Background WavePink WaveYellow Wave

ZBD DISPLAYS LIMITED (08682550)

ZBD DISPLAYS LIMITED (08682550) is an active UK company. incorporated on 9 September 2013. with registered office in Reading. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ZBD DISPLAYS LIMITED has been registered for 12 years. Current directors include HEER, Harmit Kaur, PUROHIT, Sanjay.

Company Number
08682550
Status
active
Type
ltd
Incorporated
9 September 2013
Age
12 years
Address
Fourth Floor Abbots House, Reading, RG1 3BD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HEER, Harmit Kaur, PUROHIT, Sanjay
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZBD DISPLAYS LIMITED

ZBD DISPLAYS LIMITED is an active company incorporated on 9 September 2013 with the registered office located in Reading. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ZBD DISPLAYS LIMITED was registered 12 years ago.(SIC: 99999)

Status

active

Active since 12 years ago

Company No

08682550

LTD Company

Age

12 Years

Incorporated 9 September 2013

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 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 September 2025 (7 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026

Previous Company Names

DISPLAYDATA LIMITED
From: 9 September 2013To: 10 January 2014
Contact
Address

Fourth Floor Abbots House Abbey Street Reading, RG1 3BD,

Previous Addresses

Malvern Hills Science Park Geraldine Road Malvern Worcestershire WR14 3SZ
From: 25 September 2013To: 2 March 2026
Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD United Kingdom
From: 9 September 2013To: 25 September 2013
Timeline

12 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Sept 13
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Sept 20
Director Left
Apr 24
Director Joined
Apr 24
Loan Secured
Nov 25
Owner Exit
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

HEER, Harmit

Active
Abbots House, ReadingRG1 3BD
Secretary
Appointed 19 Feb 2026

HEER, Harmit Kaur

Active
Abbots House, ReadingRG1 3BD
Born August 1976
Director
Appointed 19 Feb 2026

PUROHIT, Sanjay

Active
Abbots House, ReadingRG1 3BD
Born August 1965
Director
Appointed 19 Feb 2026

BRADSHAW, James Michael

Resigned
Geraldine Road, MalvernWR14 3SZ
Born February 1992
Director
Appointed 03 Apr 2024
Resigned 19 Feb 2026

DARK, Andrew John

Resigned
Geraldine Road, MalvernWR14 3SZ
Born March 1963
Director
Appointed 09 Sept 2013
Resigned 03 Apr 2024

FORD, Howard

Resigned
Knoll Road, CamberleyGU15 3SY
Born August 1950
Director
Appointed 09 Sept 2013
Resigned 31 Jul 2020

RICE, Robert Charles

Resigned
Abbots House, ReadingRG1 3BD
Born October 1970
Director
Appointed 09 Sept 2013
Resigned 09 Sept 2013

Persons with significant control

2

1 Active
1 Ceased
Abbey Street, ReadingRG1 3BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Feb 2026
Geraldine Road, MalvernWR14 3SZ

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 19 Feb 2026
Fundings
Financials
Latest Activities

Filing History

49

Change Registered Office Address Company With Date Old Address New Address
2 March 2026
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
24 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 February 2026
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 February 2026
TM01Termination of Director
Appoint Person Secretary Company With Name Date
24 February 2026
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2026
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2025
MR01Registration of a Charge
Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
18 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 September 2020
TM01Termination of Director
Change Person Director Company With Change Date
9 September 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Move Registers To Sail Company With New Address
3 June 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
3 June 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
16 August 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
4 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Accounts With Accounts Type Dormant
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Certificate Change Of Name Company
10 January 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 January 2014
CONNOTConfirmation Statement Notification
Termination Director Company With Name
25 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
25 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 September 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
25 September 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
25 September 2013
AA01Change of Accounting Reference Date
Incorporation Company
9 September 2013
NEWINCIncorporation