Company NameZzoomm Group Limited
Company StatusActive
Company Number11734368
CategoryPrivate Limited Company
Incorporation Date19 December 2018(5 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMatthew William Edward Hare
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ince Gd Corporate Services Limited Aldgate Tow
2 Leman Street
London
E1 8QN
Director NameMr Massimo Giovanni Prelz Oltramonti
Date of BirthNovember 1954 (Born 69 years ago)
NationalityItalian
StatusCurrent
Appointed01 September 2019(8 months, 2 weeks after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ince Gd Corporate Services Limited Aldgate Tow
2 Leman Street
London
E1 8QN
Director NameMr Martin David Graham
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2020(1 year, 9 months after company formation)
Appointment Duration3 years, 6 months
RoleAsset Management
Country of ResidenceUnited Kingdom
Correspondence AddressOaktree Capital Management (Uk) Llp 10 Bressenden
London
SW1E 5DH
Director NameMr Richard Harris Sinclair
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2020(1 year, 9 months after company formation)
Appointment Duration3 years, 6 months
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ince Gd Corporate Services Limited Aldgate Tow
2 Leman Street
London
E1 8QN
Director NameJosef Mattar
Date of BirthJuly 1993 (Born 30 years ago)
NationalityAustrian
StatusCurrent
Appointed28 April 2022(3 years, 4 months after company formation)
Appointment Duration1 year, 11 months
RoleVice President - Oaktree Capital Management
Country of ResidenceUnited Kingdom
Correspondence AddressOaktree Capital Management (Uk) Llp 10 Bressenden
London
SW1E 5DH
Director NameJulian Matthew Smith
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2022(3 years, 5 months after company formation)
Appointment Duration1 year, 10 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ince Gd Corporate Services Limited Aldgate Tow
2 Leman Street
London
E1 8QN
Secretary NameINCE Gd Corporate Services Limited (Corporation)
StatusCurrent
Appointed19 December 2018(same day as company formation)
Correspondence AddressAldgate Tower 2 Leman Street
London
E1 8QN
Director NameMr Scott Terrence Coates
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2019(8 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 28 September 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Ince Gd Corporate Services Limited Aldgate Tow
2 Leman Street
London
E1 8QN
Director NameMr Mark Grahame Collins
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2020(1 year after company formation)
Appointment Duration9 months (resigned 28 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ince Gd Corporate Services Limited Aldgate Tow
2 Leman Street
London
E1 8QN
Director NameMr Pablo Velez-Calvo
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2020(1 year, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 April 2022)
RoleAsset Management
Country of ResidenceUnited Kingdom
Correspondence AddressOaktree Capital Management (Uk) Llp 10 Bressenden
London
SW1E 5DH

Location

Registered AddressC/O Gowling Wlg
4 More London Riverside
London
SE1 2AU
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return1 July 2023 (9 months ago)
Next Return Due15 July 2024 (3 months, 2 weeks from now)

