BLUE ZINC IT LTD

Register to unlock more data on OkredoRegister

BLUE ZINC IT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI043881

Incorporation date

20/08/2002

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

4c Dill House, Castleregh Business Park 478 Castlereagh Road, Belfast, Antrim BT5 6BQCopy
copy info iconCopy
See on map
Latest events (Record since 20/08/2002)
dot icon22/01/2026
Appointment of Mr Nigel Bayles as a director on 2026-01-16
dot icon08/01/2026
Termination of appointment of Sacha Bielawski as a director on 2025-12-19
dot icon22/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon22/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon22/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon22/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon10/09/2025
Confirmation statement made on 2025-08-20 with updates
dot icon23/07/2025
Termination of appointment of Mark Grafton as a director on 2025-07-14
dot icon23/07/2025
Appointment of Mr Sacha Bielawski as a director on 2025-07-15
dot icon18/03/2025
Previous accounting period extended from 2024-08-30 to 2024-12-31
dot icon05/01/2025
Consolidated accounts of parent company for subsidiary company period ending 30/08/23
dot icon05/01/2025
Audit exemption subsidiary accounts made up to 2023-08-30
dot icon05/09/2024
Notice of agreement to exemption from audit of accounts for period ending 30/08/23
dot icon05/09/2024
Audit exemption statement of guarantee by parent company for period ending 30/08/23
dot icon20/08/2024
Confirmation statement made on 2024-08-20 with no updates
dot icon21/08/2023
Confirmation statement made on 2023-08-20 with updates
dot icon17/08/2023
Total exemption full accounts made up to 2022-08-30
dot icon22/03/2023
Appointment of Mr Mark Grafton as a director on 2023-02-20
dot icon22/03/2023
Previous accounting period shortened from 2022-12-31 to 2022-08-30
dot icon02/02/2023
Termination of appointment of Gerard John Gualtieri as a director on 2023-01-31
dot icon26/01/2023
Appointment of Ms Else Christina Hamilton as a director on 2023-01-16
dot icon06/01/2023
Termination of appointment of Jonathan Tiverton-Brown as a director on 2022-12-31
dot icon13/10/2022
Registration of charge NI0438810003, created on 2022-09-30
dot icon06/10/2022
Registration of charge NI0438810002, created on 2022-09-30
dot icon15/09/2022
Change of share class name or designation
dot icon15/09/2022
Memorandum and Articles of Association
dot icon15/09/2022
Resolutions
dot icon15/09/2022
Confirmation statement made on 2022-08-20 with updates
dot icon12/09/2022
Statement of capital following an allotment of shares on 2022-08-31
dot icon12/09/2022
Termination of appointment of Ian Geoffrey Pennick as a director on 2022-08-31
dot icon12/09/2022
Termination of appointment of Christopher Mcvittie as a director on 2022-08-31
dot icon12/09/2022
Cessation of Ronald Stewart Johnston as a person with significant control on 2022-08-31
dot icon12/09/2022
Cessation of Kyle Lunn as a person with significant control on 2022-08-31
dot icon12/09/2022
Termination of appointment of Ronald Stewart Johnston as a director on 2022-08-31
dot icon12/09/2022
Termination of appointment of Kevan-Peter Doyle as a director on 2022-08-31
dot icon12/09/2022
Termination of appointment of Kyle Lunn as a director on 2022-08-31
dot icon12/09/2022
Termination of appointment of Jeremy Paul Allen as a director on 2022-08-31
dot icon12/09/2022
Termination of appointment of Kyle Lunn as a secretary on 2022-08-31
dot icon12/09/2022
Appointment of Mr Jonathan Tiverton-Brown as a director on 2022-08-31
dot icon12/09/2022
Appointment of Mr Gerard John Gualtieri as a director on 2022-08-31
dot icon12/09/2022
Notification of Clearcourse Partnership Acquireco Finance Limited as a person with significant control on 2022-08-31
dot icon25/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/08/2022
Satisfaction of charge 1 in full
dot icon30/09/2021
Accounts for a small company made up to 2020-12-31
dot icon01/09/2021
Confirmation statement made on 2021-08-20 with updates
dot icon10/11/2020
Confirmation statement made on 2020-08-20 with no updates
dot icon15/10/2020
Appointment of Mr Christopher Mcvittie as a director on 2020-09-30
dot icon08/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon26/11/2019
Change of share class name or designation
dot icon26/11/2019
Resolutions
dot icon09/09/2019
Confirmation statement made on 2019-08-20 with no updates
dot icon19/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon20/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/09/2018
Confirmation statement made on 2018-08-20 with no updates
dot icon25/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon24/08/2017
Confirmation statement made on 2017-08-20 with no updates
dot icon09/03/2017
Appointment of Mr Jeremy Paul Allen as a director on 2017-02-01
dot icon08/03/2017
Termination of appointment of Colette Pennick as a director on 2017-01-31
dot icon10/10/2016
Confirmation statement made on 2016-08-20 with updates
dot icon05/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon03/10/2016
Appointment of Mr Kevan-Peter Doyle as a director on 2016-02-01
dot icon21/12/2015
Sub-division of shares on 2015-11-01
dot icon15/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/09/2015
Annual return made up to 2015-08-20 with full list of shareholders
dot icon01/09/2015
Appointment of Mrs Colette Pennick as a director on 2014-11-05
dot icon04/11/2014
Resolutions
dot icon04/11/2014
Statement of company's objects
dot icon01/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon21/08/2014
Annual return made up to 2014-08-20 with full list of shareholders
dot icon21/08/2014
Director's details changed for Mr Kyle Lunn on 2014-08-01
dot icon21/08/2014
Director's details changed for Mr Ronald Stewart Johnston on 2014-08-01
dot icon21/08/2014
Director's details changed for Mr Ian Geoffrey Pennick on 2014-08-01
dot icon21/08/2014
Secretary's details changed for Mr Kyle Lunn on 2014-08-01
dot icon28/08/2013
Annual return made up to 2013-08-20 with full list of shareholders
dot icon28/08/2013
Appointment of Mr Ian Pennick as a director on 2013-03-01
dot icon01/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/09/2012
Annual return made up to 2012-08-20 with full list of shareholders
dot icon20/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/08/2012
Registered office address changed from Erwin House 18-22 Church Road Holywood Co Down BT18 9BU on 2012-08-16
dot icon03/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon30/08/2011
Annual return made up to 2011-08-20 with full list of shareholders
dot icon30/08/2011
Director's details changed for Mr Kyle Lunn on 2011-08-30
dot icon08/10/2010
Annual return made up to 2010-08-20 with full list of shareholders
dot icon08/10/2010
Director's details changed for Kyle Lunn on 2010-08-20
dot icon08/10/2010
Director's details changed for Ronald Stewart Johnston on 2010-08-20
dot icon15/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon18/09/2009
20/08/09 annual return shuttle
dot icon07/06/2009
31/12/08 annual accts
dot icon01/10/2008
20/08/08 annual return shuttle
dot icon22/09/2008
31/12/07 annual accts
dot icon18/09/2008
Change in sit reg add
dot icon16/09/2008
Particulars of a mortgage charge
dot icon29/07/2008
Change of dirs/sec
dot icon04/02/2008
Change of dirs/sec
dot icon08/11/2007
31/12/06 annual accts
dot icon20/09/2007
20/08/07 annual return shuttle
dot icon23/09/2006
20/08/06 annual return shuttle
dot icon29/06/2006
31/12/05 annual accts
dot icon25/08/2005
20/08/05 annual return shuttle
dot icon09/08/2005
31/12/04 annual accts
dot icon20/09/2004
20/08/04 annual return shuttle
dot icon29/06/2004
31/12/03 annual accts
dot icon01/12/2003
Change of dirs/sec
dot icon02/10/2003
Change in sit reg add
dot icon02/09/2003
20/08/03 annual return shuttle
dot icon14/06/2003
Return of allot of shares
dot icon14/03/2003
Change of ARD
dot icon21/02/2003
Change of dirs/sec
dot icon21/02/2003
Change of dirs/sec
dot icon17/02/2003
Change of dirs/sec
dot icon17/02/2003
Not of incr in nom cap
dot icon17/02/2003
Resolutions
dot icon17/02/2003
Change of dirs/sec
dot icon17/02/2003
Change of dirs/sec
dot icon17/02/2003
Change in sit reg add
dot icon17/02/2003
Updated mem and arts
dot icon10/02/2003
Resolution to change name
dot icon20/08/2002
Miscellaneous
dot icon20/08/2002
Memorandum
dot icon20/08/2002
Pars re dirs/sit reg off
dot icon20/08/2002
Articles
dot icon20/08/2002
Decln complnce reg new co
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

