CFS-ZIPP LIMITED

Register to unlock more data on OkredoRegister

CFS-ZIPP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03925386

Incorporation date

14/02/2000

Size

Small

Contacts

Registered address

Registered address

790 Uxbridge Road, Hayes, Middlesex UB4 0RSCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/2000)
dot icon16/04/2026
Termination of appointment of Jetheesan Paramanathan as a director on 2026-04-16
dot icon19/03/2026
Confirmation statement made on 2026-03-05 with no updates
dot icon09/07/2025
Amended accounts for a small company made up to 2025-03-31
dot icon26/06/2025
Accounts for a small company made up to 2025-03-31
dot icon20/03/2025
Confirmation statement made on 2025-03-05 with no updates
dot icon27/09/2024
Accounts for a small company made up to 2024-03-31
dot icon07/08/2024
Appointment of Mr Jetheesan Paramanathan as a director on 2024-07-30
dot icon07/08/2024
Appointment of Mr Ranganathan Kannan as a director on 2024-07-31
dot icon15/03/2024
Confirmation statement made on 2024-03-05 with no updates
dot icon23/12/2023
Full accounts made up to 2023-03-31
dot icon14/03/2023
Termination of appointment of Gary Michael Prince as a director on 2023-03-01
dot icon14/03/2023
Confirmation statement made on 2023-03-05 with no updates
dot icon23/01/2023
Appointment of Mr Gary Michael Prince as a director on 2023-01-23
dot icon18/11/2022
Accounts for a small company made up to 2022-03-31
dot icon09/06/2022
Accounts for a small company made up to 2021-03-31
dot icon01/06/2022
Compulsory strike-off action has been discontinued
dot icon31/05/2022
First Gazette notice for compulsory strike-off
dot icon08/03/2022
Confirmation statement made on 2022-03-05 with no updates
dot icon19/04/2021
Full accounts made up to 2020-03-31
dot icon12/03/2021
Confirmation statement made on 2021-03-05 with updates
dot icon30/11/2020
Cessation of St.Georges Bk Ltd as a person with significant control on 2020-11-30
dot icon27/11/2020
Notification of St. Georges Bk Limited as a person with significant control on 2020-03-30
dot icon03/06/2020
Solvency Statement dated 30/03/20
dot icon03/06/2020
Statement by Directors
dot icon03/06/2020
Cancellation of shares. Statement of capital on 2020-03-30
dot icon03/06/2020
Resolutions
dot icon13/04/2020
Confirmation statement made on 2020-03-05 with no updates
dot icon24/12/2019
Resolutions
dot icon19/12/2019
Full accounts made up to 2019-03-31
dot icon10/12/2019
Termination of appointment of Robert Edmund Courtneidge as a director on 2019-12-09
dot icon21/03/2019
Confirmation statement made on 2019-03-05 with no updates
dot icon26/09/2018
Full accounts made up to 2018-03-31
dot icon15/03/2018
Confirmation statement made on 2018-03-05 with no updates
dot icon15/12/2017
Appointment of Mrs Uma Venkatesh as a secretary on 2017-12-02
dot icon30/11/2017
Termination of appointment of Karthika Harish Venkatesh as a secretary on 2017-11-30
dot icon30/11/2017
Termination of appointment of Karthika Harish Venkatesh as a director on 2017-11-30
dot icon21/09/2017
Full accounts made up to 2017-03-31
dot icon16/03/2017
Confirmation statement made on 2017-03-05 with updates
dot icon31/01/2017
Full accounts made up to 2016-03-31
dot icon30/11/2016
Statement of capital following an allotment of shares on 2016-03-14
dot icon01/11/2016
Appointment of Mr Robert Edmund Courtneidge as a director on 2016-11-01
dot icon03/10/2016
Appointment of Mrs Karthika Harish Venkatesh as a secretary on 2016-09-22
dot icon08/03/2016
Annual return made up to 2016-03-05 with full list of shareholders
dot icon13/01/2016
Appointment of Mrs Karthika Harish Venkatesh as a director on 2016-01-12
dot icon17/12/2015
Resolutions
dot icon10/12/2015
Full accounts made up to 2015-03-31
dot icon30/03/2015
Registered office address changed from 1 Sycamore Road Amersham Buckinghamshire HP6 5ED to 790 Uxbridge Road Hayes Middlesex UB4 0RS on 2015-03-30
dot icon30/03/2015
Termination of appointment of Razia Bibi as a secretary on 2015-03-30
dot icon05/03/2015
Annual return made up to 2015-03-05 with full list of shareholders
dot icon05/03/2015
Termination of appointment of Steven Hatton as a director on 2015-02-27
dot icon05/03/2015
