London
SE1 2LH
Director Name | Mr Thomas Luth |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2022(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | 5 Copper Row London SE1 2LH |
Director Name | Mr Christopher Paul Morling |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2000(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Iveson House Ampney St. Peter Cirencester Gloucestershire GL7 5SH Wales |
Secretary Name | Mrs Gael Morling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Iveson House Ampney St. Peter Cirencester Gloucestershire GL7 5SH Wales |
Director Name | Mr Andrew James Botha |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2017(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Copper Row London SE1 2LH |
Director Name | Mr Alexander Edward Chesterman |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2017(17 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 30 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Copper Row London SE1 2LH |
Director Name | Mr Tariq Sajjad Syed |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2018(18 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 January 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Copper Row London SE1 2LH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.money.co.uk/ |
---|---|
Telephone | 01458 904383 |
Telephone region | Glastonbury |
Registered Address | 5 Copper Row London SE1 2LH |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Dot Zinc Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £23,290,246 |
Gross Profit | £18,944,224 |
Net Worth | £12,838,328 |
Cash | £15,455,744 |
Current Liabilities | £4,349,721 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 29 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 13 October 2024 (5 months, 1 week from now) |
20 November 2018 | Delivered on: 27 November 2018 Persons entitled: Rbc Europe Limited Classification: A registered charge Particulars: N/A. Outstanding |
---|
22 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (30 pages) |
---|---|
22 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (72 pages) |
22 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
22 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
9 October 2023 | Confirmation statement made on 29 September 2023 with no updates (3 pages) |
3 February 2023 | Termination of appointment of Tariq Sajjad Syed as a director on 20 January 2023 (1 page) |
20 December 2022 | Appointment of Mr Thomas Luth as a director on 20 December 2022 (2 pages) |
11 October 2022 | Confirmation statement made on 29 September 2022 with no updates (3 pages) |
27 September 2022 | Full accounts made up to 31 December 2021 (35 pages) |
12 April 2022 | Change of details for Dot Zinc Holdings Limited as a person with significant control on 6 October 2017 (2 pages) |
6 October 2021 | Full accounts made up to 31 December 2020 (28 pages) |
29 September 2021 | Confirmation statement made on 29 September 2021 with no updates (3 pages) |
13 July 2021 | Full accounts made up to 30 September 2020 (31 pages) |
18 December 2020 | Current accounting period shortened from 30 September 2021 to 31 December 2020 (1 page) |
30 November 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
13 July 2020 | Full accounts made up to 30 September 2019 (29 pages) |
22 October 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
3 June 2019 | Termination of appointment of Andrew James Botha as a director on 29 May 2019 (1 page) |
25 April 2019 | Full accounts made up to 30 September 2018 (26 pages) |
18 March 2019 | Appointment of Mrs Deborah Helen Chandler as a director on 11 March 2019 (2 pages) |
28 November 2018 | Resolutions
|
27 November 2018 | Registration of charge 040939220001, created on 20 November 2018 (16 pages) |
26 October 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
19 October 2018 | Termination of appointment of Christopher Paul Morling as a director on 16 October 2018 (1 page) |
19 October 2018 | Appointment of Mr Tariq Sajjed Syed as a director on 16 October 2018 (2 pages) |
1 October 2018 | Termination of appointment of Alexander Edward Chesterman as a director on 30 September 2018 (1 page) |
24 July 2018 | Cessation of Christopher Paul Morling as a person with significant control on 1 October 2017 (1 page) |
11 April 2018 | Full accounts made up to 30 September 2017 (21 pages) |
29 November 2017 | Appointment of Mr Alexander Edward Chesterman as a director on 28 November 2017 (2 pages) |
29 November 2017 | Appointment of Mr Alexander Edward Chesterman as a director on 28 November 2017 (2 pages) |
2 November 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
6 October 2017 | Registered office address changed from The Castle Cecily Hill Cirencester Gloucestershire GL7 2EF England to 5 Copper Row London SE1 2LH on 6 October 2017 (1 page) |
6 October 2017 | Previous accounting period shortened from 31 October 2017 to 30 September 2017 (1 page) |
6 October 2017 | Registered office address changed from The Castle Cecily Hill Cirencester Gloucestershire GL7 2EF England to 5 Copper Row London SE1 2LH on 6 October 2017 (1 page) |
6 October 2017 | Termination of appointment of Gael Morling as a secretary on 1 October 2017 (1 page) |
6 October 2017 | Termination of appointment of Gael Morling as a secretary on 1 October 2017 (1 page) |
6 October 2017 | Appointment of Mr Andrew James Botha as a director on 1 October 2017 (2 pages) |
6 October 2017 | Previous accounting period shortened from 31 October 2017 to 30 September 2017 (1 page) |
6 October 2017 | Appointment of Mr Andrew James Botha as a director on 1 October 2017 (2 pages) |
7 August 2017 | Full accounts made up to 31 October 2016 (21 pages) |
7 August 2017 | Full accounts made up to 31 October 2016 (21 pages) |
24 October 2016 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
24 October 2016 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
1 August 2016 | Registered office address changed from Kings Works Kings Road Teddington Middlesex TW11 0QB to The Castle Cecily Hill Cirencester Gloucestershire GL7 2EF on 1 August 2016 (1 page) |
