Background WavePink WaveYellow Wave

ZEROPA TECHNOLOGY LTD (13526572)

ZEROPA TECHNOLOGY LTD (13526572) is an active UK company. incorporated on 23 July 2021. with registered office in Kempston Rural. The company operates in the Information and Communication sector, engaged in business and domestic software development and 3 other business activities. ZEROPA TECHNOLOGY LTD has been registered for 4 years. Current directors include ALI, Saqhib Ijthehad, KHAN, Tanweer Akhtar, LAY, Susan Jane and 1 others.

Company Number
13526572
Status
active
Type
ltd
Incorporated
23 July 2021
Age
4 years
Address
33 Wootton Road, Kempston Rural, MK43 9BH
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
ALI, Saqhib Ijthehad, KHAN, Tanweer Akhtar, LAY, Susan Jane, WINFIELD, Steven William Henry
SIC Codes
62012, 62020, 62090, 63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZEROPA TECHNOLOGY LTD

ZEROPA TECHNOLOGY LTD is an active company incorporated on 23 July 2021 with the registered office located in Kempston Rural. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 3 other business activities. ZEROPA TECHNOLOGY LTD was registered 4 years ago.(SIC: 62012, 62020, 62090, 63110)

Status

active

Active since 4 years ago

Company No

13526572

LTD Company

Age

4 Years

Incorporated 23 July 2021

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: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 July 2025 (8 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026

Previous Company Names

ZM TECHNOLOGY LTD
From: 23 July 2021To: 24 July 2024
Contact
Address

33 Wootton Road Kempston Rural, MK43 9BH,

Previous Addresses

26 Halsey Road Kempston Bedford MK42 8AT England
From: 17 March 2024To: 18 May 2024
17 Swan Road Wixams Bedford MK42 6BW England
From: 1 March 2024To: 17 March 2024
2 Manor Farm Court Old Wolverton Milton Keynes Buckinghamshire MK12 5NN England
From: 11 January 2023To: 1 March 2024
Provident House 44 Harpur Street Bedford MK40 2QT England
From: 19 June 2022To: 11 January 2023
Unit a Station House Midland Road Luton LU2 0HS England
From: 9 January 2022To: 19 June 2022
17 Swan Road Wixams Bedford MK42 6BW England
From: 15 October 2021To: 9 January 2022
Unit a Station House Midland Road Luton LU2 0HS United Kingdom
From: 23 July 2021To: 15 October 2021
Timeline

12 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jul 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Left
May 24
Director Left
Nov 24
Director Left
Jan 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

ALI, Saqhib Ijthehad

Active
Swan Road, BedfordMK42 6BW
Born September 1970
Director
Appointed 23 Jul 2021

KHAN, Tanweer Akhtar

Active
Wootton Road, Kempston RuralMK43 9BH
Born August 1970
Director
Appointed 01 Jan 2022

LAY, Susan Jane

Active
Wootton Road, Kempston RuralMK43 9BH
Born May 1963
Director
Appointed 01 Jan 2022

WINFIELD, Steven William Henry

Active
Wootton Road, Kempston RuralMK43 9BH
Born August 1957
Director
Appointed 21 Jan 2023

COUTER, Andrew James

Resigned
Manor Farm Court, Milton KeynesMK12 5NN
Born January 1963
Director
Appointed 01 Jan 2022
Resigned 21 Feb 2024

DRURY, Anthony Charles

Resigned
Wootton Road, Kempston RuralMK43 9BH
Born November 1946
Director
Appointed 01 Jan 2022
Resigned 08 Nov 2024

O'MAHONY, Simon-Piers

Resigned
Wootton Road, Kempston RuralMK43 9BH
Born January 1966
Director
Appointed 01 Jan 2022
Resigned 31 Dec 2024

SHIELDS, Debra

Resigned
Halsey Road, BedfordMK42 8AT
Born August 1962
Director
Appointed 21 Jan 2023
Resigned 01 May 2024

Persons with significant control

1

Mr Saqhib Ijthehad Ali

Active
Swan Road, BedfordMK42 6BW
Born September 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jul 2021
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Change Person Director Company With Change Date
17 November 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 November 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Certificate Change Of Name Company
24 July 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 May 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 May 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 March 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 March 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 June 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 January 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 October 2021
AD01Change of Registered Office Address
Incorporation Company
23 July 2021
NEWINCIncorporation