General information

Name:

Zipporah Limited

Office Address:

St Mellons Business Park Quest House Fortran Road CF3 0EY St Mellons

Number: 04826999

Incorporation date: 2003-07-09

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Contact information

Phones:

Faxes:

  • 02920647009

Emails:

  • info@zipporah.co.uk
  • sales@zipporah.co.uk
  • support@zipporah.co.uk

Website

www.zipporah.co.uk

Description

Data updated on:

Registered with number 04826999 twenty one years ago, Zipporah Ltd is categorised as a Private Limited Company. The company's current mailing address is St Mellons Business Park Quest House, Fortran Road St Mellons. This business's declared SIC number is 62012, that means Business and domestic software development. The company's most recent filed accounts documents describe the period up to Sat, 31st Dec 2022 and the most recent annual confirmation statement was filed on Fri, 5th May 2023.

We have identified 15 councils and public departments cooperating with the company. The biggest counter party of them all is the London Borough of Hillingdon, with over 38 transactions from worth at least 500 pounds each, amounting to £98,519 in total. The company also worked with the Milton Keynes Council (11 transactions worth £63,264 in total) and the Buckinghamshire (12 transactions worth £62,652 in total). Zipporah was the service provided to the South Gloucestershire Council Council covering the following areas: Software Support & Maintenance was also the service provided to the Cornwall Council Council covering the following areas: 45208-it Software Support, 89006-acquisition Costs - Computer Hardware and 89207-consultancy Costs.

This business owes its accomplishments and unending growth to a group of two directors, namely Emma P. and Scott B., who have been presiding over it since 2003-08-20. To find professional help with legal documentation, this business has been utilizing the skillset of Emma P. as a secretary since the appointment on 2006-07-25.

Financial data based on annual reports

Company staff

Emma P.

Role: Secretary

Appointed: 25 July 2006

Latest update: 19 February 2024

Emma P.

Role: Director

Appointed: 20 August 2003

Latest update: 19 February 2024

Scott B.

Role: Director

Appointed: 09 July 2003

Latest update: 19 February 2024

People with significant control

Executives with significant control over the firm are: Scott B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Qubic Trustees Ltd owns 1/2 or less of company shares. This company can be reached in Newcastle Upon Tyne at 118 Quayside, NE1 3BD and was registered as a PSC under the reg no 06890768.

Scott B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Qubic Trustees Ltd
Address: St Ann's Quay 118 Quayside, Newcastle Upon Tyne, NE1 3BD, United Kingdom
Legal authority United Kingdom
Legal form Corporate
Country registered United Kingdom
Place registered Companies House
Registration number 06890768
Notified on 4 April 2019
Nature of control:
1/2 or less of shares
Emma P.
Notified on 6 April 2016
Ceased on 4 April 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 19 May 2024
Confirmation statement last made up date 05 May 2023
Annual Accounts 11 June 2014
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 11 June 2014
Annual Accounts 31 March 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 31 March 2015
Annual Accounts 26 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 26 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts 3 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 3 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022 (AA)
filed on: 5th, September 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

16 Fields Park Road

Post code:

NP20 5BA

City / Town:

Newport

HQ address,
2013

Address:

16 Fields Park Road

Post code:

NP20 5BA

City / Town:

Newport

HQ address,
2014

Address:

Cbtc2 Capital Business Park, Wentloog

Post code:

NP20 5BA

City / Town:

Cardiff

HQ address,
2015

Address:

Cbtc2 Capital Business Park, Wentloog

Post code:

NP20 5BA

City / Town:

Cardiff

Accountant/Auditor,
2012 - 2014

Name:

Phil Bessant Limited

Address:

72 Caerau Road

Post code:

NP20 4HJ

City / Town:

