Background WavePink WaveYellow Wave

ZAPP ELECTRIC VEHICLES LIMITED (10870546)

ZAPP ELECTRIC VEHICLES LIMITED (10870546) is an active UK company. incorporated on 18 July 2017. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (30910) and 1 other business activities. ZAPP ELECTRIC VEHICLES LIMITED has been registered for 8 years. Current directors include NORTH, Jeremy Brian Digby, POSAWATZ, Anthony Leo.

Company Number
10870546
Status
active
Type
ltd
Incorporated
18 July 2017
Age
8 years
Address
5 Technology Park, London, NW9 6BX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (30910)
Directors
NORTH, Jeremy Brian Digby, POSAWATZ, Anthony Leo
SIC Codes
30910, 45400

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZAPP ELECTRIC VEHICLES LIMITED

ZAPP ELECTRIC VEHICLES LIMITED is an active company incorporated on 18 July 2017 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (30910) and 1 other business activity. ZAPP ELECTRIC VEHICLES LIMITED was registered 8 years ago.(SIC: 30910, 45400)

Status

active

Active since 8 years ago

Company No

10870546

LTD Company

Age

8 Years

Incorporated 18 July 2017

Size

N/A

Accounts

ARD: 29/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 15 April 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 June 2026
Period: 1 October 2024 - 29 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

ZAPP SCOOTERS LIMITED
From: 18 July 2017To: 15 November 2021
Contact
Address

5 Technology Park Colindeep Lane London, NW9 6BX,

Previous Addresses

Hethel Engineering Centre Chapman Way Hethel Norwich NR14 8FB United Kingdom
From: 18 July 2017To: 20 September 2019
Timeline

46 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jul 17
Director Joined
Jan 18
Share Issue
Feb 18
Funding Round
Feb 18
Funding Round
Apr 18
Funding Round
Apr 18
Funding Round
Jul 18
Funding Round
Aug 18
Director Joined
Oct 18
Director Left
Oct 18
Funding Round
Jan 19
Funding Round
Feb 19
Funding Round
Mar 19
Funding Round
Apr 19
Funding Round
Jul 19
Funding Round
Sept 19
Funding Round
Dec 19
Funding Round
Jan 20
Capital Update
Feb 20
Share Issue
Feb 20
Funding Round
Jun 20
Funding Round
Jul 20
Loan Secured
Jul 20
Director Joined
Jul 20
Funding Round
Aug 20
Funding Round
Sept 20
Funding Round
Sept 20
Funding Round
Nov 20
Funding Round
Dec 20
Funding Round
Feb 21
Funding Round
Feb 21
Funding Round
May 21
Funding Round
Jul 21
Funding Round
Oct 21
Funding Round
Dec 21
Funding Round
Mar 22
Funding Round
May 22
Funding Round
May 22
Loan Cleared
May 22
Funding Round
Sept 22
Director Joined
Oct 22
Director Left
Mar 23
Funding Round
Jun 23
Owner Exit
Aug 23
Funding Round
Oct 24
Director Left
May 25
35
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

NORTH, Jeremy Brian Digby

Active
Colindeep Lane, LondonNW9 6BX
Born September 1961
Director
Appointed 18 Oct 2018

POSAWATZ, Anthony Leo

Active
Colindeep Lane, LondonNW9 6BX
Born April 1960
Director
Appointed 01 Oct 2022

BERNARD, Michael Philip, Mr.

Resigned
Chapman Way, NorwichNR14 8FB
Born February 1963
Director
Appointed 08 Jan 2018
Resigned 26 Oct 2018

CHATSUWAN, Swin

Resigned
Colindeep Lane, LondonNW9 6BX
Born March 1963
Director
Appointed 18 Jul 2017
Resigned 02 May 2025

MCNEILLY, David Michael

Resigned
Colindeep Lane, LondonNW9 6BX
Born August 1986
Director
Appointed 31 Jul 2020
Resigned 27 Feb 2023

