ZIP SCREENS LIMITED

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

    Company NameZIP SCREENS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02820977
    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 SCREENS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is ZIP SCREENS LIMITED located?

    Registered Office Address
    Adsetts House 16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ZIP SCREENS LIMITED?

    Previous Company Names
    Company NameFromUntil
    KOMFORT INSULATION SUPPLIES LTD.May 25, 1993May 25, 1993

    What are the latest accounts for ZIP SCREENS LIMITED?

    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 SCREENS LIMITED?

    Last Confirmation Statement Made Up ToMay 21, 2026
    Next Confirmation Statement DueJun 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 21, 2025
    OverdueNo

    What are the latest filings for ZIP SCREENS LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    9 pagesAA

    Confirmation statement made on May 21, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    9 pagesAA

    Confirmation statement made on May 21, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    9 pagesAA

    Confirmation statement made on May 21, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    9 pagesAA

    Confirmation statement made on May 21, 2022 with no updates

    3 pagesCS01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Accounts for a dormant company made up to Dec 31, 2020

    9 pagesAA

    Confirmation statement made on May 21, 2021 with no updates

    3 pagesCS01

    Change of details for Sig Plc as a person with significant control on May 17, 2021

    2 pagesPSC05

    Appointment of Mr Andrew Watkins as a director on Mar 31, 2021

    2 pagesAP01

    Termination of appointment of Kulbinder Kaur Dosanjh as a secretary on Mar 31, 2021

    1 pagesTM02

    Termination of appointment of Kulbinder Kaur Dosanjh as a director on Mar 31, 2021

    1 pagesTM01

    Director's details changed for Ms Kulbinder Kaur Dosanjh on Dec 22, 2020

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2019

    9 pagesAA

    Confirmation statement made on May 21, 2020 with no updates

    3 pagesCS01

    Appointment of Ms Kulbinder Kaur Dosanjh as a secretary on Dec 09, 2019

    2 pagesAP03

    Appointment of Ms Kulbinder Kaur Dosanjh as a director on Dec 09, 2019

    2 pagesAP01

    Termination of appointment of Richard Charles Monro as a secretary on Dec 09, 2019

    1 pagesTM02

    Termination of appointment of Richard Charles Monro as a director on Dec 09, 2019

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2018

    3 pagesAA

    Confirmation statement made on May 21, 2019 with updates

    4 pagesCS01

    Micro company accounts made up to Dec 31, 2017

    3 pagesAA

    Who are the officers of ZIP SCREENS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JACKSON, Ian
    16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Adsetts House
    United Kingdom
    Director
    16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Adsetts House
    United Kingdom
    United KingdomBritish186473820002
    WATKINS, Andrew
    16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Adsetts House
    United Kingdom
    Director
    16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Adsetts House
    United Kingdom
    EnglandBritish281612300001
    DOSANJH, Kulbinder Kaur
    Eastbourne Terrace
    W2 6LG London
    10
    United Kingdom
    Secretary
    Eastbourne Terrace
    W2 6LG London
    10
    United Kingdom
    265581180001
    HOLMES, Jeffrey Robert
    69 North Lane
    Portslade
    BN41 2HF Hove
    Sussex
    Secretary
    69 North Lane
    Portslade
    BN41 2HF Hove
    Sussex
    British186051420001
    MONRO, Richard Charles
    16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Adsetts House
    United Kingdom
    Secretary
    16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Adsetts House
    United Kingdom
    British59480370001
    PEDLEY, David Andrew
    33 Pine Drive
    RG40 3LD Finchampstead
    Berkshire
    Secretary
    33 Pine Drive
    RG40 3LD Finchampstead
    Berkshire
    British46503640001
    SWYNNERTON, John Ralph
    30 Bents Road
    S11 9RJ Sheffield
    South Yorkshire
    Secretary
    30 Bents Road
    S11 9RJ Sheffield
    South Yorkshire
    British2646260001
    WHINES, Neil Andrew
    13 Hyde Tynings Close
    BN20 7TQ Eastbourne
    East Sussex
    Secretary
    13 Hyde Tynings Close
    BN20 7TQ Eastbourne
    East Sussex
    British54667280001
    CHETTLEBURGH INTERNATIONAL LIMITED
    Temple House
    20 Holywell Row
    EC2A 4JB London
    Nominee Secretary
    Temple House
    20 Holywell Row
    EC2A 4JB London
    900000860001
    BRUNSDEN, Raymond Frederick
    43 Grove Road
    RH15 8LE Burgess Hill
    West Sussex
    Director
    43 Grove Road
    RH15 8LE Burgess Hill
    West Sussex
    British10974260001
    DAVIES, Gareth Wyn
    17 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Signet House
    United Kingdom
    Director
    17 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Signet House
    United Kingdom
    EnglandBritish109674760001
    DOSANJH, Kulbinder Kaur
    Eastbourne Terrace
    W2 6LG London
    10
    United Kingdom
    Director
    Eastbourne Terrace
    W2 6LG London
    10
    United Kingdom
    United KingdomBritish231199720003
    DUCKWORTH, Philip Roy
    Awbrook House Awbrook
    Scaynes Hill
    RH17 7TB Haywards Heath
    West Sussex
    Director
    Awbrook House Awbrook
    Scaynes Hill
    RH17 7TB Haywards Heath
    West Sussex
    EnglandBritish2291850002
    FORRESTER, William Wilson
    Coombs Hay
    16 Burre Close
    DE45 1GD Bakewell
    Derbyshire
    Director
    Coombs Hay
    16 Burre Close
    DE45 1GD Bakewell
    Derbyshire
    EnglandBritish27743040001
    MONRO, Richard Charles
    16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Adsetts House
    United Kingdom
    Director
    16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Adsetts House
    United Kingdom
    United KingdomBritish59480370001
    PEDLEY, Alison Clare
    33 Pine Drive
    RG11 3LD Wokingham
    Berkshire
    Director
    33 Pine Drive
    RG11 3LD Wokingham
    Berkshire
    British66891520001
    PEDLEY, David Andrew
    33 Pine Drive
    RG40 3LD Finchampstead
    Berkshire
    Director
    33 Pine Drive
    RG40 3LD Finchampstead
    Berkshire
    British46503640001
    PRUST, Francis Charles
    Peverill
    25 Wharfe Bank
    LS22 5JP Collingham
    West Yorkshire
    Director
    Peverill
    25 Wharfe Bank
    LS22 5JP Collingham
    West Yorkshire
    British54280001
    ROE, Darren
    17 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Signet House
    United Kingdom
    Director
    17 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Signet House
    United Kingdom
    EnglandBritish106708580001
    TEMPLEMAN, Rodney Mark
    The Coach House
    Hurstwood Lane
    TN4 8YA Royal Tunbridge Wells
    Director
    The Coach House
    Hurstwood Lane
    TN4 8YA Royal Tunbridge Wells
    British79976450002
    WHINES, Neil Andrew
    13 Hyde Tynings Close
    BN20 7TQ Eastbourne
    East Sussex
    Director
    13 Hyde Tynings Close
    BN20 7TQ Eastbourne
    East Sussex
    EnglandBritish54667280001
    WILLIAMS, David
    48 Wood Lane
    Wickersley
    S66 1JX Rotherham
    "Merrymede"
    South Yorkshire
    Director
    48 Wood Lane
    Wickersley
    S66 1JX Rotherham
    "Merrymede"
    South Yorkshire
    EnglandEnglish127986830001

    Who are the persons with significant control of ZIP SCREENS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Adsetts House
    United Kingdom
    Apr 06, 2016
    16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Adsetts House
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number00998314
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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