Company NameZinc Trumpet Limited
DirectorsMatthew James McGuinness and Slawomira Kaczmarek
Company StatusActive
Company Number06912293
CategoryPrivate Limited Company
Incorporation Date21 May 2009(14 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMatthew James McGuinness
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2009(same day as company formation)
RoleSoftware Developer
Country of ResidenceUnited Kingdom
Correspondence Address24 Barnfield Road
Sanderstead
Surrey
CR2 0EY
Secretary NameMs Slawomira Kaczmarek
StatusCurrent
Appointed03 September 2012(3 years, 3 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Correspondence Address24 Barnfield Road
Barnfield Road
South Croydon
Surrey
CR2 0EY
Director NameSlawomira Kaczmarek
Date of BirthJuly 1980 (Born 43 years ago)
NationalityPolish
StatusCurrent
Appointed01 June 2017(8 years after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor, 315 Regents Park Road
London
N3 1DP
Secretary NameGlenys Elizabeth May McGuinness
StatusResigned
Appointed01 July 2009(1 month, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 03 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Barnfield Road
Sanderstead
Surrey
CR2 0EY
Secretary NameDurweston Management Services Limited (Corporation)
StatusResigned
Appointed21 May 2009(same day as company formation)
Correspondence Address8 Durweston Street
Marylebone
London
W1H 1EW

Location

Registered AddressSecond Floor, 315
Regents Park Road
London
N3 1DP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

500 at £1Matthew James Mcguinness
100.00%
Ordinary

Financials

Year2014
Net Worth£1,481
Cash£6,474
Current Liabilities£8,221

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return21 May 2023 (11 months, 1 week ago)
Next Return Due4 June 2024 (1 month, 1 week from now)

Filing History

26 January 2021Micro company accounts made up to 31 May 2020 (3 pages)
28 May 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
24 January 2020Micro company accounts made up to 31 May 2019 (2 pages)
3 June 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
23 January 2019Micro company accounts made up to 31 May 2018 (2 pages)
4 June 2018Confirmation statement made on 21 May 2018 with updates (4 pages)
19 January 2018Micro company accounts made up to 31 May 2017 (2 pages)
19 January 2018Micro company accounts made up to 31 May 2017 (2 pages)
24 July 2017Appointment of Slawomira Kaczmarek as a director on 1 June 2017 (2 pages)
24 July 2017Appointment of Slawomira Kaczmarek as a director on 1 June 2017 (2 pages)
14 June 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
27 January 2017Micro company accounts made up to 31 May 2016 (2 pages)
27 January 2017Micro company accounts made up to 31 May 2016 (2 pages)
23 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 500
(4 pages)
23 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 500
(4 pages)
12 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
12 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
1 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 500
(4 pages)
1 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 500
(4 pages)
30 January 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
30 January 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
3 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 500
(4 pages)
3 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 500
(4 pages)
27 January 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
27 January 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (4 pages)
23 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
23 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
18 February 2013Termination of appointment of Glenys Mcguinness as a secretary (1 page)
18 February 2013Appointment of Ms Slawomira Kaczmarek as a secretary (2 pages)
18 February 2013Termination of appointment of Glenys Mcguinness as a secretary (1 page)
18 February 2013Appointment of Ms Slawomira Kaczmarek as a secretary (2 pages)
28 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (4 pages)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
2 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
2 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
4 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
4 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
4 June 2010Director's details changed for Matthew James Mcguinness on 1 January 2010 (2 pages)
4 June 2010Director's details changed for Matthew James Mcguinness on 1 January 2010 (2 pages)
9 July 2009Secretary appointed glenys mcguinness (1 page)
9 July 2009Secretary appointed glenys mcguinness (1 page)
9 July 2009Appointment terminated secretary durweston management services LIMITED (1 page)
9 July 2009Appointment terminated secretary durweston management services LIMITED (1 page)
2 July 2009Director's change of particulars / matthew mcguinness / 02/07/2009 (1 page)
2 July 2009Director's change of particulars / matthew mcguinness / 02/07/2009 (1 page)
21 May 2009Incorporation (19 pages)
21 May 2009Incorporation (19 pages)