ZUPA TECH LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/09/2526 September 2025 NewAccounts for a small company made up to 2024-12-31

View Document

30/04/2530 April 2025 Termination of appointment of Mark Richard Mccarthy as a director on 2025-04-30

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-04-24 with updates

View Document

29/08/2429 August 2024 Appointment of Mr Jeffrey Luchetti as a director on 2024-08-16

View Document

28/08/2428 August 2024 Appointment of Ms Ruth Elizabeth Mills as a director on 2024-08-16

View Document

28/08/2428 August 2024 Cessation of Zupa Group Ltd as a person with significant control on 2024-08-16

View Document

28/08/2428 August 2024 Notification of Kinetic Solutions Limited as a person with significant control on 2024-08-16

View Document

28/08/2428 August 2024 Termination of appointment of Oliver Jack Brand as a director on 2024-08-16

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-24 with updates

View Document

24/04/2424 April 2024 Termination of appointment of Stephen Beaven as a director on 2024-04-24

View Document

24/04/2424 April 2024 Termination of appointment of Marina Alison Nina Brand as a secretary on 2024-04-24

View Document

21/03/2421 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-08 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/07/2319 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/05/2322 May 2023 Statement of capital following an allotment of shares on 2023-04-27

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/02/2222 February 2022 Termination of appointment of Mark Mccarthy as a secretary on 2022-02-09

View Document

22/02/2222 February 2022 Appointment of Mrs Marina Alison Nina Brand as a secretary on 2022-02-09

View Document

08/02/228 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Director's details changed for Mr Oliver Jack Brand on 2021-12-23

View Document

23/12/2123 December 2021 Termination of appointment of Jeremy Russell Brand as a director on 2021-12-23

View Document

11/11/2111 November 2021 Appointment of Mr Oliver Jack Brand as a director on 2021-11-01

View Document

11/11/2111 November 2021 Appointment of Mr Matthew David Mander as a director on 2021-11-01

View Document

22/06/2122 June 2021 Director's details changed for Mr Mark Richard Mccarthy on 2021-06-14

View Document

21/06/2121 June 2021 Registered office address changed from Htec House George Curl Way Southampton SO18 2RX England to C/O Tc Group Hones Yard Waverley Lane, Farnham GU9 8BB on 2021-06-21

View Document

13/05/2113 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

15/03/2115 March 2021 REGISTERED OFFICE CHANGED ON 15/03/2021 FROM C/O TC GROUP THE GRANARY, HONES YARD, 1 WAVERLEY LANE, FARNHAM, SURREY GU9 8BB ENGLAND

View Document

16/02/2116 February 2021 CONFIRMATION STATEMENT MADE ON 16/02/21, WITH UPDATES

View Document

20/01/2120 January 2021 REGISTERED OFFICE CHANGED ON 20/01/2021 FROM C/O TC GROUP ABBEY HOUSE, HICKLEYS COURT SOUTH STREET FARNHAM SURREY GU9 7QQ ENGLAND

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/12/2016 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

12/11/2012 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RICHARD MCCARTHY / 05/11/2020

View Document

05/11/205 November 2020 REGISTERED OFFICE CHANGED ON 05/11/2020 FROM HTEC HOUSE GEORGE CURL WAY SOUTHAMPTON SO18 2RX ENGLAND

View Document

19/08/2019 August 2020 APPOINTMENT TERMINATED, DIRECTOR MATTHEW RIDGWAY

View Document

28/04/2028 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031658470003

View Document

28/04/2028 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/04/2028 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

27/02/2027 February 2020 REGISTERED OFFICE CHANGED ON 27/02/2020 FROM GROUND FLOOR, EAST WING STONEHAM GATE NORTH STONEHAM EASTLEIGH HAMPSHIRE SO50 9NW UNITED KINGDOM

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 SECRETARY APPOINTED MR MARK MCCARTHY

View Document

27/09/1927 September 2019 APPOINTMENT TERMINATED, SECRETARY SUSANNAH TAYLOR

View Document

28/08/1928 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/03/1915 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZUPA GROUP LTD

View Document

15/03/1915 March 2019 CESSATION OF JEREMY RUSSELL BRAND AS A PSC

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

06/03/196 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RICHARD MCCARTHY / 25/02/2019

View Document

06/03/196 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ANTHONY RIDGWAY / 25/02/2019

