Background WavePink WaveYellow Wave

ZEPPO ARTS CIC (NI673532)

ZEPPO ARTS CIC (NI673532) is an active UK company. incorporated on 20 October 2020. with registered office in Belfast. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. ZEPPO ARTS CIC has been registered for 5 years. Current directors include CAFOLLA, Victoria Mary Damiana, HACKETT, Stephen, JACQUES, Neil Donald and 1 others.

Company Number
NI673532
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 October 2020
Age
5 years
Address
2 Candahar Street, Belfast, BT7 3AQ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
CAFOLLA, Victoria Mary Damiana, HACKETT, Stephen, JACQUES, Neil Donald, JONES, Sarah Alice
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZEPPO ARTS CIC

ZEPPO ARTS CIC is an active company incorporated on 20 October 2020 with the registered office located in Belfast. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts. ZEPPO ARTS CIC was registered 5 years ago.(SIC: 90020)

Status

active

Active since 5 years ago

Company No

NI673532

PRIVATE-LIMITED-GUARANT-NSC Company

Age

5 Years

Incorporated 20 October 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 December 2025 (4 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 13 January 2027
For period ending 30 December 2026
Contact
Address

2 Candahar Street Belfast, BT7 3AQ,

Previous Addresses

33 Galwally Park Belfast BT8 6AG Northern Ireland
From: 20 October 2020To: 14 February 2023
Timeline

No significant events found

Capital Table
People

Officers

4

CAFOLLA, Victoria Mary Damiana

Active
Candahar Street, BelfastBT7 3AQ
Born June 1979
Director
Appointed 20 Oct 2020

HACKETT, Stephen

Active
Candahar Street, BelfastBT7 3AQ
Born October 1973
Director
Appointed 20 Oct 2020

JACQUES, Neil Donald

Active
Candahar Street, BelfastBT7 3AQ
Born April 1979
Director
Appointed 20 Oct 2020

JONES, Sarah Alice

Active
Hillsborough Drive, BelfastBT6 9DS
Born August 1980
Director
Appointed 20 Oct 2020

Persons with significant control

4

Ms Sarah Alice Jones

Active
Hillsborough Drive, BelfastBT6 9DS
Born August 1980

Nature of Control

Right to appoint and remove directors
Notified 20 Oct 2020

Ms Victoria Mary Damiana Cafolla

Active
Candahar Street, BelfastBT7 3AQ
Born June 1979

Nature of Control

Right to appoint and remove directors
Notified 20 Oct 2020

Mr Stephen Hackett

Active
Candahar Street, BelfastBT7 3AQ
Born October 1973

Nature of Control

Right to appoint and remove directors
Notified 20 Oct 2020

Mr Neil Donald Jacques

Active
Candahar Street, BelfastBT7 3AQ
Born April 1979

Nature of Control

Right to appoint and remove directors
Notified 20 Oct 2020
Fundings
Financials
Latest Activities

Filing History

15

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
13 April 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 February 2023
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
28 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Incorporation Community Interest Company
20 October 2020
CICINCCICINC