Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ZYNK DESIGN LIMITED
Company Information for

ZYNK DESIGN LIMITED

THE STUDIO 76 HIGH STREET, SUNNINGHILL, ASCOT, SL5 9NN,
Company Registration Number
04223364
Private Limited Company
Active

Company Overview

About Zynk Design Ltd
ZYNK DESIGN LIMITED was founded on 2001-05-25 and has its registered office in Ascot. The organisation's status is listed as "Active". Zynk Design Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ZYNK DESIGN LIMITED
 
Legal Registered Office
THE STUDIO 76 HIGH STREET
SUNNINGHILL
ASCOT
SL5 9NN
Other companies in CR0
 
Filing Information
Company Number 04223364
Company ID Number 04223364
Date formed 2001-05-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2024
Account next due 28/02/2026
Latest return 25/05/2016
Return next due 22/06/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB920161958  
Last Datalog update: 2025-03-05 16:34:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ZYNK DESIGN LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ZYNK DESIGN LIMITED

Current Directors
Officer Role Date Appointed
JANE MARIA THEODOULOU
Company Secretary 2007-10-22
JANE THEODOULOU
Company Secretary 2007-09-01
JANE THEODOULOU
Director 2007-09-01
STAVROS THEODOULOU
Director 2002-05-25
Previous Officers
Officer Role Date Appointed Date Resigned
STAVROS THEODOULOU
Company Secretary 2002-05-25 2007-10-22
CLINTON PRITCHARD
Director 2002-05-25 2007-10-01
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2001-05-25 2003-05-25
COMPANY DIRECTORS LIMITED
Nominated Director 2001-05-25 2002-05-25

