ZAPP ELECTRIC VEHICLES LIMITED

Register to unlock more data on OkredoRegister

ZAPP ELECTRIC VEHICLES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

10870546

Incorporation date

18/07/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 5, 2nd Floor, Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, Tyne And Wear NE3 3LSCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/2017)
dot icon21/04/2026
Statement of affairs
dot icon21/04/2026
Resolutions
dot icon21/04/2026
Appointment of a voluntary liquidator
dot icon21/04/2026
Registered office address changed from 5 Technology Park Colindeep Lane London NW9 6BX England to Suite 5, 2nd Floor, Bulman House Regent Centre Gosforth Newcastle upon Tyne Tyne and Wear NE3 3LS on 2026-04-21
dot icon11/08/2025
Confirmation statement made on 2025-06-30 with updates
dot icon06/05/2025
Termination of appointment of Swin Chatsuwan as a director on 2025-05-02
dot icon15/04/2025
Total exemption full accounts made up to 2024-09-30
dot icon02/10/2024
Statement of capital following an allotment of shares on 2024-09-27
dot icon18/07/2024
Total exemption full accounts made up to 2023-09-30
dot icon09/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon17/04/2024
Compulsory strike-off action has been discontinued
dot icon16/04/2024
Group of companies' accounts made up to 2022-09-30
dot icon08/12/2023
Compulsory strike-off action has been suspended
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon18/08/2023
Notification of Zapp Electric Vehicles Group Limited as a person with significant control on 2023-04-28
dot icon18/08/2023
Confirmation statement made on 2023-06-30 with updates
dot icon18/08/2023
Cessation of Swin Chatsuwan as a person with significant control on 2023-04-28
dot icon09/06/2023
Statement of capital following an allotment of shares on 2023-04-28
dot icon09/03/2023
Termination of appointment of David Michael Mcneilly as a director on 2023-02-27
dot icon07/10/2022
Change of details for Mr Swin Chatsuwan as a person with significant control on 2021-11-25
dot icon06/10/2022
Change of details for Mr Swin Chatsuwan as a person with significant control on 2022-10-06
dot icon06/10/2022
Confirmation statement made on 2022-06-30 with updates
dot icon06/10/2022
Director's details changed for Mr Swin Chatsuwan on 2022-10-06
dot icon03/10/2022
Appointment of Mr Anthony Leo Posawatz as a director on 2022-10-01
dot icon27/09/2022
Statement of capital following an allotment of shares on 2022-09-16
dot icon28/06/2022
Group of companies' accounts made up to 2021-09-30
dot icon01/06/2022
Statement of capital following an allotment of shares on 2022-05-31
dot icon01/06/2022
Satisfaction of charge 108705460001 in full
dot icon12/05/2022
Statement of capital following an allotment of shares on 2022-04-21
dot icon25/03/2022
Statement of capital following an allotment of shares on 2022-03-22
dot icon04/12/2021
Statement of capital following an allotment of shares on 2021-11-25
dot icon23/11/2021
Group of companies' accounts made up to 2020-09-30
dot icon15/11/2021
Change of name notice
dot icon15/11/2021
Certificate of change of name
dot icon11/10/2021
Statement of capital following an allotment of shares on 2021-09-15
dot icon23/07/2021
Confirmation statement made on 2021-06-30 with updates
dot icon22/07/2021
Statement of capital following an allotment of shares on 2021-05-31
dot icon29/06/2021
Previous accounting period shortened from 2020-09-30 to 2020-09-29
dot icon24/05/2021
Statement of capital following an allotment of shares on 2021-05-07
dot icon26/02/2021
Statement of capital following an allotment of shares on 2021-02-25
dot icon03/02/2021
Statement of capital following an allotment of shares on 2021-01-25
dot icon24/12/2020
Statement of capital following an allotment of shares on 2020-12-15
dot icon11/11/2020
Statement of capital following an allotment of shares on 2020-11-06
dot icon29/09/2020
Statement of capital following an allotment of shares on 2020-09-28
dot icon08/09/2020
Statement of capital following an allotment of shares on 2020-09-08
dot icon03/08/2020
Statement of capital following an allotment of shares on 2020-07-30
dot icon31/07/2020
Appointment of Mr David Michael Mcneilly as a director on 2020-07-31
dot icon22/07/2020
Confirmation statement made on 2020-06-30 with updates
dot icon15/07/2020
Registration of charge 108705460001, created on 2020-07-13
dot icon09/07/2020
Statement of capital following an allotment of shares on 2020-06-23
dot icon12/06/2020
Statement of capital following an allotment of shares on 2020-05-26
dot icon19/02/2020
Group of companies' accounts made up to 2019-09-30
dot icon14/02/2020
Sub-division of shares on 2020-02-03
dot icon13/02/2020
Resolutions
dot icon11/02/2020
Solvency Statement dated 02/02/20
dot icon11/02/2020
Statement by Directors
dot icon11/02/2020
Resolutions
dot icon11/02/2020
Statement of capital on 2020-02-11
dot icon30/01/2020
Change of details for Mr Swin Chatsuwan as a person with significant control on 2020-01-06
dot icon30/01/2020
Confirmation statement made on 2020-01-30 with updates
dot icon28/01/2020
Second filing of a statement of capital following an allotment of shares on 2018-03-29
dot icon28/01/2020
Second filing of a statement of capital following an allotment of shares on 2019-01-31
dot icon28/01/2020
Second filing of a statement of capital following an allotment of shares on 2018-02-20
dot icon15/01/2020
Statement of capital following an allotment of shares on 2020-01-13
dot icon03/12/2019
Statement of capital following an allotment of shares on 2019-11-21
dot icon30/09/2019
Statement of capital following an allotment of shares on 2019-09-16
dot icon20/09/2019
Registered office address changed from Hethel Engineering Centre Chapman Way Hethel Norwich NR14 8FB United Kingdom to 5 Technology Park Colindeep Lane London NW9 6BX on 2019-09-20
dot icon26/08/2019
Confirmation statement made on 2019-08-26 with updates
dot icon31/07/2019
Statement of capital following an allotment of shares on 2019-07-12
dot icon19/04/2019
Statement of capital following an allotment of shares on 2019-03-31
dot icon17/04/2019
Unaudited abridged accounts made up to 2018-09-30
dot icon26/03/2019
Statement of capital following an allotment of shares on 2019-02-28
dot icon20/02/2019
Statement of capital following an allotment of shares on 2019-01-31
dot icon07/01/2019
Statement of capital following an allotment of shares on 2018-12-12
dot icon29/10/2018
Termination of appointment of Michael Philip Bernard as a director on 2018-10-26
dot icon18/10/2018
Appointment of Mr Jeremy Brian Digby North as a director on 2018-10-18
dot icon28/08/2018
Confirmation statement made on 2018-08-28 with updates
dot icon06/08/2018
Statement of capital following an allotment of shares on 2018-07-31
dot icon31/07/2018
Current accounting period extended from 2018-07-31 to 2018-09-30
dot icon18/07/2018
Statement of capital following an allotment of shares on 2018-06-20
dot icon03/05/2018
Confirmation statement made on 2018-05-03 with updates
dot icon23/04/2018
Statement of capital following an allotment of shares on 2018-04-20
dot icon04/04/2018
Statement of capital following an allotment of shares on 2018-03-29
dot icon21/02/2018
Statement of capital following an allotment of shares on 2018-02-20
dot icon08/02/2018
Sub-division of shares on 2018-01-05
dot icon08/01/2018
Appointment of Mr. Michael Philip Bernard as a director on 2018-01-08
dot icon18/07/2017
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

