About

Registered Number: 03165847
Date of Incorporation: 28/02/1996 (28 years and 3 months ago)
Company Status: Active
Registered Address: Htec House, George Curl Way, Southampton, SO18 2RX,

 

Based in Southampton, Zupa Tech Ltd was founded on 28 February 1996, it's status at Companies House is "Active". We do not know the number of employees at this business. There are 10 directors listed as Mccarthy, Mark, Davies, Tania Louise, Mccourt, Sarah, Musselwhite, Madeleine Suzanne, Plant, James Garrett, Rudd, John Michael, Taylor, Susannah Jade, Brand, Michael Russell, Bruce, Iain Jack, Killinger, Katie for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAND, Michael Russell 24 December 2015 31 July 2017 1
BRUCE, Iain Jack 01 August 2017 20 December 2017 1
KILLINGER, Katie 05 November 2012 19 October 2017 1
Secretary Name Appointed Resigned Total Appointments
MCCARTHY, Mark 27 September 2019 - 1
DAVIES, Tania Louise 04 March 2013 24 December 2015 1
MCCOURT, Sarah 24 December 2015 31 July 2017 1
MUSSELWHITE, Madeleine Suzanne 18 July 2011 04 March 2013 1
PLANT, James Garrett 20 April 2005 10 August 2006 1
RUDD, John Michael 21 February 1997 20 April 2005 1
TAYLOR, Susannah Jade 04 June 2018 27 September 2019 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 19 August 2020
MR04 - N/A 28 April 2020
MR04 - N/A 28 April 2020
MR04 - N/A 28 April 2020
CS01 - N/A 02 March 2020
AD01 - Change of registered office address 27 February 2020
TM02 - Termination of appointment of secretary 27 September 2019
AP03 - Appointment of secretary 27 September 2019
AA - Annual Accounts 28 August 2019
PSC07 - N/A 15 March 2019
PSC02 - N/A 15 March 2019
CS01 - N/A 14 March 2019
CH01 - Change of particulars for director 06 March 2019
CH01 - Change of particulars for director 06 March 2019
CH01 - Change of particulars for director 06 March 2019
AD01 - Change of registered office address 07 January 2019
AP01 - Appointment of director 24 October 2018
AA - Annual Accounts 28 September 2018
AP03 - Appointment of secretary 11 June 2018
AA01 - Change of accounting reference date 27 April 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 13 March 2018
TM01 - Termination of appointment of director 20 December 2017
TM01 - Termination of appointment of director 19 October 2017
AP01 - Appointment of director 02 August 2017
AP01 - Appointment of director 02 August 2017
TM01 - Termination of appointment of director 02 August 2017
TM02 - Termination of appointment of secretary 02 August 2017
RESOLUTIONS - N/A 26 July 2017
CONNOT - N/A 26 July 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 02 March 2017
SH01 - Return of Allotment of shares 01 June 2016
RESOLUTIONS - N/A 27 May 2016
AD01 - Change of registered office address 07 April 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 02 March 2016
AD01 - Change of registered office address 08 January 2016
AD01 - Change of registered office address 08 January 2016
AP01 - Appointment of director 07 January 2016
AP01 - Appointment of director 07 January 2016
TM01 - Termination of appointment of director 07 January 2016
AP03 - Appointment of secretary 07 January 2016
TM02 - Termination of appointment of secretary 07 January 2016
AA01 - Change of accounting reference date 28 September 2015
AR01 - Annual Return 29 May 2015
MR01 - N/A 14 April 2015
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 04 May 2014
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 06 March 2013
AP03 - Appointment of secretary 05 March 2013
TM02 - Termination of appointment of secretary 05 March 2013
TM01 - Termination of appointment of director 21 December 2012
AP01 - Appointment of director 05 November 2012
MG01 - Particulars of a mortgage or charge 13 September 2012
AA - Annual Accounts 14 May 2012
AR01 - Annual Return 28 February 2012
RESOLUTIONS - N/A 28 December 2011
SH01 - Return of Allotment of shares 19 December 2011
AD01 - Change of registered office address 04 October 2011
AP01 - Appointment of director 09 August 2011
AP03 - Appointment of secretary 09 August 2011
MG01 - Particulars of a mortgage or charge 05 March 2011
AR01 - Annual Return 28 February 2011
TM02 - Termination of appointment of secretary 28 February 2011
TM01 - Termination of appointment of director 28 February 2011
AA - Annual Accounts 21 February 2011
CH01 - Change of particulars for director 01 October 2010
AA - Annual Accounts 16 March 2010
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
AA - Annual Accounts 18 August 2009
CERTNM - Change of name certificate 13 August 2009
CERTNM - Change of name certificate 11 April 2009
363a - Annual Return 28 February 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 03 March 2008
287 - Change in situation or address of Registered Office 07 December 2007
AA - Annual Accounts 28 September 2007
288a - Notice of appointment of directors or secretaries 06 September 2007
CERTNM - Change of name certificate 30 May 2007
363a - Annual Return 10 April 2007
AA - Annual Accounts 27 November 2006
CERTNM - Change of name certificate 16 November 2006
288a - Notice of appointment of directors or secretaries 06 September 2006
288b - Notice of resignation of directors or secretaries 23 August 2006
363a - Annual Return 28 March 2006
363s - Annual Return 26 April 2005
288a - Notice of appointment of directors or secretaries 26 April 2005
288b - Notice of resignation of directors or secretaries 26 April 2005
AA - Annual Accounts 26 April 2005
AA - Annual Accounts 14 December 2004
363s - Annual Return 19 February 2004
AA - Annual Accounts 10 September 2003
363s - Annual Return 07 March 2003
CERTNM - Change of name certificate 26 November 2002
287 - Change in situation or address of Registered Office 02 October 2002
AA - Annual Accounts 01 October 2002
CERTNM - Change of name certificate 17 June 2002
363s - Annual Return 13 March 2002
AA - Annual Accounts 01 October 2001
363s - Annual Return 20 March 2001
AA - Annual Accounts 12 September 2000
363s - Annual Return 03 March 2000
AA - Annual Accounts 14 September 1999
363s - Annual Return 25 February 1999
AA - Annual Accounts 21 September 1998
CERTNM - Change of name certificate 09 September 1998
363s - Annual Return 07 April 1998
RESOLUTIONS - N/A 22 October 1997
AA - Annual Accounts 22 October 1997
287 - Change in situation or address of Registered Office 24 April 1997
363s - Annual Return 22 April 1997
287 - Change in situation or address of Registered Office 17 March 1997
288a - Notice of appointment of directors or secretaries 04 March 1997
288a - Notice of appointment of directors or secretaries 04 March 1997
288b - Notice of resignation of directors or secretaries 26 February 1997
288b - Notice of resignation of directors or secretaries 26 February 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 October 1996
CERTNM - Change of name certificate 05 September 1996
NEWINC - New incorporation documents 28 February 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 April 2015 Fully Satisfied

N/A

Legal charge 07 September 2012 Fully Satisfied

N/A

Guarantee & debenture 28 February 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.