Company NameZinc Communicate Csr Limited
DirectorsWill Sawyer and Mark David Browning
Company StatusActive
Company Number06271341
CategoryPrivate Limited Company
Incorporation Date6 June 2007(16 years, 10 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Will Sawyer
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2018(11 years, 4 months after company formation)
Appointment Duration5 years, 6 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address17 Dominion Street
London
EC2M 2EF
Director NameMr Mark David Browning
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2019(11 years, 10 months after company formation)
Appointment Duration4 years, 12 months
RoleCEO
Country of ResidenceEngland
Correspondence Address13th Floor, Portland House Bressenden Place
London
SW1E 5BH
Director NameMr Adrian James Dunleavy
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoundstone House
Millington
Cheshire
WA14 3RG
Director NameMr Derek Alexander Morren
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2007(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Ashwood Farm Court
Wervin
Chester
CH2 4HF
Wales
Director NameMr Nitil Patel
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Alfriston Road
London
SW11 6NN
Secretary NameMr Nitil Patel
NationalityBritish
StatusResigned
Appointed06 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Alfriston Road
London
SW11 6NN
Director NameMr Raymond Philip Wallace Andrews
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2007(1 week, 2 days after company formation)
Appointment Duration3 years, 9 months (resigned 05 April 2011)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressOne New Oxford Street
London
WC1A 1NU
Director NameMs Dawn Mary Boyfield
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2007(1 week, 2 days after company formation)
Appointment Duration4 years, 9 months (resigned 02 April 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address261 Kenton Road
Harrow
Middlesex
HA3 0HQ
Director NameMr Jugdish Roy Kudhail
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2012(4 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 21 August 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Anglers Lane
London
NW5 3DG
Director NameMr Peter Michael Bertram
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2012(5 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 July 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address13th Floor Portland House Bressenden Place
London
SW1E 5BH
Director NameMr Derek Alexander Morren
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2012(5 years, 3 months after company formation)
Appointment Duration6 months (resigned 06 March 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Anglers Lane
London
NW5 3DG
Director NameMrs Bharti Atul Bhikha
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2013(5 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 September 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address17 Dominion Street
London
EC2M 2EF
Director NameMr David James Galan
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2016(8 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 23 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13th Floor Portland House Bressenden Place
London
SW1E 5BH
Secretary NameMr David James Galan
StatusResigned
Appointed26 February 2016(8 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 April 2019)
RoleCompany Director
Correspondence Address13th Floor Portland House Bressenden Place
London
SW1E 5BH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed06 June 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed06 June 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitedbda.co.uk
Telephone0845 3033311
Telephone regionUnknown

Location

Registered Address17 Dominion Street
London
EC2M 2EF
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2.3m at £1Ten Alps PLC
100.00%
Ordinary

Financials

Year2014
Turnover£1,843,396
Gross Profit£1,257,946
Net Worth£94,464
Cash£105,639
Current Liabilities£524,191

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 June 2023 (10 months, 2 weeks ago)
Next Return Due20 June 2024 (2 months from now)

Charges

17 September 2020Delivered on: 21 September 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
31 January 2011Delivered on: 1 February 2011
Satisfied on: 20 June 2012
Persons entitled: Bank of Scotland PLC

Classification: Omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the principals to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any right title or interest in or to any credit balance being any sum standing to the credit of the account, whether in sterling or any other currency or currency unit and the debt from time to time owing by the bank represented by that sum see image for full details.
Fully Satisfied
15 June 2007Delivered on: 20 June 2007
Satisfied on: 18 April 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

