ZIP HEATERS (UK) LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameZIP HEATERS (UK) LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02649782
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ZIP HEATERS (UK) LTD?

    • Other manufacturing n.e.c. (32990) / Manufacturing

    Where is ZIP HEATERS (UK) LTD located?

    Registered Office Address
    Fourth Floor Abbots House
    Abbey Street
    RG1 3BD Reading
    Berkshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ZIP HEATERS (UK) LTD?

    Previous Company Names
    Company NameFromUntil
    ZIP INDUSTRIES (UK) LTDOct 03, 2012Oct 03, 2012
    ZIP HEATERS (UK) LIMITEDSep 24, 1991Sep 24, 1991

    What are the latest accounts for ZIP HEATERS (UK) LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ZIP HEATERS (UK) LTD?

    Last Confirmation Statement Made Up ToSep 24, 2026
    Next Confirmation Statement DueOct 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 24, 2025
    OverdueNo

    What are the latest filings for ZIP HEATERS (UK) LTD?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Reyaan Edward Shepherd as a director on Dec 18, 2025

    2 pagesAP01

    Full accounts made up to Dec 31, 2024

    37 pagesAA

    Confirmation statement made on Sep 24, 2025 with no updates

    3 pagesCS01

    Termination of appointment of John Anthony Doumani as a director on Aug 29, 2025

    1 pagesTM01

    Termination of appointment of Shaun Edward Campbell as a director on Aug 29, 2025

    1 pagesTM01

    Appointment of Mr Michael Richard Abbott as a director on Aug 29, 2025

    2 pagesAP01

    Change of details for Ai Aqua Zip Uk Limited as a person with significant control on Oct 14, 2019

    2 pagesPSC05

    Termination of appointment of Jamie Christian Kent as a director on Mar 14, 2025

    1 pagesTM01

    Appointment of Thomas James Askew as a director on Mar 07, 2025

    2 pagesAP01

    Termination of appointment of Sarah Anne Williams as a director on Oct 25, 2024

    1 pagesTM01

    Confirmation statement made on Sep 24, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    37 pagesAA

    Full accounts made up to Dec 31, 2022

    34 pagesAA

    Confirmation statement made on Sep 24, 2023 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Full accounts made up to Dec 31, 2021

    33 pagesAA

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Jamie Christian Kent as a secretary on Nov 04, 2022

    1 pagesTM02

    Appointment of Mr Jamie Christian Kent as a director on Nov 04, 2022

    2 pagesAP01

    Termination of appointment of Tracey Ann Bamber as a director on Nov 01, 2022

    1 pagesTM01

    Confirmation statement made on Sep 24, 2022 with no updates

    3 pagesCS01

    Second filing for the appointment of Shaun Edward Campbell as a director

    3 pagesRP04AP01

    Appointment of Sean Edward Campbell as a director on Sep 08, 2022

    3 pagesAP01
    Annotations
    DateAnnotation
    Sep 23, 2022Clarification A second filed AP01 was registered on 23/09/22

