Background WavePink WaveYellow Wave

ZAPPAR LIMITED (SC394617)

ZAPPAR LIMITED (SC394617) is an active UK company. incorporated on 2 March 2011. with registered office in Auchterarder. The company operates in the Information and Communication sector, engaged in other information technology service activities. ZAPPAR LIMITED has been registered for 15 years. Current directors include DE KERCKHOVE DIT VAN DER VARENT, Anne Isabelle, EWING, Kirk Mitchell, GAULD, Connell Muir and 3 others.

Company Number
SC394617
Status
active
Type
ltd
Incorporated
2 March 2011
Age
15 years
Address
The Cairn, Auchterarder, PH3 1NR
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
DE KERCKHOVE DIT VAN DER VARENT, Anne Isabelle, EWING, Kirk Mitchell, GAULD, Connell Muir, HYSLOP, Nicholas John, TAYLOR, Simon John, THYKIER, Jens Caspar Stael
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZAPPAR LIMITED

ZAPPAR LIMITED is an active company incorporated on 2 March 2011 with the registered office located in Auchterarder. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. ZAPPAR LIMITED was registered 15 years ago.(SIC: 62090)

Status

active

Active since 15 years ago

Company No

SC394617

LTD Company

Age

15 Years

Incorporated 2 March 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

2 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 30 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 February 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 12 March 2027
For period ending 26 February 2027
Contact
Address

The Cairn The Cairn Auchterarder, PH3 1NR,

Previous Addresses

39 Reres Road Broughty Ferry Dundee DD5 2QD Scotland
From: 27 April 2016To: 5 July 2017
20 Forth Street Edinburgh EH1 3LH
From: 2 March 2011To: 27 April 2016
Timeline

10 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Mar 11
Share Issue
Jul 11
Funding Round
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Oct 14
Director Joined
Dec 16
Director Left
Jan 25
Director Joined
May 25
2
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

DE KERCKHOVE DIT VAN DER VARENT, Anne Isabelle

Active
Rue De Verneuil, Paris 75007
Born September 1972
Director
Appointed 20 May 2025

EWING, Kirk Mitchell

Active
The Cairn, AuchterarderPH3 1NR
Born September 1967
Director
Appointed 16 May 2011

GAULD, Connell Muir

Active
The Cairn, AuchterarderPH3 1NR
Born December 1987
Director
Appointed 16 May 2011

HYSLOP, Nicholas John

Active
The Cairn, AuchterarderPH3 1NR
Born April 1965
Director
Appointed 28 Jul 2014

TAYLOR, Simon John

Active
The Cairn, AuchterarderPH3 1NR
Born July 1984
Director
Appointed 16 May 2011

THYKIER, Jens Caspar Stael

Active
The Cairn, AuchterarderPH3 1NR
Born February 1974
Director
Appointed 02 Mar 2011

SATCHELL, Jonathan David

Resigned
The Cairn, AuchterarderPH3 1NR
Born October 1966
Director
Appointed 08 Dec 2016
Resigned 06 Jan 2025

Persons with significant control

1

The Cairn, AuchterarderPH3 1NR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2023
AAAnnual Accounts
Accounts With Accounts Type Full
4 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
29 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
2 November 2017
AAAnnual Accounts
Change To A Person With Significant Control
5 July 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
10 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2016
AP01Appointment of Director
Change Person Director Company With Change Date
27 April 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Change Person Director Company With Change Date
30 March 2016
CH01Change of Director Details
Accounts With Accounts Type Small
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Accounts With Accounts Type Full
31 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Accounts With Accounts Type Small
19 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Accounts With Accounts Type Full
21 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Capital Name Of Class Of Shares
30 November 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
30 November 2011
RESOLUTIONSResolutions
Resolution
23 November 2011
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
6 July 2011
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
6 July 2011
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
6 July 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
6 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 July 2011
AP01Appointment of Director
Resolution
6 July 2011
RESOLUTIONSResolutions
Incorporation Company
2 March 2011
NEWINCIncorporation