View Document

06/03/196 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ANTHONY RIDGWAY / 25/02/2019

View Document

07/01/197 January 2019 REGISTERED OFFICE CHANGED ON 07/01/2019 FROM UNIT 3 WARIWCK COURT 34 LEIGH ROAD EASTLEIGH HAMPSHIRE SO50 9DT ENGLAND

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/10/1824 October 2018 DIRECTOR APPOINTED MR MARK RICHARD MCCARTHY

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/06/1811 June 2018 SECRETARY APPOINTED MRS SUSANNAH JADE TAYLOR

View Document

27/04/1827 April 2018 PREVSHO FROM 30/06/2018 TO 31/12/2017

View Document

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/12/1720 December 2017 APPOINTMENT TERMINATED, DIRECTOR IAIN BRUCE

View Document

19/10/1719 October 2017 APPOINTMENT TERMINATED, DIRECTOR KATIE KILLINGER

View Document

02/08/172 August 2017 APPOINTMENT TERMINATED, SECRETARY SARAH MCCOURT

View Document

02/08/172 August 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRAND

View Document

02/08/172 August 2017 DIRECTOR APPOINTED MR MATTHEW ANTHONY RIDGWAY

View Document

02/08/172 August 2017 DIRECTOR APPOINTED MR IAIN JACK BRUCE

View Document

26/07/1726 July 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/07/1726 July 2017 COMPANY NAME CHANGED CATERNET LTD CERTIFICATE ISSUED ON 26/07/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

01/06/161 June 2016 09/06/15 STATEMENT OF CAPITAL GBP 1425937

View Document

27/05/1627 May 2016 ADOPT ARTICLES 09/06/2015

View Document

07/04/167 April 2016 REGISTERED OFFICE CHANGED ON 07/04/2016 FROM UNIT 3 WARWICK COURT 32 LEIGH ROAD EASTLEIGH HAMPSHIRE SO50 9DT ENGLAND

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

02/03/162 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

08/01/168 January 2016 REGISTERED OFFICE CHANGED ON 08/01/2016 FROM UNIT 3 WARWICK COURT 32 LEIGH ROAD EASTLEIGH HAMPSHIRE SO50 9DT ENGLAND

View Document

08/01/168 January 2016 REGISTERED OFFICE CHANGED ON 08/01/2016 FROM HTEC HOUSE GEORGE CURL WAY SOUTHAMPTON HAMPSHIRE SO18 2RX

View Document

07/01/167 January 2016 DIRECTOR APPOINTED MR MICHAEL RUSSELL BRAND

View Document

07/01/167 January 2016 DIRECTOR APPOINTED MR JEREMY RUSSELL BRAND

View Document

07/01/167 January 2016 SECRETARY APPOINTED MRS SARAH MCCOURT

View Document

07/01/167 January 2016 APPOINTMENT TERMINATED, DIRECTOR JEREMY BRAND

View Document

07/01/167 January 2016 APPOINTMENT TERMINATED, SECRETARY TANIA DAVIES

View Document

28/09/1528 September 2015 PREVEXT FROM 31/12/2014 TO 30/06/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

29/05/1529 May 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

14/04/1514 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 031658470003

View Document

09/09/149 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/05/144 May 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/03/136 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

05/03/135 March 2013 SECRETARY APPOINTED MRS TANIA LOUISE DAVIES

View Document

05/03/135 March 2013 APPOINTMENT TERMINATED, SECRETARY MADELEINE MUSSELWHITE

View Document

21/12/1221 December 2012 APPOINTMENT TERMINATED, DIRECTOR MADELEINE MUSSELWHITE

View Document

05/11/125 November 2012 DIRECTOR APPOINTED MRS KATIE KILLINGER

View Document

13/09/1213 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

14/05/1214 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/02/1228 February 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

28/12/1128 December 2011 INCREASE OF SHARE CAPITAL BY £874935 TO £875035 BY CREATION OF £874935 NEW ORD SHARES OF £1 EACH. 09/12/2011

View Document

19/12/1119 December 2011 12/12/11 STATEMENT OF CAPITAL GBP 874937

View Document

04/10/114 October 2011 REGISTERED OFFICE CHANGED ON 04/10/2011 FROM LISS HOUSE STATION ROAD LISS HAMPSHIRE GU33 7AD

View Document

09/08/119 August 2011 DIRECTOR APPOINTED MADELEINE SUZANNE MUSSELWHITE

View Document

09/08/119 August 2011 SECRETARY APPOINTED MADELEINE SUZANNE MUSSELWHITE

View Document

05/03/115 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/02/1128 February 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

