Tremadoc Road
Clapham
London
SW4 7NQ
Secretary Name | Mrs Jade Collazo |
---|---|
Status | Current |
Appointed | 01 January 2018(30 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Correspondence Address | Cleanology House 7 Lion Yard Tremadoc Road Clapham London SW4 7NQ |
Director Name | Anthony Darrell Ponniah |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 14 April 1992) |
Role | Merchant Banker |
Correspondence Address | 53 Hendon Lane Finchley London N3 1SG |
Secretary Name | Alan Vincent Farnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 23 June 1992) |
Role | Company Director |
Correspondence Address | 39 Canterbury Avenue Sheffield South Yorkshire S10 3RU |
Director Name | Mrs Inger Elisabeth Ponniah |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 14 April 1992(4 years, 5 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 01 November 2011) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Park Place 10 Lawn Lane London SW8 1UD |
Secretary Name | Mr Anthony Darrell Ponniah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(4 years, 5 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 01 November 2011) |
Role | Company Director |
Correspondence Address | Park Place 10 Lawn Lane London SW8 1UD |
Secretary Name | Ms Shirley Dinsmore |
---|---|
Status | Resigned |
Appointed | 01 November 2011(23 years, 12 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 January 2018) |
Role | Company Director |
Correspondence Address | Cleanology House 7 Lion Yard Tremadoc Road Clapham London SW4 7NQ |
Website | zipsecurity.co.uk |
---|---|
Telephone | 0800 1214835 |
Telephone region | Freephone |
Registered Address | 70 2nd Floor 70 South Lambeth Road London SW8 1RL |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Oval |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Olap Worldwide LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £421,866 |
Cash | £393,949 |
Current Liabilities | £604,372 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 27 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 June |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
12 October 2022 | Delivered on: 12 October 2022 Persons entitled: Sme Lending Limited Classification: A registered charge Outstanding |
---|---|
10 March 2020 | Delivered on: 10 March 2020 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
9 August 2016 | Delivered on: 10 August 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
7 March 1989 | Delivered on: 8 March 1989 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 42 wentworth road london W.11. Outstanding |
26 June 2023 | Total exemption full accounts made up to 30 June 2022 (15 pages) |
---|---|
6 April 2023 | Registered office address changed from 70 South Lambeth Road London SW8 1RL England to 70 2nd Floor 70 South Lambeth Road London SW8 1RL on 6 April 2023 (1 page) |
18 February 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
18 February 2023 | Registered office address changed from Cleanology House 7 Lion Yard Tremadoc Road Clapham London SW4 7NQ to 70 South Lambeth Road London SW8 1RL on 18 February 2023 (1 page) |
12 October 2022 | Registration of charge 021919910004, created on 12 October 2022 (57 pages) |
15 March 2022 | Total exemption full accounts made up to 30 June 2021 (15 pages) |
9 February 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
21 December 2021 | Satisfaction of charge 021919910002 in full (1 page) |
21 December 2021 | Satisfaction of charge 021919910003 in full (1 page) |
30 June 2021 | Total exemption full accounts made up to 30 June 2020 (13 pages) |
15 January 2021 | Director's details changed for Mr Dominic Ponniah on 15 January 2021 (2 pages) |
15 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
13 July 2020 | Total exemption full accounts made up to 30 June 2019 (13 pages) |
26 June 2020 | Previous accounting period shortened from 28 June 2019 to 27 June 2019 (1 page) |
27 March 2020 | Previous accounting period shortened from 29 June 2019 to 28 June 2019 (1 page) |
10 March 2020 | Registration of charge 021919910003, created on 10 March 2020 (9 pages) |
17 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
21 October 2019 | Satisfaction of charge 1 in full (1 page) |
2 July 2019 | Total exemption full accounts made up to 30 June 2018 (13 pages) |
28 March 2019 | Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page) |
10 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
28 March 2018 | Accounts for a small company made up to 30 June 2017 (12 pages) |
12 January 2018 | Termination of appointment of Shirley Dinsmore as a secretary on 1 January 2018 (1 page) |
12 January 2018 | Appointment of Mrs Jade Collazo as a secretary on 1 January 2018 (2 pages) |
12 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
12 September 2017 | Notification of Jayne May Ponniah as a person with significant control on 15 August 2017 (2 pages) |
12 September 2017 | Notification of Jayne May Ponniah as a person with significant control on 15 August 2017 (2 pages) |
12 September 2017 | Withdrawal of a person with significant control statement on 12 September 2017 (2 pages) |
12 September 2017 | Withdrawal of a person with significant control statement on 12 September 2017 (2 pages) |
5 April 2017 | Total exemption full accounts made up to 30 June 2016 (15 pages) |
5 April 2017 | Total exemption full accounts made up to 30 June 2016 (15 pages) |
17 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
10 August 2016 | Registration of charge 021919910002, created on 9 August 2016 (20 pages) |
10 August 2016 | Registration of charge 021919910002, created on 9 August 2016 (20 pages) |
15 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
15 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
14 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
12 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
12 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
28 January 2015 | Registered office address changed from Park Place 10 Lawn Lane London SW8 1UD to Cleanology House 7 Lion Yard Tremadoc Road Clapham London SW4 7NQ on 28 January 2015 (1 page) |
