ZYNK SOFTWARE LIMITED
Overview
Company Name | ZYNK SOFTWARE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04433554 |
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 ZYNK SOFTWARE LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is ZYNK SOFTWARE LIMITED located?
Registered Office Address | 6-8 Charlotte Square Charlotte Square Business Development Centre I6 NE1 4XF Newcastle Upon Tyne Tyne And Wear |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ZYNK SOFTWARE LIMITED?
Company Name | From | Until |
---|---|---|
INTERNETWARE LIMITED | May 08, 2002 | May 08, 2002 |
What are the latest accounts for ZYNK SOFTWARE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for ZYNK SOFTWARE LIMITED?
Last Confirmation Statement Made Up To | May 01, 2025 |
---|---|
Next Confirmation Statement Due | May 15, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 01, 2024 |
Overdue | No |
What are the latest filings for ZYNK SOFTWARE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2024 | 10 pages | AA | ||||||||||
Confirmation statement made on May 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 10 pages | AA | ||||||||||
Confirmation statement made on May 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 9 pages | AA | ||||||||||
Confirmation statement made on May 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 11 pages | AA | ||||||||||
Confirmation statement made on May 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 11 pages | AA | ||||||||||
Confirmation statement made on May 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on May 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 9 pages | AA | ||||||||||
Confirmation statement made on May 01, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 8 pages | AA | ||||||||||
Change of details for The Internetware Group Limited as a person with significant control on May 01, 2017 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on May 01, 2017 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from Nelson House the Fleming Business Centre Jesmond Newcastle upon Tyne NE2 3AE to 6-8 Charlotte Square Charlotte Square Business Development Centre I6 Newcastle upon Tyne Tyne and Wear NE1 4XF on Jan 24, 2017 | 2 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 4 pages | AA | ||||||||||
Termination of appointment of Andrew William Graham Wylie as a director on Aug 31, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to May 01, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to May 01, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to May 01, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of ZYNK SOFTWARE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MCCRORY, Adam Patrick | Director | Charlotte Square Business Development Centre I6 NE1 4XF Newcastle Upon Tyne 6-8 Charlotte Square Tyne And Wear | United Kingdom | British | Managing Director | 134648530001 | ||||
FRENCH, Susan Ann | Secretary | 41 Parklands Way NE10 8GA Wardley Tyne & Wear | British | Director & Secretary | 81990520001 | |||||
SPOONER, Richard Michael | Secretary | Mulberry Shrubbs Hill Lane SL5 0LD Sunningdale Berkshire | British | 80246450001 | ||||||
BRIGHTON SECRETARY LIMITED | Nominee Secretary | 381 Kingsway BN3 4QD Hove East Sussex | 900004700001 | |||||||
FRENCH, Susan Ann | Director | 41 Parklands Way NE10 8GA Wardley Tyne & Wear | British | Director & Secretary | 81990520001 | |||||
WYLIE, Andrew William Graham | Director | The Fleming Business Centre Jesmond NE2 3AE Newcastle Upon Tyne Nelson House | United Kingdom | British | Director | 93403560004 | ||||
BRIGHTON DIRECTOR LIMITED | Nominee Director | 381 Kingsway BN3 4QD Hove East Sussex | 900004690001 |
Who are the persons with significant control of ZYNK SOFTWARE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
The Internetware Group Limited | May 01, 2017 | Charlotte Square Business Development Centre I6 NE1 4XF Newcastle Upon Tyne 6-8 England | No | ||||||||||
| |||||||||||||
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