Background WavePink WaveYellow Wave

ZOOM FUNDING LIMITED (11639560)

ZOOM FUNDING LIMITED (11639560) is an active UK company. incorporated on 24 October 2018. with registered office in Sheffield. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. ZOOM FUNDING LIMITED has been registered for 7 years. Current directors include AURRECOECHEA, Alejandro Fernando, AURRECOECHEA, Amada, AURRECOECHEA, Fernando and 1 others.

Company Number
11639560
Status
active
Type
ltd
Incorporated
24 October 2018
Age
7 years
Address
The John Banner Centre, Sheffield, S9 3QS
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
AURRECOECHEA, Alejandro Fernando, AURRECOECHEA, Amada, AURRECOECHEA, Fernando, JORDAN, Ian Robert Stewart
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZOOM FUNDING LIMITED

ZOOM FUNDING LIMITED is an active company incorporated on 24 October 2018 with the registered office located in Sheffield. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. ZOOM FUNDING LIMITED was registered 7 years ago.(SIC: 64999)

Status

active

Active since 7 years ago

Company No

11639560

LTD Company

Age

7 Years

Incorporated 24 October 2018

Size

N/A

Accounts

ARD: 31/10

Overdue

1 year overdue

Last Filed

Made up to 31 October 2022 (3 years ago)
Submitted on 5 December 2022 (3 years ago)
Period: 1 November 2021 - 31 October 2022(13 months)
Type: Dormant

Next Due

Due by 31 July 2024
Period: 1 November 2022 - 31 October 2023

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 23 February 2023 (3 years ago)
Submitted on 23 February 2023 (3 years ago)

Next Due

Due by 8 March 2024
For period ending 23 February 2024
Contact
Address

The John Banner Centre Attercliffe Road Sheffield, S9 3QS,

Previous Addresses

28 Lismore Road Sheffield S8 9JD England
From: 20 July 2020To: 24 May 2022
4C Mercury Court Manse Lane Knaresborough HG5 8LF United Kingdom
From: 24 October 2018To: 20 July 2020
Timeline

18 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Oct 18
Director Left
Jun 20
Director Joined
Jun 20
Director Left
May 22
Director Joined
May 22
Owner Exit
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Owner Exit
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
0
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

AURRECOECHEA, Alejandro Fernando

Active
1303 E Main Street, Round Rock
Born September 1969
Director
Appointed 02 Sept 2023

AURRECOECHEA, Amada

Active
1303 E Main Street, Round Rock
Born September 1946
Director
Appointed 04 Sept 2023

AURRECOECHEA, Fernando

Active
1303 A Main Street, Round Rock
Born February 1945
Director
Appointed 04 Sept 2023

JORDAN, Ian Robert Stewart

Active
Hemingfield Road, BarnsleyS73 0PQ
Born January 1952
Director
Appointed 04 Sept 2023

BENNETT, Jeremy Michael

Resigned
Attercliffe Road, SheffieldS9 3QS
Born August 1964
Director
Appointed 19 Dec 2022
Resigned 21 Feb 2023

BENNETT, Jeremy Michael

Resigned
Manse Lane, KnaresboroughHG5 8LF
Born August 1964
Director
Appointed 24 Oct 2018
Resigned 24 May 2022

HARRISON, Alexandra

Resigned
Attercliffe Road, SheffieldS9 3QS
Born May 1972
Director
Appointed 24 May 2022
Resigned 07 Dec 2022

HARRISON, Alexandra

Resigned
Lismore Road, SheffieldS8 9JD
Born May 1972
Director
Appointed 18 May 2020
Resigned 18 May 2020

JORDAN, Ian Robert Stewart

Resigned
Ellis Court, BarnsleyS73 0PQ
Born January 1952
Director
Appointed 07 Dec 2022
Resigned 21 Feb 2023

REES, Alan

Resigned
Main Road, IlkestonDE7 6DG
Born February 1952
Director
Appointed 07 Dec 2022
Resigned 04 Sept 2023

Persons with significant control

3

1 Active
2 Ceased

Bbmr Consultants Limited

Active
PO BOX 2255 4th Floor Harbour Centre, George TownKY1 1107

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Feb 2023

Scp Sn Advisory Monaco

Ceased
57 Rue Grimaldi, Monte CarloMC98000

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Dec 2022
Ceased 21 Feb 2023

Mr Jeremy Michael Bennett

Ceased
Manse Lane, KnaresboroughHG5 8LF
Born August 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Oct 2018
Ceased 07 Dec 2022
Fundings
Financials
Latest Activities

Filing History

43

Dissolved Compulsory Strike Off Suspended
11 June 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
14 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
15 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2023
AP01Appointment of Director
Gazette Filings Brought Up To Date
1 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
23 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 February 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
22 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 December 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 December 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 October 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
14 October 2022
AAAnnual Accounts
Gazette Notice Compulsory
4 October 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
24 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 May 2022
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
22 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Gazette Notice Compulsory
11 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
23 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 July 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Incorporation Company
24 October 2018
NEWINCIncorporation