Background WavePink WaveYellow Wave

ZUMP LIMITED (12036039)

ZUMP LIMITED (12036039) is an active UK company. incorporated on 6 June 2019. with registered office in Chichester. The company operates in the Information and Communication sector, engaged in computer facilities management activities. ZUMP LIMITED has been registered for 6 years. Current directors include GRAY, Daniel Frank, GRAY, Jamie George, SHOPLAND, Nicholas James.

Company Number
12036039
Status
active
Type
ltd
Incorporated
6 June 2019
Age
6 years
Address
Drayton House, Chichester, PO20 2EW
Industry Sector
Information and Communication
Business Activity
Computer facilities management activities
Directors
GRAY, Daniel Frank, GRAY, Jamie George, SHOPLAND, Nicholas James
SIC Codes
62030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZUMP LIMITED

ZUMP LIMITED is an active company incorporated on 6 June 2019 with the registered office located in Chichester. The company operates in the Information and Communication sector, specifically engaged in computer facilities management activities. ZUMP LIMITED was registered 6 years ago.(SIC: 62030)

Status

active

Active since 6 years ago

Company No

12036039

LTD Company

Age

6 Years

Incorporated 6 June 2019

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 11 September 2024 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 5 June 2025 (10 months ago)
Submitted on 19 June 2025 (10 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026
Contact
Address

Drayton House Drayton Lane Chichester, PO20 2EW,

Previous Addresses

1 & 2 the Barn, Oldwick West Stoke Road Lavant Chichester West Sussex PO18 9AA United Kingdom
From: 6 June 2019To: 4 April 2024
Timeline

17 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Jun 19
Funding Round
Feb 20
Owner Exit
Feb 20
Director Joined
Feb 20
Funding Round
Sept 20
Funding Round
Dec 20
Funding Round
Feb 21
Funding Round
Nov 21
Funding Round
Jun 22
Share Issue
Jul 22
Funding Round
Jul 22
Funding Round
Oct 22
Funding Round
Dec 22
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
Apr 24
14
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

GRAY, Daniel Frank

Active
Drayton Lane, ChichesterPO20 2EW
Born May 1983
Director
Appointed 06 Jun 2019

GRAY, Jamie George

Active
Drayton Lane, ChichesterPO20 2EW
Born August 1986
Director
Appointed 06 Jun 2019

SHOPLAND, Nicholas James

Active
Drayton Lane, ChichesterPO20 2EW
Born August 1967
Director
Appointed 26 Feb 2020

Persons with significant control

1

0 Active
1 Ceased

Mr Peter John Brown

Ceased
Oldwick, ChichesterPO18 9AA
Born March 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Jun 2019
Ceased 25 Feb 2020
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With Updates
19 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 December 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2024
CS01Confirmation Statement
Second Filing Capital Allotment Shares
17 June 2024
RP04SH01RP04SH01
Resolution
17 April 2024
RESOLUTIONSResolutions
Capital Allotment Shares
17 April 2024
SH01Allotment of Shares
Capital Allotment Shares
17 April 2024
SH01Allotment of Shares
Capital Allotment Shares
11 April 2024
SH01Allotment of Shares
Capital Allotment Shares
11 April 2024
SH01Allotment of Shares
Resolution
10 April 2024
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
4 April 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2023
CS01Confirmation Statement
Second Filing Capital Allotment Shares
16 January 2023
RP04SH01RP04SH01
Capital Allotment Shares
21 December 2022
SH01Allotment of Shares
Resolution
31 October 2022
RESOLUTIONSResolutions
Capital Allotment Shares
11 October 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Second Filing Capital Allotment Shares
21 July 2022
RP04SH01RP04SH01
Confirmation Statement With Updates
21 July 2022
CS01Confirmation Statement
Capital Alter Shares Subdivision
11 July 2022
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
11 July 2022
SH01Allotment of Shares
Memorandum Articles
11 July 2022
MAMA
Resolution
11 July 2022
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
16 June 2022
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
16 June 2022
RP04SH01RP04SH01
Capital Allotment Shares
15 June 2022
SH01Allotment of Shares
Resolution
14 December 2021
RESOLUTIONSResolutions
Capital Allotment Shares
1 December 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
20 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2021
CS01Confirmation Statement
Capital Allotment Shares
16 February 2021
SH01Allotment of Shares
Capital Allotment Shares
15 December 2020
SH01Allotment of Shares
Resolution
4 November 2020
RESOLUTIONSResolutions
Memorandum Articles
4 November 2020
MAMA
Capital Allotment Shares
21 September 2020
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
20 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2020
CS01Confirmation Statement
Resolution
2 March 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
27 February 2020
PSC08Cessation of Other Registrable Person PSC
Capital Allotment Shares
27 February 2020
SH01Allotment of Shares
Cessation Of A Person With Significant Control
27 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 February 2020
AP01Appointment of Director
Incorporation Company
6 June 2019
NEWINCIncorporation