Background WavePink WaveYellow Wave

ZAPP ELECTRIC VEHICLES (SALES) LIMITED (11643918)

ZAPP ELECTRIC VEHICLES (SALES) LIMITED (11643918) is an active UK company. incorporated on 26 October 2018. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in sale of new cars and light motor vehicles and 3 other business activities. ZAPP ELECTRIC VEHICLES (SALES) LIMITED has been registered for 7 years. Current directors include NORTH, Jeremy Brian Digby.

Company Number
11643918
Status
active
Type
ltd
Incorporated
26 October 2018
Age
7 years
Address
5 Technology Park, London, NW9 6BX
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of new cars and light motor vehicles
Directors
NORTH, Jeremy Brian Digby
SIC Codes
45111, 45190, 45320, 45400

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZAPP ELECTRIC VEHICLES (SALES) LIMITED

ZAPP ELECTRIC VEHICLES (SALES) LIMITED is an active company incorporated on 26 October 2018 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of new cars and light motor vehicles and 3 other business activities. ZAPP ELECTRIC VEHICLES (SALES) LIMITED was registered 7 years ago.(SIC: 45111, 45190, 45320, 45400)

Status

active

Active since 7 years ago

Company No

11643918

LTD Company

Age

7 Years

Incorporated 26 October 2018

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 3 April 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 October 2025 (6 months ago)
Submitted on 29 October 2025 (6 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026

Previous Company Names

ZAPP SCOOTERS SALES LIMITED
From: 26 October 2018To: 23 June 2022
Contact
Address

5 Technology Park Colindeep Lane London, NW9 6BX,

Previous Addresses

Hethel Engineering Centre Chapman Way Hethel Norwich NR14 8FB United Kingdom
From: 26 October 2018To: 23 September 2019
Timeline

4 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Oct 18
Director Joined
Sept 20
Funding Round
Oct 24
Director Left
May 25
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

NORTH, Jeremy Brian Digby

Active
Colindeep Lane, LondonNW9 6BX
Born September 1961
Director
Appointed 01 Sept 2020

CHATSUWAN, Swin

Resigned
Colindeep Lane, LondonNW9 6BX
Born March 1963
Director
Appointed 26 Oct 2018
Resigned 02 May 2025

Persons with significant control

1

Colindeep Lane, ColindaleNW9 6BX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Oct 2018
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
3 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2024
CS01Confirmation Statement
Capital Allotment Shares
2 October 2024
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 August 2023
AAAnnual Accounts
Change To A Person With Significant Control
19 December 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
16 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Certificate Change Of Name Company
23 June 2022
CERTNMCertificate of Incorporation on Change of Name
Gazette Filings Brought Up To Date
4 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
3 March 2022
CH01Change of Director Details
Dissolved Compulsory Strike Off Suspended
15 February 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
11 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
6 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
5 November 2021
AAAnnual Accounts
Gazette Notice Compulsory
7 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 September 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
3 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 September 2019
AD01Change of Registered Office Address
Incorporation Company
26 October 2018
NEWINCIncorporation