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

ZMAGS LIMITED

FIFTH FLOOR, 27 GREVILLE STREET, LONDON, EC1N 8SU,
Company Registration Number
05813398
Private Limited Company
Active

Company Overview

About Zmags Ltd
ZMAGS LIMITED was founded on 2006-05-11 and has its registered office in London. The organisation's status is listed as "Active". Zmags Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ZMAGS LIMITED
 
Legal Registered Office
FIFTH FLOOR
27 GREVILLE STREET
LONDON
EC1N 8SU
Other companies in EC1R
 
Previous Names
EST.AGENTS LIMITED06/09/2006
Filing Information
Company Number 05813398
Company ID Number 05813398
Date formed 2006-05-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/05/2016
Return next due 08/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB905741920  
Last Datalog update: 2024-01-09 14:14:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ZMAGS 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.
Companies with same name ZMAGS LIMITED
The following companies were found which have the same name as ZMAGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ZMAGS CORP Corporation Trust Center 1209 Orange St Wilmington DE 19801 Unknown Company formed on the 2008-05-14
ZMAGS CORP 320 CONGRESS ST FL 5 BOSTON MA 02210 Active Company formed on the 2013-05-03
ZMAGS LLC New Jersey Unknown

Company Officers of ZMAGS LIMITED

Current Directors
Officer Role Date Appointed
CANUTE SECRETARIES LIMITED
Company Secretary 2009-02-01
DAVID RUSSELL POWELL
Director 2014-06-09
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN THOMAS RIGNEY
Director 2014-03-05 2018-01-19
HUBERT FREMONT MERRYWEATHER
Director 2012-07-31 2014-03-28
GRANT ANDREW COLEMAN
Director 2013-11-15 2014-01-21
SHANE DAVID BALCOM
Director 2009-03-17 2013-11-14
GEOFFREY MARTIN WRIGHT
Director 2012-07-31 2012-10-19
MICHAEL SCHRECK
Director 2011-10-03 2012-06-06
TERENCE PATRICK HALLORAN
Director 2009-03-17 2011-10-21
ZMAGS APS
Director 2007-08-30 2009-03-17
SARAH ELLIS
Company Secretary 2009-01-01 2009-01-31
JOTHAM DANQUAH
Company Secretary 2007-08-30 2008-12-31
JOTHAM DANQUAH
Director 2006-05-11 2008-12-31
GLORIA TWUMASI DANQUAH
Company Secretary 2006-05-11 2007-08-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CANUTE SECRETARIES LIMITED FESTINA FINANCE LIMITED Company Secretary 2018-08-01 CURRENT 2016-07-29 Active
CANUTE SECRETARIES LIMITED EBL WORKPLACE SOLUTIONS LIMITED Company Secretary 2018-07-31 CURRENT 2015-07-07 Active - Proposal to Strike off
CANUTE SECRETARIES LIMITED MODERN STANDARD SERVICE LIMITED Company Secretary 2018-05-21 CURRENT 2018-02-06 Active
CANUTE SECRETARIES LIMITED NANOLINK GROUP LIMITED Company Secretary 2018-05-16 CURRENT 2018-05-16 Active
CANUTE SECRETARIES LIMITED VOYAGEURS DU MONDE UK LIMITED Company Secretary 2018-03-28 CURRENT 2016-11-09 Active
CANUTE SECRETARIES LIMITED ORIGINAL TRAVEL COMPANY LTD Company Secretary 2018-03-28 CURRENT 2002-05-13 Active
CANUTE SECRETARIES LIMITED ORIGINAL TRAVEL TRANSPORT COMPANY LTD Company Secretary 2018-03-28 CURRENT 1994-01-31 Active
CANUTE SECRETARIES LIMITED ALTAIR GLOBAL RELOCATION LIMITED Company Secretary 2018-03-01 CURRENT 2008-05-16 Active
CANUTE SECRETARIES LIMITED SG NO. 3 LTD Company Secretary 2018-02-01 CURRENT 2018-02-01 Active
CANUTE SECRETARIES LIMITED DAMOS MR LIMITED Company Secretary 2018-01-31 CURRENT 2018-01-31 Active
CANUTE SECRETARIES LIMITED CLOUDEON LIMITED Company Secretary 2018-01-29 CURRENT 2018-01-29 Active - Proposal to Strike off
CANUTE SECRETARIES LIMITED CHABBER UK LIMITED Company Secretary 2018-01-26 CURRENT 2018-01-26 Active - Proposal to Strike off
