ZOOOM HOLDINGS (UK) LIMITED - LUTTERWORTH
Company Profile | Company Filings |
Overview
ZOOOM HOLDINGS (UK) LIMITED is a Private Limited Company from LUTTERWORTH and has the status: Active.
ZOOOM HOLDINGS (UK) LIMITED was incorporated 20 years ago on 26/06/2003 and has the registered number: 04812536. The accounts status is FULL and accounts are next due on 30/09/2024.
ZOOOM HOLDINGS (UK) LIMITED was incorporated 20 years ago on 26/06/2003 and has the registered number: 04812536. The accounts status is FULL and accounts are next due on 30/09/2024.
ZOOOM HOLDINGS (UK) LIMITED - LUTTERWORTH
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
15 MIDLAND COURT
LUTTERWORTH
LEICESTERSHIRE
LE17 4PN
This Company Originates in : United Kingdom
Previous trading names include:
LAVENDON ACCESS SERVICES (UK) LIMITED (until 31/10/2008)
LAVENDON ACCESS SERVICES (UK) LIMITED (until 31/10/2008)
ZOOOM HOLDINGS (UK) LIMITED (until 23/01/2008)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/12/2023 | 19/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
CHRISTOPHER THOMAS | Dec 1975 | British | Director | 2020-10-29 | CURRENT |
MR PAUL JOHN RANKIN | Jan 1973 | British | Director | 2020-10-30 | CURRENT |
ADAM JOHN ROCHELLE | Aug 1967 | British | Director | 2008-05-19 UNTIL 2017-12-31 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2003-06-26 UNTIL 2003-06-26 | RESIGNED | ||
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2003-06-26 UNTIL 2003-06-26 | RESIGNED | ||
RICHARD ANDREW COLE | Secretary | 2016-04-07 UNTIL 2017-07-28 | RESIGNED | ||
ALAN STUART MERRELL | Oct 1960 | British | Secretary | 2003-06-26 UNTIL 2016-04-07 | RESIGNED |
MR JEROME SARRAGOZI | Secretary | 2017-07-28 UNTIL 2019-04-30 | RESIGNED | ||
MR DONALD THOMAS KENNY | Nov 1954 | Irish | Director | 2012-01-03 UNTIL 2020-10-30 | RESIGNED |
MR ANDREW JOHN WRIGHT | Oct 1966 | British | Director | 2007-06-13 UNTIL 2010-12-29 | RESIGNED |
KEVIN ANDREW APPLETON | Dec 1960 | British | Director | 2003-06-26 UNTIL 2011-06-30 | RESIGNED |
MR THOMAS ANTHONY MURRAY | Dec 1967 | British | Director | 2017-07-01 UNTIL 2020-10-29 | RESIGNED |
ALAN STUART MERRELL | Oct 1960 | British | Director | 2003-06-26 UNTIL 2017-06-30 | RESIGNED |
ROBERT JOHN MCMEEKING | Jan 1965 | British | Director | 2008-05-19 UNTIL 2009-11-27 | RESIGNED |
ANDREW NIGEL GOODWIN | Jan 1971 | British | Director | 2007-06-13 UNTIL 2007-12-31 | RESIGNED |
MARK DAVID JOHNSON | Dec 1962 | British | Director | 2008-05-19 UNTIL 2015-05-31 | RESIGNED |
MR MICHAEL DAVID GANSSER-POTTS | Aug 1964 | British | Director | 2011-09-23 UNTIL 2013-12-31 | RESIGNED |
MR JEREMY PETER FISH | Dec 1965 | British | Director | 2014-01-06 UNTIL 2015-12-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Lavendon Group Limited | 2023-08-23 | Lutterworth |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Lavendon Holdings Limited | 2016-04-06 - 2023-08-23 | Lutterworth Leicestershire | Ownership of shares 75 to 100 percent |