ZOOM CYMRU LIMITED

Register to unlock more data on OkredoRegister

ZOOM CYMRU LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05987623

Incorporation date

03/11/2006

Size

-

Contacts

Registered address

Registered address

The Factory, Jenkin Street, Porth, Mid Glamorgan CF39 9PPCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/2006)
dot icon18/04/2017
Final Gazette dissolved via voluntary strike-off
dot icon09/02/2017
Voluntary strike-off action has been suspended
dot icon17/01/2017
First Gazette notice for voluntary strike-off
dot icon10/01/2017
Application to strike the company off the register
dot icon17/11/2016
Confirmation statement made on 2016-11-03 with updates
dot icon06/06/2016
Total exemption full accounts made up to 2015-08-31
dot icon27/11/2015
Annual return made up to 2015-11-03 no member list
dot icon05/10/2015
Termination of appointment of Owen James Stickler as a director on 2015-10-05
dot icon14/07/2015
Total exemption full accounts made up to 2014-08-31
dot icon17/06/2015
Appointment of Ms Emma Flately as a director on 2015-04-15
dot icon17/06/2015
Appointment of Miss Nadine Roberts as a director on 2015-04-15
dot icon13/11/2014
Annual return made up to 2014-11-03 no member list
dot icon13/11/2014
Termination of appointment of Julie Louise Atkins as a director on 2014-06-11
dot icon13/11/2014
Termination of appointment of Julie Louise Atkins as a director on 2014-06-11
dot icon03/06/2014
Total exemption full accounts made up to 2013-08-31
dot icon13/02/2014
Termination of appointment of Rhian Brewster as a director
dot icon13/02/2014
Termination of appointment of Rhian Brewster as a secretary
dot icon09/12/2013
Annual return made up to 2013-11-03 no member list
dot icon29/07/2013
Amended accounts made up to 2012-08-31
dot icon18/06/2013
Total exemption full accounts made up to 2012-08-31
dot icon02/05/2013
Termination of appointment of John Geraint as a director
dot icon02/05/2013
Termination of appointment of Hamish Fyfe as a director
dot icon02/05/2013
Termination of appointment of Steven Blandford as a director
dot icon02/05/2013
Termination of appointment of John Geraint as a director
dot icon07/11/2012
Annual return made up to 2012-11-03 no member list
dot icon07/11/2012
Appointment of Mr Owen James Stickler as a director
dot icon29/06/2012
Total exemption full accounts made up to 2011-08-31
dot icon26/06/2012
Appointment of Mr Robert Andrew James as a director
dot icon26/06/2012
Appointment of Ms Kathryn Jayne Maddy as a director
dot icon26/06/2012
Appointment of Mr Huw Rhys Owen as a director
dot icon06/01/2012
Registered office address changed from 3 G's Development Trust Gurnos Resource Centre Chestnut Way CF47 9SB Merthyr Tydfil Wales on 2012-01-06
dot icon09/11/2011
Annual return made up to 2011-11-03 no member list
dot icon07/06/2011
Total exemption full accounts made up to 2010-08-31
dot icon14/03/2011
Registered office address changed from Unit 12 Western Industrial Estate Caerphilly CF83 1BQ on 2011-03-14
dot icon05/01/2011
Annual return made up to 2010-11-03 no member list
dot icon23/09/2010
Total exemption full accounts made up to 2009-08-31
dot icon01/12/2009
Annual return made up to 2009-11-03 no member list
dot icon30/11/2009
Registered office address changed from Treharris Community College Edward Street Treharris CF46 5ER on 2009-11-30
dot icon30/11/2009
Director's details changed for Rhian Iolo Brewster on 2009-11-03
dot icon30/11/2009
Director's details changed for Hannah Jane Raybould on 2009-11-03
dot icon30/11/2009
Director's details changed for Samantha Marie James on 2009-11-03
dot icon30/11/2009
Director's details changed for Professor Hamish Fyfe on 2009-11-03
dot icon30/11/2009
Director's details changed for John Geraint on 2009-11-03
dot icon30/11/2009
Director's details changed for Miranda Clare Ballin on 2009-11-03
dot icon30/11/2009
Director's details changed for Julie Louise Atkins on 2009-11-03
dot icon30/11/2009
Director's details changed for Professor Steven John Blandford on 2009-11-03
dot icon01/07/2009
Partial exemption accounts made up to 2008-08-31
dot icon10/03/2009
Appointment terminated director margaret-anne russell
dot icon26/11/2008
Annual return made up to 03/11/08
dot icon15/10/2008
Registered office changed on 15/10/2008 from office 5 porth plaza foundry place off pontypridd road porth CF39 9PG
dot icon10/07/2008
Partial exemption accounts made up to 2007-08-31
dot icon30/05/2008
Director appointed julie louise atkins
dot icon23/11/2007
Annual return made up to 03/11/07
dot icon24/08/2007
Secretary's particulars changed;director's particulars changed
dot icon24/08/2007
Accounting reference date extended from 31/03/07 to 31/08/07
dot icon11/08/2007
New director appointed
dot icon09/08/2007
Accounting reference date shortened from 31/08/07 to 31/03/07
dot icon04/08/2007
New director appointed
dot icon20/07/2007
New director appointed
dot icon04/06/2007
Accounting reference date shortened from 30/11/07 to 31/08/07
dot icon04/06/2007
Registered office changed on 04/06/07 from: gti suite valleys innovation centre navigation park abercynon rhondda cynon taff CF45 4SN
dot icon03/11/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2015
dot iconLast change occurred
31/08/2015

Accounts

dot iconLast made up date
31/08/2015
dot iconNext account date
31/08/2016
dot iconNext due on
31/05/2017
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Owen, Huw Rhys
Director
26/06/2012 - Present
3
Maddy, Kathryn Jayne
Director
26/06/2012 - Present
2
Stickler, Owen James
Director
24/10/2012 - 05/10/2015
4
Russell, Margaret-Anne
Director
03/11/2006 - 04/02/2009
3
James, Robert Andrew
Director
26/06/2012 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ZOOM CYMRU LIMITED

ZOOM CYMRU LIMITED is an(a) Dissolved company incorporated on 03/11/2006 with the registered office located at The Factory, Jenkin Street, Porth, Mid Glamorgan CF39 9PP. There are currently 8 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 ZOOM CYMRU LIMITED?

toggle

ZOOM CYMRU LIMITED is currently Dissolved. It was registered on 03/11/2006 and dissolved on 18/04/2017.

Where is ZOOM CYMRU LIMITED located?

toggle

ZOOM CYMRU LIMITED is registered at The Factory, Jenkin Street, Porth, Mid Glamorgan CF39 9PP.

What does ZOOM CYMRU LIMITED do?

toggle

ZOOM CYMRU LIMITED operates in the Cultural education (85.52 - SIC 2007) sector.

What is the latest filing for ZOOM CYMRU LIMITED?

toggle

The latest filing was on 18/04/2017: Final Gazette dissolved via voluntary strike-off.