Background WavePink WaveYellow Wave

ZINCHA CONSTRUCTION LIMITED (08074590)

ZINCHA CONSTRUCTION LIMITED (08074590) is an active UK company. incorporated on 18 May 2012. with registered office in Borehamwood. The company operates in the Construction sector, engaged in other construction installation. ZINCHA CONSTRUCTION LIMITED has been registered for 13 years. Current directors include GIBBER, Natalie.

Company Number
08074590
Status
active
Type
ltd
Incorporated
18 May 2012
Age
13 years
Address
Suite 115, Devonshire House Manor Way, Borehamwood, WD6 1QQ
Industry Sector
Construction
Business Activity
Other construction installation
Directors
GIBBER, Natalie
SIC Codes
43290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZINCHA CONSTRUCTION LIMITED

ZINCHA CONSTRUCTION LIMITED is an active company incorporated on 18 May 2012 with the registered office located in Borehamwood. The company operates in the Construction sector, specifically engaged in other construction installation. ZINCHA CONSTRUCTION LIMITED was registered 13 years ago.(SIC: 43290)

Status

active

Active since 13 years ago

Company No

08074590

LTD Company

Age

13 Years

Incorporated 18 May 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 27 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 18 May 2025 (10 months ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026
Contact
Address

Suite 115, Devonshire House Manor Way Borehamwood, WD6 1QQ,

Previous Addresses

C/O Leon Barnes, Hillview House 1 Hallswelle Parade Finchley Road London NW11 0DL United Kingdom
From: 2 February 2023To: 14 March 2024
Finsgate 5-7 Cranwood Street London EC1V 9EE
From: 18 May 2012To: 2 February 2023
Timeline

5 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
May 12
Director Joined
Apr 18
New Owner
Dec 25
Owner Exit
Dec 25
Director Left
Dec 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

GIBBER, Natalie

Active
Manor Way, BorehamwoodWD6 1QQ
Born April 1971
Director
Appointed 01 Apr 2018

GIBBER, Anthony James

Resigned
Lyttelton Road, LondonN2 0TW
Born December 1958
Director
Appointed 18 May 2012
Resigned 10 Jun 2025

Persons with significant control

2

1 Active
1 Ceased

Mrs Natalie Gibber

Active
Manor Way, BorehamwoodWD6 1QQ
Born April 1971

Nature of Control

Right to appoint and remove directors
Notified 10 Jun 2025

Mr Antony James Gibber

Ceased
Lyttelton Road, LondonN2 0TW
Born December 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 10 Jun 2025
Fundings
Financials
Latest Activities

Filing History

46

Notification Of A Person With Significant Control
23 December 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2025
AAAnnual Accounts
Change Account Reference Date Company Current Extended
10 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 September 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
26 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 July 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 June 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 May 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 March 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
13 June 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 February 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2017
AAAnnual Accounts
Change Person Director Company With Change Date
7 November 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
31 August 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
9 August 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
29 February 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
1 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
25 February 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Change Person Director Company With Change Date
10 June 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Incorporation Company
18 May 2012
NEWINCIncorporation