    Full accounts made up to Dec 31, 2020

    36 pagesAA

    Who are the officers of ZIP HEATERS (UK) LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABBOTT, Michael Richard
    Abbots House
    Abbey Street
    RG1 3BD Reading
    Fourth Floor
    Berkshire
    England
    Director
    Abbots House
    Abbey Street
    RG1 3BD Reading
    Fourth Floor
    Berkshire
    England
    AustraliaAustralian340125070001
    ASKEW, Thomas James
    Abbots House
    Abbey Street
    RG1 3BD Reading
    Fourth Floor
    Berkshire
    England
    Director
    Abbots House
    Abbey Street
    RG1 3BD Reading
    Fourth Floor
    Berkshire
    England
    United KingdomBritish333280500001
    DOLAHENTY, Stephen Paul
    Kathleen Avenue
    Castle Hill
    23
    Nsw 2154
    Australia
    Director
    Kathleen Avenue
    Castle Hill
    23
    Nsw 2154
    Australia
    AustraliaAustralian192481190001
    SHEPHERD, Reyaan Edward
    Trafalgar Business Park
    Rashs Green
    NR19 1JG Dereham
    Trafalgar House
    Norfolk
    England
    Director
    Trafalgar Business Park
    Rashs Green
    NR19 1JG Dereham
    Trafalgar House
    Norfolk
    England
    EnglandBritish291469780001
    BINNIE, Christopher John
    12 Ashby Road
    Thurton
    NR14 6AT Norwich
    Norfolk
    Secretary
    12 Ashby Road
    Thurton
    NR14 6AT Norwich
    Norfolk
    British81000670001
    BOWHILL, John Herbert Frederick
    Silver Birches
    Fakenham Road, Morton On The Hill
    NR9 5SP Norwich
    Norfolk
    Secretary
    Silver Birches
    Fakenham Road, Morton On The Hill
    NR9 5SP Norwich
    Norfolk
    British114892410002
    HANNANT, Christopher James
    14-15 Bertie Ward Way
    Dereham
    NR19 1TE Norfolk
    Secretary
    14-15 Bertie Ward Way
    Dereham
    NR19 1TE Norfolk
    149887280001
    KENT, Jamie Christian
    Abbots House
    Abbey Street
    RG1 3BD Reading
    Fourth Floor
    Berkshire
    England
    Secretary
    Abbots House
    Abbey Street
    RG1 3BD Reading
    Fourth Floor
    Berkshire
    England
    242206000001
    WALSHE, Brian
    14-15 Bertie Ward Way
    Dereham
    NR19 1TE Norfolk
    Secretary
    14-15 Bertie Ward Way
    Dereham
    NR19 1TE Norfolk
    216530770001
    GRAY'S INN SECRETARIES LIMITED
    5 Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    Nominee Secretary
    5 Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    900002550001
    BAMBER, Tracey Ann
    Abbots House
    Abbey Street
    RG1 3BD Reading
    Fourth Floor
    Berkshire
    England
    Director
    Abbots House
    Abbey Street
    RG1 3BD Reading
    Fourth Floor
    Berkshire
    England
    United KingdomBritish202598380001
    BINNIE, Christopher John
    12 Ashby Road
    Thurton
    NR14 6AT Norwich
    Norfolk
    Director
    12 Ashby Road
    Thurton
    NR14 6AT Norwich
    Norfolk
    United KingdomBritish81000670001
    BOWHILL, John Herbert Frederick
    14-15 Bertie Ward Way
    Dereham
    NR19 1TE Norfolk
    Director
    14-15 Bertie Ward Way
    Dereham
    NR19 1TE Norfolk
    EnglandBritish114892410003
    BOWHILL, John Herbert Frederick
    Silver Birches
    Fakenham Road, Morton On The Hill
    NR9 5SP Norwich
    Norfolk
    Director
    Silver Birches
    Fakenham Road, Morton On The Hill
    NR9 5SP Norwich
    Norfolk
    British114892410002
    BREWSTER, Stephen Michael
    11/4-6 Walton Crescent
    Abbotsford
    New South Wales 2046
    Australia
    Director
    11/4-6 Walton Crescent
    Abbotsford
    New South Wales 2046
    Australia
    Australian55491810002
    BUTLER, Alan Trevor
    Rutherford Street
    Stafford Heights 4053
    10
    Bisbane
    Australia
    Director
    Rutherford Street
    Stafford Heights 4053
    10
    Bisbane
    Australia
    AustraliaAustralian130188690001
    CAMPBELL, Shaun Edward
    Abbots House