Termination of appointment of Christopher Mark Brown as a director on 2015-02-27
dot icon04/02/2015
Full accounts made up to 2014-03-31
dot icon28/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon14/11/2014
Second filing of AP01 previously delivered to Companies House
dot icon03/11/2014
Appointment of Dr Srinivasan Venkatesh as a director on 2014-11-03
dot icon03/11/2014
Appointment of Mrs Uma Venkatesh as a director on 2014-11-03
dot icon26/09/2014
Termination of appointment of Natarajan Vijay Kumar as a director on 2014-09-02
dot icon03/09/2014
Appointment of Mr Christopher Mark Brown as a director on 2014-09-01
dot icon03/09/2014
Appointment of Mr Steven Hatton as a director on 2014-09-01
dot icon03/09/2014
Termination of appointment of Rajee Vijaykumar as a director on 2014-09-02
dot icon03/09/2014
Termination of appointment of Rasik Vijaykumar as a director on 2014-09-02
dot icon17/07/2014
Termination of appointment of Steven Hatton as a director on 2014-07-11
dot icon17/07/2014
Termination of appointment of Christopher Mark Brown as a director on 2014-07-11
dot icon15/07/2014
Appointment of Mr Rasik Vijaykumar as a director on 2014-07-15
dot icon09/05/2014
Certificate of change of name
dot icon01/05/2014
Appointment of Mr Christopher Mark Brown as a director
dot icon01/05/2014
Appointment of Mr Steven Hatton as a director
dot icon06/01/2014
Full accounts made up to 2013-03-31
dot icon02/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon17/10/2013
Statement of capital following an allotment of shares on 2013-03-31
dot icon05/07/2013
Registered office address changed from 1 Sycamore Road Amersham Buckinghamshire HP6 5EQ England on 2013-07-05
dot icon30/06/2013
Registered office address changed from St Mary's Court the Broadway Amersham Buckinghamshire HP7 0UT United Kingdom on 2013-06-30
dot icon02/04/2013
Amended full accounts made up to 2012-03-31
dot icon14/03/2013
Amended accounts made up to 2011-03-31
dot icon14/03/2013
Amended accounts made up to 2010-03-31
dot icon12/02/2013
Director's details changed for Mrs Rajee Vijaykumar on 2013-02-12
dot icon12/02/2013
Director's details changed for Mr Natarajan Vijay Kumar on 2013-02-12
dot icon12/02/2013
Registered office address changed from 39 Station Road West Drayton Middlesex UB7 7LN United Kingdom on 2013-02-12
dot icon30/01/2013
Statement of capital following an allotment of shares on 2011-04-04
dot icon23/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/12/2012
Miscellaneous
dot icon27/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon31/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon02/12/2011
Termination of appointment of Steven Hatton as a director
dot icon14/11/2011
Termination of appointment of Mohammed Zaidi as a director
dot icon22/07/2011
Director's details changed for Mr Mohammed Akhtar on 2011-06-01
dot icon02/06/2011
Appointment of Mr Mohammed Akhtar as a director
dot icon24/05/2011
Director's details changed for Mrs Rajee Vijaykumar on 2011-05-24
dot icon24/05/2011
Director's details changed for Mr Natarajan Vijay Kumar on 2011-05-24
dot icon24/05/2011
Director's details changed for Mr Steven Hatton on 2011-05-24
dot icon24/05/2011
Secretary's details changed for Miss Razia Bibi on 2011-05-24
dot icon19/04/2011
Certificate of change of name
dot icon19/04/2011
Change of name notice
dot icon30/03/2011
Resolutions
dot icon04/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon03/02/2011
Secretary's details changed for Miss Razia Bibi on 2011-02-03
dot icon01/02/2011
Total exemption small company accounts made up to 2010-03-31
dot icon01/02/2011
Registered office address changed from Unit 7 Anglo Business Park 67 White Lion Road Amersham Buckinghamshire HP7 9FB on 2011-02-01
dot icon08/11/2010
Termination of appointment of Christopher Brown as a director
dot icon11/10/2010
Director's details changed for Mr Chris Brown on 2010-10-01
dot icon18/06/2010
Appointment of Mr Chris Brown as a director
dot icon11/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon11/02/2010
Director's details changed for Mr Srinivas Venkatesh on 2009-12-31
dot icon11/02/2010
Director's details changed for Natarajan Vijay Kumar on 2009-12-31
