About

Registered Number: 04674524
Date of Incorporation: 21/02/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: Suite16 Beaufort Court, Admirals Way South Quay, Docklands, London, E14 9XL

 

Zmapping Ltd was registered on 21 February 2003 with its registered office in Docklands, London, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. The current directors of this business are Pookottil, Smija, Pookottil, Raju, Pookottill, Smija, Gants Hill Corporate Services Limited, Opheim, Gerd Randi.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POOKOTTIL, Raju 14 September 2006 - 1
POOKOTTILL, Smija 22 June 2008 - 1
OPHEIM, Gerd Randi 21 February 2003 17 June 2008 1
Secretary Name Appointed Resigned Total Appointments
POOKOTTIL, Smija 03 December 2007 - 1
GANTS HILL CORPORATE SERVICES LIMITED 21 February 2004 26 November 2007 1

Filing History

Document Type Date
CS01 - N/A 06 October 2020
AA - Annual Accounts 30 January 2020
CS01 - N/A 03 October 2019
AA - Annual Accounts 24 January 2019
CS01 - N/A 03 October 2018
AA - Annual Accounts 25 January 2018
CS01 - N/A 06 October 2017
PSC02 - N/A 06 October 2017
AA - Annual Accounts 03 January 2017
CS01 - N/A 04 October 2016
CH01 - Change of particulars for director 14 January 2016
CH01 - Change of particulars for director 14 January 2016
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 05 October 2015
AR01 - Annual Return 02 December 2014
AA - Annual Accounts 29 October 2014
AA - Annual Accounts 20 January 2014
CH01 - Change of particulars for director 13 December 2013
CH01 - Change of particulars for director 11 December 2013
AR01 - Annual Return 03 December 2013
AR01 - Annual Return 04 December 2012
AA - Annual Accounts 21 May 2012
AR01 - Annual Return 01 December 2011
AA - Annual Accounts 31 August 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 16 December 2010
AR01 - Annual Return 17 February 2010
AA - Annual Accounts 06 August 2009
363a - Annual Return 24 February 2009
288a - Notice of appointment of directors or secretaries 24 February 2009
287 - Change in situation or address of Registered Office 24 February 2009
AA - Annual Accounts 29 September 2008
288b - Notice of resignation of directors or secretaries 19 June 2008
363a - Annual Return 23 April 2008
287 - Change in situation or address of Registered Office 22 April 2008
288c - Notice of change of directors or secretaries or in their particulars 22 April 2008
288c - Notice of change of directors or secretaries or in their particulars 22 April 2008
288c - Notice of change of directors or secretaries or in their particulars 22 April 2008
AA - Annual Accounts 18 February 2008
288a - Notice of appointment of directors or secretaries 06 December 2007
288b - Notice of resignation of directors or secretaries 06 December 2007
287 - Change in situation or address of Registered Office 29 November 2007
395 - Particulars of a mortgage or charge 28 September 2007
363a - Annual Return 13 March 2007
AA - Annual Accounts 07 March 2007
288a - Notice of appointment of directors or secretaries 29 September 2006
288c - Notice of change of directors or secretaries or in their particulars 21 September 2006
AA - Annual Accounts 21 September 2006
363a - Annual Return 17 May 2006
363a - Annual Return 16 March 2005
AA - Annual Accounts 16 March 2005
363a - Annual Return 26 March 2004
288a - Notice of appointment of directors or secretaries 25 March 2004
288b - Notice of resignation of directors or secretaries 25 March 2004
225 - Change of Accounting Reference Date 05 March 2004
287 - Change in situation or address of Registered Office 04 March 2004
NEWINC - New incorporation documents 21 February 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 20 September 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.