ZIMITI LIMITED

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

    Company NameZIMITI LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03927946
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of ZIMITI LIMITED?

    Previous Company Names
    Company NameFromUntil
    BOARDBUG LTDFeb 17, 2000Feb 17, 2000

    What are the latest accounts for ZIMITI LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for ZIMITI LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Feb 17, 2019 with updates

    4 pagesCS01

    Full accounts made up to Mar 31, 2018

    13 pagesAA

    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 pagesAD01

    Statement of capital following an allotment of shares on Mar 06, 2018

    • Capital: GBP 18,300.21
    8 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    resolution

    Resolution of capitalisation or a bonus issue of shares

    £17322 06/03/2018
    RES14

    Statement of capital on Mar 08, 2018

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancellation of the share premium account 07/03/2018
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Feb 17, 2018 with no updates

    3 pagesCS01

    Director's details changed for Mr Colin Michael Evans on Nov 01, 2017

    2 pagesCH01

    Secretary's details changed for Andrew John Woolhead on Nov 01, 2017

    1 pagesCH03

    Change of details for Digital Barriers Plc as a person with significant control on Nov 01, 2017

    2 pagesPSC05

    Appointment of Mr John Andrew Woollhead as a director on Nov 01, 2017

    2 pagesAP01

    Termination of appointment of Zak Doffman as a director on Oct 31, 2017

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2017

    6 pagesAA

    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 pagesAD02

    Register inspection address has been changed to C/O Digital Barriers 2-3 Saxton Parklands, Railton Road Guildford Surrey GU2 9JX

    1 pagesAD02

    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 pagesAD01

    Satisfaction of charge 4 in full

    1 pagesMR04

    Confirmation statement made on Feb 17, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2016

    6 pagesAA

    Who are the officers of ZIMITI LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WOOLHEAD, Andrew John
    121, Olympic Avenue,
    Milton Park
    OX14 4SA Abingdon
    C/O Thruvision
    Oxon
    England
    Secretary
    121, Olympic Avenue,
    Milton Park
    OX14 4SA Abingdon
    C/O Thruvision
    Oxon
    England
    British161442970001
    EVANS, Colin Michael
    121, Olympic Avenue,
    Milton Park
    OX14 4SA Abingdon
    C/O Thruvision
    Oxon
    England
    Director
    121, Olympic Avenue,
    Milton Park
    OX14 4SA Abingdon
    C/O Thruvision
    Oxon
    England
    United KingdomBritishDirector59092970002
    WOOLLHEAD, John Andrew
    121, Olympic Avenue,
    Milton Park
    OX14 4SA Abingdon
    C/O Thruvision
    Oxon
    England
    Director
    121, Olympic Avenue,
    Milton Park
    OX14 4SA Abingdon
    C/O Thruvision
    Oxon
    England
    United KingdomBritishCompany Secretary13072060002
    COXEN, Adam Edmund Palmer
    39 Horder Road
    SW6 5ED London
    Secretary
    39 Horder Road
    SW6 5ED London
    BritishCompany Director66160440002
    NAYLOR, Duncan Hugh
    103 Carysfort Road
    N16 9AD London
    Secretary
    103 Carysfort Road
    N16 9AD London
    British108516030001
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    Nominee Secretary
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    900014000001
    COXEN, Adam Edmund Palmer
    16 Rowsley Road
    BN20 7XS Eastbourne
    Sussex
    Director
    16 Rowsley Road
    BN20 7XS Eastbourne
    Sussex
    EnglandBritishCompany Director66160440003
    DOFFMAN, Zak
    1-2 Hatfields
    SE1 9PG London
    Enterprise House
    Director
    1-2 Hatfields
    SE1 9PG London
    Enterprise House
    United KingdomBritishDirector146648120001
    FINDLATER, William Alexander
    Riversdale House
    Riversdale Avenue
    IRISH Dublin
    6
    Ireland
    Director
    Riversdale House
    Riversdale Avenue
    IRISH Dublin
    6
    Ireland
    IrishRetired Wine Merchant106068850001
    HOLGATE, Nicholas James
    c/o C/O Digital Barriers Plc
    Enterprise House
    Hatfields
    SE1 9PG London
    1-2
    England
    Director
    c/o C/O Digital Barriers Plc
    Enterprise House
    Hatfields
    SE1 9PG London
    1-2
    England
    United KingdomBritishDirector181596610001
    HUNTER, John Tolmie
    New England Hill
    West End
    GU24 9PY Woking
    Yew Tree Cottage
    Surrey
    United Kingdom
    Director
    New England Hill
    West End
    GU24 9PY Woking
    Yew Tree Cottage
    Surrey
    United Kingdom
    United KingdomBritishDirector125124550003
    LANGLANDS PEARSE, Charles Peregrine Brocas
    Bolney Road
    Cowfold
    RH13 8AZ Horsham
    Oakendene Manor
    West Sussex
    United Kingdom
    Director
    Bolney Road
    Cowfold
    RH13 8AZ Horsham
    Oakendene Manor
    West Sussex
    United Kingdom
    BritishConsultant132239310001
    LAWRENSON, Frank Ralph
    Whatfield Hall
    Whatfield
    IP7 6QY Ipswich
    Suffolk
    Director
    Whatfield Hall
    Whatfield
    IP7 6QY Ipswich
    Suffolk
    BritishCompany Director68754760004
    LEAVER, Richard Alexander, Dr
    95 Windsor Road
    CB4 3JL Cambridge
    Director
    95 Windsor Road
    CB4 3JL Cambridge
    EnglandBritishDirector59609610001
    O'DONOGHUE, Donagh
    Merville
    IRISH Taylors Hill
    Galway
    Ireland
    Director
    Merville
    IRISH Taylors Hill
    Galway
    Ireland
    IrishDirector51481210001
    REUPKE, Michael
    27a Upper High Street
    OX9 3EX Thame
    Oxfordshire
    Director
    27a Upper High Street
    OX9 3EX Thame
    Oxfordshire
    United KingdomBritishJournalist90723970002
    VINEY, John, Dr.
    Grand-Rue 29
    CH-1110 Morges
    Switzerland
    Director
    Grand-Rue 29
    CH-1110 Morges
    Switzerland
    BritishInvestor128291280001
    WALSGROVE, Benjamin
    15 Cavendish Crescent North
    The Park
    NG7 1BA Nottingham
    Nottinghamshire
    Director
    15 Cavendish Crescent North
    The Park
    NG7 1BA Nottingham
    Nottinghamshire
    United KingdomBritishCompany Director61930220002
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    900013990001

    Who are the persons with significant control of ZIMITI LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Thruvision Group Plc
    Olympic Avenue
    Milton
    OX14 4SA Abingdon
    121
    England
    Feb 17, 2017
    Olympic Avenue
    Milton
    OX14 4SA Abingdon
    121
    England
    No
    Legal FormLimited Company
    Legal AuthorityEnglish
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does ZIMITI LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Davison & Co (Barford) Limited
    Transactions
    • Jun 26, 2008Registration of a charge (395)
    • Feb 28, 2017Satisfaction of a charge (MR04)
    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
    • Pegasusbridge Fund Management Limited
    Transactions
    • Feb 22, 2008Registration of a charge (395)
    • Jun 25, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Gmv Six Limited
    Transactions
    • Oct 06, 2004Registration of a charge (395)
    • Jun 06, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • Enterprise Finance Europe (UK) Limited
    Transactions
    • Aug 25, 2004Registration of a charge (395)
    • Oct 19, 2005Statement of satisfaction of a charge in full or part (403a)

    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