Charges

30 September 2021Delivered on: 6 October 2021
Persons entitled: Ing Bank N.V., London Branch as Security Agent

Classification: A registered charge
Outstanding

Filing History

6 October 2023Appointment of Julian Smith as a secretary on 5 October 2023 (2 pages)
28 September 2023Registered office address changed from C/O Ince & Co Corporate Services Limited 4th Floor 40 Gracechurch Street London EC3V 0BT United Kingdom to C/O Gowling Wlg 4 More London Riverside London SE1 2AU on 28 September 2023 (1 page)
28 September 2023Termination of appointment of Ince & Co Corporate Services Limited as a secretary on 28 September 2023 (1 page)
31 August 2023Registered office address changed from C/O Ince & Co Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince & Co Corporate Services Limited 4th Floor 40 Gracechurch Street London EC3V 0BT on 31 August 2023 (1 page)
30 August 2023Secretary's details changed for Ince & Co Corporate Services Limited on 30 August 2023 (1 page)
9 August 2023Confirmation statement made on 1 July 2023 with updates (10 pages)
8 August 2023Statement of capital following an allotment of shares on 1 July 2023
  • GBP 67,207,407.68
(5 pages)
5 August 2023Statement of capital following an allotment of shares on 1 July 2023
  • GBP 67,207,207.68
(5 pages)
14 July 2023Termination of appointment of Richard Harris Sinclair as a director on 18 April 2023 (1 page)
11 July 2023Director's details changed for Julian Matthew Smith on 10 July 2023 (2 pages)
10 July 2023Registered office address changed from C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince & Co Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 10 July 2023 (1 page)
10 July 2023Termination of appointment of Ince Gd Corporate Services Limited as a secretary on 10 July 2023 (1 page)
10 July 2023Appointment of Ince & Co Corporate Services Limited as a secretary on 10 July 2023 (2 pages)
10 July 2023Director's details changed for Mr Richard Harris Sinclair on 10 July 2023 (2 pages)
5 July 2023Group of companies' accounts made up to 31 December 2022 (53 pages)
9 May 2023Resolutions
  • RES13 ‐ Variations class rights 17/03/2023
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
9 May 2023Memorandum and Articles of Association (63 pages)
17 February 2023Second filing of a statement of capital following an allotment of shares on 25 August 2022
  • GBP 54,682,640.68
(6 pages)
26 January 2023Confirmation statement made on 18 December 2022 with updates (11 pages)
24 January 2023Cancellation of shares. Statement of capital on 2 December 2022
  • GBP 67,206,907.68
(9 pages)
29 December 2022Purchase of own shares. (4 pages)
21 December 2022Director's details changed for Matthew William Edward Hare on 20 December 2022 (2 pages)
14 December 2022Statement of capital following an allotment of shares on 15 November 2022
  • GBP 67,207,007.68
(5 pages)
10 October 2022Statement of capital following an allotment of shares on 25 August 2022
  • GBP 54,682,640.68
  • ANNOTATION Clarification a second filed SH01 was registered on 17/02/2023.
(10 pages)
28 September 2022Statement of capital following an allotment of shares on 5 August 2022
  • GBP 54,351,248.68
(9 pages)
22 September 2022Statement of capital following an allotment of shares on 2 August 2022
  • GBP 54,678,464.68
(9 pages)
29 July 2022Statement of capital following an allotment of shares on 10 May 2022
  • GBP 54,677,064.68
(5 pages)
29 July 2022Statement of capital following an allotment of shares on 25 February 2022
  • GBP 39,177,064.68
(5 pages)
4 July 2022Group of companies' accounts made up to 31 December 2021 (48 pages)
26 May 2022Appointment of Julian Matthew Smith as a director on 19 May 2022 (2 pages)
17 May 2022Appointment of Josef Mattar as a director on 28 April 2022 (2 pages)
3 May 2022Termination of appointment of Pablo Velez-Calvo as a director on 27 April 2022 (1 page)
2 March 2022Statement of capital following an allotment of shares on 22 February 2022
  • GBP 34,177,064.68
(5 pages)
18 February 2022Statement of capital following an allotment of shares on 2 February 2022
  • GBP 34,176,993.25
(5 pages)
3 February 2022Statement of capital following an allotment of shares on 1 February 2022
  • GBP 28,676,993.25
(5 pages)
7 January 2022Statement of capital following an allotment of shares on 21 December 2021
  • GBP 28,672,433.25
(9 pages)
23 December 2021Confirmation statement made on 18 December 2021 with updates (13 pages)
22 December 2021Statement of capital following an allotment of shares on 15 December 2021
  • GBP 28,671,033.25
(5 pages)
2 December 2021Second filing for the cessation of Matthew William Edward Hare as a person with significant control (6 pages)
22 October 2021Statement of capital following an allotment of shares on 7 October 2021
  • GBP 24,671,033.25
(5 pages)
6 October 2021Registration of charge 117343680001, created on 30 September 2021 (27 pages)
28 September 2021Cessation of Matthew William Edward Hare as a person with significant control on 25 January 2021
  • ANNOTATION Clarification a second filed PSC07 was registered on 02/12/2021.
(2 pages)
28 September 2021Notification of a person with significant control statement (2 pages)
28 September 2021Change of details for Mr Matthew William Edward Hare as a person with significant control on 28 September 2020 (2 pages)
22 September 2021Statement of capital following an allotment of shares on 8 September 2021
  • GBP 20,171,033.25
(5 pages)
3 August 2021Statement of capital following an allotment of shares on 2 August 2021
  • GBP 17,671,033.25
(5 pages)
30 July 2021Statement of capital following an allotment of shares on 1 July 2021
  • GBP 15,171,033.25
(5 pages)
6 July 2021Second filing of a statement of capital following an allotment of shares on 22 April 2021
  • GBP 11,618,325.25
(12 pages)
6 July 2021Second filing of a statement of capital following an allotment of shares on 22 April 2021
  • GBP 11,618,997.25
(12 pages)
14 June 2021Statement of capital following an allotment of shares on 1 June 2021
  • GBP 13,571,033.25
