Background WavePink WaveYellow Wave

ZAPHUB LIMITED (08693922)

ZAPHUB LIMITED (08693922) is an active UK company. incorporated on 17 September 2013. with registered office in Bedford. The company operates in the Information and Communication sector, engaged in web portals and 1 other business activities. ZAPHUB LIMITED has been registered for 12 years. Current directors include BABER-NORRIS, Dominic James Robert, PERRY, Thomas James, STONOR, James Alexander.

Company Number
08693922
Status
active
Type
ltd
Incorporated
17 September 2013
Age
12 years
Address
14b St. Cuthberts Street, Bedford, MK40 3JB
Industry Sector
Information and Communication
Business Activity
Web portals
Directors
BABER-NORRIS, Dominic James Robert, PERRY, Thomas James, STONOR, James Alexander
SIC Codes
63120, 73120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZAPHUB LIMITED

ZAPHUB LIMITED is an active company incorporated on 17 September 2013 with the registered office located in Bedford. The company operates in the Information and Communication sector, specifically engaged in web portals and 1 other business activity. ZAPHUB LIMITED was registered 12 years ago.(SIC: 63120, 73120)

Status

active

Active since 12 years ago

Company No

08693922

LTD Company

Age

12 Years

Incorporated 17 September 2013

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 September 2025 (7 months ago)
Submitted on 30 October 2025 (6 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026

Previous Company Names

OBM3 LIMITED
From: 17 September 2013To: 9 October 2019
Contact
Address

14b St. Cuthberts Street Bedford, MK40 3JB,

Previous Addresses

1 Hammond Road Hammond Road Elms Farm Industrial Estate Bedford MK41 0UD England
From: 17 September 2020To: 4 March 2025
Bedford Heights Brickhill Drive Bedford MK41 7PH England
From: 8 November 2019To: 17 September 2020
1 Hammond Road Elms Farm Industrial Estate Bedford MK41 0UD England
From: 3 April 2017To: 8 November 2019
19 Goldington Road Bedford MK40 3JY
From: 2 March 2015To: 3 April 2017
C/O Franklins Solicitors Llp Silbury Court Silbury Boulevard Central Milton Keynes Buckinghamshire MK9 2LY
From: 3 December 2013To: 2 March 2015
Silbury Court Silbury Boulevard Milton Keynes MK9 2LY United Kingdom
From: 17 September 2013To: 3 December 2013
Timeline

5 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Sept 13
Funding Round
Dec 13
Funding Round
Nov 14
Director Left
Oct 19
Director Joined
Nov 21
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BABER-NORRIS, Dominic James Robert

Active
St. Cuthberts Street, BedfordMK40 3JB
Born July 1995
Director
Appointed 05 Nov 2021

PERRY, Thomas James

Active
Silbury Boulevard, Milton KeynesMK9 2LY
Born July 1970
Director
Appointed 17 Sept 2013

STONOR, James Alexander

Active
Silbury Boulevard, Milton KeynesMK9 2LY
Born February 1977
Director
Appointed 17 Sept 2013

JUDD, Neal Anthony

Resigned
Hammond Road, BedfordMK41 0UD
Secretary
Appointed 09 Oct 2019
Resigned 21 May 2024

NICHOLL, Jeremy Jack

Resigned
Silbury Boulevard, Milton KeynesMK9 2LY
Born June 1976
Director
Appointed 17 Sept 2013
Resigned 09 Oct 2019

Persons with significant control

1

Mr Thomas James Perry

Active
St. Cuthberts Street, BedfordMK40 3JB
Born July 1970

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 May 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2022
AAAnnual Accounts
Change To A Person With Significant Control
10 November 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
8 November 2021
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
8 November 2021
AP01Appointment of Director
Confirmation Statement With Updates
21 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 June 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 November 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2019
TM01Termination of Director
Resolution
9 October 2019
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
9 October 2019
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
30 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Capital Allotment Shares
6 November 2014
SH01Allotment of Shares
Resolution
6 November 2014
RESOLUTIONSResolutions
Resolution
9 December 2013
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
9 December 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
9 December 2013
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
9 December 2013
SH01Allotment of Shares
Resolution
9 December 2013
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
3 December 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 November 2013
CH01Change of Director Details
Incorporation Company
17 September 2013
NEWINCIncorporation