ZIMITI LIMITED
Overview
Company Name | ZIMITI LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03927946 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ZIMITI LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is ZIMITI LIMITED located?
Registered Office Address | C/O Thruvision 121, Olympic Avenue, Milton Park OX14 4SA Abingdon Oxon England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ZIMITI LIMITED?
Company Name | From | Until |
---|---|---|
BOARDBUG LTD | Feb 17, 2000 | Feb 17, 2000 |
What are the latest accounts for ZIMITI LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for ZIMITI LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Confirmation statement made on Feb 17, 2019 with updates | 4 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 31, 2018 | 13 pages | AA | ||||||||||||||
Registered office address changed from C/O Digital Barriers 121 Olympic Avenue Milton Park, Milton Abingdon Oxon OX14 4SA England to C/O Thruvision 121, Olympic Avenue, Milton Park Abingdon Oxon OX14 4SA on Sep 28, 2018 | 1 pages | AD01 | ||||||||||||||
Statement of capital following an allotment of shares on Mar 06, 2018
| 8 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital on Mar 08, 2018
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Feb 17, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Mr Colin Michael Evans on Nov 01, 2017 | 2 pages | CH01 | ||||||||||||||
Secretary's details changed for Andrew John Woolhead on Nov 01, 2017 | 1 pages | CH03 | ||||||||||||||
Change of details for Digital Barriers Plc as a person with significant control on Nov 01, 2017 | 2 pages | PSC05 | ||||||||||||||
Appointment of Mr John Andrew Woollhead as a director on Nov 01, 2017 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Zak Doffman as a director on Oct 31, 2017 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 6 pages | AA | ||||||||||||||
Register inspection address has been changed from C/O Digital Barriers 2-3 Saxton Parklands, Railton Road Guildford Surrey GU2 9JX England to C/O Digital Barriers 2-3 Saxton Parklands, Railton Road Guildford Surrey GU2 9JX | 1 pages | AD02 | ||||||||||||||
Register inspection address has been changed to C/O Digital Barriers 2-3 Saxton Parklands, Railton Road Guildford Surrey GU2 9JX | 1 pages | AD02 | ||||||||||||||
Registered office address changed from C/O C/O Digital Barriers Cargo Works 1-2 Hatfields London SE1 9PG England to C/O Digital Barriers 121 Olympic Avenue Milton Park, Milton Abingdon Oxon OX14 4SA on Jul 11, 2017 | 1 pages | AD01 | ||||||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||||||
Confirmation statement made on Feb 17, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 6 pages | AA | ||||||||||||||
Who are the officers of ZIMITI LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WOOLHEAD, Andrew John | Secretary | 121, Olympic Avenue, Milton Park OX14 4SA Abingdon C/O Thruvision Oxon England | British | 161442970001 | ||||||
EVANS, Colin Michael | Director | 121, Olympic Avenue, Milton Park OX14 4SA Abingdon C/O Thruvision Oxon England | United Kingdom | British | Director | 59092970002 | ||||
WOOLLHEAD, John Andrew | Director | 121, Olympic Avenue, Milton Park OX14 4SA Abingdon C/O Thruvision Oxon England | United Kingdom | British | Company Secretary | 13072060002 | ||||
COXEN, Adam Edmund Palmer | Secretary | 39 Horder Road SW6 5ED London | British | Company Director | 66160440002 | |||||
NAYLOR, Duncan Hugh | Secretary | 103 Carysfort Road N16 9AD London | British | 108516030001 | ||||||
FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road Salford M7 4AS Manchester Lancashire | 900014000001 | |||||||
COXEN, Adam Edmund Palmer | Director | 16 Rowsley Road BN20 7XS Eastbourne Sussex | England | British | Company Director | 66160440003 | ||||
DOFFMAN, Zak | Director | 1-2 Hatfields SE1 9PG London Enterprise House | United Kingdom | British | Director | 146648120001 | ||||
FINDLATER, William Alexander | Director | Riversdale House Riversdale Avenue IRISH Dublin 6 Ireland | Irish | Retired Wine Merchant | 106068850001 | |||||
HOLGATE, Nicholas James | Director | c/o C/O Digital Barriers Plc Enterprise House Hatfields SE1 9PG London 1-2 England | United Kingdom | British | Director | 181596610001 | ||||
HUNTER, John Tolmie | Director | New England Hill West End GU24 9PY Woking Yew Tree Cottage Surrey United Kingdom | United Kingdom | British | Director | 125124550003 | ||||
LANGLANDS PEARSE, Charles Peregrine Brocas | Director | Bolney Road Cowfold RH13 8AZ Horsham Oakendene Manor West Sussex United Kingdom | British | Consultant | 132239310001 | |||||
LAWRENSON, Frank Ralph | Director | Whatfield Hall Whatfield IP7 6QY Ipswich Suffolk | British | Company Director | 68754760004 | |||||
LEAVER, Richard Alexander, Dr | Director | 95 Windsor Road CB4 3JL Cambridge | England | British | Director | 59609610001 | ||||
O'DONOGHUE, Donagh | Director | Merville IRISH Taylors Hill Galway Ireland | Irish | Director | 51481210001 | |||||
REUPKE, Michael | Director | 27a Upper High Street OX9 3EX Thame Oxfordshire | United Kingdom | British | Journalist | 90723970002 | ||||
VINEY, John, Dr. | Director | Grand-Rue 29 CH-1110 Morges Switzerland | British | Investor | 128291280001 | |||||
WALSGROVE, Benjamin | Director | 15 Cavendish Crescent North The Park NG7 1BA Nottingham Nottinghamshire | United Kingdom | British | Company Director | 61930220002 | ||||
FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester Lancashire | 900013990001 |
Who are the persons with significant control of ZIMITI LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Thruvision Group Plc | Feb 17, 2017 | Olympic Avenue Milton OX14 4SA Abingdon 121 England | No | ||||
| |||||||
Natures of Control
|
Does ZIMITI LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Rent security deed | Created On Jun 19, 2008 Delivered On Jun 26, 2008 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars £1,000.00. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Feb 08, 2008 Delivered On Feb 22, 2008 | Satisfied | Amount secured All monies due or to become due from the company to the chargee or the loan note holder under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Rent deposit deed | Created On Sep 23, 2004 Delivered On Oct 06, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars £2,649.04 and any sum from time to time deposited in a seperate designated deposit account. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Aug 23, 2004 Delivered On Aug 25, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
|
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