Background WavePink WaveYellow Wave

ZING 365 LIMITED (10423788)

ZING 365 LIMITED (10423788) is an active UK company. incorporated on 12 October 2016. with registered office in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. ZING 365 LIMITED has been registered for 9 years. Current directors include ARAPOGLOU, Alexander.

Company Number
10423788
Status
active
Type
ltd
Incorporated
12 October 2016
Age
9 years
Address
101 Victoria Street, Bristol, BS1 6PU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
ARAPOGLOU, Alexander
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZING 365 LIMITED

ZING 365 LIMITED is an active company incorporated on 12 October 2016 with the registered office located in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. ZING 365 LIMITED was registered 9 years ago.(SIC: 70229)

Status

active

Active since 9 years ago

Company No

10423788

LTD Company

Age

9 Years

Incorporated 12 October 2016

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 29 September 2025 (6 months ago)
Period: 1 May 2024 - 31 December 2024(9 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 October 2025 (5 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026
Contact
Address

101 Victoria Street Redcliffe Bristol, BS1 6PU,

Previous Addresses

Redcliff Quay Redcliff Street Bristol BS1 6HU England
From: 1 November 2023To: 21 January 2025
Redcliff Quay Redcliff Street Bristol BS1 6HU England
From: 1 November 2023To: 1 November 2023
1 Scott Place 2 Hardman Street Manchester United Kingdom M3 3AA United Kingdom
From: 28 January 2022To: 1 November 2023
23/25 Coldharbour Rd Coldharbour Road Redland Bristol BS6 7JT United Kingdom
From: 21 March 2018To: 28 January 2022
39 Alma Vale Road Clifton Bristol BS8 2HL United Kingdom
From: 12 October 2016To: 21 March 2018
Timeline

10 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Oct 16
Director Joined
Apr 19
Owner Exit
Apr 19
Owner Exit
Apr 19
Loan Secured
Oct 19
Loan Cleared
Sept 20
Director Left
Jan 22
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 24
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

ARAPOGLOU, Alexander

Active
4th Floor, LondonSW1Y 4PE
Born October 1984
Director
Appointed 25 Oct 2024

BURGESS, Frances Ann

Resigned
Redcliff Street, BristolBS1 6HU
Born March 1969
Director
Appointed 12 Oct 2016
Resigned 25 Oct 2024

HOLNESS, Stewart George

Resigned
Coldharbour Road, BristolBS6 7JT
Born June 1966
Director
Appointed 08 Apr 2019
Resigned 24 May 2021

READ, James Christopher

Resigned
Redcliff Street, BristolBS1 6HU
Born June 1974
Director
Appointed 12 Oct 2016
Resigned 25 Oct 2024

Persons with significant control

3

1 Active
2 Ceased
Scott Place, ManchesterM3 3AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Apr 2019

Mrs Frances Ann Burgess

Ceased
Coldharbour Road, BristolBS6 7JT
Born March 1969

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 12 Oct 2016
Ceased 08 Apr 2019

Mr James Christopher Read

Ceased
Coldharbour Road, BristolBS6 7JT
Born June 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Oct 2016
Ceased 08 Apr 2019
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 February 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
21 January 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2024
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
29 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 November 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 February 2023
AAAnnual Accounts
Legacy
6 February 2023
PARENT_ACCPARENT_ACC
Legacy
6 February 2023
GUARANTEE2GUARANTEE2
Legacy
6 February 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
1 February 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
28 January 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 January 2022
TM01Termination of Director
Change To A Person With Significant Control
20 January 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 September 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
19 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 June 2019
AA01Change of Accounting Reference Date
Resolution
29 April 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
18 April 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 April 2019
AP01Appointment of Director
Confirmation Statement With Updates
12 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 March 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 October 2017
CS01Confirmation Statement
Incorporation Company
12 October 2016
NEWINCIncorporation