Background WavePink WaveYellow Wave

DSP ZOO LIMITED (11622247)

DSP ZOO LIMITED (11622247) is an active UK company. incorporated on 15 October 2018. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities. DSP ZOO LIMITED has been registered for 7 years. Current directors include HAYCOCK, Fergus Kingsley, NOTTINGHAM, Julia Elizabeth.

Company Number
11622247
Status
active
Type
ltd
Incorporated
15 October 2018
Age
7 years
Address
3 Shortlands - 1st Floor Shortlands, London, W6 8DA
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
HAYCOCK, Fergus Kingsley, NOTTINGHAM, Julia Elizabeth
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DSP ZOO LIMITED

DSP ZOO LIMITED is an active company incorporated on 15 October 2018 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. DSP ZOO LIMITED was registered 7 years ago.(SIC: 59111)

Status

active

Active since 7 years ago

Company No

11622247

LTD Company

Age

7 Years

Incorporated 15 October 2018

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 22 December 2025 (3 months ago)
Period: 1 August 2023 - 31 December 2024(18 months)
Type: Unaudited Abridged

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 14 October 2025 (5 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026

Previous Company Names

DSP DRA (2022) LIMITED
From: 1 March 2022To: 1 August 2023
DSP LENG (2019) LIMITED
From: 15 October 2018To: 1 March 2022
Contact
Address

3 Shortlands - 1st Floor Shortlands London, W6 8DA,

Previous Addresses

Unit 11, the Glasshouse 49a Goldhawk Road London W12 8QP England
From: 14 January 2022To: 27 May 2025
109 Colwith Road London W6 9EZ United Kingdom
From: 15 October 2018To: 14 January 2022
Timeline

2 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Oct 18
Director Joined
Oct 23
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

HAYCOCK, Fergus Kingsley

Active
Shortlands, LondonW6 8DA
Born September 1980
Director
Appointed 16 Oct 2023

NOTTINGHAM, Julia Elizabeth

Active
Shortlands, LondonW6 8DA
Born April 1983
Director
Appointed 15 Oct 2018

Persons with significant control

1

Dorothy St Pictures Limited

Active
Colwith Road, LondonW6 9EZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Oct 2018
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Unaudited Abridged
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 May 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
14 April 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 October 2023
AP01Appointment of Director
Certificate Change Of Name Company
1 August 2023
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Previous Shortened
31 July 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2022
AAAnnual Accounts
Certificate Change Of Name Company
1 March 2022
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
14 January 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
16 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
15 October 2021
AAAnnual Accounts
Gazette Notice Compulsory
5 October 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Incorporation Company
15 October 2018
NEWINCIncorporation