About

Registered Number: 04805063
Date of Incorporation: 19/06/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: 1-4 London Road, Spalding, Lincolnshire, PE11 2TA,

 

Zapzero Ltd was established in 2003, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. There are 7 directors listed as Nieburg, Elizabeth Jane, Nieburg, Johanna Caroline, Nieburg, Matthijs, Nieburg, David Matthew, Wright, Gary, Schulz, Livio, Wright, Gary Samuel for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NIEBURG, Elizabeth Jane 14 January 2014 - 1
NIEBURG, Johanna Caroline 29 August 2007 - 1
NIEBURG, Matthijs 05 February 2006 - 1
SCHULZ, Livio 30 June 2003 05 February 2006 1
WRIGHT, Gary Samuel 18 December 2008 31 March 2010 1
Secretary Name Appointed Resigned Total Appointments
NIEBURG, David Matthew 05 February 2006 18 December 2008 1
WRIGHT, Gary 30 June 2003 05 February 2006 1

Filing History

Document Type Date
CS01 - N/A 25 June 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 21 June 2019
CH01 - Change of particulars for director 23 October 2018
CH01 - Change of particulars for director 23 October 2018
CH01 - Change of particulars for director 23 October 2018
CH01 - Change of particulars for director 23 October 2018
CH01 - Change of particulars for director 23 October 2018
CH01 - Change of particulars for director 23 October 2018
AD01 - Change of registered office address 23 October 2018
CS01 - N/A 03 July 2018
AA - Annual Accounts 28 March 2018
PSC02 - N/A 13 July 2017
CS01 - N/A 29 June 2017
AA - Annual Accounts 25 May 2017
AA01 - Change of accounting reference date 01 August 2016
AR01 - Annual Return 15 July 2016
AA - Annual Accounts 27 June 2016
AA - Annual Accounts 20 October 2015
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 11 November 2014
AR01 - Annual Return 24 July 2014
AP01 - Appointment of director 11 February 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 11 July 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 28 June 2012
CH01 - Change of particulars for director 01 February 2012
CH01 - Change of particulars for director 01 February 2012
AA - Annual Accounts 05 January 2012
TM02 - Termination of appointment of secretary 13 December 2011
AD01 - Change of registered office address 29 September 2011
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 05 August 2010
TM01 - Termination of appointment of director 19 May 2010
AA - Annual Accounts 22 September 2009
363a - Annual Return 09 July 2009
225 - Change of Accounting Reference Date 25 March 2009
287 - Change in situation or address of Registered Office 25 March 2009
AA - Annual Accounts 10 February 2009
288a - Notice of appointment of directors or secretaries 21 January 2009
288b - Notice of resignation of directors or secretaries 21 January 2009
363a - Annual Return 14 July 2008
AA - Annual Accounts 09 January 2008
288a - Notice of appointment of directors or secretaries 12 October 2007
363a - Annual Return 20 July 2007
AA - Annual Accounts 15 April 2007
363a - Annual Return 31 July 2006
287 - Change in situation or address of Registered Office 28 July 2006
288b - Notice of resignation of directors or secretaries 23 March 2006
288b - Notice of resignation of directors or secretaries 23 March 2006
288a - Notice of appointment of directors or secretaries 23 March 2006
288a - Notice of appointment of directors or secretaries 23 March 2006
AA - Annual Accounts 08 February 2006
363s - Annual Return 30 June 2005
AA - Annual Accounts 23 November 2004
363s - Annual Return 15 July 2004
CERTNM - Change of name certificate 06 May 2004
225 - Change of Accounting Reference Date 29 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 July 2003
288a - Notice of appointment of directors or secretaries 30 June 2003
288a - Notice of appointment of directors or secretaries 30 June 2003
288b - Notice of resignation of directors or secretaries 30 June 2003
288b - Notice of resignation of directors or secretaries 30 June 2003
NEWINC - New incorporation documents 19 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.