Company NameZipgrade Trustee Company Limited
DirectorsCharlotte Amelia Munford and Paul Roger Munford
Company StatusActive
Company Number06048319
CategoryPrivate Limited Company
Incorporation Date11 January 2007(17 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Charlotte Amelia Munford
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Albemarle Street
London
W1S 4HH
Director NameMr Paul Roger Munford
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Albemarle Street
London
W1S 4HH
Secretary NameMrs Charlotte Amelia Munford
NationalityBritish
StatusCurrent
Appointed11 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Albemarle Street
London
W1S 4HH
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed11 January 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed11 January 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address10 Albemarle Street
London
W1S 4HH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Paul Roger Munford
100.00%
Ordinary

Accounts

Latest Accounts31 January 2024 (2 months, 3 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (9 months from now)

Filing History

8 February 2024Accounts for a dormant company made up to 31 January 2024 (2 pages)
26 January 2024Confirmation statement made on 11 January 2024 with no updates (3 pages)
31 October 2023Accounts for a dormant company made up to 31 January 2023 (2 pages)
26 January 2023Confirmation statement made on 11 January 2023 with no updates (3 pages)
18 October 2022Accounts for a dormant company made up to 31 January 2022 (9 pages)
11 January 2022Confirmation statement made on 11 January 2022 with no updates (3 pages)
26 October 2021Accounts for a dormant company made up to 31 January 2021 (8 pages)
29 January 2021Accounts for a dormant company made up to 31 January 2020 (8 pages)
11 January 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
14 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
15 October 2019Accounts for a dormant company made up to 31 January 2019 (8 pages)
25 January 2019Confirmation statement made on 11 January 2019 with updates (4 pages)
27 June 2018Accounts for a dormant company made up to 31 January 2018 (7 pages)
18 January 2018Confirmation statement made on 11 January 2018 with updates (4 pages)
18 January 2018Confirmation statement made on 11 January 2018 with updates (4 pages)
11 January 2018Director's details changed for Mr Paul Roger Munford on 8 December 2017 (2 pages)
11 January 2018Director's details changed for Mr Paul Roger Munford on 8 December 2017 (2 pages)
10 January 2018Secretary's details changed for Mrs Charlotte Amelia Munford on 8 December 2017 (1 page)
10 January 2018Director's details changed for Mrs Charlotte Amelia Munford on 8 December 2017 (2 pages)
10 January 2018Director's details changed for Mrs Charlotte Amelia Munford on 8 December 2017 (2 pages)
10 January 2018Registered office address changed from 13 Albemarle Street Mayfair London W1S 4HJ to 10 Albemarle Street London W1S 4HH on 10 January 2018 (1 page)
10 January 2018Change of details for Mr Paul Roger Munford as a person with significant control on 8 December 2017 (2 pages)
10 January 2018Secretary's details changed for Mrs Charlotte Amelia Munford on 8 December 2017 (1 page)
10 January 2018Registered office address changed from 13 Albemarle Street Mayfair London W1S 4HJ to 10 Albemarle Street London W1S 4HH on 10 January 2018 (1 page)
19 October 2017Accounts for a dormant company made up to 31 January 2017 (8 pages)
19 October 2017Accounts for a dormant company made up to 31 January 2017 (8 pages)
6 February 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
17 September 2016Accounts for a dormant company made up to 31 January 2016 (6 pages)
17 September 2016Accounts for a dormant company made up to 31 January 2016 (6 pages)
24 March 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
(6 pages)
24 March 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
(6 pages)
27 October 2015Accounts for a dormant company made up to 31 January 2015 (6 pages)
27 October 2015Accounts for a dormant company made up to 31 January 2015 (6 pages)
6 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
(6 pages)
6 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
(6 pages)
4 March 2014Register inspection address has been changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom (1 page)
4 March 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(4 pages)
4 March 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(4 pages)
4 March 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
4 March 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
4 March 2014Register inspection address has been changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom (1 page)
