Background WavePink WaveYellow Wave

ZAPAPPI LTD (08711432)

ZAPAPPI LTD (08711432) is an active UK company. incorporated on 30 September 2013. with registered office in Reading. The company operates in the Information and Communication sector, engaged in other telecommunications activities. ZAPAPPI LTD has been registered for 12 years. Current directors include MILLER, Richard, SUNDERLAND, Adrian Paul, TUCKER, Oliver Robert Stewart.

Company Number
08711432
Status
active
Type
ltd
Incorporated
30 September 2013
Age
12 years
Address
4th Floor, The Davidson Building, Reading, RG1 3EU
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
MILLER, Richard, SUNDERLAND, Adrian Paul, TUCKER, Oliver Robert Stewart
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZAPAPPI LTD

ZAPAPPI LTD is an active company incorporated on 30 September 2013 with the registered office located in Reading. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. ZAPAPPI LTD was registered 12 years ago.(SIC: 61900)

Status

active

Active since 12 years ago

Company No

08711432

LTD Company

Age

12 Years

Incorporated 30 September 2013

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

25 days left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 2 May 2025 (11 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026
Contact
Address

4th Floor, The Davidson Building The Forbury Reading, RG1 3EU,

Previous Addresses

Horizon Honey Lane Hurley Maidenhead SL6 6RJ England
From: 27 July 2022To: 12 December 2025
Deansfield House 98 Lancaster Road Newcastle Under Lyme Staffordshire ST5 1DS
From: 1 November 2013To: 27 July 2022
35 Mortimer Street Derby DE24 8FW England
From: 30 September 2013To: 1 November 2013
Timeline

8 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Sept 13
Director Joined
Dec 21
Director Left
May 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Owner Exit
Oct 22
Owner Exit
Oct 22
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

MILLER, Richard

Active
The Forbury, ReadingRG1 3EU
Born October 1964
Director
Appointed 11 Jul 2022

SUNDERLAND, Adrian Paul

Active
Elm Avenue, NottinghamNG9 1BU
Born September 1972
Director
Appointed 30 Sept 2013

TUCKER, Oliver Robert Stewart

Active
The Forbury, ReadingRG1 3EU
Born June 1962
Director
Appointed 11 Jul 2022

SMITH, Ronald Watson

Resigned
Honey Lane, MaidenheadSL6 6RJ
Secretary
Appointed 21 Dec 2021
Resigned 04 Oct 2022

MERRILLS, Benjamin James

Resigned
Mortimer Street, DerbyDE24 8FW
Born June 1981
Director
Appointed 30 Sept 2013
Resigned 23 May 2022

SMITH, Ronald Watson

Resigned
Honey Lane, MaidenheadSL6 6RJ
Born August 1964
Director
Appointed 21 Dec 2021
Resigned 11 Jul 2022

Persons with significant control

3

1 Active
2 Ceased
Nottingham Road, NottinghamNG9 8AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Dec 2021

Mr Adrian Paul Sunderland

Ceased
Honey Lane, MaidenheadSL6 6RJ
Born September 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 20 Dec 2021

Mr Benjamin James Merrills

Ceased
Honey Lane, MaidenheadSL6 6RJ
Born June 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 20 Dec 2021
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Total Exemption Full
29 January 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Move Registers To Sail Company With New Address
1 May 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
30 April 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 December 2022
TM02Termination of Secretary
Confirmation Statement With Updates
4 October 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
12 August 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
28 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 July 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 July 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 May 2022
TM01Termination of Director
Notification Of A Person With Significant Control
31 January 2022
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
21 December 2021
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
21 December 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
1 November 2013
AD01Change of Registered Office Address
Incorporation Company
30 September 2013
NEWINCIncorporation