Background WavePink WaveYellow Wave

ZONE WEYMOUTH LIMITED (10990028)

ZONE WEYMOUTH LIMITED (10990028) is an active UK company. incorporated on 2 October 2017. with registered office in Weymouth. The company operates in the Arts, Entertainment and Recreation sector, engaged in fitness facilities. ZONE WEYMOUTH LIMITED has been registered for 8 years. Current directors include DICK, Andrew John, RODGERS, Alan Philip.

Company Number
10990028
Status
active
Type
ltd
Incorporated
2 October 2017
Age
8 years
Address
D J Property, Unit C, Oxford Court Cambridge Road, Weymouth, DT4 9GH
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Fitness facilities
Directors
DICK, Andrew John, RODGERS, Alan Philip
SIC Codes
93130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZONE WEYMOUTH LIMITED

ZONE WEYMOUTH LIMITED is an active company incorporated on 2 October 2017 with the registered office located in Weymouth. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in fitness facilities. ZONE WEYMOUTH LIMITED was registered 8 years ago.(SIC: 93130)

Status

active

Active since 8 years ago

Company No

10990028

LTD Company

Age

8 Years

Incorporated 2 October 2017

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

D J Property, Unit C, Oxford Court Cambridge Road Granby Trading Estate Weymouth, DT4 9GH,

Previous Addresses

Dj Property Unit C, Oxford Court, Cambridge Road Granby Trading Estate Weymouth Dorset DT4 9GH United Kingdom
From: 17 September 2024To: 17 September 2024
Dj Property, Unit C, Oxford Court Cambridge Road Granby Trading Estate Weymouth Dorset DT4 9GH United Kingdom
From: 17 September 2024To: 17 September 2024
Dj Property, Unit C, Oxford Court Cambridge Road Granby Industrial Estate Weymouth Dorset DT4 9GH United Kingdom
From: 21 September 2022To: 17 September 2024
Dj Property, Unit C, Oxford Court, Cambridge Road Granby Industrial Estate Weymouth Dorset DT4 9GH United Kingdom
From: 2 October 2017To: 21 September 2022
Timeline

6 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Oct 17
Director Joined
Mar 20
Director Left
Dec 20
Owner Exit
Apr 23
Owner Exit
Apr 23
Funding Round
Oct 24
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

DICK, Andrew John

Active
Urbanizacion Del Paraiso De Sotogrande, San Roque11310
Born December 1962
Director
Appointed 02 Oct 2017

RODGERS, Alan Philip

Active
East Wing Ground, WeymouthDT4 9UX
Born December 1975
Director
Appointed 25 Mar 2020

JONES, Michael

Resigned
Cambridge Road, WeymouthDT4 9GH
Born March 1973
Director
Appointed 02 Oct 2017
Resigned 22 Dec 2020

Persons with significant control

3

1 Active
2 Ceased

David Jones Property Limited

Active
Cambridge Road, WeymouthDT4 9GH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2023
Cambridge Road, WeymouthDT4 9GH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Oct 2017
Ceased 31 Mar 2023
Cambridge Road, WeymouthDT4 9GH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Oct 2017
Ceased 31 Mar 2023
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Capital Allotment Shares
18 October 2024
SH01Allotment of Shares
Confirmation Statement With Updates
2 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 September 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 September 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 September 2024
AD01Change of Registered Office Address
Memorandum Articles
24 May 2024
MAMA
Resolution
24 May 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
9 October 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
17 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 April 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
10 November 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 March 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 September 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
27 June 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
26 June 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
26 November 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Incorporation Company
2 October 2017
NEWINCIncorporation