ZYTRONIC DISPLAYS LIMITED
Overview
| Company Name | ZYTRONIC DISPLAYS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00379908 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ZYTRONIC DISPLAYS LIMITED?
- Manufacture of electronic components (26110) / Manufacturing
Where is ZYTRONIC DISPLAYS LIMITED located?
| Registered Office Address | Whiteley Road Blaydon On Tyne NE21 5NJ Tyne & Wear |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ZYTRONIC DISPLAYS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ROMAG GLASS PRODUCTS LIMITED | Apr 28, 1988 | Apr 28, 1988 |
| ROMAG SAFETY GLASS LIMITED | Apr 07, 1943 | Apr 07, 1943 |
What are the latest accounts for ZYTRONIC DISPLAYS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for ZYTRONIC DISPLAYS LIMITED?
| Last Confirmation Statement Made Up To | Nov 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 13, 2025 |
| Overdue | No |
What are the latest filings for ZYTRONIC DISPLAYS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 13, 2025 with no updates | 3 pages | CS01 | ||
Cessation of Adrian John Leyland as a person with significant control on Sep 30, 2025 | 1 pages | PSC07 | ||
Termination of appointment of Adrian John Leyland as a director on Sep 30, 2025 | 1 pages | TM01 | ||
Full accounts made up to Sep 30, 2024 | 31 pages | AA | ||
Termination of appointment of Andrew Morrison as a director on Apr 30, 2025 | 1 pages | TM01 | ||
Cessation of Andrew Morrison as a person with significant control on Apr 30, 2025 | 1 pages | PSC07 | ||
Termination of appointment of Mark John Perry as a director on Apr 04, 2025 | 1 pages | TM01 | ||
Change of details for Mr Andrew Morrison as a person with significant control on Apr 07, 2025 | 2 pages | PSC04 | ||
Cessation of Mark John Perry as a person with significant control on Apr 04, 2025 | 1 pages | PSC07 | ||
Termination of appointment of Mark Cambridge as a director on Feb 01, 2025 | 1 pages | TM01 | ||
Cessation of Mark Cambridge as a person with significant control on Feb 01, 2025 | 1 pages | PSC07 | ||
Director's details changed for Mr Mark Cambridge on Dec 05, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Nov 13, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2023 | 35 pages | AA | ||
Confirmation statement made on Nov 13, 2023 with no updates | 3 pages | CS01 | ||
Notification of Mark John Perry as a person with significant control on Oct 17, 2023 | 2 pages | PSC01 | ||
Appointment of Mr Mark John Perry as a director on Oct 17, 2023 | 2 pages | AP01 | ||
Termination of appointment of Christopher Douglass as a secretary on Aug 17, 2023 | 1 pages | TM02 | ||
Termination of appointment of Ian Crosby as a director on Jul 14, 2023 | 1 pages | TM01 | ||
Cessation of Ian Crosby as a person with significant control on Jul 14, 2023 | 1 pages | PSC07 | ||
Full accounts made up to Sep 30, 2022 | 33 pages | AA | ||
Confirmation statement made on Nov 13, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2021 | 34 pages | AA | ||
Confirmation statement made on Nov 13, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Claire Louise Smith as a secretary on Jul 13, 2021 | 1 pages | TM02 | ||
Who are the officers of ZYTRONIC DISPLAYS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SMITH, Claire Louise | Director | Denewell Avenue NE9 5HD Gateshead 27 United Kingdom | United Kingdom | British | 166438920003 | |||||
| DOUGLASS, Christopher | Secretary | Whiteley Road Blaydon On Tyne NE21 5NJ Tyne & Wear | 285317880001 | |||||||
| MILES, Lyn | Secretary | 2 Larkspur Close Tanfield Lea DH9 9UH Stanley County Durham | British | 18076980001 | ||||||
| MULLAN, Denis Gerald Wilson | Secretary | Avon Lodge 12a The Avenue Sneyd Park BS9 1PA Bristol | British | 32978370003 | ||||||
