Background WavePink WaveYellow Wave

ZINC DIGITAL CREATIVE MARKETING LTD (12159042)

ZINC DIGITAL CREATIVE MARKETING LTD (12159042) is an active UK company. incorporated on 15 August 2019. with registered office in Northampton. The company operates in the Information and Communication sector, engaged in other information technology service activities and 2 other business activities. ZINC DIGITAL CREATIVE MARKETING LTD has been registered for 6 years. Current directors include COVERDALE, Paul Stephen, ZIELINSKI, Joe Benjamin.

Company Number
12159042
Status
active
Type
ltd
Incorporated
15 August 2019
Age
6 years
Address
22-24 Harborough Road Kingsthorpe, Northampton, NN2 7AZ
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
COVERDALE, Paul Stephen, ZIELINSKI, Joe Benjamin
SIC Codes
62090, 73110, 74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZINC DIGITAL CREATIVE MARKETING LTD

ZINC DIGITAL CREATIVE MARKETING LTD is an active company incorporated on 15 August 2019 with the registered office located in Northampton. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities and 2 other business activities. ZINC DIGITAL CREATIVE MARKETING LTD was registered 6 years ago.(SIC: 62090, 73110, 74100)

Status

active

Active since 6 years ago

Company No

12159042

LTD Company

Age

6 Years

Incorporated 15 August 2019

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 26 February 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (4 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026
Contact
Address

22-24 Harborough Road Kingsthorpe Northampton, NN2 7AZ,

Timeline

5 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Aug 19
Director Joined
Aug 19
New Owner
Feb 22
Owner Exit
Feb 22
Loan Secured
Mar 22
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

COVERDALE, Paul Stephen

Active
Kingsthorpe, NorthamptonNN2 7AZ
Born July 1983
Director
Appointed 15 Aug 2019

ZIELINSKI, Joe Benjamin

Active
Kingsthorpe, NorthamptonNN2 7AZ
Born June 1983
Director
Appointed 15 Aug 2019

Persons with significant control

3

2 Active
1 Ceased

Mrs Susan Coverdale

Active
Kingsthorpe, NorthamptonNN2 7AZ
Born October 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 Feb 2021

Mr Paul Stephen Coverdale

Ceased
Kingsthorpe, NorthamptonNN2 7AZ
Born July 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Aug 2019
Ceased 10 Feb 2021

Mr Joe Benjamin Zielinski

Active
Kingsthorpe, NorthamptonNN2 7AZ
Born June 1983

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 15 Aug 2019
Fundings
Financials
Latest Activities

Filing History

20

Confirmation Statement With Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2022
MR01Registration of a Charge
Confirmation Statement With Updates
24 February 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 February 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
26 January 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2021
CS01Confirmation Statement
Confirmation Statement With Updates
1 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
4 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2019
CH01Change of Director Details
Change To A Person With Significant Control
4 December 2019
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
27 August 2019
AP01Appointment of Director
Incorporation Company
15 August 2019
NEWINCIncorporation