dot icon11/02/2010
Director's details changed for Steven Hatton on 2009-12-31
dot icon07/01/2010
Termination of appointment of Srinivas Venkatesh as a director
dot icon30/12/2009
Full accounts made up to 2009-03-31
dot icon23/09/2009
Gbp nc 1000000/3000000\11/09/09
dot icon09/09/2009
Accounts for a small company made up to 2008-03-31
dot icon08/06/2009
Director appointed srinivas venkatesh
dot icon09/04/2009
Return made up to 31/12/08; full list of members; amend
dot icon11/02/2009
Return made up to 31/12/08; full list of members
dot icon23/01/2009
Certificate of change of name
dot icon22/01/2009
Appointment terminated director mahesh ramachandran
dot icon07/01/2009
Director appointed mr mahesh ramachandran
dot icon07/01/2009
Appointment terminated director mahesh ramachandran
dot icon01/07/2008
Secretary appointed miss razia bibi
dot icon01/07/2008
Appointment terminated secretary rajee vijaykumar
dot icon12/06/2008
Certificate of change of name
dot icon19/05/2008
Capitals not rolled up
dot icon07/01/2008
Registered office changed on 07/01/08 from: 7 station road amersham buckinghamshire HP7 0BQ
dot icon07/01/2008
New director appointed
dot icon07/01/2008
New director appointed
dot icon31/12/2007
Return made up to 31/12/07; full list of members
dot icon26/10/2007
Accounts for a small company made up to 2007-03-31
dot icon08/10/2007
New director appointed
dot icon05/08/2007
Total exemption small company accounts made up to 2006-03-31
dot icon06/07/2007
Ad 27/07/06-27/07/06 £ si 70000@1=70000
dot icon06/07/2007
Ad 20/07/06-20/07/06 £ si 360000@1=360000
dot icon06/07/2007
Ad 03/04/06-03/04/06 £ si 120000@1=120000
dot icon13/06/2007
Ad 15/03/06--------- £ si 234000@1=234000
dot icon08/06/2007
£ nc 100/1000000 10/03/07
dot icon24/04/2007
Return made up to 14/02/07; no change of members
dot icon12/07/2006
Total exemption small company accounts made up to 2005-03-31
dot icon25/04/2006
Return made up to 14/02/06; full list of members
dot icon28/02/2006
Memorandum and Articles of Association
dot icon22/02/2006
Certificate of change of name
dot icon30/07/2005
Total exemption small company accounts made up to 2004-03-31
dot icon09/05/2005
Return made up to 14/02/05; no change of members
dot icon13/05/2004
Total exemption small company accounts made up to 2003-03-31
dot icon09/02/2004
Return made up to 14/02/04; no change of members
dot icon06/12/2003
Secretary's particulars changed
dot icon29/07/2003
Registered office changed on 29/07/03 from: 442 becontree avenue dagenham essex RM8 3UB
dot icon03/03/2003
Return made up to 14/02/03; full list of members
dot icon03/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon20/03/2002
Return made up to 14/02/02; full list of members
dot icon23/01/2002
Total exemption small company accounts made up to 2001-02-28
dot icon17/01/2002
Accounting reference date extended from 28/02/02 to 31/03/02
dot icon12/07/2001
Return made up to 14/02/01; full list of members
dot icon05/06/2001
Registered office changed on 05/06/01 from: ground floor 351 high street north, london E12 6PQ
dot icon08/08/2000
Certificate of change of name
dot icon14/02/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Venkatesh, Srinivas, Dr
Director
08/05/2009 - 07/01/2010
23
Venkatesh, Uma
Director
03/11/2014 - Present
37
Prince, Gary Michael
Director
23/01/2023 - 01/03/2023
12
Kannan, Ranganathan
Director
31/07/2024 - Present
2
Paramanathan, Jetheesan
Director
30/07/2024 - 16/04/2026
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CFS-ZIPP LIMITED

CFS-ZIPP LIMITED is an(a) Active company incorporated on 14/02/2000 with the registered office located at 790 Uxbridge Road, Hayes, Middlesex UB4 0RS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CFS-ZIPP LIMITED?

toggle

CFS-ZIPP LIMITED is currently Active. It was registered on 14/02/2000 .

Where is CFS-ZIPP LIMITED located?

toggle

CFS-ZIPP LIMITED is registered at 790 Uxbridge Road, Hayes, Middlesex UB4 0RS.

What does CFS-ZIPP LIMITED do?

toggle

CFS-ZIPP LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CFS-ZIPP LIMITED?

toggle

The latest filing was on 16/04/2026: Termination of appointment of Jetheesan Paramanathan as a director on 2026-04-16.