Company NameDot Zinc Limited
DirectorsDeborah Helen Chandler and Thomas Luth
Company StatusActive
Company Number04093922
CategoryPrivate Limited Company
Incorporation Date20 October 2000(23 years, 6 months ago)
Previous NameClick Worm Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMrs Deborah Helen Chandler
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2019(18 years, 4 months after company formation)
Appointment Duration5 years, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5 Copper Row
London
SE1 2LH
Director NameMr Thomas Luth
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2022(22 years, 2 months after company formation)
Appointment Duration1 year, 4 months
RoleCEO
Country of ResidenceEngland
Correspondence Address5 Copper Row
London
SE1 2LH
Director NameMr Christopher Paul Morling
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2000(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressIveson House
Ampney St. Peter
Cirencester
Gloucestershire
GL7 5SH
Wales
Secretary NameMrs Gael Morling
NationalityBritish
StatusResigned
Appointed20 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIveson House
Ampney St. Peter
Cirencester
Gloucestershire
GL7 5SH
Wales
Director NameMr Andrew James Botha
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2017(16 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Copper Row
London
SE1 2LH
Director NameMr Alexander Edward Chesterman
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2017(17 years, 1 month after company formation)
Appointment Duration10 months (resigned 30 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Copper Row
London
SE1 2LH
Director NameMr Tariq Sajjad Syed
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2018(18 years after company formation)
Appointment Duration4 years, 3 months (resigned 20 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Copper Row
London
SE1 2LH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed20 October 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed20 October 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.money.co.uk/
Telephone01458 904383
Telephone regionGlastonbury

Location

Registered Address5 Copper Row
London
SE1 2LH
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Dot Zinc Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£23,290,246
Gross Profit£18,944,224
Net Worth£12,838,328
Cash£15,455,744
Current Liabilities£4,349,721

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return29 September 2023 (7 months, 1 week ago)
Next Return Due13 October 2024 (5 months, 1 week from now)

