Background WavePink WaveYellow Wave

ZIPP COMMUNICATIONS (UK) LTD (09270080)

ZIPP COMMUNICATIONS (UK) LTD (09270080) is an active UK company. incorporated on 20 October 2014. with registered office in Potters Bar. The company operates in the Information and Communication sector, engaged in wireless telecommunications activities. ZIPP COMMUNICATIONS (UK) LTD has been registered for 11 years.

Company Number
09270080
Status
active
Type
ltd
Incorporated
20 October 2014
Age
11 years
Address
11 Greenleaf House 128 Darkes Lane, Potters Bar, EN6 1AE
Industry Sector
Information and Communication
Business Activity
Wireless telecommunications activities
SIC Codes
61200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZIPP COMMUNICATIONS (UK) LTD

ZIPP COMMUNICATIONS (UK) LTD is an active company incorporated on 20 October 2014 with the registered office located in Potters Bar. The company operates in the Information and Communication sector, specifically engaged in wireless telecommunications activities. ZIPP COMMUNICATIONS (UK) LTD was registered 11 years ago.(SIC: 61200)

Status

active

Active since 11 years ago

Company No

09270080

LTD Company

Age

11 Years

Incorporated 20 October 2014

Size

N/A

Accounts

ARD: 31/10

Overdue

5 years overdue

Last Filed

Made up to 31 October 2018 (7 years ago)
Submitted on 1 August 2019 (6 years ago)
Period: 1 November 2017 - 31 October 2018(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2020
Period: 1 November 2018 - 31 October 2019

Confirmation Statement

Overdue

6 years overdue

Last Filed

Made up to 18 October 2018 (7 years ago)
Submitted on 18 October 2018 (7 years ago)

Next Due

Due by 1 November 2019
For period ending 18 October 2019
Contact
Address

11 Greenleaf House 128 Darkes Lane Potters Bar, EN6 1AE,

Previous Addresses

1 Hill Avenue Amersham Buckinghamshire HP6 5ED England
From: 8 April 2015To: 27 October 2015
790 Uxbridge Road Hayes Middlesex UB4 0RS England
From: 8 April 2015To: 8 April 2015
1 Sycamore Road Amersham Buckinghamshire HP6 5ED United Kingdom
From: 20 October 2014To: 8 April 2015
Timeline

5 key events • 2014 - 2019

Funding Officers Ownership
Company Founded
Oct 14
Capital Update
Jul 15
Director Left
Oct 15
Director Joined
Oct 15
Director Left
Aug 19
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

0 Active
3 Resigned

BIBI, Razia

Resigned
Hill Avenue, AmershamHP6 5ED
Secretary
Appointed 01 Dec 2014
Resigned 10 Aug 2015

HATTON, Steven

Resigned
Hill Avenue, AmershamHP6 5ED
Born January 1962
Director
Appointed 20 Oct 2014
Resigned 10 Aug 2015

SLATER, Mark Barry

Resigned
Darkes Lane, Potters BarEN6 1AE
Born June 1957
Director
Appointed 10 Aug 2015
Resigned 29 Aug 2019

Persons with significant control

1

Mr Mark Barry Slater

Active
128 Darkes Lane, Potters BarEN6 1AE
Born June 1957

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Oct 2016
Fundings
Financials
Latest Activities

Filing History

23

Dissolved Compulsory Strike Off Suspended
14 February 2020
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
7 January 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
29 August 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
1 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
27 October 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 October 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 October 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 October 2015
AP01Appointment of Director
Legacy
31 July 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
31 July 2015
SH19Statement of Capital
Legacy
31 July 2015
CAP-SSCAP-SS
Resolution
31 July 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
8 April 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 April 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
4 December 2014
AP03Appointment of Secretary
Incorporation Company
20 October 2014
NEWINCIncorporation