ZOOM.CO.UK LIMITED - BIRMINGHAM


Company Profile Company Filings

Overview

ZOOM.CO.UK LIMITED is a Private Limited Company from BIRMINGHAM and has the status: Liquidation.
ZOOM.CO.UK LIMITED was incorporated 37 years ago on 18/06/1986 and has the registered number: 02029103. The accounts status is FULL and accounts are next due on 31/08/2020.

ZOOM.CO.UK LIMITED - BIRMINGHAM

This company is listed in the following categories:
61900 - Other telecommunications activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 01/09/2018 31/08/2020

Registered Office

C/O TENEO FINANCIAL ADVISORY LIMITED THE COLMORE BUILDING
BIRMINGHAM
B4 6AT

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/06/2020 15/06/2021

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS SALLY MARION WIGHTMAN Nov 1968 British Director 2011-03-02 CURRENT
MR RICHARD LEEROY BURCHILL Dec 1971 British Director 2006-08-16 CURRENT
MRS GILLIAN HAGUE Feb 1965 British Director 2005-07-25 CURRENT
JOHN HODGES Aug 1952 British Secretary 1993-03-01 UNTIL 1998-01-19 RESIGNED
MR ROBIN MATTHEW KLEIN Dec 1947 British Director 1999-07-26 UNTIL 2002-03-15 RESIGNED
JOHN HODGES Aug 1952 British Director 1993-06-29 UNTIL 1998-01-19 RESIGNED
IAN PETER JACKMAN Aug 1946 British Director RESIGNED
MURDOCH MACLENNAN Apr 1949 British Director 1999-07-26 UNTIL 2004-08-31 RESIGNED
MRS JAYABADURI BERGAMIN Sep 1972 British Secretary 2008-04-04 UNTIL 2008-11-13 RESIGNED
DAPHNE VALERIE CASH British Secretary 1999-12-13 UNTIL 2000-08-18 RESIGNED
MICHELLE HAZEL COX British Secretary 2005-03-31 UNTIL 2009-04-20 RESIGNED
MR ANTHONY GORDON FARNDON Secretary 2014-10-03 UNTIL 2014-12-19 RESIGNED
REBECCA ROSE FLAHERTY Secretary 2014-12-19 UNTIL 2021-04-21 RESIGNED
PAUL WALTER LEHMANN Mar 1964 British Director 2001-09-12 UNTIL 2005-07-04 RESIGNED
BEVERLEY HICKS Secretary 2003-09-05 UNTIL 2005-03-31 RESIGNED
IAN PETER JACKMAN Aug 1946 British Secretary 1998-01-19 UNTIL 1999-12-13 RESIGNED
GURPAL PREMI Secretary 2013-07-18 UNTIL 2014-10-03 RESIGNED
PHILIP CLAYTON SMITH Jul 1935 British Secretary RESIGNED
REBECCA JAYNE STEVENSON Jan 1968 Secretary 2000-09-05 UNTIL 2003-09-05 RESIGNED
MISS AISHA LEAH WALDRON Secretary 2011-06-27 UNTIL 2013-06-28 RESIGNED
IAN PETER JACKMAN Aug 1946 British Secretary 2000-08-18 UNTIL 2000-09-05 RESIGNED
KIMBERLY DONNA RODIE Secretary 2008-11-13 UNTIL 2011-06-27 RESIGNED
MR ADAM ALEXANDER GOLDMAN Mar 1966 British Director 1998-01-19 UNTIL 1999-07-26 RESIGNED
DAVID NIGEL BROWN Jul 1961 British Director 2005-07-25 UNTIL 2006-08-16 RESIGNED
DAVID JOHN BATES Jun 1934 British Director RESIGNED
MR KEITH RALPH BRYANT Apr 1962 Director RESIGNED
JULIE SOOK HEIN CROSSLAND Jun 1971 British Director 2006-02-17 UNTIL 2007-05-29 RESIGNED
MR RICHARD DEDOMBAL Feb 1965 British Director 2012-05-01 UNTIL 2019-02-25 RESIGNED
MR COLIN PETER DUCKELS Oct 1953 British Director 2005-07-25 UNTIL 2011-02-25 RESIGNED
MR SIMON MAXIM DYSON Nov 1950 British Director 2003-04-22 UNTIL 2005-07-04 RESIGNED
MR ADAM ALEXANDER GOLDMAN Mar 1966 British Director 2005-07-25 UNTIL 2006-02-17 RESIGNED
MR KEVIN JOSEPH BEATTY Nov 1957 British Director 1999-07-26 UNTIL 2001-09-12 RESIGNED
DAVID NIGEL BROWN Jul 1961 British Director 1994-12-16 UNTIL 1999-07-26 RESIGNED
MR MARK ANTHONY HEALEY Feb 1962 British Director 2005-07-25 UNTIL 2012-02-10 RESIGNED
PHILIP CLAYTON SMITH Jul 1935 British Director RESIGNED
MR IAN MICHAEL GRABINER May 1959 British Director 2003-03-25 UNTIL 2005-07-25 RESIGNED
DARREN MARK SHAPLAND Nov 1966 British Director 1999-07-20 UNTIL 1999-07-26 RESIGNED
RICHARD JOHN MANEY Jul 1947 American Director 1999-07-26 UNTIL 2002-03-15 RESIGNED
PATRICIA ANNE MAGOWAN Sep 1958 British Director 2002-03-15 UNTIL 2005-07-25 RESIGNED
MR CHARLES ALEXANDER WILSON Jul 1965 British Director 2002-03-15 UNTIL 2003-03-25 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Arcadia Group Limited 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GIANT BOOKER LIMITED WELLINGBOROUGH Active AUDIT EXEMPTION SUBSI 99999 - Dormant Company
AGL REALISATIONS LIMITED BIRMINGHAM ... GROUP 47710 - Retail sale of clothing in specialised stores
THE BIG FOOD GROUP LIMITED WELLINGBOROUGH Active FULL 46900 - Non-specialised wholesale trade
51 ENNISMORE GARDENS MANAGEMENT CO., (1981) LIMITED CROYDON Active DORMANT 98000 - Residents property management
BOOKER WHOLESALE HOLDINGS LIMITED WELLINGBOROUGH UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 74990 - Non-trading company
MARKS AND SPENCER 2005 (KENSINGTON STORE) LIMITED LONDON Active AUDIT EXEMPTION SUBSI 68320 - Management of real estate on a fee or contract basis
MARKS AND SPENCER 2005 (WARRINGTON GEMINI STORE) LIMITED LONDON Active AUDIT EXEMPTION SUBSI 68320 - Management of real estate on a fee or contract basis
MARKS AND SPENCER (PROPERTY VENTURES) LIMITED LONDON Active AUDIT EXEMPTION SUBSI 68320 - Management of real estate on a fee or contract basis
MARKS AND SPENCER 2005 (CHESTER SATELLITE STORE) LIMITED LONDON Dissolved... AUDIT EXEMPTION SUBSI 68320 - Management of real estate on a fee or contract basis
MARKS AND SPENCER 2005 (KINGSTON-ON-THAMES STORE) LIMITED LONDON Active AUDIT EXEMPTION SUBSI 68320 - Management of real estate on a fee or contract basis
MARKS AND SPENCER 2005 (KINGSTON-ON-THAMES SATELLITE STORE) LIMITED LONDON Active AUDIT EXEMPTION SUBSI 68320 - Management of real estate on a fee or contract basis
MARKS AND SPENCER 2005 (HEDGE END STORE) LIMITED LONDON Active AUDIT EXEMPTION SUBSI 68320 - Management of real estate on a fee or contract basis
MARKS AND SPENCER 2005 (CHESTER STORE) LIMITED LONDON Active AUDIT EXEMPTION SUBSI 68320 - Management of real estate on a fee or contract basis
MARKS AND SPENCER 2005 (PUDSEY STORE) LIMITED LONDON Active AUDIT EXEMPTION SUBSI 68320 - Management of real estate on a fee or contract basis
MARKS AND SPENCER 2005 (GLASGOW SAUCHIEHALL STORE) LIMITED LONDON Active AUDIT EXEMPTION SUBSI 68320 - Management of real estate on a fee or contract basis
MARKS AND SPENCER (PROPERTY INVESTMENTS) LIMITED LONDON Active AUDIT EXEMPTION SUBSI 68320 - Management of real estate on a fee or contract basis
MARKS AND SPENCER 2005 (PARMAN HOUSE KINGSTON STORE) LIMITED LONDON Active AUDIT EXEMPTION SUBSI 68320 - Management of real estate on a fee or contract basis
MARKS AND SPENCER 2005 (FIFE ROAD KINGSTON STORE) LIMITED LONDON Active AUDIT EXEMPTION SUBSI 68320 - Management of real estate on a fee or contract basis
MARKS AND SPENCER 2005 (BROOKLANDS STORE) LIMITED LONDON Active AUDIT EXEMPTION SUBSI 68320 - Management of real estate on a fee or contract basis