Charges

20 November 2018Delivered on: 27 November 2018
Persons entitled: Rbc Europe Limited

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

22 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (30 pages)
22 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (72 pages)
22 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
22 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
9 October 2023Confirmation statement made on 29 September 2023 with no updates (3 pages)
3 February 2023Termination of appointment of Tariq Sajjad Syed as a director on 20 January 2023 (1 page)
20 December 2022Appointment of Mr Thomas Luth as a director on 20 December 2022 (2 pages)
11 October 2022Confirmation statement made on 29 September 2022 with no updates (3 pages)
27 September 2022Full accounts made up to 31 December 2021 (35 pages)
12 April 2022Change of details for Dot Zinc Holdings Limited as a person with significant control on 6 October 2017 (2 pages)
6 October 2021Full accounts made up to 31 December 2020 (28 pages)
29 September 2021Confirmation statement made on 29 September 2021 with no updates (3 pages)
13 July 2021Full accounts made up to 30 September 2020 (31 pages)
18 December 2020Current accounting period shortened from 30 September 2021 to 31 December 2020 (1 page)
30 November 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
13 July 2020Full accounts made up to 30 September 2019 (29 pages)
22 October 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
3 June 2019Termination of appointment of Andrew James Botha as a director on 29 May 2019 (1 page)
25 April 2019Full accounts made up to 30 September 2018 (26 pages)
18 March 2019Appointment of Mrs Deborah Helen Chandler as a director on 11 March 2019 (2 pages)
28 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
27 November 2018Registration of charge 040939220001, created on 20 November 2018 (16 pages)
26 October 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
19 October 2018Termination of appointment of Christopher Paul Morling as a director on 16 October 2018 (1 page)
19 October 2018Appointment of Mr Tariq Sajjed Syed as a director on 16 October 2018 (2 pages)
1 October 2018Termination of appointment of Alexander Edward Chesterman as a director on 30 September 2018 (1 page)
24 July 2018Cessation of Christopher Paul Morling as a person with significant control on 1 October 2017 (1 page)
11 April 2018Full accounts made up to 30 September 2017 (21 pages)
29 November 2017Appointment of Mr Alexander Edward Chesterman as a director on 28 November 2017 (2 pages)
29 November 2017Appointment of Mr Alexander Edward Chesterman as a director on 28 November 2017 (2 pages)
2 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
6 October 2017Registered 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 2017Previous accounting period shortened from 31 October 2017 to 30 September 2017 (1 page)
6 October 2017Registered 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 2017Termination of appointment of Gael Morling as a secretary on 1 October 2017 (1 page)
6 October 2017Termination of appointment of Gael Morling as a secretary on 1 October 2017 (1 page)
6 October 2017Appointment of Mr Andrew James Botha as a director on 1 October 2017 (2 pages)
6 October 2017Previous accounting period shortened from 31 October 2017 to 30 September 2017 (1 page)
6 October 2017Appointment of Mr Andrew James Botha as a director on 1 October 2017 (2 pages)
7 August 2017Full accounts made up to 31 October 2016 (21 pages)
7 August 2017Full accounts made up to 31 October 2016 (21 pages)
24 October 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
24 October 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
1 August 2016Registered 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 2016Registered 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 2016Full accounts made up to 31 October 2015 (15 pages)
27 July 2016Full accounts made up to 31 October 2015 (15 pages)
1 April 2016Register inspection address has been changed to . Kings Works Teddington Middlesex TW11 0QB (2 pages)
1 April 2016Register inspection address has been changed to . Kings Works Teddington Middlesex TW11 0QB (2 pages)
26 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(4 pages)
26 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(4 pages)
6 August 2015Full accounts made up to 31 October 2014 (14 pages)
6 August 2015Full accounts made up to 31 October 2014 (14 pages)
20 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(4 pages)
20 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(4 pages)
12 August 2014Full accounts made up to 31 October 2013 (13 pages)
12 August 2014Full accounts made up to 31 October 2013 (13 pages)
21 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(4 pages)
21 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
22 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
7 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
7 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
15 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
15 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
22 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
22 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
16 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (4 pages)
16 November 2009Director's details changed for Christopher Paul Morling on 2 November 2009 (2 pages)
16 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (4 pages)
16 November 2009Director's details changed for Christopher Paul Morling on 2 November 2009 (2 pages)
16 November 2009Director's details changed for Christopher Paul Morling on 2 November 2009 (2 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
28 January 2009Return made up to 20/10/08; full list of members (3 pages)
28 January 2009Return made up to 20/10/08; full list of members (3 pages)
13 January 2009Accounts for a small company made up to 31 October 2007 (7 pages)
13 January 2009Accounts for a small company made up to 31 October 2007 (7 pages)
23 September 2008Accounts for a small company made up to 31 October 2006 (7 pages)
23 September 2008Accounts for a small company made up to 31 October 2006 (7 pages)
23 November 2007Return made up to 20/10/07; full list of members (2 pages)
23 November 2007Return made up to 20/10/07; full list of members (2 pages)
17 January 2007Return made up to 20/10/06; full list of members (2 pages)
17 January 2007Return made up to 20/10/06; full list of members (2 pages)
5 September 2006Accounts for a small company made up to 31 October 2005 (7 pages)
5 September 2006Accounts for a small company made up to 31 October 2005 (7 pages)
24 November 2005Secretary's particulars changed (1 page)
24 November 2005Return made up to 20/10/05; full list of members (2 pages)
24 November 2005Secretary's particulars changed (1 page)
24 November 2005Return made up to 20/10/05; full list of members (2 pages)
22 November 2005Director's particulars changed (1 page)
22 November 2005Director's particulars changed (1 page)
30 August 2005Accounts for a small company made up to 31 October 2004 (7 pages)
30 August 2005Accounts for a small company made up to 31 October 2004 (7 pages)
1 December 2004Return made up to 20/10/04; full list of members (6 pages)
1 December 2004Return made up to 20/10/04; full list of members (6 pages)
5 August 2004Accounts for a small company made up to 31 October 2003 (7 pages)
5 August 2004Accounts for a small company made up to 31 October 2003 (7 pages)
27 July 2004Return made up to 20/10/03; full list of members; amend (5 pages)
27 July 2004Return made up to 20/10/03; full list of members; amend (5 pages)
26 April 2004Registered office changed on 26/04/04 from: c/o 5TH floor 34 threadneedle street london EC2R 8AY (1 page)
26 April 2004Registered office changed on 26/04/04 from: c/o 5TH floor 34 threadneedle street london EC2R 8AY (1 page)
30 January 2004Return made up to 20/10/03; full list of members (5 pages)
30 January 2004Return made up to 20/10/03; full list of members (5 pages)
1 August 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
1 August 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
16 July 2003Registered office changed on 16/07/03 from: grays accountants kings works, kings road teddington middlesex TW11 0QB (1 page)
16 July 2003Ad 23/04/03--------- £ si 98@1=98 £ ic 2/100 (4 pages)
16 July 2003Registered office changed on 16/07/03 from: grays accountants kings works, kings road teddington middlesex TW11 0QB (1 page)
16 July 2003Ad 23/04/03--------- £ si 98@1=98 £ ic 2/100 (4 pages)
14 May 2003Return made up to 20/10/02; full list of members (6 pages)
14 May 2003Return made up to 20/10/02; full list of members (6 pages)
22 November 2002Registered office changed on 22/11/02 from: 58 grasmere avenue london SW19 3DX (1 page)
22 November 2002Registered office changed on 22/11/02 from: 58 grasmere avenue london SW19 3DX (1 page)
14 May 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
14 May 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
6 November 2001Return made up to 20/10/01; full list of members (6 pages)
6 November 2001Return made up to 20/10/01; full list of members (6 pages)
3 April 2001Company name changed click worm LIMITED\certificate issued on 03/04/01 (2 pages)
3 April 2001Company name changed click worm LIMITED\certificate issued on 03/04/01 (2 pages)
7 November 2000New director appointed (2 pages)
7 November 2000New director appointed (2 pages)
7 November 2000Director resigned (1 page)
7 November 2000Secretary resigned (1 page)
7 November 2000New secretary appointed (2 pages)
7 November 2000Director resigned (1 page)
7 November 2000New secretary appointed (2 pages)
7 November 2000Secretary resigned (1 page)
20 October 2000Incorporation (20 pages)
20 October 2000Incorporation (20 pages)