28/02/1128 February 2011 APPOINTMENT TERMINATED, DIRECTOR ANN HOUGHTON

View Document

28/02/1128 February 2011 APPOINTMENT TERMINATED, SECRETARY ANN HOUGHTON

View Document

21/02/1121 February 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANN MARIE REBECCA HOUGHTON / 18/09/2010

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY RUSSELL BRAND / 04/03/2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANN MARIE REBECCA HOUGHTON / 04/03/2010

View Document

04/03/104 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

18/08/0918 August 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

13/08/0913 August 2009 COMPANY NAME CHANGED CATERNET CLUB LIMITED CERTIFICATE ISSUED ON 14/08/09

View Document

11/04/0911 April 2009 COMPANY NAME CHANGED BRAND FM LTD CERTIFICATE ISSUED ON 16/04/09

View Document

28/02/0928 February 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

03/03/083 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 REGISTERED OFFICE CHANGED ON 07/12/07 FROM: KEMPS PLACE SELBORNE ROAD GREATHAM HAMPSHIRE GU33 6HG

View Document

28/09/0728 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

06/09/076 September 2007 NEW DIRECTOR APPOINTED

View Document

30/05/0730 May 2007 COMPANY NAME CHANGED HOST FINANCE LIMITED CERTIFICATE ISSUED ON 30/05/07

View Document

10/04/0710 April 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

16/11/0616 November 2006 COMPANY NAME CHANGED BRAND & CO (CATERING) LIMITED CERTIFICATE ISSUED ON 16/11/06

View Document

06/09/066 September 2006 NEW SECRETARY APPOINTED

View Document

23/08/0623 August 2006 SECRETARY RESIGNED

View Document

28/03/0628 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 NEW SECRETARY APPOINTED

View Document

26/04/0526 April 2005 SECRETARY RESIGNED

View Document

26/04/0526 April 2005 REGISTERED OFFICE CHANGED ON 26/04/05

View Document

26/04/0526 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

26/04/0526 April 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

19/02/0419 February 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

10/09/0310 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

07/03/037 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 COMPANY NAME CHANGED RUSSELL BRAND LIMITED CERTIFICATE ISSUED ON 26/11/02

View Document

02/10/022 October 2002 REGISTERED OFFICE CHANGED ON 02/10/02 FROM: 8/10 HOMESDALE ROAD BROMLEY KENT BR2 9LZ

View Document

01/10/021 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

17/06/0217 June 2002 COMPANY NAME CHANGED JEBCORP (TRUSTEES) LIMITED CERTIFICATE ISSUED ON 17/06/02

View Document

13/03/0213 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

20/03/0120 March 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

12/09/0012 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

03/03/003 March 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

14/09/9914 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

25/02/9925 February 1999 RETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS

View Document

21/09/9821 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

09/09/989 September 1998 COMPANY NAME CHANGED JEBCORP (INVESTMENTS) LIMITED CERTIFICATE ISSUED ON 10/09/98

View Document

07/04/987 April 1998 RETURN MADE UP TO 28/02/98; NO CHANGE OF MEMBERS

View Document

22/10/9722 October 1997 EXEMPTION FROM APPOINTING AUDITORS 07/07/97

View Document

22/10/9722 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

24/04/9724 April 1997 REGISTERED OFFICE CHANGED ON 24/04/97 FROM: 8-10 HOMESDALE ROAD BROMLEY KENT BR2 9LZ

View Document

22/04/9722 April 1997 RETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS

View Document

17/03/9717 March 1997 REGISTERED OFFICE CHANGED ON 17/03/97 FROM: 20 FURNIVAL STREET LONDON EC4A 1BN

View Document

04/03/974 March 1997 NEW DIRECTOR APPOINTED

View Document

04/03/974 March 1997 NEW SECRETARY APPOINTED

View Document

26/02/9726 February 1997 DIRECTOR RESIGNED

View Document

26/02/9726 February 1997 SECRETARY RESIGNED

View Document

18/10/9618 October 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

05/09/965 September 1996 COMPANY NAME CHANGED BEALAW (415) LIMITED CERTIFICATE ISSUED ON 06/09/96

View Document

28/02/9628 February 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company