1 August 2016 | Registered office address changed from Kings Works Kings Road Teddington Middlesex TW11 0QB to The Castle Cecily Hill Cirencester Gloucestershire GL7 2EF on 1 August 2016 (1 page) |
27 July 2016 | Full accounts made up to 31 October 2015 (15 pages) |
27 July 2016 | Full accounts made up to 31 October 2015 (15 pages) |
1 April 2016 | Register inspection address has been changed to . Kings Works Teddington Middlesex TW11 0QB (2 pages) |
1 April 2016 | Register inspection address has been changed to . Kings Works Teddington Middlesex TW11 0QB (2 pages) |
26 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
6 August 2015 | Full accounts made up to 31 October 2014 (14 pages) |
6 August 2015 | Full accounts made up to 31 October 2014 (14 pages) |
20 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
12 August 2014 | Full accounts made up to 31 October 2013 (13 pages) |
12 August 2014 | Full accounts made up to 31 October 2013 (13 pages) |
21 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
22 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
22 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
7 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (4 pages) |
7 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
22 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (4 pages) |
22 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
16 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (4 pages) |
16 November 2009 | Director's details changed for Christopher Paul Morling on 2 November 2009 (2 pages) |
16 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (4 pages) |
16 November 2009 | Director's details changed for Christopher Paul Morling on 2 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Christopher Paul Morling on 2 November 2009 (2 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
28 January 2009 | Return made up to 20/10/08; full list of members (3 pages) |
28 January 2009 | Return made up to 20/10/08; full list of members (3 pages) |
13 January 2009 | Accounts for a small company made up to 31 October 2007 (7 pages) |
13 January 2009 | Accounts for a small company made up to 31 October 2007 (7 pages) |
23 September 2008 | Accounts for a small company made up to 31 October 2006 (7 pages) |
23 September 2008 | Accounts for a small company made up to 31 October 2006 (7 pages) |
23 November 2007 | Return made up to 20/10/07; full list of members (2 pages) |
23 November 2007 | Return made up to 20/10/07; full list of members (2 pages) |
17 January 2007 | Return made up to 20/10/06; full list of members (2 pages) |
17 January 2007 | Return made up to 20/10/06; full list of members (2 pages) |
5 September 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
5 September 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
24 November 2005 | Secretary's particulars changed (1 page) |
24 November 2005 | Return made up to 20/10/05; full list of members (2 pages) |
24 November 2005 | Secretary's particulars changed (1 page) |
24 November 2005 | Return made up to 20/10/05; full list of members (2 pages) |
22 November 2005 | Director's particulars changed (1 page) |
22 November 2005 | Director's particulars changed (1 page) |
30 August 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
30 August 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
1 December 2004 | Return made up to 20/10/04; full list of members (6 pages) |
1 December 2004 | Return made up to 20/10/04; full list of members (6 pages) |
5 August 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
5 August 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
27 July 2004 | Return made up to 20/10/03; full list of members; amend (5 pages) |
27 July 2004 | Return made up to 20/10/03; full list of members; amend (5 pages) |
26 April 2004 | Registered office changed on 26/04/04 from: c/o 5TH floor 34 threadneedle street london EC2R 8AY (1 page) |
26 April 2004 | Registered office changed on 26/04/04 from: c/o 5TH floor 34 threadneedle street london EC2R 8AY (1 page) |
30 January 2004 | Return made up to 20/10/03; full list of members (5 pages) |
30 January 2004 | Return made up to 20/10/03; full list of members (5 pages) |
1 August 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
1 August 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
16 July 2003 | Registered office changed on 16/07/03 from: grays accountants kings works, kings road teddington middlesex TW11 0QB (1 page) |
16 July 2003 | Ad 23/04/03--------- £ si 98@1=98 £ ic 2/100 (4 pages) |
16 July 2003 | Registered office changed on 16/07/03 from: grays accountants kings works, kings road teddington middlesex TW11 0QB (1 page) |
16 July 2003 | Ad 23/04/03--------- £ si 98@1=98 £ ic 2/100 (4 pages) |
14 May 2003 | Return made up to 20/10/02; full list of members (6 pages) |
14 May 2003 | Return made up to 20/10/02; full list of members (6 pages) |
22 November 2002 | Registered office changed on 22/11/02 from: 58 grasmere avenue london SW19 3DX (1 page) |
22 November 2002 | Registered office changed on 22/11/02 from: 58 grasmere avenue london SW19 3DX (1 page) |
14 May 2002 | Total exemption small company accounts made up to 31 October 2001 (3 pages) |
14 May 2002 | Total exemption small company accounts made up to 31 October 2001 (3 pages) |
6 November 2001 | Return made up to 20/10/01; full list of members (6 pages) |
6 November 2001 | Return made up to 20/10/01; full list of members (6 pages) |
3 April 2001 | Company name changed click worm LIMITED\certificate issued on 03/04/01 (2 pages) |
3 April 2001 | Company name changed click worm LIMITED\certificate issued on 03/04/01 (2 pages) |
7 November 2000 | New director appointed (2 pages) |
7 November 2000 | New director appointed (2 pages) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | Secretary resigned (1 page) |
7 November 2000 | New secretary appointed (2 pages) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | New secretary appointed (2 pages) |
7 November 2000 | Secretary resigned (1 page) |
20 October 2000 | Incorporation (20 pages) |
20 October 2000 | Incorporation (20 pages) |