON, Andrew Michael

Resigned
Broad Quay, BathBA1 1UD
Born May 1965
Director
Appointed 01 Nov 2014
Resigned 21 Dec 2019

CRATON, Jonathan Peter Michael

Resigned
Carpenter House, BathBA1 1UD
Born June 1965
Director
Appointed 09 Mar 2012
Resigned 21 Dec 2019

EAST, Nicholas Stuart Mackay

Resigned
Carpenter House, BathBA1 1UD
Born January 1972
Director
Appointed 29 Nov 2011
Resigned 21 Dec 2019

ETTLE, David Roy

Resigned
Carpenter House, BathBA1 1UD
Born April 1962
Director
Appointed 29 Nov 2011
Resigned 27 Dec 2017

GIBSON, Donald Robert

Resigned
Carpenter House, BathBA1 1UD
Born February 1952
Director
Appointed 09 Mar 2012
Resigned 21 Dec 2019

HERTRICH, Thomas

Resigned
Carpenter House, BathBA1 1UD
Born May 1966
Director
Appointed 21 Dec 2019
Resigned 31 Jan 2022

LARDIEG, Jean-Frederic

Resigned
Holborn, LondonEC1N 2HT
Born October 1975
Director
Appointed 17 Nov 2015
Resigned 21 Feb 2019

MCLEARNON, Gillian Catherine

Resigned
Carpenter House, BathBA1 1UD
Born April 1964
Director
Appointed 23 Dec 2019
Resigned 26 Jul 2021

PERRY, Ian Andrew

Resigned
Carpenter House, BathBA1 1UD
Born April 1963
Director
Appointed 05 Dec 2018
Resigned 21 Dec 2019

RADESCA, Anthony

Resigned
4th Floor, LondonNW1 5DS
Born May 1969
Director
Appointed 07 Nov 2024
Resigned 19 Sept 2025

WILLETT, Robert

Resigned
Carpenter House, BathBA1 1UD
Born November 1946
Director
Appointed 01 Oct 2018
Resigned 21 Dec 2019

ŚWIĄDER, Tadeusz Stanisław

Resigned
Carpenter House, BathBA1 1UD
Born October 1958
Director
Appointed 16 Mar 2022
Resigned 07 Nov 2024

HUNTSMOOR LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 29 Nov 2011
Resigned 29 Nov 2011

HUNTSMOOR NOMINEES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 29 Nov 2011
Resigned 29 Nov 2011

Persons with significant control

2

1 Active
1 Ceased
Merchant Square, LondonW2 1BQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Dec 2019
33 Holborn, LondonEC1N 2HT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Dec 2019
Fundings
Financials
Latest Activities

Filing History

111

Appoint Person Director Company With Name Date
22 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
18 September 2025
AAAnnual Accounts
Accounts With Accounts Type Full
6 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 December 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Accounts With Accounts Type Full
17 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
2 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 August 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
30 July 2021
TM01Termination of Director
Gazette Filings Brought Up To Date
8 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
7 May 2021
CS01Confirmation Statement
Gazette Notice Compulsory
13 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
5 September 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
7 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 January 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Capital Allotment Shares
7 January 2020
SH01Allotment of Shares
Confirmation Statement With Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2019
AAAnnual Accounts
Capital Allotment Shares
25 November 2019
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
18 November 2019
AA01Change of Accounting Reference Date
Capital Allotment Shares
14 November 2019
SH01Allotment of Shares
Gazette Filings Brought Up To Date
6 November 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
5 November 2019
AAAnnual Accounts
Gazette Notice Compulsory
5 November 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
27 September 2019
SH01Allotment of Shares
Capital Allotment Shares
16 September 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2019
TM01Termination of Director
Resolution
18 January 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 January 2019
AP01Appointment of Director
Capital Allotment Shares
8 January 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
23 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 April 2018
TM01Termination of Director
Confirmation Statement With Updates
5 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 February 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
5 February 2018
PSC09Update to PSC Statements
Gazette Filings Brought Up To Date
4 November 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
2 November 2017
AAAnnual Accounts
Gazette Notice Compulsory
31 October 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
31 August 2017
SH01Allotment of Shares
Capital Allotment Shares
27 January 2017
SH01Allotment of Shares
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Resolution
15 December 2016
RESOLUTIONSResolutions
Capital Allotment Shares
12 December 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Resolution
29 December 2015
RESOLUTIONSResolutions
Capital Allotment Shares
18 December 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 September 2015
AAAnnual Accounts
Resolution
2 September 2015
RESOLUTIONSResolutions
Resolution
27 August 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
26 August 2015
AP01Appointment of Director
Capital Allotment Shares
4 February 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 July 2014
AD01Change of Registered Office Address
Capital Allotment Shares
23 June 2014
SH01Allotment of Shares
Resolution
23 June 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Resolution
29 October 2013
RESOLUTIONSResolutions
Capital Allotment Shares
23 October 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
15 August 2013
AAAnnual Accounts
Capital Allotment Shares
31 July 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Change Person Director Company With Change Date
7 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2012
CH01Change of Director Details
Resolution
5 December 2012
RESOLUTIONSResolutions
Legacy
5 September 2012
MG01MG01
Capital Allotment Shares
19 June 2012
SH01Allotment of Shares
Resolution
18 June 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
15 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 June 2012
AP01Appointment of Director
Capital Alter Shares Subdivision
21 December 2011
SH02Allotment of Shares (prescribed particulars)
Resolution
12 December 2011
RESOLUTIONSResolutions
Capital Allotment Shares
6 December 2011
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
5 December 2011
AD01Change of Registered Office Address
Capital Allotment Shares
5 December 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
5 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 December 2011
AP01Appointment of Director
Termination Secretary Company With Name
5 December 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
5 December 2011
AP01Appointment of Director
Termination Director Company With Name
5 December 2011
TM01Termination of Director
Termination Director Company With Name
5 December 2011
TM01Termination of Director
Termination Director Company With Name
5 December 2011
TM01Termination of Director
Incorporation Company
29 November 2011
NEWINCIncorporation