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ALCESTER NUMBER 1 LIMITED BIRMINGHAM Active DORMANT 70100 - Activities of head offices
ALDER MILES DRUCE LIMITED BIRMINGHAM ENGLAND Active DORMANT 99999 - Dormant Company
ALCESTER CAPRICORN BIRMINGHAM Active DORMANT 74990 - Non-trading company
ALCESTER EP1 LIMITED BIRMINGHAM Active FULL 74990 - Non-trading company
GULAB DIAMONDS LIMITED BIRMINGHAM ENGLAND Active TOTAL EXEMPTION FULL 46480 - Wholesale of watches and jewellery
MCKECHNIE 2005 PENSION SCHEME TRUSTEE LIMITED BIRMINGHAM Active DORMANT 65300 - Pension funding
SPINNERS BROOK MANAGEMENT COMPANY LIMITED BIRMINGHAM UNITED KINGDOM Active DORMANT 98000 - Residents property management
DATABASE FIRST AID LIMITED BIRMINGHAM ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
MELROSE INDUSTRIES PLC BIRMINGHAM Active GROUP 70100 - Activities of head offices
SMILE EDUCATION NORTH WEST LIMITED BIRMINGHAM ENGLAND Active NO ACCOUNTS FILED 78109 - Other activities of employment placement agencies