ZOOM FUNDING LIMITED

Register to unlock more data on OkredoRegister

ZOOM FUNDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11639560

Incorporation date

24/10/2018

Size

Dormant

Contacts

Registered address

Registered address

The John Banner Centre, Attercliffe Road, Sheffield S9 3QSCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/2018)
dot icon11/06/2024
Compulsory strike-off action has been suspended
dot icon14/05/2024
First Gazette notice for compulsory strike-off
dot icon15/09/2023
Appointment of Mr Alejandro Fernando Aurrecoechea as a director on 2023-09-02
dot icon15/09/2023
Appointment of Mr Ian Robert Stewart Jordan as a director on 2023-09-04
dot icon15/09/2023
Appointment of Amada Aurrecoechea as a director on 2023-09-04
dot icon15/09/2023
Appointment of Fernando Aurrecoechea as a director on 2023-09-04
dot icon15/09/2023
Termination of appointment of Alan Rees as a director on 2023-09-04
dot icon15/09/2023
Director's details changed for Mr Alejandro Fernando Aurrecoechea on 2023-09-15
dot icon15/09/2023
Director's details changed for Amada Aurrecoechea on 2023-09-15
dot icon15/09/2023
Director's details changed for Fernando Aurrecoechea on 2023-09-15
dot icon15/09/2023
Director's details changed for Mr Ian Robert Stewart Jordan on 2023-09-15
dot icon01/03/2023
Compulsory strike-off action has been discontinued
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon23/02/2023
Confirmation statement made on 2022-10-23 with no updates
dot icon23/02/2023
Confirmation statement made on 2023-02-23 with updates
dot icon21/02/2023
Termination of appointment of Ian Robert Stewart Jordan as a director on 2023-02-21
dot icon21/02/2023
Termination of appointment of Jeremy Michael Bennett as a director on 2023-02-21
dot icon21/02/2023
Notification of Bbmr Consultants Limited as a person with significant control on 2023-02-21
dot icon21/02/2023
Cessation of Scp Sn Advisory Monaco as a person with significant control on 2023-02-21
dot icon22/12/2022
Appointment of Mr Jeremy Michael Bennett as a director on 2022-12-19
dot icon22/12/2022
Appointment of Mr Ian Robert Stewart Jordan as a director on 2022-12-07
dot icon22/12/2022
Appointment of Mr Alan Rees as a director on 2022-12-07
dot icon22/12/2022
Termination of appointment of Alexandra Harrison as a director on 2022-12-07
dot icon22/12/2022
Notification of Scp Sn Advisory Monaco as a person with significant control on 2022-12-07
dot icon22/12/2022
Cessation of Jeremy Michael Bennett as a person with significant control on 2022-12-07
dot icon05/12/2022
Accounts for a dormant company made up to 2022-10-31
dot icon16/10/2022
Compulsory strike-off action has been discontinued
dot icon14/10/2022
Accounts for a dormant company made up to 2021-10-31
dot icon04/10/2022
First Gazette notice for compulsory strike-off
dot icon24/05/2022
Termination of appointment of Jeremy Michael Bennett as a director on 2022-05-24
dot icon24/05/2022
Appointment of Alexandra Harrison as a director on 2022-05-24
dot icon24/05/2022
Registered office address changed from 28 Lismore Road Sheffield S8 9JD England to The John Banner Centre Attercliffe Road Sheffield S9 3QS on 2022-05-24
dot icon22/01/2022
Compulsory strike-off action has been discontinued
dot icon21/01/2022
Confirmation statement made on 2021-10-23 with no updates
dot icon11/01/2022
First Gazette notice for compulsory strike-off
dot icon23/07/2021
Accounts for a dormant company made up to 2020-10-31
dot icon30/10/2020
Confirmation statement made on 2020-10-23 with no updates
dot icon20/07/2020
Registered office address changed from 4C Mercury Court Manse Lane Knaresborough HG5 8LF United Kingdom to 28 Lismore Road Sheffield S8 9JD on 2020-07-20
dot icon11/06/2020
Termination of appointment of Alexandra Harrison as a director on 2020-05-18
dot icon11/06/2020
Appointment of Ms Alexandra Harrison as a director on 2020-05-18
dot icon01/06/2020
Accounts for a dormant company made up to 2019-10-31
dot icon04/11/2019
Confirmation statement made on 2019-10-23 with no updates
dot icon24/10/2018
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2022
dot iconNext confirmation date
23/02/2024
dot iconLast change occurred
31/10/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2022
dot iconNext account date
31/10/2023
dot iconNext due on
31/07/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ZOOM FUNDING LIMITED

ZOOM FUNDING LIMITED is an(a) Active company incorporated on 24/10/2018 with the registered office located at The John Banner Centre, Attercliffe Road, Sheffield S9 3QS. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ZOOM FUNDING LIMITED?

toggle

ZOOM FUNDING LIMITED is currently Active. It was registered on 24/10/2018 .

Where is ZOOM FUNDING LIMITED located?

toggle

ZOOM FUNDING LIMITED is registered at The John Banner Centre, Attercliffe Road, Sheffield S9 3QS.

What does ZOOM FUNDING LIMITED do?

toggle

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

What is the latest filing for ZOOM FUNDING LIMITED?

toggle

The latest filing was on 11/06/2024: Compulsory strike-off action has been suspended.