28 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Registered office address changed from Park Place 10 Lawn Lane London SW8 1UD to Cleanology House 7 Lion Yard Tremadoc Road Clapham London SW4 7NQ on 28 January 2015 (1 page) |
1 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
1 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
24 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
25 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
25 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
15 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
14 February 2012 | Director's details changed for Mr Dominic Ponniah on 14 February 2012 (2 pages) |
14 February 2012 | Director's details changed for Mr Dominic Ponniah on 14 February 2012 (2 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
3 November 2011 | Appointment of Ms Shirley Dinsmore as a secretary (1 page) |
3 November 2011 | Termination of appointment of Inger Ponniah as a director (1 page) |
3 November 2011 | Termination of appointment of Inger Ponniah as a director (1 page) |
3 November 2011 | Appointment of Mr Dominic Ponniah as a director (2 pages) |
3 November 2011 | Termination of appointment of Anthony Ponniah as a secretary (1 page) |
3 November 2011 | Appointment of Mr Dominic Ponniah as a director (2 pages) |
3 November 2011 | Appointment of Ms Shirley Dinsmore as a secretary (1 page) |
3 November 2011 | Termination of appointment of Anthony Ponniah as a secretary (1 page) |
10 August 2011 | Resolutions
|
10 August 2011 | Resolutions
|
10 August 2011 | Statement of capital following an allotment of shares on 29 June 2011
|
10 August 2011 | Statement of capital following an allotment of shares on 29 June 2011
|
6 April 2011 | Current accounting period extended from 31 March 2011 to 30 June 2011 (3 pages) |
6 April 2011 | Current accounting period extended from 31 March 2011 to 30 June 2011 (3 pages) |
7 January 2011 | Registered office address changed from Unit 0013, West Building Westminster Business Square 1-45 Durham Street London SE11 5JH Uk on 7 January 2011 (1 page) |
7 January 2011 | Registered office address changed from Unit 0013, West Building Westminster Business Square 1-45 Durham Street London SE11 5JH Uk on 7 January 2011 (1 page) |
7 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
7 January 2011 | Registered office address changed from Unit 0013, West Building Westminster Business Square 1-45 Durham Street London SE11 5JH Uk on 7 January 2011 (1 page) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
25 January 2010 | Secretary's details changed for Mr Anthony Darrell Ponniah on 25 January 2010 (1 page) |
25 January 2010 | Director's details changed for Mrs Inger Elisabeth Ponniah on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Mrs Inger Elisabeth Ponniah on 25 January 2010 (2 pages) |
25 January 2010 | Secretary's details changed for Mr Anthony Darrell Ponniah on 25 January 2010 (1 page) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
3 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
3 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
2 February 2009 | Secretary's change of particulars / anthony ponniah / 30/01/2009 (2 pages) |
2 February 2009 | Director's change of particulars / inger ponniah / 30/01/2009 (1 page) |
2 February 2009 | Director's change of particulars / inger ponniah / 30/01/2009 (1 page) |
2 February 2009 | Secretary's change of particulars / anthony ponniah / 30/01/2009 (2 pages) |
19 June 2008 | Registered office changed on 19/06/2008 from 42 cambridge street london SW1V 4QH (1 page) |
19 June 2008 | Registered office changed on 19/06/2008 from 42 cambridge street london SW1V 4QH (1 page) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
4 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
4 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
23 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
23 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
6 February 2006 | Return made up to 31/12/05; full list of members (6 pages) |
6 February 2006 | Return made up to 31/12/05; full list of members (6 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
16 February 2005 | Return made up to 31/12/04; full list of members (6 pages) |
16 February 2005 | Return made up to 31/12/04; full list of members (6 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
6 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
6 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
2 February 2004 | Return made up to 31/12/03; full list of members (6 pages) |
2 February 2004 | Return made up to 31/12/03; full list of members (6 pages) |
21 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
21 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
21 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
21 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
2 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
2 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
28 January 2001 | Return made up to 31/12/00; full list of members
|
28 January 2001 | Return made up to 31/12/00; full list of members
|
28 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
28 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
28 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
5 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
5 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
24 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
24 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
23 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
23 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
22 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
22 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
25 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
25 January 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
25 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
25 January 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
2 February 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
2 February 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
31 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
31 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
11 November 1987 | Incorporation (11 pages) |
11 November 1987 | Incorporation (11 pages) |