Background WavePink WaveYellow Wave

ZOG SOLUTIONS LTD (08162860)

ZOG SOLUTIONS LTD (08162860) is an active UK company. incorporated on 31 July 2012. with registered office in Leicester. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. ZOG SOLUTIONS LTD has been registered for 13 years. Current directors include BASTIAN JERONIMO, Alec.

Company Number
08162860
Status
active
Type
ltd
Incorporated
31 July 2012
Age
13 years
Address
19-20 North Mills, Leicester, LE3 5DH
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BASTIAN JERONIMO, Alec
SIC Codes
62012, 62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZOG SOLUTIONS LTD

ZOG SOLUTIONS LTD is an active company incorporated on 31 July 2012 with the registered office located in Leicester. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. ZOG SOLUTIONS LTD was registered 13 years ago.(SIC: 62012, 62020)

Status

active

Active since 13 years ago

Company No

08162860

LTD Company

Age

13 Years

Incorporated 31 July 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 26 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 12 August 2025 (7 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

ZOG GAS LTD
From: 31 July 2012To: 5 March 2020
Contact
Address

19-20 North Mills Frog Island Leicester, LE3 5DH,

Previous Addresses

Ip-City Centre 1 Bath Street Ipswich Suffolk IP2 8SD
From: 18 January 2013To: 21 March 2022
29 Westmorland Road Felixstowe Suffolk IP11 9TE United Kingdom
From: 31 July 2012To: 18 January 2013
Timeline

12 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jul 12
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Owner Exit
Mar 22
Owner Exit
Mar 22
Director Left
May 22
Director Left
May 22
Director Joined
May 22
Director Left
Jan 25
Director Joined
Jan 25
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

BASTIAN JERONIMO, Alec

Active
Frog Island, LeicesterLE3 5DH
Born April 1999
Director
Appointed 29 Jan 2025

BASTIAN, Keith Cornelius

Resigned
North Mills, LeicesterLE3 5DH
Born March 1965
Director
Appointed 17 Mar 2022
Resigned 01 Apr 2022

BASTIAN, Kenneth Christopher

Resigned
North Mills, LeicesterLE3 5DH
Born February 1964
Director
Appointed 01 Apr 2022
Resigned 29 Jan 2025

BASTIAN, Maria Angeles

Resigned
North Mills, LeicesterLE3 5DH
Born February 1965
Director
Appointed 17 Mar 2022
Resigned 01 Apr 2022

CHESTER, Anthony Peter

Resigned
North Mills, LeicesterLE3 5DH
Born February 1965
Director
Appointed 31 Jul 2012
Resigned 17 Mar 2022

CLEVELAND, Andrew Roy

Resigned
North Mills, LeicesterLE3 5DH
Born September 1969
Director
Appointed 31 Jul 2012
Resigned 17 Mar 2022

Persons with significant control

3

1 Active
2 Ceased
North Mills, LeicesterLE3 5DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Mar 2022

Mr Anthony Peter Chester

Ceased
North Mills, LeicesterLE3 5DH
Born February 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Jul 2016
Ceased 17 Mar 2022

Mr Andrew Roy Cleveland

Ceased
North Mills, LeicesterLE3 5DH
Born September 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Jul 2016
Ceased 17 Mar 2022
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
14 February 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2022
AP01Appointment of Director
Resolution
28 March 2022
RESOLUTIONSResolutions
Memorandum Articles
26 March 2022
MAMA
Appoint Person Director Company With Name Date
21 March 2022
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
21 March 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
21 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2022
TM01Termination of Director
Notification Of A Person With Significant Control
21 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
21 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2020
CS01Confirmation Statement
Resolution
5 March 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Accounts With Accounts Type Dormant
1 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Change Person Director Company With Change Date
13 August 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 August 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 January 2013
AD01Change of Registered Office Address
Incorporation Company
31 July 2012
NEWINCIncorporation