Background WavePink WaveYellow Wave

ZPG LIMITED (09005884)

ZPG LIMITED (09005884) is an active UK company. incorporated on 22 April 2014. with registered office in London. The company operates in the Information and Communication sector, engaged in web portals. ZPG LIMITED has been registered for 11 years. Current directors include BRYANT, Charles Roy, STAFLEU, Chrisna Marie.

Company Number
09005884
Status
active
Type
ltd
Incorporated
22 April 2014
Age
11 years
Address
The Cooperage, London, SE1 2LH
Industry Sector
Information and Communication
Business Activity
Web portals
Directors
BRYANT, Charles Roy, STAFLEU, Chrisna Marie
SIC Codes
63120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZPG LIMITED

ZPG LIMITED is an active company incorporated on 22 April 2014 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in web portals. ZPG LIMITED was registered 11 years ago.(SIC: 63120)

Status

active

Active since 11 years ago

Company No

09005884

LTD Company

Age

11 Years

Incorporated 22 April 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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 9 April 2025 (11 months ago)
Submitted on 9 April 2025 (11 months ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026

Previous Company Names

ZPG PLC
From: 2 February 2017To: 12 July 2018
ZOOPLA PROPERTY GROUP PLC
From: 16 May 2014To: 2 February 2017
ZOOPLA PROPERTY GROUP LIMITED
From: 16 May 2014To: 16 May 2014
PROJECT ZIGZAG LIMITED
From: 22 April 2014To: 16 May 2014
Contact
Address

The Cooperage 5 Copper Row London, SE1 2LH,

Previous Addresses

Harlequin Building 65 Southwark Street London SE1 0HR
From: 22 April 2014To: 22 September 2016
Timeline

52 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Apr 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Funding Round
May 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Share Issue
Jul 14
Funding Round
Jul 14
Funding Round
Mar 15
Director Joined
Jul 15
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jan 18
Director Joined
Jan 18
Share Buyback
Apr 18
Share Buyback
May 18
Share Buyback
May 18
Share Buyback
May 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Funding Round
Jul 18
Director Left
Jul 18
Director Joined
Aug 18
Director Left
Sept 18
Director Left
Oct 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Director Joined
May 19
Director Left
Jun 19
Director Joined
Mar 20
Director Left
Mar 20
Funding Round
May 21
Director Left
Aug 22
Director Joined
Aug 22
Funding Round
Sept 22
Director Left
Sept 22
Director Joined
Feb 24
Director Left
Feb 24
11
Funding
38
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

BRYANT, Charles Roy

Active
5 Copper Row, LondonSE1 2LH
Born March 1970
Director
Appointed 06 Mar 2020

STAFLEU, Chrisna Marie

Active
5 Copper Row, LondonSE1 2LH
Born June 1990
Director
Appointed 01 Feb 2024

STAPLE, Edward

Resigned
5 Copper Row, LondonSE1 2LH
Secretary
Appointed 22 Apr 2014
Resigned 21 Sept 2018

BEATTY, Kevin Joseph

Resigned
5 Copper Row, LondonSE1 2LH
Born November 1957
Director
Appointed 01 Jul 2016
Resigned 01 Jan 2018

BOTHA, Andrew James

Resigned
5 Copper Row, LondonSE1 2LH
Born June 1967
Director
Appointed 18 Apr 2016
Resigned 28 Jun 2019

CHESTERMAN, Alexander Edward

Resigned
5 Copper Row, LondonSE1 2LH
Born January 1970
Director
Appointed 22 Apr 2014
Resigned 30 Sept 2018

COUTU, Sherry Leigh, Cbe

Resigned
65 Southwark Street, LondonSE1 0HR
Born February 1964
Director
Appointed 01 May 2014
Resigned 11 Jul 2018

DAINTITH, Stephen Wayne

Resigned
Southwark Street, LondonSE1 0HR
Born May 1964
Director
Appointed 21 May 2014
Resigned 01 Jan 2017

