Company NameZzoomm Plc
Company StatusActive
Company Number11738914
CategoryPublic Limited Company
Incorporation Date21 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
Appointed21 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 NameMatthew William Edward Hare
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Gowling Wlg 4 More London Riverside
London
SE1 2AU
Director NameJulian Matthew Smith
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2021(2 years, 9 months after company formation)
Appointment Duration2 years, 6 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Gowling Wlg 4 More London Riverside
London
SE1 2AU
Secretary NameJulian Smith
StatusCurrent
Appointed05 October 2023(4 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks
RoleCompany Director
Correspondence AddressC/O Gowling Wlg 4 More London Riverside
London
SE1 2AU
Director NameZzoomm Group Limited (Corporation)
StatusCurrent
Appointed21 December 2018(same day as company formation)
Correspondence AddressC/O Gowling Wlg 4 More London Riverside
London
SE1 2AU
Secretary NameINCE Gd Corporate Services Limited (Corporation)
StatusCurrent
Appointed21 December 2018(same day as company formation)
Correspondence AddressAldgate Tower 2 Leman Street
London
E1 8QN
Secretary NameINCE Gd Corporate Services Limited (Corporation)
StatusResigned
Appointed21 December 2018(same day as company formation)
Correspondence AddressAldgate Tower 2 Leman Street
London
E1 8QN
Secretary NameINCE & Co Corporate Services Limited (Corporation)
StatusResigned
Appointed10 July 2023(4 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 28 September 2023)
Correspondence Address4th Floor 40 Gracechurch Street
London
EC3V 0BT

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, 3 months ago)
Next Accounts Due30 June 2024 (2 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return20 December 2023 (3 months, 4 weeks ago)
Next Return Due3 January 2025 (8 months, 3 weeks from now)

Charges

12 October 2022Delivered on: 27 October 2022
Persons entitled: Network Fix Limited

Classification: A registered charge
Particulars: None.
Outstanding
1 October 2021Delivered on: 6 October 2021
Persons entitled: Ing Bank N.V., London Branch as Security Agent

Classification: A registered charge
Particulars: UK trademark registration no UK00003510663 and UK trademark registration no UK00003631388.
Outstanding
5 August 2019Delivered on: 8 August 2019
Persons entitled: Network Fix Limited

Classification: A registered charge
Outstanding

Filing History

22 December 2020Confirmation statement made on 20 December 2020 with no updates (3 pages)
17 August 2020Change of details for Zzoomm Group Limited as a person with significant control 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)
1 April 2020Full accounts made up to 31 December 2019 (26 pages)
3 January 2020Confirmation statement made on 20 December 2019 with updates (5 pages)
8 August 2019Registration of charge 117389140001, created on 5 August 2019 (12 pages)
27 March 2019Director's details changed for Mr Matthew William Edward Hare on 1 February 2019 (2 pages)
27 March 2019Registered office address changed from C/O Gordon Dadds Corporate Services Ltd 6 Agar Street London WC2N 4HN to C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 27 March 2019 (1 page)
27 March 2019Secretary's details changed for Gordon Dadds Corporate Services Limited on 1 February 2019 (1 page)
27 March 2019Director's details changed for Zzoomm Group Limited on 1 February 2019 (1 page)
26 March 2019Change of details for Zzoomm Group Limited as a person with significant control on 1 February 2019 (2 pages)
12 February 2019Statement of capital following an allotment of shares on 21 January 2019
  • GBP 100,000
(8 pages)
9 January 2019Statement of capital following an allotment of shares on 21 December 2018
  • GBP 50,001
(4 pages)
9 January 2019Commence business and borrow (1 page)
9 January 2019Trading certificate for a public company (3 pages)
21 December 2018Incorporation
Statement of capital on 2018-12-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)