3
2021
change arrow icon0 % *

* during past year

Cash in Bank

£375.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
29/09/2025
dot iconNext due on
29/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.59M
-
0.00
375.00
-
2021
3
1.59M
-
0.00
375.00
-

Employees

2021

Employees

3 Ascended- *

Net Assets(GBP)

1.59M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

375.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chatsuwan, Swin
Director
18/07/2017 - 02/05/2025
4
Mr Jeremy Brian Digby North
Director
18/10/2018 - Present
9
Bernard, Michael Philip
Director
08/01/2018 - 26/10/2018
1
Mcneilly, David Michael
Director
31/07/2020 - 27/02/2023
4
Posawatz, Anthony Leo
Director
01/10/2022 - Present
1

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

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ZAPP ELECTRIC VEHICLES LIMITED

ZAPP ELECTRIC VEHICLES LIMITED is an(a) Liquidation company incorporated on 18/07/2017 with the registered office located at Suite 5, 2nd Floor, Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, Tyne And Wear NE3 3LS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ZAPP ELECTRIC VEHICLES LIMITED?

toggle

ZAPP ELECTRIC VEHICLES LIMITED is currently Liquidation. It was registered on 18/07/2017 .

Where is ZAPP ELECTRIC VEHICLES LIMITED located?

toggle

ZAPP ELECTRIC VEHICLES LIMITED is registered at Suite 5, 2nd Floor, Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, Tyne And Wear NE3 3LS.

What does ZAPP ELECTRIC VEHICLES LIMITED do?

toggle

ZAPP ELECTRIC VEHICLES LIMITED operates in the Manufacture of motorcycles (30.91 - SIC 2007) sector.

How many employees does ZAPP ELECTRIC VEHICLES LIMITED have?

toggle

ZAPP ELECTRIC VEHICLES LIMITED had 3 employees in 2021.

What is the latest filing for ZAPP ELECTRIC VEHICLES LIMITED?

toggle

The latest filing was on 21/04/2026: Statement of affairs.