(5 pages)
9 June 2021Group of companies' accounts made up to 31 December 2020 (36 pages)
10 May 2021Second filing of a statement of capital following an allotment of shares on 29 March 2021
  • GBP 11,615,715.25
(12 pages)
8 May 2021Statement of capital following an allotment of shares on 4 May 2021
  • GBP 12,171,033.25
(5 pages)
7 May 2021Statement of capital following an allotment of shares on 26 April 2021
  • GBP 12,170,697.25
(5 pages)
4 May 2021Statement of capital following an allotment of shares on 22 April 2021
  • GBP 11,620,697.25
(6 pages)
30 April 2021Statement of capital following an allotment of shares on 22 April 2021
  • GBP 11,618,997.25
  • ANNOTATION Clarification a second filed SH01 was registered on 06.07.2021.
(7 pages)
29 April 2021Statement of capital following an allotment of shares on 22 April 2021
  • GBP 11,618,325.25
  • ANNOTATION Clarification a second filed SH01 was registered on 06.07.2021.
(7 pages)
29 April 2021Statement of capital following an allotment of shares on 14 April 2021
  • GBP 11,616,165.25
(6 pages)
19 April 2021Memorandum and Articles of Association (63 pages)
11 April 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
6 April 2021Statement of capital following an allotment of shares on 29 March 2021
  • GBP 11,616,065.25
(6 pages)
1 April 2021Statement of capital following an allotment of shares on 29 January 2021
  • GBP 11,615,715.25
  • ANNOTATION Clarification a second filed SH01 was registered on 10/05/2021
(6 pages)
1 April 2021Statement of capital following an allotment of shares on 29 March 2021
  • GBP 11,614,611.25
(6 pages)
24 February 2021Statement of capital following an allotment of shares on 22 February 2021
  • GBP 10,914,611.25
(6 pages)
28 January 2021Statement of capital following an allotment of shares on 25 January 2021
  • GBP 9,464,611.25
(6 pages)
22 December 2020Confirmation statement made on 18 December 2020 with updates (13 pages)
18 December 2020Statement of capital following an allotment of shares on 10 December 2020
  • GBP 7,264,611.25
(6 pages)
17 December 2020Statement of capital following an allotment of shares on 17 November 2020
  • GBP 7,263,555.25
(6 pages)
17 December 2020Statement of capital following an allotment of shares on 10 December 2020
  • GBP 7,263,987.25
(6 pages)
22 October 2020Statement of capital following an allotment of shares on 19 October 2020
  • GBP 6,263,555.25
(6 pages)
15 October 2020Memorandum and Articles of Association (63 pages)
15 October 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
13 October 2020Statement of capital following an allotment of shares on 28 September 2020
  • GBP 5,163,555.25
(9 pages)
12 October 2020Particulars of variation of rights attached to shares (4 pages)
29 September 2020Appointment of Mr Pablo Velez-Calvo as a director on 28 September 2020 (2 pages)
29 September 2020Appointment of Mr Richard Harris Sinclair as a director on 28 September 2020 (2 pages)
29 September 2020Termination of appointment of Scott Terrence Coates as a director on 28 September 2020 (1 page)
29 September 2020Termination of appointment of Mark Grahame Collins as a director on 28 September 2020 (1 page)
29 September 2020Appointment of Mr Martin David Graham as a director on 28 September 2020 (2 pages)
16 September 2020Statement of capital following an allotment of shares on 7 September 2020
  • GBP 358,555.25
(3 pages)
18 August 2020Director's details changed for Mr Scott Terrence Coates on 3 August 2020 (2 pages)
18 August 2020Director's details changed for Mr Massimo Giovanni Prelz Oltramonti on 3 August 2020 (2 pages)
17 August 2020Director's details changed for Mr Mark Grahame Collins on 3 August 2020 (2 pages)
17 August 2020Registered office address changed from C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 17 August 2020 (1 page)
6 August 2020Secretary's details changed for Gordon Dadds Corporate Services Limited on 3 August 2020 (1 page)
22 May 2020Statement of capital following an allotment of shares on 28 April 2020
  • GBP 357,355.25
(3 pages)
28 April 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 April 2020Group of companies' accounts made up to 31 December 2019 (29 pages)
31 March 2020Appointment of Mr Mark Grahame Collins as a director on 1 January 2020 (2 pages)
31 December 2019Confirmation statement made on 18 December 2019 with updates (8 pages)
30 December 2019Change of details for Mr Matthew William Edward Hare as a person with significant control on 11 October 2019 (2 pages)
9 December 2019Statement of capital following an allotment of shares on 3 December 2019
  • GBP 354,131.25
(3 pages)
28 November 2019Statement of capital following an allotment of shares on 19 November 2019
  • GBP 332,068.75
(3 pages)
27 November 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
4 November 2019Statement of capital following an allotment of shares on 29 October 2019
  • GBP 322,068.75
(3 pages)
16 October 2019Statement of capital following an allotment of shares on 11 October 2019
  • GBP 303,318.75
(3 pages)
4 September 2019Appointment of Mr Scott Terrence Coates as a director on 1 September 2019 (2 pages)
4 September 2019Appointment of Mr Massimo Giovanni Prelz Oltramonti as a director on 1 September 2019 (2 pages)
4 September 2019Statement of capital following an allotment of shares on 28 August 2019
  • GBP 288,193.75
(3 pages)
16 July 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
27 March 2019Secretary's details changed for Gordon Dadds Corporate Services Limited on 1 February 2019 (1 page)
26 March 2019Registered office address changed from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN United Kingdom to C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 26 March 2019 (1 page)
12 February 2019Statement of capital following an allotment of shares on 21 January 2019
  • GBP 125,000
(8 pages)
12 February 2019Sub-division of shares on 21 January 2019 (6 pages)
19 December 2018Incorporation
Statement of capital on 2018-12-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)