ZOOM SERVICES LTD

Register to unlock more data on OkredoRegister

ZOOM SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10015461

Incorporation date

19/02/2016

Size

Micro Entity

Contacts

Registered address

Registered address

Office 101 4 Blenheim Court, Peppercorn Close, Peterborough PE1 2DUCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/2016)
dot icon18/11/2025
Registered office address changed from 95 Queens Walk Peterborough PE2 9AN England to Office 101 4 Blenheim Court Peppercorn Close Peterborough PE1 2DU on 2025-11-18
dot icon18/11/2025
Change of details for Mr Jorge Fernando Fernandes as a person with significant control on 2025-11-13
dot icon19/06/2025
Second filing of Confirmation Statement dated 2025-06-13
dot icon13/06/2025
Confirmation statement made on 2025-06-13 with updates
dot icon23/05/2025
Micro company accounts made up to 2025-02-28
dot icon03/05/2025
Confirmation statement made on 2025-04-22 with no updates
dot icon25/11/2024
Micro company accounts made up to 2024-02-29
dot icon31/05/2024
Confirmation statement made on 2024-04-22 with updates
dot icon22/11/2023
Micro company accounts made up to 2023-02-28
dot icon17/05/2023
Confirmation statement made on 2023-04-22 with no updates
dot icon05/12/2022
Micro company accounts made up to 2022-02-28
dot icon25/05/2022
Confirmation statement made on 2022-04-22 with no updates
dot icon13/05/2022
Registered office address changed from 88 Eldernell Lane Whittlesey Peterborough PE7 2DD England to 95 Queens Walk Peterborough PE2 9AN on 2022-05-13
dot icon09/03/2022
Registered office address changed from Studio 9 Stuart House St. Johns Street Peterborough PE1 5DD England to 88 Eldernell Lane Whittlesey Peterborough PE7 2DD on 2022-03-09
dot icon30/11/2021
Micro company accounts made up to 2021-02-28
dot icon22/04/2021
Confirmation statement made on 2021-04-22 with updates
dot icon21/04/2021
Cessation of Andrea Auxiliadora Anker as a person with significant control on 2019-04-25
dot icon20/04/2021
Change of details for Mr Jorge Fernando Fernandes as a person with significant control on 2021-04-01
dot icon24/03/2021
Change of details for Mr Jorge Fernando Fernandes as a person with significant control on 2021-02-25
dot icon24/03/2021
Cessation of Weslley Buzzatto as a person with significant control on 2021-02-25
dot icon26/02/2021
Micro company accounts made up to 2020-02-29
dot icon29/01/2021
Registered office address changed from 2 Markham Avenue Peterborough PE7 0NJ England to Studio 9 Stuart House St. Johns Street Peterborough PE1 5DD on 2021-01-29
dot icon09/04/2020
Termination of appointment of Weslley Tomaz Buzzatto as a director on 2020-03-01
dot icon23/03/2020
Termination of appointment of John Richard Anker as a director on 2020-03-05
dot icon23/03/2020
Notification of Jorge Fernando Fernandes as a person with significant control on 2020-03-05
dot icon23/03/2020
Cessation of John Richard Anker as a person with significant control on 2020-03-05
dot icon23/03/2020
Registered office address changed from 88 Eldernell Lane Whittlesey Peterborough PE7 2DD England to 2 Markham Avenue Peterborough PE7 0NJ on 2020-03-23
dot icon23/03/2020
Confirmation statement made on 2020-02-18 with updates
dot icon23/12/2019
Micro company accounts made up to 2019-02-28
dot icon26/11/2019
Registered office address changed from 36 Tyndall Court, Commerce Road Lynchwood 36 Tyndall Court, Commerce Road Peterborough PE2 6LR England to 88 Eldernell Lane Whittlesey Peterborough PE7 2DD on 2019-11-26
dot icon26/04/2019
Change of details for Mr John Richard Anker as a person with significant control on 2019-04-25
dot icon26/04/2019
Notification of Weslley Buzzatto as a person with significant control on 2019-04-25
dot icon26/04/2019
Appointment of Mr Weslley Tomaz Buzzatto as a director on 2019-04-25
dot icon15/03/2019
Confirmation statement made on 2019-02-18 with no updates
dot icon20/07/2018
Director's details changed for Mr Jorge Fernando Fernades on 2018-07-01
dot icon18/07/2018
Micro company accounts made up to 2018-02-28
dot icon17/07/2018
Appointment of Mr Jorge Fernando Fernades as a director on 2018-07-01
dot icon13/03/2018
Confirmation statement made on 2018-02-18 with no updates
dot icon27/10/2017
Micro company accounts made up to 2017-02-28
dot icon21/02/2017
Confirmation statement made on 2017-02-18 with updates
dot icon21/02/2017
Director's details changed for Mrs Andrea Auxiliadora Anker on 2016-02-19
dot icon21/03/2016
Certificate of change of name
dot icon19/02/2016
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
13/06/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
95.55K
-
0.00
-
-
2022
2
91.91K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

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

4
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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ZOOM SERVICES LTD

ZOOM SERVICES LTD is an(a) Active company incorporated on 19/02/2016 with the registered office located at Office 101 4 Blenheim Court, Peppercorn Close, Peterborough PE1 2DU. There are currently 2 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 SERVICES LTD?

toggle

ZOOM SERVICES LTD is currently Active. It was registered on 19/02/2016 .

Where is ZOOM SERVICES LTD located?

toggle

ZOOM SERVICES LTD is registered at Office 101 4 Blenheim Court, Peppercorn Close, Peterborough PE1 2DU.

What does ZOOM SERVICES LTD do?

toggle

ZOOM SERVICES LTD operates in the Unlicensed carriers (53.20/2 - SIC 2007) sector.

What is the latest filing for ZOOM SERVICES LTD?

toggle

The latest filing was on 18/11/2025: Registered office address changed from 95 Queens Walk Peterborough PE2 9AN England to Office 101 4 Blenheim Court Peppercorn Close Peterborough PE1 2DU on 2025-11-18.