7 October 2020Termination of appointment of Bharti Atul Bhikha as a director on 30 September 2020 (1 page)
21 September 2020Registration of charge 062713410003, created on 17 September 2020 (59 pages)
12 August 2020Audit exemption subsidiary accounts made up to 30 June 2019 (15 pages)
12 August 2020Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (1 page)
12 August 2020Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (72 pages)
15 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
19 March 2020Registered office address changed from 13th Floor Portland House Bressenden Place London SW1E 5BH to 17 Dominion Street London EC2M 2EF on 19 March 2020 (1 page)
24 October 2019Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages)
5 August 2019Termination of appointment of Peter Michael Bertram as a director on 31 July 2019 (1 page)
20 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
23 April 2019Termination of appointment of David James Galan as a secretary on 23 April 2019 (1 page)
23 April 2019Termination of appointment of David James Galan as a director on 23 April 2019 (1 page)
23 April 2019Appointment of Mr Mark David Browning as a director on 23 April 2019 (2 pages)
4 December 2018Consolidated accounts of parent company for subsidiary company period ending 30/06/18 (70 pages)
4 December 2018Audit exemption subsidiary accounts made up to 30 June 2018 (15 pages)
11 October 2018Appointment of Mr Will Sawyer as a director on 11 October 2018 (2 pages)
26 September 2018Audit exemption statement of guarantee by parent company for period ending 30/06/18 (3 pages)
26 September 2018Notice of agreement to exemption from audit of accounts for period ending 30/06/18 (1 page)
6 June 2018Confirmation statement made on 6 June 2018 with updates (4 pages)
24 May 2018Consolidated accounts of parent company for subsidiary company period ending 30/06/17 (70 pages)
23 May 2018Audit exemption subsidiary accounts made up to 30 June 2017 (17 pages)
23 May 2018Consolidated accounts of parent company for subsidiary company period ending 30/06/17 (70 pages)
21 March 2018Audit exemption statement of guarantee by parent company for period ending 30/06/17 (3 pages)
21 March 2018Notice of agreement to exemption from audit of accounts for period ending 30/06/17 (1 page)
4 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-03
(3 pages)
4 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-03
(3 pages)
20 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
27 March 2017Full accounts made up to 30 June 2016 (19 pages)
27 March 2017Full accounts made up to 30 June 2016 (19 pages)
6 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2,300,001
(4 pages)
6 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2,300,001
(4 pages)
26 February 2016Termination of appointment of Nitil Patel as a secretary on 26 February 2016 (1 page)
26 February 2016Termination of appointment of Nitil Patel as a secretary on 26 February 2016 (1 page)
26 February 2016Appointment of Mr David James Galan as a secretary on 26 February 2016 (2 pages)
26 February 2016Termination of appointment of Nitil Patel as a director on 26 February 2016 (1 page)
26 February 2016Termination of appointment of Nitil Patel as a director on 26 February 2016 (1 page)
26 February 2016Appointment of Mr David James Galan as a secretary on 26 February 2016 (2 pages)
12 February 2016Appointment of Mr David James Galan as a director on 4 January 2016 (2 pages)
12 February 2016Appointment of Mr David James Galan as a director on 4 January 2016 (2 pages)
14 January 2016Full accounts made up to 30 June 2015 (15 pages)
14 January 2016Full accounts made up to 30 June 2015 (15 pages)
17 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2,300,001
(5 pages)
17 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2,300,001
(5 pages)
17 June 2015Registered office address changed from One New Oxford Street London WC1A 1NU to 13th Floor Portland House Bressenden Place London SW1E 5BH on 17 June 2015 (1 page)
17 June 2015Registered office address changed from One New Oxford Street London WC1A 1NU to 13th Floor Portland House Bressenden Place London SW1E 5BH on 17 June 2015 (1 page)
17 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2,300,001
(5 pages)
15 April 2015Full accounts made up to 30 June 2014 (14 pages)
15 April 2015Full accounts made up to 30 June 2014 (14 pages)
2 April 2015Company name changed dbda LIMITED\certificate issued on 02/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-01
(3 pages)
2 April 2015Company name changed dbda LIMITED\certificate issued on 02/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-01
(3 pages)
6 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2,300,001
(5 pages)
6 June 2014Registered office address changed from C/O Ten Alps Plc 6 Anglers Lane London NW5 3DG England on 6 June 2014 (1 page)
6 June 2014Registered office address changed from C/O Ten Alps Plc 6 Anglers Lane London NW5 3DG England on 6 June 2014 (1 page)
6 June 2014Registered office address changed from C/O Ten Alps Plc 6 Anglers Lane London NW5 3DG England on 6 June 2014 (1 page)
6 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2,300,001
(5 pages)
6 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2,300,001
(5 pages)
7 April 2014Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
7 April 2014Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
27 November 2013Full accounts made up to 31 March 2013 (15 pages)
27 November 2013Full accounts made up to 31 March 2013 (15 pages)
27 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
27 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
27 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