DUTTON, David Martin Maxfield

Resigned
Southwark Street, LondonSE1 0HR
Born October 1942
Director
Appointed 21 May 2014
Resigned 30 Jun 2016

EDWARDS, Neil John

Resigned
5 Copper Row, LondonSE1 2LH
Born April 1972
Director
Appointed 29 Apr 2019
Resigned 06 Mar 2020

EVANS, Mike

Resigned
65 Southwark Street, LondonSE1 0HR
Born May 1961
Director
Appointed 01 May 2014
Resigned 11 Jul 2018

KARPUKHINA, Seda Yalcinkaya

Resigned
65 Grosvenor Street, LondonW1K 3JH
Born June 1973
Director
Appointed 11 Jul 2018
Resigned 01 Nov 2018

KLEIN, Robin Matthew

Resigned
65 Southwark Street, LondonSE1 0HR
Born December 1947
Director
Appointed 01 May 2014
Resigned 11 Jul 2018

MAGUIRE, Karen Anne

Resigned
5 Copper Row, LondonSE1 2LH
Born February 1966
Director
Appointed 08 Aug 2022
Resigned 01 Feb 2024

MORANA, Stephen

Resigned
65 Southwark Street, LondonSE1 0HR
Born March 1971
Director
Appointed 22 Apr 2014
Resigned 15 Apr 2016

MURRIA, Vinodka

Resigned
5 Copper Row, LondonSE1 2LH
Born October 1962
Director
Appointed 01 Jul 2015
Resigned 11 Jul 2018

PAGENKOPF, Ulf Helge

Resigned
65 Grosvenor Street, LondonW1K 3JH
Born June 1985
Director
Appointed 13 Aug 2018
Resigned 08 Aug 2022

PATTERSON, Simon Iain

Resigned
65 Grosvenor Street, LondonW1K 3JH
Born May 1973
Director
Appointed 11 Jul 2018
Resigned 15 Sept 2022

ROTHERMERE, Fourth Viscount, The

Resigned
5 Copper Row, LondonSE1 2LH
Born December 1967
Director
Appointed 01 Jan 2018
Resigned 11 Jul 2018

TATTON-BROWN, Duncan Eden

Resigned
65 Southwark Street, LondonSE1 0HR
Born March 1965
Director
Appointed 01 May 2014
Resigned 11 Jul 2018

TURNER, Grenville

Resigned
Southwark Street, LondonSE1 0HR
Born November 1957
Director
Appointed 21 May 2014
Resigned 11 Jul 2018

WELSH, James Justin Siderfin

Resigned
5 Copper Row, LondonSE1 2LH
Born June 1967
Director
Appointed 01 Jan 2017
Resigned 11 Jul 2018

Persons with significant control

1

Grosvenor Street, LondonW1K 3JH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jul 2018
Fundings
Financials
Latest Activities

