General information

Name:

Zinch Designs Limited

Office Address:

5 Beechcroft Lane BH24 1QN Ringwood

Number: 08775313

Incorporation date: 2013-11-14

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular Zinch Designs Ltd business has been in this business for at least 11 years, as it's been founded in 2013. Registered with number 08775313, Zinch Designs was set up as a Private Limited Company located in 5 Beechcroft Lane, Ringwood BH24 1QN. This company's principal business activity number is 22190 which stands for Manufacture of other rubber products. The company's latest annual accounts were submitted for the period up to Mon, 28th Feb 2022 and the latest confirmation statement was submitted on Thu, 15th Jun 2023.

The trademark of Zinch Designs is "CaféSip". It was submitted in June, 2016 and its registration was completed by trademark office in September, 2016. The enterprise has the right to use their trademark untill June, 2026.

1 transaction have been registered in 2015 with a sum total of £7,500. In 2014 there was a similar number of transactions (exactly 1) that added up to £42,500. Cooperation with the Southampton City Council council covered the following areas: Grants.

According to the information we have, this particular firm was built in 2013 and has been presided over by three directors.

Trade marks

Trademark UK00003170191
Trademark image:-
Trademark name:CaféSip
Status:Registered
Filing date:2016-06-17
Date of entry in register:2016-09-30
Renewal date:2026-06-17
Owner name:Zinch Designs Ltd
Owner address:5 Beechcroft Lane, RINGWOOD, United Kingdom, BH24 1QN

Financial data based on annual reports

Company staff

Simon C.

Role: Director

Appointed: 01 January 2015

Latest update: 20 January 2024

James B.

Role: Director

Appointed: 14 November 2013

Latest update: 20 January 2024

Melissa E.

Role: Director

Appointed: 14 November 2013

Latest update: 20 January 2024

People with significant control

Melissa E. is the individual who has control over this firm, owns over 1/2 to 3/4 of company shares and has 3/4 to full of voting rights.

Melissa E.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
3/4 to full of voting rights
Melissa E.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 29 June 2024
Confirmation statement last made up date 15 June 2023
Annual Accounts 16 June 2015
Start Date For Period Covered By Report 2013-11-14
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 16 June 2015
Annual Accounts 11 February 2016
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-02-28
Date Approval Accounts 11 February 2016
Annual Accounts 18 November 2016
Start Date For Period Covered By Report 2015-03-01
End Date For Period Covered By Report 2016-02-28
Date Approval Accounts 18 November 2016
Annual Accounts
Start Date For Period Covered By Report 1 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 1 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 1 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 1 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 1 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 1 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 1 March 2022
End Date For Period Covered By Report 28 February 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023 (AA)
filed on: 30th, November 2023
accounts
Free Download Download filing (6 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Southampton City Council 1 £ 7 500.00
2015-06-03 4271286 £ 7 500.00 Grants
2014 Southampton City Council 1 £ 42 500.00
2014-08-07 4265324 £ 42 500.00 Grants

Search other companies

Services (by SIC Code)

  • 22190 : Manufacture of other rubber products
10
Company Age

Similar companies nearby

Closest companies