Background WavePink WaveYellow Wave

ZING DEV LIMITED (11961563)

ZING DEV LIMITED (11961563) is an active UK company. incorporated on 24 April 2019. with registered office in Camberley. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. ZING DEV LIMITED has been registered for 6 years. Current directors include ARDRON, Andrew Christopher, HUCKER, Julian Robert James, PURKIS, Tom and 1 others.

Company Number
11961563
Status
active
Type
ltd
Incorporated
24 April 2019
Age
6 years
Address
1 Minster Court, Camberley, GU15 3YY
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
ARDRON, Andrew Christopher, HUCKER, Julian Robert James, PURKIS, Tom, YOUNG, Philip Neil
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZING DEV LIMITED

ZING DEV LIMITED is an active company incorporated on 24 April 2019 with the registered office located in Camberley. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. ZING DEV LIMITED was registered 6 years ago.(SIC: 62020)

Status

active

Active since 6 years ago

Company No

11961563

LTD Company

Age

6 Years

Incorporated 24 April 2019

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 17 January 2026 (2 months ago)
Submitted on 21 January 2026 (2 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027

Previous Company Names

ZING DEVELOPERS LIMITED
From: 24 April 2019To: 16 December 2019
Contact
Address

1 Minster Court Tuscam Way Camberley, GU15 3YY,

Previous Addresses

92 Park Street Camberley GU15 3NY England
From: 29 January 2021To: 2 February 2023
Beacon House, Stokenchurch Business Park Ibstone Road Stokenchurch High Wycombe HP14 3WN United Kingdom
From: 24 April 2019To: 29 January 2021
Timeline

17 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Apr 19
New Owner
Mar 20
Director Joined
May 20
Director Joined
May 20
Funding Round
May 20
Loan Secured
May 20
Loan Secured
May 20
Loan Secured
May 20
Funding Round
Mar 21
Owner Exit
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Secured
Aug 22
Loan Secured
Apr 24
Owner Exit
Jan 25
Director Joined
Sept 25
2
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

ELLERA, Laura Marie

Active
Tuscam Way, CamberleyGU15 3YY
Secretary
Appointed 26 Aug 2024

ARDRON, Andrew Christopher

Active
Tuscam Way, CamberleyGU15 3YY
Born September 1974
Director
Appointed 24 Apr 2019

HUCKER, Julian Robert James

Active
Tuscam Way, CamberleyGU15 3YY
Born March 1967
Director
Appointed 27 Apr 2020

PURKIS, Tom

Active
Tuscam Way, CamberleyGU15 3YY
Born August 1982
Director
Appointed 27 Apr 2020

YOUNG, Philip Neil

Active
Tuscam Way, CamberleyGU15 3YY
Born May 1979
Director
Appointed 12 Sept 2025

WARNFORD-DAVIS, Tanya Ann

Resigned
Park Street, CamberleyGU15 3NY
Secretary
Appointed 24 Apr 2019
Resigned 15 Dec 2022

Persons with significant control

3

1 Active
2 Ceased
Tuscam Way, CamberleyGU15 3YY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jul 2022

Mr Andrew Christopher Ardron

Ceased
Tuscam Way, CamberleyGU15 3YY
Born September 1974

Nature of Control

Significant influence or control
Notified 31 Mar 2020
Ceased 08 Jul 2022
Stokenchurch Business Park, High WycombeHP14 3WN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Apr 2019
Ceased 08 Jul 2022
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
19 September 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 August 2024
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
2 February 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 February 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 January 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 December 2022
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2022
MR01Registration of a Charge
Cessation Of A Person With Significant Control
29 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
29 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 July 2022
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
28 July 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2021
CS01Confirmation Statement
Capital Allotment Shares
8 March 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
29 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
31 December 2020
AAAnnual Accounts
Memorandum Articles
12 May 2020
MAMA
Capital Variation Of Rights Attached To Shares
12 May 2020
SH10Notice of Particulars of Variation
Resolution
12 May 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
12 May 2020
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
4 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2020
AP01Appointment of Director
Capital Allotment Shares
4 May 2020
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2020
MR01Registration of a Charge
Confirmation Statement With Updates
1 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 March 2020
PSC01Notification of Individual PSC
Change Account Reference Date Company Previous Shortened
6 March 2020
AA01Change of Accounting Reference Date
Resolution
16 December 2019
RESOLUTIONSResolutions
Incorporation Company
24 April 2019
NEWINCIncorporation