    Abbey Street
    RG1 3BD Reading
    Fourth Floor
    Berkshire
    England
    Director
    Abbots House
    Abbey Street
    RG1 3BD Reading
    Fourth Floor
    Berkshire
    England
    United KingdomBritish298969240001
    CHERTKOW, Brian
    14-15 Bertie Ward Way
    Dereham
    NR19 1TE Norfolk
    Director
    14-15 Bertie Ward Way
    Dereham
    NR19 1TE Norfolk
    AustraliaAustralian154011010001
    CROUCH, Michael Jenkins
    18 Wentworth Place
    Point Piper
    New South Wales 2207
    Australia
    Director
    18 Wentworth Place
    Point Piper
    New South Wales 2207
    Australia
    AustraliaAustralian55492570001
    DOUMANI, John Anthony
    14 Hampden Avenue
    Darling Point
    Unit 3
    Nsw 2027
    Australia
    Director
    14 Hampden Avenue
    Darling Point
    Unit 3
    Nsw 2027
    Australia
    AustraliaAustralian191974780001
    FOXALL, James Peter
    43 Ennerdale Road
    TW9 2DN Richmond
    Surrey
    Director
    43 Ennerdale Road
    TW9 2DN Richmond
    Surrey
    United KingdomBritish148868010001
    KENT, Jamie Christian
    Abbots House
    Abbey Street
    RG1 3BD Reading
    Fourth Floor
    Berkshire
    England
    Director
    Abbots House
    Abbey Street
    RG1 3BD Reading
    Fourth Floor
    Berkshire
    England
    EnglandBritish281285920001
    KETT, Mark Steven
    14-15 Bertie Ward Way
    Dereham
    NR19 1TE Norfolk
    Director
    14-15 Bertie Ward Way
    Dereham
    NR19 1TE Norfolk
    EnglandBritish202735980001
    LAWSON, Michael
    28 Hanson Road
    OX14 1YL Abingdon
    Oxfordshire
    Director
    28 Hanson Road
    OX14 1YL Abingdon
    Oxfordshire
    UkBritish29407900001
    LEE, Michael
    26 Dawes Street
    NSW 2036 Little Bay
    New South Wales
    Australia
    Director
    26 Dawes Street
    NSW 2036 Little Bay
    New South Wales
    Australia
    AustraliaNew Zealander103253710001
    MASSEY, Raymond Dennis
    1 Bryne Street
    Lapstone
    New South Wales 2224
    Australia
    Director
    1 Bryne Street
    Lapstone
    New South Wales 2224
    Australia
    British55491970002
    POPE, Murray Robert
    60 Stewart Street
    Paddington
    2021
    New South Wales
    Australia
    Director
    60 Stewart Street
    Paddington
    2021
    New South Wales
    Australia
    Australian66395340001
    SAMUEL, Kevin Ian
    16 Aspen Close
    Walesby
    NG22 9WA Newark
    Nottinghamshire
    Director
    16 Aspen Close
    Walesby
    NG22 9WA Newark
    Nottinghamshire
    United KingdomBritish67783980001
    SINCLAIR, Anthony
    12 Brittania Drive
    North Wyong
    New South Wales Nsw 2159
    Australia
    Director
    12 Brittania Drive
    North Wyong
    New South Wales Nsw 2159
    Australia
    Australian82613360001
    VALLIS, John Edward
    Willow Farm Badley Moor
    NR20 3BP Dereham
    Norfolk
    Director
    Willow Farm Badley Moor
    NR20 3BP Dereham
    Norfolk
    British12512470001
    WILLIAMS, Sarah Anne
    Abbots House
    Abbey Street
    RG1 3BD Reading
    Fourth Floor
    Berkshire
    England
    Director
    Abbots House
    Abbey Street
    RG1 3BD Reading
    Fourth Floor
    Berkshire
    England
    EnglandBritish243885880001

    Who are the persons with significant control of ZIP HEATERS (UK) LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Abbots House
    Abbey Street
    RG1 3BD Reading
    Fourth Floor
    Berkshire
    England
    Jan 09, 2018
    Abbots House
    Abbey Street
    RG1 3BD Reading
    Fourth Floor
    Berkshire
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number11111719
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for ZIP HEATERS (UK) LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 24, 2016Jan 09, 2018The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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