5 February 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
5 February 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
28 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
28 January 2013Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS (1 page)
28 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
28 January 2013Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS (1 page)
18 June 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
18 June 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
12 June 2012Compulsory strike-off action has been discontinued (1 page)
12 June 2012Compulsory strike-off action has been discontinued (1 page)
11 June 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
8 May 2012First Gazette notice for compulsory strike-off (1 page)
8 May 2012First Gazette notice for compulsory strike-off (1 page)
16 March 2011Secretary's details changed for Mrs Charlotte Amelia Munford on 11 January 2011 (1 page)
16 March 2011Director's details changed for Mr Paul Roger Munford on 11 January 2011 (2 pages)
16 March 2011Director's details changed for Mrs Charlotte Amelia Munford on 11 January 2011 (2 pages)
16 March 2011Annual return made up to 11 January 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 11 January 2011 with a full list of shareholders (4 pages)
16 March 2011Director's details changed for Mr Paul Roger Munford on 11 January 2011 (2 pages)
16 March 2011Secretary's details changed for Mrs Charlotte Amelia Munford on 11 January 2011 (1 page)
16 March 2011Director's details changed for Mrs Charlotte Amelia Munford on 11 January 2011 (2 pages)
25 February 2011Registered office address changed from 14 Berkeley Street London W1J 8DP on 25 February 2011 (2 pages)
25 February 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
25 February 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
25 February 2011Registered office address changed from 14 Berkeley Street London W1J 8DP on 25 February 2011 (2 pages)
12 March 2010Annual return made up to 11 January 2010 with a full list of shareholders (14 pages)
12 March 2010Secretary's details changed for Mrs Charlotte Amelia Munford on 1 October 2009 (3 pages)
12 March 2010Director's details changed for Mrs Charlotte Amelia Munford on 1 October 2009 (3 pages)
12 March 2010Director's details changed for Paul Roger Munford on 1 October 2009 (3 pages)
12 March 2010Director's details changed for Paul Roger Munford on 1 October 2009 (3 pages)
12 March 2010Secretary's details changed for Mrs Charlotte Amelia Munford on 1 October 2009 (3 pages)
12 March 2010Director's details changed for Mrs Charlotte Amelia Munford on 1 October 2009 (3 pages)
12 March 2010Annual return made up to 11 January 2010 with a full list of shareholders (14 pages)
12 March 2010Director's details changed for Mrs Charlotte Amelia Munford on 1 October 2009 (3 pages)
12 March 2010Director's details changed for Paul Roger Munford on 1 October 2009 (3 pages)
12 March 2010Secretary's details changed for Mrs Charlotte Amelia Munford on 1 October 2009 (3 pages)
11 March 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
11 March 2010Register inspection address has been changed (2 pages)
11 March 2010Register inspection address has been changed (2 pages)
11 March 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
11 March 2010Register(s) moved to registered inspection location (2 pages)
11 March 2010Register(s) moved to registered inspection location (2 pages)
7 September 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
7 September 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
11 August 2009Compulsory strike-off action has been discontinued (1 page)
11 August 2009Compulsory strike-off action has been discontinued (1 page)
10 August 2009Return made up to 11/01/09; full list of members (5 pages)
10 August 2009Return made up to 11/01/09; full list of members (5 pages)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
22 October 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
22 October 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
9 October 2008Return made up to 11/01/08; full list of members (5 pages)
9 October 2008Return made up to 11/01/08; full list of members (5 pages)
23 January 2007Director resigned (1 page)
23 January 2007Director resigned (1 page)
23 January 2007Secretary resigned (1 page)
23 January 2007Secretary resigned (1 page)
12 January 2007New director appointed (1 page)
12 January 2007New director appointed (1 page)
12 January 2007New director appointed (1 page)
12 January 2007New director appointed (1 page)
12 January 2007New secretary appointed (1 page)
12 January 2007New secretary appointed (1 page)
11 January 2007Incorporation (17 pages)
11 January 2007Incorporation (17 pages)