About

Registered Number: 05235293
Date of Incorporation: 20/09/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: 22-24 Harborough Road, Kingsthorpe, Northampton, NN2 7AZ

 

Having been setup in 2004, Zinc Digital Business Solutions Ltd have registered office in Northampton, it's status in the Companies House registry is set to "Active". The current directors of the business are listed as Zielinski, Alexandra Marie Chapman, Moore, Robin Creswell at Companies House. 11-20 people are employed by the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOORE, Robin Creswell 20 September 2004 01 December 2008 1
Secretary Name Appointed Resigned Total Appointments
ZIELINSKI, Alexandra Marie Chapman 01 December 2008 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 May 2020
MR01 - N/A 21 February 2020
MR01 - N/A 19 February 2020
MR01 - N/A 19 February 2020
MR01 - N/A 14 February 2020
PSC04 - N/A 04 December 2019
CH01 - Change of particulars for director 04 December 2019
CS01 - N/A 21 October 2019
CH01 - Change of particulars for director 17 July 2019
AA - Annual Accounts 24 May 2019
CS01 - N/A 20 September 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 20 September 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 06 October 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 19 November 2015
CH01 - Change of particulars for director 19 November 2015
CH01 - Change of particulars for director 19 November 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 23 May 2014
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 12 October 2011
AP01 - Appointment of director 01 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 July 2011
AD01 - Change of registered office address 13 May 2011
AA - Annual Accounts 07 April 2011
AR01 - Annual Return 07 December 2010
AA - Annual Accounts 19 May 2010
AR01 - Annual Return 12 October 2009
AA - Annual Accounts 14 May 2009
288a - Notice of appointment of directors or secretaries 18 December 2008
288b - Notice of resignation of directors or secretaries 18 December 2008
288b - Notice of resignation of directors or secretaries 18 December 2008
288b - Notice of resignation of directors or secretaries 18 December 2008
363a - Annual Return 23 September 2008
225 - Change of Accounting Reference Date 23 September 2008
AA - Annual Accounts 25 July 2008
395 - Particulars of a mortgage or charge 05 June 2008
363a - Annual Return 19 October 2007
AA - Annual Accounts 22 July 2007
363a - Annual Return 13 October 2006
AA - Annual Accounts 21 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 November 2005
363a - Annual Return 03 November 2005
288b - Notice of resignation of directors or secretaries 28 September 2004
288a - Notice of appointment of directors or secretaries 28 September 2004
NEWINC - New incorporation documents 20 September 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 February 2020 Outstanding

N/A

A registered charge 19 February 2020 Outstanding

N/A

A registered charge 19 February 2020 Outstanding

N/A

A registered charge 14 February 2020 Outstanding

N/A

Debenture 03 June 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.