Ziptop Limited

General information

Name:

Ziptop Ltd

Office Address:

Kings Chambers Queens Cross High Street DY1 1QT Dudley

Number: 05303519

Incorporation date: 2004-12-03

Dissolution date: 2022-03-29

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Contact information

Emails:

  • Ziptop@blueyonder.co.uk

Websites

www.ziptop.co.uk
www.ziptop.pwp.blueyonder.co.uk

Description

Data updated on:

Located at Kings Chambers Queens Cross, Dudley DY1 1QT Ziptop Limited was categorised as a Private Limited Company and issued a 05303519 registration number. It'd been established twenty years ago before was dissolved on Tuesday 29th March 2022.

The data at our disposal about this particular company's personnel reveals that the last three directors were: Solomon P., Vincent B. and Michael B. who were appointed to their positions on Wednesday 23rd February 2005, Friday 3rd December 2004.

The companies with significant control over this firm were: Horse Limited owned 1/2 or less of company shares and had 1/2 or less of voting rights. This business could have been reached in Dudley at Queens Cross, High Street, DY1 1QT, West Midlands and was registered as a PSC under the reg no 05637437. Solperkins Limited owned 1/2 or less of company shares and had 1/2 or less of voting rights. This business could have been reached in Dudley at Queens Cross, High Street, DY1 1QT, West Midlands and was registered as a PSC under the reg no 05637435. Vini Limited owned 1/2 or less of company shares and had 1/2 or less of voting rights. This business could have been reached in Dudley at Queens Cross, High Street, DY1 1QT, West Midlands and was registered as a PSC under the reg no 05637441.

Financial data based on annual reports

Company staff

Solomon P.

Role: Director

Appointed: 23 February 2005

Latest update: 3 March 2023

Vincent B.

Role: Director

Appointed: 03 December 2004

Latest update: 3 March 2023

Vincent B.

Role: Secretary

Appointed: 03 December 2004

Latest update: 3 March 2023

Michael B.

Role: Director

Appointed: 03 December 2004

Latest update: 3 March 2023

People with significant control

Horse Limited
Address: Kings Chambers Queens Cross, High Street, Dudley, West Midlands, DY1 1QT, England
Legal authority English
Legal form Limited Company
Country registered Not Specified/Other
Place registered England & Wales
Registration number 05637437
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Solperkins Limited
Address: Kings Chambers Queens Cross, High Street, Dudley, West Midlands, DY1 1QT, England
Legal authority English
Legal form Limited Company
Country registered Not Specified/Other
Place registered England & Wales
Registration number 05637435
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Vini Limited
Address: Kings Chambers Queens Cross, High Street, Dudley, West Midlands, DY1 1QT, England
Legal authority English
Legal form Limited Company
Country registered Not Specified/Other
Place registered England & Wales
Registration number 05637441
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2021
Account last made up date 31 December 2019
Confirmation statement next due date 17 December 2021
Confirmation statement last made up date 03 December 2020
Annual Accounts 16 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 16 September 2014
Annual Accounts 29 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 29 September 2015
Annual Accounts 30 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 30 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 30 August 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 30 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019 (AA)
filed on: 19th, November 2020
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

3 Hagley Court North The Waterfront

Post code:

DY5 1XF

City / Town:

Dudley

HQ address,
2013

Address:

3 Hagley Court North The Waterfront

Post code:

DY5 1XF

City / Town:

Dudley

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
17
Company Age

Similar companies nearby

Closest companies