Zermatt Designs Limited

General information

Name:

Zermatt Designs Ltd

Office Address:

76-80 Baddow Road CM2 7PJ Chelmsford

Number: 05233356

Incorporation date: 2004-09-16

Dissolution date: 2021-01-12

End of financial year: 28 February

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Zermatt Designs began its operations in the year 2004 as a Private Limited Company under the ID 05233356. This firm's headquarters was based in Chelmsford at 76-80 Baddow Road. This particular Zermatt Designs Limited business had been offering its services for 17 years. The company has a history in name changing. Up till now it had two other names. Up till 2017 it was run as Zurich Designs and up to that point the company name was Telecom Techniques.

Richard J. was the enterprise's managing director, formally appointed on 2004-09-16.

Richard J. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Zermatt Designs Limited 2017-11-01
  • Zurich Designs Limited 2017-09-04
  • Telecom Techniques Limited 2004-09-16

Financial data based on annual reports

Company staff

Richard J.

Role: Director

Appointed: 16 September 2004

Latest update: 15 October 2023

People with significant control

Richard J.
Notified on 24 October 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 28 February 2021
Account last made up date 28 February 2019
Confirmation statement next due date 05 December 2020
Confirmation statement last made up date 24 October 2019
Annual Accounts 29 November 2013
Start Date For Period Covered By Report 2012-02-29
End Date For Period Covered By Report 2013-02-28
Date Approval Accounts 29 November 2013
Annual Accounts 26 May 2014
Start Date For Period Covered By Report 2013-03-01
End Date For Period Covered By Report 2014-02-28
Date Approval Accounts 26 May 2014
Annual Accounts 25 November 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 25 November 2015
Annual Accounts 23 November 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 23 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
End Date For Period Covered By Report 28 February 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Free Download
Resolutions: Resolution (RESOLUTIONS)
filed on: 16th, October 2020
resolution
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

2nd Floor 43 Broomfield Road

Post code:

CM1 1SY

City / Town:

Chelmsford

HQ address,
2016

Address:

2nd Floor 43 Broomfield Road

Post code:

CM1 1SY

City / Town:

Chelmsford

Accountant/Auditor,
2016 - 2015

Name:

Pinnacle Accountancy Limited

Address:

2nd Floor 43 Broomfield Road

Post code:

CM1 1SY

City / Town:

Chelmsford

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
16
Company Age

Similar companies nearby

Closest companies