ZAPP UK TRADING LTD

Register to unlock more data on OkredoRegister

ZAPP UK TRADING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09432502

Incorporation date

10/02/2015

Size

Small

Contacts

Registered address

Registered address

Linsted Hill Frensham Lane, Headley, Bordon GU35 8SECopy
copy info iconCopy
See on map
Latest events (Record since 10/02/2015)
dot icon27/04/2026
Accounts for a small company made up to 2025-12-31
dot icon13/02/2026
Confirmation statement made on 2026-02-10 with no updates
dot icon30/05/2025
Accounts for a small company made up to 2024-12-31
dot icon24/02/2025
Confirmation statement made on 2025-02-10 with updates
dot icon19/09/2024
Appointment of Mr Jordan Fraser Devenish as a director on 2024-09-16
dot icon19/09/2024
Termination of appointment of Kieran Dale Napthine as a director on 2024-09-16
dot icon19/09/2024
Termination of appointment of Richard White as a director on 2024-09-16
dot icon13/09/2024
Accounts for a small company made up to 2023-12-31
dot icon25/04/2024
Cessation of Richard White as a person with significant control on 2024-04-19
dot icon25/04/2024
Cessation of Bryan Philip Young as a person with significant control on 2024-04-19
dot icon25/04/2024
Cessation of Simon Garth Napthine as a person with significant control on 2024-04-19
dot icon25/04/2024
Cessation of Gareth Paul Spencer as a person with significant control on 2024-04-19
dot icon25/04/2024
Cessation of Benjamin Peter White as a person with significant control on 2024-04-19
dot icon25/04/2024
Cessation of Matthew Dale Rich as a person with significant control on 2024-04-19
dot icon25/04/2024
Cessation of Chester William White as a person with significant control on 2024-04-19
dot icon25/04/2024
Notification of a person with significant control statement
dot icon19/04/2024
Cessation of Glenn Nigel Devenish as a person with significant control on 2024-04-19
dot icon19/04/2024
Cessation of Kieran Dale Napthine as a person with significant control on 2024-04-19
dot icon19/04/2024
Cessation of Myles Stuart Moggach as a person with significant control on 2024-04-19
dot icon28/03/2024
Registered office address changed from The Old Fire Station Wheeler Lane Witley Godalming Surrey GU8 5QU United Kingdom to Linsted Hill Frensham Lane Headley Bordon GU35 8SE on 2024-03-28
dot icon23/02/2024
Confirmation statement made on 2024-02-10 with updates
dot icon20/10/2023
Termination of appointment of Matthew Dale Rich as a director on 2023-10-18
dot icon20/10/2023
Termination of appointment of Myles Stuart Moggach as a director on 2023-10-18
dot icon20/10/2023
Appointment of Mr Dale Paul Moggach as a director on 2023-10-18
dot icon20/10/2023
Appointment of Mr Gerard Durrant Knappett as a director on 2023-10-18
dot icon20/10/2023
Appointment of Mr Nigel James as a director on 2023-10-18
dot icon20/10/2023
Appointment of Mr Benjamin Peter White as a director on 2023-10-18
dot icon20/10/2023
Appointment of Mr Richard Mark Bowen as a director on 2023-10-18
dot icon28/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/02/2023
Confirmation statement made on 2023-02-10 with updates
dot icon23/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/02/2022
Confirmation statement made on 2022-02-10 with updates
dot icon09/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/02/2021
Confirmation statement made on 2021-02-10 with updates
dot icon11/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon27/02/2020
Notification of Benjamin Peter White as a person with significant control on 2019-02-09
dot icon27/02/2020
Notification of Chester William White as a person with significant control on 2019-02-09
dot icon27/02/2020
Notification of Gareth Paul Spencer as a person with significant control on 2019-02-09
dot icon27/02/2020
Notification of Matthew Dale Rich as a person with significant control on 2019-11-29
dot icon27/02/2020
Notification of Richard White as a person with significant control on 2019-11-29
dot icon27/02/2020
Notification of Simon Gareth Napthine as a person with significant control on 2019-02-09
dot icon27/02/2020
Notification of Glenn Nigel Devenish as a person with significant control on 2019-02-09
dot icon27/02/2020
Confirmation statement made on 2020-02-10 with updates
dot icon27/02/2020
Notification of Kieran Dale Napthine as a person with significant control on 2019-11-29
dot icon27/02/2020
Notification of Bryan Philip Young as a person with significant control on 2019-02-09
dot icon19/02/2020
Cessation of Russell John Lynes as a person with significant control on 2019-11-29
dot icon19/02/2020
Cessation of Blake Hayden Prisgrove as a person with significant control on 2018-06-20
dot icon02/12/2019
Termination of appointment of Russell John Lynes as a director on 2019-11-29
dot icon02/12/2019
Appointment of Richard White as a director on 2019-11-29
dot icon02/12/2019
Appointment of Matthew Dale Rich as a director on 2019-11-29
dot icon02/12/2019
Appointment of Kieran Dale Napthine as a director on 2019-11-29
dot icon16/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon20/06/2019
Termination of appointment of Blake Hayden Prisgrove as a director on 2018-06-20
dot icon26/02/2019
Confirmation statement made on 2019-02-10 with updates
dot icon19/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/02/2018
Confirmation statement made on 2018-02-10 with no updates
dot icon13/02/2018
Appointment of Mr Myles Stuart Moggach as a director on 2018-02-01
dot icon13/02/2018
Termination of appointment of Joel David Nash as a director on 2018-02-01
dot icon13/02/2018
Notification of Myles Stuart Moggach as a person with significant control on 2018-02-01
dot icon13/02/2018
Termination of appointment of Scott Anderson as a director on 2018-02-01
dot icon13/02/2018
Cessation of Scott Anderson as a person with significant control on 2018-02-01
dot icon13/02/2018
Cessation of Joel David Nash as a person with significant control on 2018-02-01
dot icon17/10/2017
Current accounting period extended from 2017-07-31 to 2017-12-31
dot icon02/03/2017
Total exemption small company accounts made up to 2016-07-31
dot icon14/02/2017
Confirmation statement made on 2017-02-10 with updates
dot icon19/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon07/03/2016
Annual return made up to 2016-02-10 with full list of shareholders
dot icon22/05/2015
Current accounting period shortened from 2016-02-28 to 2015-07-31
dot icon10/02/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

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

14
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

24
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ZAPP UK TRADING LTD

ZAPP UK TRADING LTD is an(a) Active company incorporated on 10/02/2015 with the registered office located at Linsted Hill Frensham Lane, Headley, Bordon GU35 8SE. There are currently 6 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 ZAPP UK TRADING LTD?

toggle

ZAPP UK TRADING LTD is currently Active. It was registered on 10/02/2015 .

Where is ZAPP UK TRADING LTD located?

toggle

ZAPP UK TRADING LTD is registered at Linsted Hill Frensham Lane, Headley, Bordon GU35 8SE.

What does ZAPP UK TRADING LTD do?

toggle

ZAPP UK TRADING LTD operates in the Agents involved in the sale of a variety of goods (46.19 - SIC 2007) sector.

What is the latest filing for ZAPP UK TRADING LTD?

toggle

The latest filing was on 27/04/2026: Accounts for a small company made up to 2025-12-31.