Persons with significant control

2

1 Active
1 Ceased
190 Elgin Avenue, George TownKY1 9008

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Apr 2023

Mr Swin Chatsuwan

Ceased
Colindeep Lane, LondonNW9 6BX
Born March 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Jul 2017
Ceased 28 Apr 2023
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With Updates
11 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 April 2025
AAAnnual Accounts
Capital Allotment Shares
2 October 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
18 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
17 April 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
16 April 2024
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
8 December 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
18 August 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 August 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
9 June 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
9 March 2023
TM01Termination of Director
Change To A Person With Significant Control
7 October 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
6 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
6 October 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 October 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Capital Allotment Shares
27 September 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
28 June 2022
AAAnnual Accounts
Capital Allotment Shares
1 June 2022
SH01Allotment of Shares
Mortgage Satisfy Charge Full
1 June 2022
MR04Satisfaction of Charge
Capital Allotment Shares
12 May 2022
SH01Allotment of Shares
Capital Allotment Shares
25 March 2022
SH01Allotment of Shares
Capital Allotment Shares
4 December 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
23 November 2021
AAAnnual Accounts
Certificate Change Of Name Company
15 November 2021
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 November 2021
CONNOTConfirmation Statement Notification
Capital Allotment Shares
11 October 2021
SH01Allotment of Shares
Confirmation Statement With Updates
23 July 2021
CS01Confirmation Statement
Capital Allotment Shares
22 July 2021
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
29 June 2021
AA01Change of Accounting Reference Date
Capital Allotment Shares
24 May 2021
SH01Allotment of Shares
Capital Allotment Shares
26 February 2021
SH01Allotment of Shares
Capital Allotment Shares
3 February 2021
SH01Allotment of Shares
Capital Allotment Shares
24 December 2020
SH01Allotment of Shares
Capital Allotment Shares
11 November 2020
SH01Allotment of Shares
Capital Allotment Shares
29 September 2020
SH01Allotment of Shares
Capital Allotment Shares
8 September 2020
SH01Allotment of Shares
Capital Allotment Shares
3 August 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
31 July 2020
AP01Appointment of Director
Confirmation Statement With Updates
22 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2020
MR01Registration of a Charge
Capital Allotment Shares
9 July 2020
SH01Allotment of Shares
Capital Allotment Shares
12 June 2020
SH01Allotment of Shares
Accounts With Accounts Type Group
19 February 2020
AAAnnual Accounts
Capital Alter Shares Subdivision
14 February 2020
SH02Allotment of Shares (prescribed particulars)
Resolution
13 February 2020
RESOLUTIONSResolutions
Legacy
11 February 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
11 February 2020
SH19Statement of Capital
Legacy
11 February 2020
CAP-SSCAP-SS
Resolution
11 February 2020
RESOLUTIONSResolutions
Change To A Person With Significant Control
30 January 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
30 January 2020
CS01Confirmation Statement
Second Filing Capital Allotment Shares
28 January 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
28 January 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
28 January 2020
RP04SH01RP04SH01
Capital Allotment Shares
15 January 2020
SH01Allotment of Shares
Capital Allotment Shares
3 December 2019
SH01Allotment of Shares
Capital Allotment Shares
30 September 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
20 September 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 August 2019
CS01Confirmation Statement
Capital Allotment Shares
31 July 2019
SH01Allotment of Shares
Capital Allotment Shares
19 April 2019
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
17 April 2019
AAAnnual Accounts
Capital Allotment Shares
26 March 2019
SH01Allotment of Shares
Capital Allotment Shares
20 February 2019
SH01Allotment of Shares
Capital Allotment Shares
7 January 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
29 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2018
AP01Appointment of Director
Confirmation Statement With Updates
28 August 2018
CS01Confirmation Statement
Capital Allotment Shares
6 August 2018
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
31 July 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
18 July 2018
SH01Allotment of Shares
Confirmation Statement With Updates
3 May 2018
CS01Confirmation Statement
Capital Allotment Shares
23 April 2018
SH01Allotment of Shares
Capital Allotment Shares
4 April 2018
SH01Allotment of Shares
Capital Allotment Shares
21 February 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
8 February 2018
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Incorporation Company
18 July 2017
NEWINCIncorporation