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-08-14Compulsory strike-off action has been discontinued
2024-08-13FIRST GAZETTE notice for compulsory strike-off
2024-08-13CONFIRMATION STATEMENT MADE ON 25/05/24, WITH NO UPDATES
2024-02-29MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23
2023-07-25CONFIRMATION STATEMENT MADE ON 25/05/23, WITH NO UPDATES
2023-06-12Amended mirco entity accounts made up to 2022-05-31
2023-03-09Amended mirco entity accounts made up to 2022-05-31
2023-02-28MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2022-11-17Termination of appointment of Jane Theodoulou on 2021-06-02
2022-11-17Termination of appointment of Jane Theodoulou on 2021-06-02
2022-11-17Termination of appointment of Jane Maria Theodoulou on 2021-06-02
2022-11-17Termination of appointment of Jane Maria Theodoulou on 2021-06-02
2022-07-05CONFIRMATION STATEMENT MADE ON 25/05/22, WITH NO UPDATES
2022-07-05CS01CONFIRMATION STATEMENT MADE ON 25/05/22, WITH NO UPDATES
2022-05-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2022-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/22 FROM Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX
2021-07-12CS01CONFIRMATION STATEMENT MADE ON 25/05/21, WITH NO UPDATES
2021-05-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2020-10-01CS01CONFIRMATION STATEMENT MADE ON 25/05/20, WITH NO UPDATES
2020-10-01CS01CONFIRMATION STATEMENT MADE ON 25/05/20, WITH NO UPDATES
2020-02-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 25/05/19, WITH NO UPDATES
2019-07-22CH03SECRETARY'S DETAILS CHNAGED FOR JANE THEODOULOU on 2019-07-22
2019-07-22PSC04Change of details for Stavros Theodoulou as a person with significant control on 2019-07-22
2019-07-22CH01Director's details changed for Jane Theodoulou on 2019-07-22
2019-05-01AAMDAmended mirco entity accounts made up to 2018-05-31
2019-02-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2018-05-26CS01CONFIRMATION STATEMENT MADE ON 25/05/18, WITH NO UPDATES
2018-05-17AAMDAmended mirco entity accounts made up to 2017-05-31
2018-02-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES
2016-12-30AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-24DISS40Compulsory strike-off action has been discontinued
2016-08-23LATEST SOC23/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-23AR0125/05/16 ANNUAL RETURN FULL LIST
2016-08-23GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-02-26AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-24DISS40Compulsory strike-off action has been discontinued
2015-11-21LATEST SOC21/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-21AR0125/05/15 ANNUAL RETURN FULL LIST
2015-09-22GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-02-27AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-16AR0125/05/14 ANNUAL RETURN FULL LIST
2014-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/14 FROM 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH
2014-02-24AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-05AR0125/05/13 ANNUAL RETURN FULL LIST
2013-01-17AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-10AR0125/05/12 ANNUAL RETURN FULL LIST
2012-01-26AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-22AR0125/05/11 ANNUAL RETURN FULL LIST
2011-02-23AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-01AR0125/05/10 ANNUAL RETURN FULL LIST
2010-06-30CH03SECRETARY'S CHANGE OF PARTICULARS / JANE THEODOULOU / 01/10/2009
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / STAVROS THEODOULOU / 01/10/2009
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE THEODOULOU / 01/10/2009
2010-06-30CH03SECRETARY'S CHANGE OF PARTICULARS / JANE THEODOULOU / 01/10/2009
2009-11-30AA31/05/09 TOTAL EXEMPTION SMALL
2009-07-17363aRETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS
2009-02-26AA31/05/08 TOTAL EXEMPTION FULL
2008-08-05363aRETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS
2008-05-28288aDIRECTOR AND SECRETARY APPOINTED JANE THEODOULOU
2008-05-15287REGISTERED OFFICE CHANGED ON 15/05/2008 FROM 87 NEW CAVENDISH STREET LONDON W1W 6XD
2007-11-26287REGISTERED OFFICE CHANGED ON 26/11/07 FROM: 11 THE CHANDLERY 50 WESTMINSTER BRIDGE ROAD LONDON SE1 7QY
2007-10-29288bDIRECTOR RESIGNED
2007-10-29288aNEW SECRETARY APPOINTED
2007-10-29288bSECRETARY RESIGNED
2007-07-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07
2007-07-03363sRETURN MADE UP TO 25/05/07; NO CHANGE OF MEMBERS
2007-01-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06
2006-06-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05
2006-06-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04
2006-05-23363sRETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS
2005-09-08363sRETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS
2004-06-14363sRETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS
2003-12-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03
2003-12-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-12-22363sRETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS
2003-12-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02
2003-08-21287REGISTERED OFFICE CHANGED ON 21/08/03 FROM: 10 THE CHANDLERY 50 WESTMINSTER BRIDGE ROAD LONDON SE1 7QY
2003-06-08288bDIRECTOR RESIGNED
2003-06-08288bSECRETARY RESIGNED
2003-06-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-06-08288aNEW DIRECTOR APPOINTED
2003-01-07DISS40STRIKE-OFF ACTION DISCONTINUED
2003-01-03363(287)REGISTERED OFFICE CHANGED ON 03/01/03
2003-01-03363sRETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS
2002-11-12GAZ1FIRST GAZETTE
2001-05-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ZYNK DESIGN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2002-11-12
Fines / Sanctions
No fines or sanctions have been issued against ZYNK DESIGN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ZYNK DESIGN LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296
MortgagesNumMortCharges0.7399
MortgagesNumMortOutstanding0.3899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3596

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Creditors
Creditors Due Within One Year 2012-06-01 £ 45,375

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ZYNK DESIGN LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-01 £ 2
Called Up Share Capital 2012-05-31 £ 2
Called Up Share Capital 2011-05-31 £ 2
Cash Bank In Hand 2012-06-01 £ 88,953
Cash Bank In Hand 2012-05-31 £ 45,754
Cash Bank In Hand 2011-05-31 £ 19,917
Current Assets 2012-06-01 £ 112,818
Current Assets 2012-05-31 £ 72,058
Current Assets 2011-05-31 £ 41,920
Debtors 2012-06-01 £ 23,865
Debtors 2012-05-31 £ 26,304
Debtors 2011-05-31 £ 22,003
Fixed Assets 2012-06-01 £ 4,660
Fixed Assets 2012-05-31 £ 5,257
Fixed Assets 2011-05-31 £ 3,209
Shareholder Funds 2012-06-01 £ 72,103
Shareholder Funds 2012-05-31 £ 33,802
Shareholder Funds 2011-05-31 £ 15,287
Tangible Fixed Assets 2012-06-01 £ 4,660
Tangible Fixed Assets 2012-05-31 £ 4,357
Tangible Fixed Assets 2011-05-31 £ 1,409

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ZYNK DESIGN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ZYNK DESIGN LIMITED
Trademarks
We have not found any records of ZYNK DESIGN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ZYNK DESIGN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as ZYNK DESIGN LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ZYNK DESIGN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyZYNK DESIGN LIMITEDEvent Date2002-11-12
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ZYNK DESIGN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ZYNK DESIGN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1