ZIP MAIL LIMITED

Register to unlock more data on OkredoRegister

ZIP MAIL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05740444

Incorporation date

13/03/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Quality Court, Chancery Lane, London WC2A 1HRCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/2006)
dot icon24/03/2026
Confirmation statement made on 2026-03-13 with no updates
dot icon10/11/2025
Total exemption full accounts made up to 2025-06-30
dot icon09/04/2025
Confirmation statement made on 2025-03-13 with no updates
dot icon07/04/2025
Total exemption full accounts made up to 2024-06-30
dot icon28/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon13/03/2024
Confirmation statement made on 2024-03-13 with updates
dot icon30/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon27/03/2023
Director's details changed for Miss Amy Charlotte Tickner on 2022-08-19
dot icon27/03/2023
Confirmation statement made on 2023-03-13 with no updates
dot icon22/04/2022
Director's details changed for Mr Michael John Tickner on 2022-04-22
dot icon22/04/2022
Change of details for Mr Michael John Tickner as a person with significant control on 2022-04-22
dot icon22/04/2022
Director's details changed for Mr Oliver Arthur Tickner on 2022-04-22
dot icon22/04/2022
Director's details changed for Miss Amy Charlotte Tickner on 2022-04-22
dot icon20/04/2022
Confirmation statement made on 2022-03-13 with no updates
dot icon19/02/2022
Total exemption full accounts made up to 2021-06-30
dot icon30/04/2021
Total exemption full accounts made up to 2020-06-30
dot icon18/03/2021
Confirmation statement made on 2021-03-13 with no updates
dot icon29/04/2020
Confirmation statement made on 2020-03-13 with no updates
dot icon19/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon25/03/2019
Confirmation statement made on 2019-03-13 with no updates
dot icon17/09/2018
Registered office address changed from 107-111 Fleet Street London EC4A 2AL to 1 Quality Court Chancery Lane London WC2A 1HR on 2018-09-17
dot icon30/07/2018
Total exemption full accounts made up to 2018-06-30
dot icon19/04/2018
Confirmation statement made on 2018-03-13 with no updates
dot icon22/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon20/04/2017
Confirmation statement made on 2017-03-13 with updates
dot icon24/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon07/04/2016
Annual return made up to 2016-03-13 with full list of shareholders
dot icon24/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon20/04/2015
Annual return made up to 2015-03-13 with full list of shareholders
dot icon13/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon19/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon19/03/2014
Annual return made up to 2014-03-13 with full list of shareholders
dot icon19/03/2014
Director's details changed for Miss Amy Charlotte Tickner on 2014-01-01
dot icon19/03/2014
Registered office address changed from 107-111 Fleet Street London EC4A 2AB England on 2014-03-19
dot icon21/06/2013
Registered office address changed from One Fetter Lane London EC4A 1AL England on 2013-06-21
dot icon28/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon20/03/2013
Annual return made up to 2013-03-13 with full list of shareholders
dot icon08/06/2012
Annual return made up to 2012-03-13 with full list of shareholders
dot icon28/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon12/04/2011
Annual return made up to 2011-03-13 with full list of shareholders
dot icon12/04/2011
Registered office address changed from One Fetter Lane London EC4A 1BR England on 2011-04-12
dot icon30/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon17/02/2011
Registered office address changed from 47 Chancery Lane London WC2A 1RF on 2011-02-17
dot icon27/01/2011
Previous accounting period extended from 2010-03-31 to 2010-06-30
dot icon24/07/2010
Compulsory strike-off action has been discontinued
dot icon22/07/2010
Annual return made up to 2010-03-13 with full list of shareholders
dot icon22/07/2010
Director's details changed for Mr Michael John Tickner on 2010-03-01
dot icon21/07/2010
Director's details changed for Mr Oliver Arthur Tickner on 2010-03-01
dot icon21/07/2010
Secretary's details changed for Mr Michael John Tickner on 2010-03-01
dot icon21/07/2010
Director's details changed for Miss Amy Charlotte Tickner on 2010-03-01
dot icon13/07/2010
First Gazette notice for compulsory strike-off
dot icon11/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon18/03/2009
Return made up to 13/03/09; full list of members
dot icon17/03/2009
Registered office changed on 17/03/2009 from 2ND floor 47 chancery lane london WC2A 1RF
dot icon17/03/2009
Director and secretary's change of particulars / michael tickner / 17/03/2009
dot icon17/03/2009
Director's change of particulars / oliver tickner / 17/03/2009
dot icon17/03/2009
Director's change of particulars / amy tickner / 17/03/2009
dot icon03/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon30/07/2008
Director and secretary's change of particulars / michael tickner / 15/07/2008
dot icon30/07/2008
Director and secretary's change of particulars / michael tickner / 15/07/2008
dot icon30/07/2008
Director appointed miss amy charlotte tickner
dot icon17/04/2008
Total exemption small company accounts made up to 2007-03-31
dot icon19/03/2008
Return made up to 13/03/08; full list of members
dot icon21/03/2007
Return made up to 13/03/07; full list of members
dot icon29/09/2006
Particulars of mortgage/charge
dot icon19/06/2006
Director's particulars changed
dot icon10/05/2006
Ad 13/03/06--------- £ si 100@1=100 £ ic 2/102
dot icon29/03/2006
Registered office changed on 29/03/06 from: the studio, st nicholas close elstree herts. WD6 3EW
dot icon29/03/2006
Director resigned
dot icon29/03/2006
Secretary resigned
dot icon28/03/2006
New director appointed
dot icon28/03/2006
New secretary appointed;new director appointed
dot icon13/03/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-64.42 % *

* during past year

Cash in Bank

£4,535.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
13/03/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.00
-
0.00
6.26K
-
2022
1
8.92K
-
0.00
12.75K
-
2023
1
90.64K
-
0.00
4.54K
-
2023
1
90.64K
-
0.00
4.54K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

90.64K £Ascended915.76 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.54K £Descended-64.42 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 ZIP MAIL LIMITED

ZIP MAIL LIMITED is an(a) Active company incorporated on 13/03/2006 with the registered office located at 1 Quality Court, Chancery Lane, London WC2A 1HR. There are currently 4 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ZIP MAIL LIMITED?

toggle

ZIP MAIL LIMITED is currently Active. It was registered on 13/03/2006 .

Where is ZIP MAIL LIMITED located?

toggle

ZIP MAIL LIMITED is registered at 1 Quality Court, Chancery Lane, London WC2A 1HR.

What does ZIP MAIL LIMITED do?

toggle

ZIP MAIL LIMITED operates in the Postal activities under universal service obligation (53.10 - SIC 2007) sector.

How many employees does ZIP MAIL LIMITED have?

toggle

ZIP MAIL LIMITED had 1 employees in 2023.

What is the latest filing for ZIP MAIL LIMITED?

toggle

The latest filing was on 24/03/2026: Confirmation statement made on 2026-03-13 with no updates.