| NICHOLSON, Kathryn Jane | Secretary | Whiteley Road Blaydon On Tyne NE21 5NJ Tyne & Wear | 218803220001 | |||||||
| OAKLEY, Kenneth | Secretary | 7 Otterburn Road NE29 9BH North Shields Tyne & Wear | British | 20514290001 | ||||||
| SMITH, Claire Louise | Secretary | Whiteley Road Blaydon On Tyne NE21 5NJ Tyne & Wear | 235744450001 | |||||||
| SMITH, Claire Louise | Secretary | Whiteley Road Blaydon On Tyne NE21 5NJ Tyne & Wear | 199396260001 | |||||||
| BANKS, David Eric | Director | Douelis 49 Ben Rhydding Road LS29 8RN Ilkley West Yorkshire | England | British | 57820760002 | |||||
| BURLEY, Michael Robert | Director | 36 Lowes Barn Bank DH1 3QL Durham County Durham | British | 100550460001 | ||||||
| CAMBRIDGE, Mark | Director | Whiteley Road Blaydon On Tyne NE21 5NJ Tyne & Wear | United Kingdom | British | 69494130008 | |||||
| CARR, Ernest David | Director | 70 Marian Drive Bill Quay NE10 0TJ Gateshead Tyne & Wear | United Kingdom | British | 23411470001 | |||||
| CROSBY, Ian | Director | Whiteley Road Blaydon On Tyne NE21 5NJ Tyne & Wear | England | British | 125464770003 | |||||
| HOLMES, Ian Leslie | Director | 29 St Pauls Drive Mount Pleasant DH4 7SH Houghton Le Spring Tyne & Wear | England | British | 123937430001 | |||||
| HUNTLEY, David Thomas | Director | Hillcrest Farnley Hey Road DH1 4EA Durham County Durham | England | British | 79170690001 | |||||
| JONES, Peter Christopher, Dr | Director | 41 Parklands Ponteland NE20 9LN Newcastle Upon Tyne Tyne & Wear | British | 18077000001 | ||||||
| KENNAIR, John Martin | Director | Linden Lane Cottage NE65 8XA Long Horsley Northumberland | British | 18076990001 | ||||||
| LAWSON, Ian Bruce | Director | 15 Moorlands Westwood Drive LS29 9QZ Ilkley Yorkshire | England | British | 79170680001 | |||||
| LEYLAND, Adrian John | Director | North Side Shadforth DH6 1LJ Durham 10 United Kingdom | England | British | 165098700001 | |||||
| MILES, Lyn | Director | Red Roof Cottage Oxhill DH9 7LG Stanley County Durham | British | 18076980002 | ||||||
| MOODIE, William | Director | 2 Roseberry Villas Newfield DH2 2SW Chester Le Street County Durham | United Kingdom | British | 23411460001 | |||||
| MORRISON, Andrew | Director | Valley Drive Low Fell NE9 5DD Gateshead 5 United Kingdom | United Kingdom | British | 51873000002 | |||||
| MULLAN, Denis Gerald Wilson | Director | Avon Lodge 12a The Avenue Sneyd Park BS9 1PA Bristol | United Kingdom | British | 32978370003 | |||||
| OAKLEY, Kenneth | Director | Otterburn Road NE29 9BH North Shields 7 Tyne And Wear United Kingdom | United Kingdom | British | 165098860001 | |||||
| PERRY, Mark John | Director | Whiteley Road Blaydon On Tyne NE21 5NJ Tyne & Wear | United Kingdom | British | 314849610001 |
Who are the persons with significant control of ZYTRONIC DISPLAYS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Mark John Perry | Oct 17, 2023 | Whiteley Road Blaydon On Tyne NE21 5NJ Tyne & Wear | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mrs Kathryn Jane Nicholson | Sep 21, 2016 | Whiteley Road Blaydon On Tyne NE21 5NJ Tyne & Wear | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Adrian John Leyland | Apr 06, 2016 | Whiteley Road Blaydon On Tyne NE21 5NJ Tyne & Wear | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Andrew Morrison | Apr 06, 2016 | Whiteley Road Blaydon On Tyne NE21 5NJ Tyne & Wear | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Mark Cambridge | Apr 06, 2016 | Whiteley Road Blaydon On Tyne NE21 5NJ Tyne & Wear | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Ian Crosby | Apr 06, 2016 | Whiteley Road Blaydon On Tyne NE21 5NJ Tyne & Wear | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Claire Louise Smith | Apr 06, 2016 | Whiteley Road Blaydon On Tyne NE21 5NJ Tyne & Wear | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0