Background WavePink WaveYellow Wave

ZAPGROUP LIMITED (08903127)

ZAPGROUP LIMITED (08903127) is an active UK company. incorporated on 19 February 2014. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ZAPGROUP LIMITED has been registered for 12 years. Current directors include CHARMER, Michael Stewart, WRIGHT, Emma Louise.

Company Number
08903127
Status
active
Type
ltd
Incorporated
19 February 2014
Age
12 years
Address
Suite 121 Viglen House, London, HA0 1HD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CHARMER, Michael Stewart, WRIGHT, Emma Louise
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZAPGROUP LIMITED

ZAPGROUP LIMITED is an active company incorporated on 19 February 2014 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ZAPGROUP LIMITED was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08903127

LTD Company

Age

12 Years

Incorporated 19 February 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 February 2026 (1 month ago)
Submitted on 19 February 2026 (1 month ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027
Contact
Address

Suite 121 Viglen House Alperton Lane, Wembley London, HA0 1HD,

Previous Addresses

Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD England
From: 1 February 2017To: 30 June 2023
6th Floor 94 Wigmore Street London W1U 3RF
From: 19 February 2014To: 1 February 2017
Timeline

10 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Feb 14
Director Joined
Oct 14
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
May 25
Director Left
May 25
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

CHARMER, Michael Stewart

Active
Viglen House, LondonHA0 1HD
Born April 1980
Director
Appointed 07 Mar 2019

WRIGHT, Emma Louise

Active
Viglen House, LondonHA0 1HD
Born May 1991
Director
Appointed 14 Nov 2025

CONNOLLY, Georgina Sarah

Resigned
Alperton Lane, LondonHA0 1HD
Born July 1976
Director
Appointed 19 Feb 2014
Resigned 19 Jan 2018

DUKE, Bradley Wayne

Resigned
Alperton Lane, LondonHA0 1HD
Born June 1969
Director
Appointed 22 Oct 2014
Resigned 07 Mar 2019

HARRIS, Dawn Marie

Resigned
Viglen House, LondonHA0 1HD
Born October 1984
Director
Appointed 19 Jan 2018
Resigned 06 May 2025

SCHIESARO, Marco

Resigned
Viglen House, LondonHA0 1HD
Born November 1993
Director
Appointed 06 May 2025
Resigned 14 Nov 2025
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
22 February 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
12 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
9 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Change Person Director Company With Change Date
13 October 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Appoint Person Director Company With Name Date
22 October 2014
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
3 March 2014
AA01Change of Accounting Reference Date
Incorporation Company
19 February 2014
NEWINCIncorporation