Zaphub Limited

General information

Name:

Zaphub Ltd

Office Address:

1 Hammond Road Hammond Road Elms Farm Industrial Estate MK41 0UD Bedford

Number: 08693922

Incorporation date: 2013-09-17

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

2013 signifies the launching of Zaphub Limited, a firm which is located at 1 Hammond Road Hammond Road, Elms Farm Industrial Estate in Bedford. This means it's been eleven years Zaphub has existed in the UK, as it was established on 2013-09-17. Its Companies House Reg No. is 08693922 and its area code is MK41 0UD. From 2019-10-09 Zaphub Limited is no longer under the name Obm3. This firm's classified under the NACE and SIC code 63120 which stands for Web portals. The company's most recent financial reports cover the period up to September 30, 2022 and the latest annual confirmation statement was submitted on September 21, 2023.

The corporation's trademark number is UK00003059718. They proposed it on 2014/06/13 and it was published in the journal number 2014-029.

Because of the enterprise's constant growth, it was vital to acquire further directors: Dominic B., Thomas P. and James S. who have been supporting each other since 2021-11-05 to fulfil their statutory duties for this firm. To support the directors in their duties, this firm has been utilizing the skillset of Neal J. as a secretary since 2019.

  • Previous company's names
  • Zaphub Limited 2019-10-09
  • Obm3 Limited 2013-09-17

Trade marks

Trademark UK00003059718
Trademark image:Trademark UK00003059718 image
Status:Application Published
Filing date:2014-06-13
Owner name:OBM3 LIMITED
Owner address:Franklins Solicitors, Silbury Court, 362 Silbury Boulevard, MILTON KEYNES, United Kingdom, MK9 2LY

Financial data based on annual reports

Company staff

Dominic B.

Role: Director

Appointed: 05 November 2021

Latest update: 19 February 2024

Neal J.

Role: Secretary

Appointed: 09 October 2019

Latest update: 19 February 2024

Thomas P.

Role: Director

Appointed: 17 September 2013

Latest update: 19 February 2024

James S.

Role: Director

Appointed: 17 September 2013

Latest update: 19 February 2024

People with significant control

Thomas P. is the individual who controls this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Thomas P.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 05 October 2024
Confirmation statement last made up date 21 September 2023
Annual Accounts 15 June 2015
Start Date For Period Covered By Report 17 September 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 15 June 2015
Annual Accounts 18 March 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 18 March 2016
Annual Accounts 2 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 2 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates 21st September 2023 (CS01)
filed on: 4th, October 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2014

Address:

19 Goldington Road

Post code:

MK40 3JY

City / Town:

Bedford

HQ address,
2015

Address:

19 Goldington Road

Post code:

MK40 3JY

City / Town:

Bedford

Accountant/Auditor,
2014 - 2015

Name:

Steve Monico Limited

Address:

19 Goldington Road

Post code:

MK40 3JY

City / Town:

Bedford

Search other companies

Services (by SIC Code)

  • 63120 : Web portals
  • 73120 : Media representation services
10
Company Age

Closest Companies - by postcode