5 April 2013Appointment of Mrs Bharti Bhikha as a director (2 pages)
5 April 2013Appointment of Mrs Bharti Bhikha as a director (2 pages)
2 April 2013Termination of appointment of Derek Morren as a director (1 page)
2 April 2013Termination of appointment of Derek Morren as a director (1 page)
29 October 2012Full accounts made up to 31 March 2012 (15 pages)
29 October 2012Full accounts made up to 31 March 2012 (15 pages)
7 September 2012Appointment of Mr Derek Alexander Morren as a director (2 pages)
7 September 2012Appointment of Mr Derek Alexander Morren as a director (2 pages)
21 August 2012Appointment of Mr Peter Michael Bertram as a director (2 pages)
21 August 2012Appointment of Mr Peter Michael Bertram as a director (2 pages)
21 August 2012Termination of appointment of Jugdish Kudhail as a director (1 page)
21 August 2012Termination of appointment of Jugdish Kudhail as a director (1 page)
9 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
21 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 April 2012Termination of appointment of Dawn Boyfield as a director (1 page)
12 April 2012Termination of appointment of Dawn Boyfield as a director (1 page)
5 April 2012Statement of capital following an allotment of shares on 30 March 2012
  • GBP 2,300,001
(3 pages)
5 April 2012Statement of capital following an allotment of shares on 30 March 2012
  • GBP 2,300,001
(3 pages)
30 March 2012Appointment of Mr Jugdish Roy Kudhail as a director (2 pages)
30 March 2012Appointment of Mr Jugdish Roy Kudhail as a director (2 pages)
5 January 2012Registered office address changed from C/O Ten Alps Plc One New Oxford Street London WC1A 1NU United Kingdom on 5 January 2012 (1 page)
5 January 2012Registered office address changed from C/O Ten Alps Plc One New Oxford Street London WC1A 1NU United Kingdom on 5 January 2012 (1 page)
5 January 2012Registered office address changed from C/O Ten Alps Plc One New Oxford Street London WC1A 1NU United Kingdom on 5 January 2012 (1 page)
16 August 2011Full accounts made up to 31 March 2011 (14 pages)
16 August 2011Full accounts made up to 31 March 2011 (14 pages)
9 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
9 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
9 June 2011Termination of appointment of Raymond Andrews as a director (1 page)
9 June 2011Termination of appointment of Raymond Andrews as a director (1 page)
9 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
5 April 2011Termination of appointment of Derek Morren as a director (1 page)
5 April 2011Termination of appointment of Adrian Dunleavy as a director (1 page)
5 April 2011Termination of appointment of Adrian Dunleavy as a director (1 page)
5 April 2011Termination of appointment of Derek Morren as a director (1 page)
7 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
7 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
1 February 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
1 February 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
7 January 2011Full accounts made up to 31 March 2010 (14 pages)
7 January 2011Full accounts made up to 31 March 2010 (14 pages)
9 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (6 pages)
9 June 2010Director's details changed for Raymond Philip Wallace Andrews on 6 June 2010 (2 pages)
9 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (6 pages)
9 June 2010Director's details changed for Raymond Philip Wallace Andrews on 6 June 2010 (2 pages)
9 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (6 pages)
9 June 2010Director's details changed for Raymond Philip Wallace Andrews on 6 June 2010 (2 pages)
10 December 2009Full accounts made up to 31 March 2009 (15 pages)
10 December 2009Full accounts made up to 31 March 2009 (15 pages)
10 November 2009Registered office address changed from 9 Savoy Street London WC2E 2HR on 10 November 2009 (1 page)
10 November 2009Registered office address changed from 9 Savoy Street London WC2E 2HR on 10 November 2009 (1 page)
2 July 2009Director's change of particulars / derek morren / 24/09/2008 (1 page)
2 July 2009Return made up to 06/06/09; full list of members (4 pages)
2 July 2009Director's change of particulars / derek morren / 24/09/2008 (1 page)
2 July 2009Return made up to 06/06/09; full list of members (4 pages)
1 February 2009Full accounts made up to 31 March 2008 (16 pages)
1 February 2009Full accounts made up to 31 March 2008 (16 pages)
4 July 2008Director's change of particulars / derek morren / 04/07/2008 (1 page)
4 July 2008Director's change of particulars / derek morren / 04/07/2008 (1 page)
4 July 2008Return made up to 06/06/08; full list of members (4 pages)
4 July 2008Return made up to 06/06/08; full list of members (4 pages)
13 November 2007Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
13 November 2007Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
31 August 2007New director appointed (1 page)
31 August 2007New director appointed (1 page)
31 August 2007New director appointed (1 page)
31 August 2007New director appointed (1 page)
20 June 2007New director appointed (2 pages)
20 June 2007Secretary resigned (1 page)
20 June 2007Director resigned (1 page)
20 June 2007Particulars of mortgage/charge (8 pages)
20 June 2007Secretary resigned (1 page)
20 June 2007Director resigned (1 page)
20 June 2007Particulars of mortgage/charge (8 pages)
20 June 2007New director appointed (2 pages)
20 June 2007New secretary appointed;new director appointed (2 pages)
20 June 2007New secretary appointed;new director appointed (2 pages)
20 June 2007New director appointed (2 pages)
20 June 2007New director appointed (2 pages)
6 June 2007Incorporation (19 pages)
6 June 2007Incorporation (19 pages)