About

Registered Number: 03844938
Date of Incorporation: 20/09/1999 (24 years and 9 months ago)
Company Status: Active
Registered Address: Bellefield House, Hilperton Road, Trowbridge, Wiltshire, BA14 7FP

 

Founded in 1999, Zircon Software Ltd have registered office in Trowbridge, it's status at Companies House is "Active". We don't currently know the number of employees at this company. This business has 10 directors listed as Cooper, Phil, Cullis, Richard Stuart Nielsen, Hunt, Brian Richard, Owen, David Russell, Parsons, Mark Kevin, Bruce, Simon Charles, Griffiths, Leslie, Macdonald, Benjamin, Mason, Nicholas John Brunel, Nelson, David Andrew in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Phil 01 February 2014 - 1
CULLIS, Richard Stuart Nielsen 10 September 2009 - 1
HUNT, Brian Richard 18 August 2001 - 1
OWEN, David Russell 01 October 2015 - 1
PARSONS, Mark Kevin 14 July 2001 - 1
BRUCE, Simon Charles 01 October 2015 16 October 2018 1
GRIFFITHS, Leslie 11 September 2000 28 January 2002 1
MACDONALD, Benjamin 14 July 2001 30 September 2007 1
MASON, Nicholas John Brunel 14 July 2001 22 December 2006 1
NELSON, David Andrew 11 September 2000 16 March 2007 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
AA - Annual Accounts 13 May 2020
CS01 - N/A 26 September 2019
AA - Annual Accounts 11 March 2019
TM01 - Termination of appointment of director 22 October 2018
CS01 - N/A 21 September 2018
AA - Annual Accounts 24 April 2018
CS01 - N/A 21 September 2017
CH01 - Change of particulars for director 18 September 2017
CH03 - Change of particulars for secretary 18 September 2017
CH01 - Change of particulars for director 25 May 2017
AA - Annual Accounts 13 March 2017
CS01 - N/A 26 September 2016
CH01 - Change of particulars for director 26 September 2016
CH01 - Change of particulars for director 23 September 2016
AA - Annual Accounts 11 February 2016
MR04 - N/A 19 November 2015
MR04 - N/A 19 November 2015
MR04 - N/A 19 November 2015
SH03 - Return of purchase of own shares 12 October 2015
AP01 - Appointment of director 05 October 2015
AP01 - Appointment of director 05 October 2015
AR01 - Annual Return 03 October 2015
RESOLUTIONS - N/A 28 September 2015
AA - Annual Accounts 13 February 2015
AR01 - Annual Return 08 October 2014
CH01 - Change of particulars for director 08 October 2014
CH03 - Change of particulars for secretary 19 June 2014
CH01 - Change of particulars for director 19 June 2014
CH01 - Change of particulars for director 19 June 2014
AD01 - Change of registered office address 19 June 2014
CH01 - Change of particulars for director 19 June 2014
AA - Annual Accounts 03 June 2014
AP01 - Appointment of director 06 February 2014
MR01 - N/A 31 October 2013
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 20 March 2013
MG01 - Particulars of a mortgage or charge 28 February 2013
MG01 - Particulars of a mortgage or charge 28 February 2013
AD01 - Change of registered office address 03 January 2013
AR01 - Annual Return 21 September 2012
AD01 - Change of registered office address 21 September 2012
SH01 - Return of Allotment of shares 28 June 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 23 September 2011
AA - Annual Accounts 21 February 2011
AR01 - Annual Return 24 September 2010
CH01 - Change of particulars for director 24 September 2010
CH01 - Change of particulars for director 24 September 2010
CH01 - Change of particulars for director 24 September 2010
AA - Annual Accounts 18 March 2010
363a - Annual Return 22 September 2009
288a - Notice of appointment of directors or secretaries 10 September 2009
AA - Annual Accounts 24 July 2009
363a - Annual Return 24 September 2008
169 - Return by a company purchasing its own shares 02 April 2008
AA - Annual Accounts 18 February 2008
288a - Notice of appointment of directors or secretaries 15 January 2008
288b - Notice of resignation of directors or secretaries 03 October 2007
363a - Annual Return 25 September 2007
288c - Notice of change of directors or secretaries or in their particulars 24 September 2007
169 - Return by a company purchasing its own shares 18 April 2007
288b - Notice of resignation of directors or secretaries 19 March 2007
288b - Notice of resignation of directors or secretaries 19 March 2007
169 - Return by a company purchasing its own shares 08 March 2007
AA - Annual Accounts 14 February 2007
288b - Notice of resignation of directors or secretaries 02 January 2007
363a - Annual Return 06 October 2006
288c - Notice of change of directors or secretaries or in their particulars 06 October 2006
AA - Annual Accounts 20 April 2006
363a - Annual Return 11 October 2005
288c - Notice of change of directors or secretaries or in their particulars 11 October 2005
288c - Notice of change of directors or secretaries or in their particulars 11 October 2005
AA - Annual Accounts 21 March 2005
363s - Annual Return 12 October 2004
288c - Notice of change of directors or secretaries or in their particulars 01 September 2004
AA - Annual Accounts 19 December 2003
363s - Annual Return 16 October 2003
288c - Notice of change of directors or secretaries or in their particulars 14 October 2003
AA - Annual Accounts 16 December 2002
363s - Annual Return 15 October 2002
287 - Change in situation or address of Registered Office 01 October 2002
AA - Annual Accounts 19 June 2002
169 - Return by a company purchasing its own shares 18 June 2002
288b - Notice of resignation of directors or secretaries 13 March 2002
363s - Annual Return 22 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 October 2001
288a - Notice of appointment of directors or secretaries 13 September 2001
288a - Notice of appointment of directors or secretaries 10 September 2001
288a - Notice of appointment of directors or secretaries 10 September 2001
288a - Notice of appointment of directors or secretaries 10 September 2001
AA - Annual Accounts 10 August 2001
288a - Notice of appointment of directors or secretaries 06 March 2001
288b - Notice of resignation of directors or secretaries 06 March 2001
288b - Notice of resignation of directors or secretaries 06 March 2001
287 - Change in situation or address of Registered Office 01 December 2000
363s - Annual Return 08 November 2000
287 - Change in situation or address of Registered Office 24 October 2000
CERTNM - Change of name certificate 04 October 2000
288a - Notice of appointment of directors or secretaries 20 September 2000
288a - Notice of appointment of directors or secretaries 20 September 2000
NEWINC - New incorporation documents 20 September 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 October 2013 Fully Satisfied

N/A

Debenture 27 February 2013 Fully Satisfied

N/A

Floating charge over book debts 27 February 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.