Background WavePink WaveYellow Wave

ZIP WIRELESS LIMITED (09668130)

ZIP WIRELESS LIMITED (09668130) is a dissolved UK company. incorporated on 2 July 2015. with registered office in Cambridge. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ZIP WIRELESS LIMITED has been registered for 10 years. Current directors include FOX, Anthony, PEREIRA, Richard Alan, TRAVERSONE, Andrea.

Company Number
09668130
Status
dissolved
Type
ltd
Incorporated
2 July 2015
Age
10 years
Address
Victory House Vision Park Chivers Way, Cambridge, CB24 9ZR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FOX, Anthony, PEREIRA, Richard Alan, TRAVERSONE, Andrea
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZIP WIRELESS LIMITED

ZIP WIRELESS LIMITED is an dissolved company incorporated on 2 July 2015 with the registered office located in Cambridge. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ZIP WIRELESS LIMITED was registered 10 years ago.(SIC: 64209)

Status

dissolved

Active since 10 years ago

Company No

09668130

LTD Company

Age

10 Years

Incorporated 2 July 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2020 (6 years ago)
Submitted on 23 July 2020 (5 years ago)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 20 November 2019 (6 years ago)
Submitted on 4 December 2019 (6 years ago)

Next Due

Due by N/A

Previous Company Names

TAYVIN 491 LIMITED
From: 2 July 2015To: 10 July 2015
Contact
Address

Victory House Vision Park Chivers Way Histon Cambridge, CB24 9ZR,

Previous Addresses

The Platinum Building St John's Innovation Park Cowley Road Cambridge CB4 0DS
From: 26 November 2020To: 17 January 2022
Building 2020 Cambourne Business Park Cambourne Cambridge CB23 6DW England
From: 17 September 2015To: 26 November 2020
100 Brompton Road London SW3 1ER England
From: 14 July 2015To: 17 September 2015
Merlin Place Milton Road Cambridge CB4 0DP United Kingdom
From: 2 July 2015To: 14 July 2015
Timeline

23 key events • 2015 - 2019

Funding Officers Ownership
Company Founded
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Funding Round
Jul 15
Share Issue
Jul 15
Funding Round
Aug 15
Funding Round
Dec 15
Director Joined
Dec 15
Funding Round
Aug 16
Share Issue
Sept 16
Share Issue
Oct 16
Funding Round
Feb 17
Capital Reduction
Mar 17
Director Left
Jul 17
Director Joined
Aug 17
Capital Reduction
Nov 17
Share Buyback
Nov 17
Funding Round
Sept 18
Funding Round
Mar 19
Funding Round
Nov 19
14
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

TAYLOR VINTERS DIRECTORS LIMITED

Active
Merlin Place, CambridgeCB4 0DP
Corporate secretary
Appointed 14 Jul 2015

FOX, Anthony

Active
Cambourne Business Park, CambourneCB23 6DW
Born August 1955
Director
Appointed 19 Jul 2017

PEREIRA, Richard Alan

Active
Vision Park Chivers Way, CambridgeCB24 9ZR
Born October 1972
Director
Appointed 14 Jul 2015

TRAVERSONE, Andrea

Active
2 Mount Pleasant, CambridgeCB3 0RN
Born April 1970
Director
Appointed 02 Dec 2015

BRADLEY, Adam

Resigned
Milton Road, CambridgeCB4 0DP
Born March 1973
Director
Appointed 02 Jul 2015
Resigned 14 Jul 2015

FLETCHER, Charles Edward

Resigned
Milton Road, CambridgeCB4 0DP
Born February 1978
Director
Appointed 02 Jul 2015
Resigned 14 Jul 2015

WHITING, Andrew Thomson

Resigned
Cambourne Business Park, CambridgeCB23 6DW
Born November 1982
Director
Appointed 14 Jul 2015
Resigned 19 Jul 2017

TAYLOR VINTERS DIRECTORS LIMITED

Resigned
Milton Road, CambridgeCB4 0DP
Corporate director
Appointed 02 Jul 2015
Resigned 14 Jul 2015

Persons with significant control

1

Brompton Road, LondonSW3 1ER

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

63

Gazette Dissolved Liquidation
15 February 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
15 November 2024
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
19 January 2024
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
20 January 2023
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
17 January 2022
AD01Change of Registered Office Address
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
14 January 2022
LIQ03LIQ03
Liquidation Voluntary Declaration Of Solvency
7 December 2020
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
7 December 2020
600600
Resolution
7 December 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
26 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Group
23 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2019
CS01Confirmation Statement
Resolution
25 November 2019
RESOLUTIONSResolutions
Capital Redomination Of Shares
25 November 2019
SH14Notice of Redenomination
Capital Allotment Shares
25 November 2019
SH01Allotment of Shares
Accounts With Accounts Type Group
10 June 2019
AAAnnual Accounts
Capital Allotment Shares
1 April 2019
SH01Allotment of Shares
Resolution
22 February 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
22 December 2018
AAAnnual Accounts
Capital Allotment Shares
12 September 2018
SH01Allotment of Shares
Resolution
5 September 2018
RESOLUTIONSResolutions
Legacy
12 March 2018
RP04CS01RP04CS01
Accounts With Accounts Type Group
22 December 2017
AAAnnual Accounts
Legacy
7 December 2017
RP04CS01RP04CS01
Capital Cancellation Shares
21 November 2017
SH06Cancellation of Shares
Legacy
21 November 2017
CS01Confirmation Statement
Capital Return Purchase Own Shares
21 November 2017
SH03Return of Purchase of Own Shares
Resolution
18 October 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2017
TM01Termination of Director
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Capital Cancellation Shares
24 March 2017
SH06Cancellation of Shares
Resolution
13 March 2017
RESOLUTIONSResolutions
Capital Allotment Shares
14 February 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
21 December 2016
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
4 October 2016
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
5 September 2016
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
1 September 2016
SH10Notice of Particulars of Variation
Resolution
23 August 2016
RESOLUTIONSResolutions
Capital Allotment Shares
9 August 2016
SH01Allotment of Shares
Resolution
3 August 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Resolution
22 December 2015
RESOLUTIONSResolutions
Capital Allotment Shares
14 December 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 December 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 September 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
17 September 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
6 August 2015
SH01Allotment of Shares
Resolution
6 August 2015
RESOLUTIONSResolutions
Capital Allotment Shares
17 July 2015
SH01Allotment of Shares
Capital Alter Shares Subdivision
17 July 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
17 July 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
15 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 July 2015
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
14 July 2015
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
14 July 2015
AP01Appointment of Director
Certificate Change Of Name Company
10 July 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 July 2015
CONNOTConfirmation Statement Notification
Incorporation Company
2 July 2015
NEWINCIncorporation