64
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
64
2.24M
-
0.00
-
-
2021
64
2.24M
-
0.00
-
-

Employees

2021

Employees

64 Ascended- *

Net Assets(GBP)

2.24M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gualtieri, Gerard John
Director
30/08/2022 - 30/01/2023
60
Allen, Jeremy Paul
Director
01/02/2017 - 31/08/2022
-
Pennick, Ian Geoffrey
Director
01/03/2013 - 31/08/2022
12
Doyle, Kevan-Peter
Director
01/02/2016 - 31/08/2022
23
Mr Jonathan James Tiverton Brown
Director
31/08/2022 - 31/12/2022
19

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

62
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About BLUE ZINC IT LTD

BLUE ZINC IT LTD is an(a) Active company incorporated on 20/08/2002 with the registered office located at 4c Dill House, Castleregh Business Park 478 Castlereagh Road, Belfast, Antrim BT5 6BQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 64 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE ZINC IT LTD?

toggle

BLUE ZINC IT LTD is currently Active. It was registered on 20/08/2002 .

Where is BLUE ZINC IT LTD located?

toggle

BLUE ZINC IT LTD is registered at 4c Dill House, Castleregh Business Park 478 Castlereagh Road, Belfast, Antrim BT5 6BQ.

What does BLUE ZINC IT LTD do?

toggle

BLUE ZINC IT LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does BLUE ZINC IT LTD have?

toggle

BLUE ZINC IT LTD had 64 employees in 2021.

What is the latest filing for BLUE ZINC IT LTD?

toggle

The latest filing was on 22/01/2026: Appointment of Mr Nigel Bayles as a director on 2026-01-16.