Filing History

131

Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2025
AAAnnual Accounts
Legacy
30 September 2025
PARENT_ACCPARENT_ACC
Legacy
30 September 2025
GUARANTEE2GUARANTEE2
Legacy
30 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 October 2024
AAAnnual Accounts
Legacy
15 October 2024
PARENT_ACCPARENT_ACC
Legacy
15 October 2024
AGREEMENT2AGREEMENT2
Legacy
15 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2023
AAAnnual Accounts
Legacy
23 October 2023
PARENT_ACCPARENT_ACC
Legacy
23 October 2023
AGREEMENT2AGREEMENT2
Legacy
23 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
26 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 September 2022
AAAnnual Accounts
Legacy
28 September 2022
PARENT_ACCPARENT_ACC
Legacy
28 September 2022
AGREEMENT2AGREEMENT2
Legacy
28 September 2022
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
20 September 2022
TM01Termination of Director
Capital Allotment Shares
7 September 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
11 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2022
AP01Appointment of Director
Resolution
11 August 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2021
AAAnnual Accounts
Legacy
30 September 2021
PARENT_ACCPARENT_ACC
Legacy
30 September 2021
GUARANTEE2GUARANTEE2
Legacy
30 September 2021
AGREEMENT2AGREEMENT2
Capital Allotment Shares
11 May 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
16 December 2020
AA01Change of Accounting Reference Date
Second Filing Of Director Appointment With Name
11 November 2020
RP04AP01RP04AP01
Accounts With Accounts Type Audit Exemption Subsiduary
2 September 2020
AAAnnual Accounts
Legacy
2 September 2020
PARENT_ACCPARENT_ACC
Legacy
30 June 2020
GUARANTEE2GUARANTEE2
Legacy
30 June 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
30 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2019
AP01Appointment of Director
Accounts With Accounts Type Group
18 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Resolution
28 November 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 November 2018
TM01Termination of Director
Second Filing Capital Allotment Shares
3 October 2018
RP04SH01RP04SH01
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 September 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 August 2018
AP01Appointment of Director
Capital Allotment Shares
18 July 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control
18 July 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2018
TM01Termination of Director
Certificate Re Registration Public Limited Company To Private
12 July 2018
CERT10CERT10
Re Registration Memorandum Articles
12 July 2018
MARMAR
Resolution
12 July 2018
RESOLUTIONSResolutions
Reregistration Public To Private Company
12 July 2018
RR02RR02
Court Order
12 July 2018
OCOC
Resolution
6 July 2018
RESOLUTIONSResolutions
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
6 July 2018
SH04Notice of Sale or Transfer under s727
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
6 July 2018
SH04Notice of Sale or Transfer under s727
Capital Return Purchase Own Shares Treasury Capital Date
14 May 2018
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
14 May 2018
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
14 May 2018
SH03Return of Purchase of Own Shares
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
14 May 2018
SH04Notice of Sale or Transfer under s727
Confirmation Statement With No Updates
26 April 2018
CS01Confirmation Statement
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
17 April 2018
SH04Notice of Sale or Transfer under s727
Capital Return Purchase Own Shares Treasury Capital Date
17 April 2018
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
27 February 2018
AAAnnual Accounts
Resolution
5 February 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Resolution
1 March 2017
RESOLUTIONSResolutions
Resolution
2 February 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
23 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 September 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 April 2016
AR01AR01
Appoint Person Director Company With Name Date
18 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2016
TM01Termination of Director
Accounts With Accounts Type Group
6 April 2016
AAAnnual Accounts
Resolution
11 March 2016
RESOLUTIONSResolutions
Resolution
16 October 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 July 2015
AP01Appointment of Director
Resolution
3 June 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Capital Allotment Shares
11 March 2015
SH01Allotment of Shares
Resolution
27 February 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
24 February 2015
AAAnnual Accounts
Change Person Director Company With Change Date
2 February 2015
CH01Change of Director Details
Second Filing Of Form With Form Type
1 December 2014
RP04RP04
Capital Allotment Shares
17 July 2014
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
8 July 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
27 June 2014
RESOLUTIONSResolutions
Accounts With Made Up Date
24 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2014
AP01Appointment of Director
Capital Allotment Shares
23 May 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2014
AP01Appointment of Director
Accounts Balance Sheet
16 May 2014
BSBS
Auditors Statement
16 May 2014
AUDSAUDS
Auditors Report
16 May 2014
AUDRAUDR
Certificate Change Of Name Re Registration Private To Public Limited Company
16 May 2014
CERT7CERT7
Re Registration Memorandum Articles
16 May 2014
MARMAR
Resolution
16 May 2014
RESOLUTIONSResolutions
Reregistration Private To Public Company
16 May 2014
RR01RR01
Certificate Change Of Name Company
16 May 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 May 2014
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Shortened
12 May 2014
AA01Change of Accounting Reference Date
Incorporation Company
22 April 2014
NEWINCIncorporation