About

Registered Number: 06443188
Date of Incorporation: 03/12/2007 (16 years and 6 months ago)
Company Status: Active
Registered Address: Freedom House, Basepoint Little High Street, Ropetackle, Shoreham-By-Sea, West Sussex, BN43 5EG,

 

Zystur Ltd was founded on 03 December 2007, it's status in the Companies House registry is set to "Active". The companies directors are listed as Walpole, Debbie Susan, Clapp, Gerald Norman, Walpole, Mark David at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLAPP, Gerald Norman 10 February 2010 07 September 2010 1
WALPOLE, Mark David 10 February 2010 07 September 2010 1
Secretary Name Appointed Resigned Total Appointments
WALPOLE, Debbie Susan 10 February 2010 07 September 2010 1

Filing History

Document Type Date
CS01 - N/A 31 January 2020
DISS40 - Notice of striking-off action discontinued 11 December 2019
GAZ1 - First notification of strike-off action in London Gazette 10 December 2019
AA - Annual Accounts 06 December 2019
AD01 - Change of registered office address 06 December 2019
CS01 - N/A 31 January 2019
AA - Annual Accounts 31 October 2018
AP01 - Appointment of director 31 October 2018
CS01 - N/A 14 February 2018
AA - Annual Accounts 25 September 2017
AD01 - Change of registered office address 07 June 2017
AD01 - Change of registered office address 18 February 2017
DISS40 - Notice of striking-off action discontinued 01 February 2017
AA - Annual Accounts 31 January 2017
CS01 - N/A 31 January 2017
DISS16(SOAS) - N/A 10 January 2017
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
AA - Annual Accounts 10 February 2016
AR01 - Annual Return 01 February 2016
AR01 - Annual Return 24 April 2015
DISS40 - Notice of striking-off action discontinued 11 April 2015
AA - Annual Accounts 10 April 2015
GAZ1 - First notification of strike-off action in London Gazette 13 January 2015
AD01 - Change of registered office address 11 May 2014
AR01 - Annual Return 19 February 2014
CH01 - Change of particulars for director 18 February 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 17 December 2012
AA - Annual Accounts 17 December 2012
AD01 - Change of registered office address 03 August 2012
AR01 - Annual Return 01 February 2012
TM02 - Termination of appointment of secretary 03 January 2012
AD01 - Change of registered office address 03 January 2012
AA - Annual Accounts 06 June 2011
AR01 - Annual Return 03 June 2011
TM01 - Termination of appointment of director 03 June 2011
CH01 - Change of particulars for director 03 June 2011
SH01 - Return of Allotment of shares 03 June 2011
DISS40 - Notice of striking-off action discontinued 02 April 2011
AA - Annual Accounts 31 March 2011
GAZ1 - First notification of strike-off action in London Gazette 08 February 2011
TM01 - Termination of appointment of director 01 February 2011
TM01 - Termination of appointment of director 01 February 2011
TM01 - Termination of appointment of director 01 February 2011
TM01 - Termination of appointment of director 01 February 2011
TM02 - Termination of appointment of secretary 01 February 2011
AD01 - Change of registered office address 26 November 2010
RESOLUTIONS - N/A 22 April 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 22 April 2010
AD01 - Change of registered office address 08 April 2010
TM02 - Termination of appointment of secretary 08 April 2010
TM02 - Termination of appointment of secretary 08 April 2010
AP03 - Appointment of secretary 08 April 2010
AP01 - Appointment of director 08 April 2010
AP01 - Appointment of director 08 April 2010
AP01 - Appointment of director 08 April 2010
AP01 - Appointment of director 08 April 2010
AP01 - Appointment of director 08 April 2010
AR01 - Annual Return 30 March 2010
288a - Notice of appointment of directors or secretaries 30 September 2009
AA - Annual Accounts 26 September 2009
RESOLUTIONS - N/A 28 April 2009
123 - Notice of increase in nominal capital 28 April 2009
363a - Annual Return 19 February 2009
288c - Notice of change of directors or secretaries or in their particulars 19 February 2009
NEWINC - New incorporation documents 03 December 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.