About

Registered Number: 06209257
Date of Incorporation: 11/04/2007 (17 years ago)
Company Status: Active
Registered Address: 39 Steeple Close, West Canford Heath, Poole, Dorset, BH17 9BJ

 

Zygo Telematics Ltd was registered on 11 April 2007, it's status at Companies House is "Active". We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEYS, Darryl 11 September 2020 - 1
BERRY, James Stanley 01 March 2008 11 September 2020 1
ZYGO BILLING LIMITED 01 May 2007 01 March 2008 1
ZYGO TECHNOLOGIES LIMITED 01 March 2008 11 September 2020 1
Secretary Name Appointed Resigned Total Appointments
BELL, Patricia Marian 01 May 2007 01 March 2008 1

Filing History

Document Type Date
AA - Annual Accounts 15 September 2020
PSC07 - N/A 14 September 2020
CS01 - N/A 14 September 2020
PSC01 - N/A 14 September 2020
TM01 - Termination of appointment of director 14 September 2020
TM01 - Termination of appointment of director 14 September 2020
TM02 - Termination of appointment of secretary 14 September 2020
AP01 - Appointment of director 14 September 2020
CS01 - N/A 11 September 2020
CS01 - N/A 20 August 2019
AA - Annual Accounts 06 May 2019
CS01 - N/A 25 April 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 16 April 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 18 April 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 14 April 2014
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 22 December 2013
AR01 - Annual Return 12 April 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 20 April 2011
AA - Annual Accounts 28 January 2011
SH01 - Return of Allotment of shares 06 October 2010
AR01 - Annual Return 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH02 - Change of particulars for corporate director 15 April 2010
AA - Annual Accounts 12 January 2010
363a - Annual Return 12 June 2009
AA - Annual Accounts 12 November 2008
363a - Annual Return 22 April 2008
288a - Notice of appointment of directors or secretaries 22 April 2008
288a - Notice of appointment of directors or secretaries 21 April 2008
288a - Notice of appointment of directors or secretaries 21 April 2008
288b - Notice of resignation of directors or secretaries 21 April 2008
288b - Notice of resignation of directors or secretaries 21 April 2008
RESOLUTIONS - N/A 17 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 March 2008
123 - Notice of increase in nominal capital 17 March 2008
288a - Notice of appointment of directors or secretaries 31 May 2007
288a - Notice of appointment of directors or secretaries 15 May 2007
287 - Change in situation or address of Registered Office 15 May 2007
288b - Notice of resignation of directors or secretaries 13 April 2007
288b - Notice of resignation of directors or secretaries 13 April 2007
NEWINC - New incorporation documents 11 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.