Newport

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
2020 South Gloucestershire Council 5 £ 28 635.67
2020-02-28 28-Feb-2014_2419 £ 6 629.00 Software Support & Maintenance
2015 Cornwall Council 2 £ 5 921.00
2015-04-30 1255025 £ 3 296.00 45208-it Software Support
2015 Devon County Council 2 £ 9 301.37
2015-03-13 DHRP31614399 £ 5 637.81 It Licences
2015 Hampshire County Council 2 £ 9 012.75
2015-04-16 2211075197 £ 5 012.75 Management Consultant Fees
2015 London Borough of Hillingdon 7 £ 15 244.37
2015-02-18 2015-02-18_9011 £ 3 508.93 Support And Maintenance Renewals
2015 Milton Keynes Council 4 £ 15 589.00
2015-03-06 5100754684 £ 6 375.00 Supplies And Services
2015 Sandwell Council 1 £ 2 300.00
2015-07-01 1516P04_CR002673 £ 2 300.00 Central Services - Services To The Public
2014 Barnet London Borough 2 £ 1 907.75
2014-01-16 5100439730 £ 953.88 It Services
2014 Brighton & Hove City 3 £ 7 750.00
2014-05-16 PAY00664720 £ 6 500.00 Plant Machinery N Equipment
2014 Buckinghamshire 5 £ 24 758.08
2014-04-09 3400897097 £ 7 153.97
2014 Cornwall Council 2 £ 9 500.00
2014-02-11 744428 £ 6 300.00 89207-consultancy Costs
2014 Devon County Council 2 £ 9 030.45
2014-02-04 DHRP30958789 £ 5 473.60 It Licences
2014 Hampshire County Council 2 £ 8 866.75
2014-02-10 2210034426 £ 4 866.75 It Equipment - Software
2014 London Borough of Hillingdon 6 £ 18 178.55
2014-09-15 2014-09-15_5862 £ 10 000.00 Computer Software And Licences
2014 Milton Keynes Council 1 £ 7 600.00
2014-12-19 5100744450 £ 7 600.00 Supplies And Services
2013 Redbridge 2 £ 8 590.81
2013-01-23 60196070 £ 4 590.81 Supplies And Services / Communications And Computing
2013 Barnet London Borough 1 £ 926.10
2013-03-04 5105618843 £ 926.10 It Servs
2013 Brighton & Hove City 1 £ 17 000.00
2013-08-02 PAY00589837 £ 17 000.00 Level Not Required
2013 Buckinghamshire 4 £ 26 007.60
2013-04-10 3400809951 £ 11 700.00
2013 Canterbury City Council 1 £ 1 125.00
2013-03-13 0012906997 £ 1 125.00 It Acquisitions - Software
2013 Cornwall Council 1 £ 15 750.00
2013-09-12 578250 £ 15 750.00 89207-consultancy Costs
2013 Devon County Council 4 £ 20 867.44
2013-08-06 LEGAL31223412 £ 6 100.00 It Software
2013 Gateshead Council 1 £ 8 925.00
2013-08-26 43739829 £ 8 925.00 Supplies And Services
2013 Hampshire County Council 4 £ 10 600.00
2013-03-13 2209186936 £ 4 725.00 It Equipment - Software
2013 London Borough of Hillingdon 6 £ 14 728.28
2013-12-11 2013-12-11_5893 £ 3 406.72 It Contract Services
2013 Milton Keynes Council 2 £ 8 000.00
2013-08-07 5100637475 £ 7 250.00 Supplies And Services
2013 Oxfordshire County Council 3 £ 1 408.46
2013-03-06 4100699978 £ 1 877.95 Equipment, Furniture And Materials
2012 Redbridge 1 £ 4 000.00
2012-03-16 60171466 £ 4 000.00 Supplies And Services / Communications And Computing
2012 Barnet London Borough 1 £ 882.00
2012-02-27 5000336524 £ 882.00 It Servs
2012 Devon County Council 2 £ 12 000.00
2012-04-11 FINSSCW20234956 £ 10 500.00 It Software
2012 Hampshire County Council 4 £ 15 750.00
2012-07-27 2208614000 £ 6 250.00 It Purchased Services
2012 London Borough of Hillingdon 8 £ 17 258.72
2012-01-25 2012-01-25_2445 £ 6 100.00 External Training / Courses
2012 Manchester City Council 2 £ 7 575.00
2012-03-30 5100540631 £ 6 315.00 I T Provision
2012 Milton Keynes Council 3 £ 17 575.00
2012-07-23 5100601222 £ 14 025.00 Supplies And Services
2011 Redbridge 2 £ 8 536.20
2011-12-20 60164960 £ 4 372.20 Supplies And Services / Communications And Computing
2011 Barnet London Borough 1 £ 840.00
2011-08-22 5000315219 £ 840.00 Equip-mats-purc-rep
2011 Buckinghamshire 3 £ 11 886.00
2011-03-30 3400639429 £ 6 300.00
2011 Canterbury City Council 1 £ 34 870.00
2011-01-04 0012905930 £ 34 870.00 Furniture And Equipment
2011 Devon County Council 2 £ 8 639.34
2011-04-13 FINSSCW19702640 £ 6 400.00 Course / Exam Fees & Registration
2011 London Borough of Hillingdon 10 £ 26 409.50
2011-11-28 2011-11-28_2444 £ 4 950.00 Computer Software And Licences
2011 Manchester City Council 3 £ 16 655.00
2011-02-21 5100420574 £ 9 250.00 I T Provision
2011 Milton Keynes Council 1 £ 14 500.00
2011-11-02 5100553900 £ 14 500.00 Supplies And Services
2011 Oxfordshire County Council 4 £ 4 991.89
2011-11-28 4100535995 £ 1 788.53 Equipment, Furniture And Materials
2010 London Borough of Hillingdon 1 £ 6 700.00
2010-10-27 2010-10-27_2006 £ 6 700.00 Other Supplies & Services

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
20
Company Age

Closest Companies - by postcode