CANUTE SECRETARIES LIMITED OLE & STEEN COFFEE LIMITED Company Secretary 2018-01-12 CURRENT 2018-01-12 Active
CANUTE SECRETARIES LIMITED PIHR UK LIMITED Company Secretary 2017-12-06 CURRENT 2017-12-06 Active
CANUTE SECRETARIES LIMITED SKIN SUPPLEMENT BAR UK LTD Company Secretary 2017-12-01 CURRENT 2017-12-01 Active - Proposal to Strike off
CANUTE SECRETARIES LIMITED FISCHER & KERRN UK LIMITED Company Secretary 2017-11-28 CURRENT 2017-11-28 Active
CANUTE SECRETARIES LIMITED THE APSTER LTD Company Secretary 2017-11-17 CURRENT 2017-11-17 Active - Proposal to Strike off
CANUTE SECRETARIES LIMITED DANISH PRIVATE HOSPITAL OF PSYCHIATRY LTD Company Secretary 2017-10-25 CURRENT 2017-10-25 Active
CANUTE SECRETARIES LIMITED BARTA M.A.I. LIMITED Company Secretary 2017-10-13 CURRENT 2017-10-13 Active
CANUTE SECRETARIES LIMITED DALUX LIMITED Company Secretary 2017-10-09 CURRENT 2017-10-09 Active
CANUTE SECRETARIES LIMITED MAGVENTURE LTD Company Secretary 2017-09-28 CURRENT 2017-09-28 Active
CANUTE SECRETARIES LIMITED SABRE DENMARK LIMITED Company Secretary 2017-09-27 CURRENT 2015-10-22 In Administration/Administrative Receiver
CANUTE SECRETARIES LIMITED TACTICAL COATINGS UK LIMITED Company Secretary 2017-08-21 CURRENT 2017-08-21 Active
CANUTE SECRETARIES LIMITED RENUDA HOLDINGS LIMITED Company Secretary 2017-08-11 CURRENT 2012-02-28 Active
CANUTE SECRETARIES LIMITED RANIR (HOLDINGS) LIMITED Company Secretary 2017-07-31 CURRENT 2010-02-11 Active
CANUTE SECRETARIES LIMITED K E ADVENTURE TRAVEL LTD Company Secretary 2017-07-05 CURRENT 1985-05-07 Active
CANUTE SECRETARIES LIMITED MSTAR RISK MODELLING LTD Company Secretary 2017-06-01 CURRENT 2016-03-24 Active - Proposal to Strike off
CANUTE SECRETARIES LIMITED OLE PALSBY LIMITED Company Secretary 2017-03-13 CURRENT 1986-09-24 Dissolved 2017-10-10
CANUTE SECRETARIES LIMITED ANIMA CONNECTED UK LIMITED Company Secretary 2017-02-22 CURRENT 2017-02-22 Active
CANUTE SECRETARIES LIMITED PBM PRECAST LTD Company Secretary 2017-02-13 CURRENT 2016-04-05 Active - Proposal to Strike off
CANUTE SECRETARIES LIMITED POMETON LIMITED Company Secretary 2017-02-03 CURRENT 1996-10-16 Active
CANUTE SECRETARIES LIMITED EUROAVIONICS UK LTD Company Secretary 2017-01-31 CURRENT 1999-03-31 Active
CANUTE SECRETARIES LIMITED EUROBAY OPERATIONS LIMITED Company Secretary 2016-12-23 CURRENT 1996-05-07 Active
CANUTE SECRETARIES LIMITED EQUITACK LTD Company Secretary 2016-11-25 CURRENT 2016-11-25 Active
CANUTE SECRETARIES LIMITED LE PETIT BALLON UK LTD Company Secretary 2016-10-11 CURRENT 2016-10-11 Active
CANUTE SECRETARIES LIMITED ROSENDAHL CONCEPTKIOSK LTD Company Secretary 2016-09-26 CURRENT 2016-07-15 Active - Proposal to Strike off
CANUTE SECRETARIES LIMITED VISTORY GROUP LTD Company Secretary 2016-09-01 CURRENT 2014-09-02 Active
CANUTE SECRETARIES LIMITED KREALINKS LTD Company Secretary 2016-06-16 CURRENT 2016-06-16 Active - Proposal to Strike off
CANUTE SECRETARIES LIMITED MINING INTERNATIONAL LIMITED Company Secretary 2016-05-16 CURRENT 2016-01-22 Dissolved 2017-06-06
CANUTE SECRETARIES LIMITED DYMAK LIMITED Company Secretary 2016-03-15 CURRENT 2016-03-15 Active
CANUTE SECRETARIES LIMITED SELFMADE TRADING LIMITED Company Secretary 2016-02-18 CURRENT 2016-02-18 Active
CANUTE SECRETARIES LIMITED DIABOLOCOM UK LTD Company Secretary 2016-01-19 CURRENT 2016-01-19 Active
CANUTE SECRETARIES LIMITED LILLEHEDEN LIMITED Company Secretary 2015-12-02 CURRENT 2015-12-02 Active - Proposal to Strike off
CANUTE SECRETARIES LIMITED MAISON KAYSER UK LIMITED Company Secretary 2015-11-12 CURRENT 2015-11-12 Active
CANUTE SECRETARIES LIMITED INOS 26 ACQUICO UK LTD Company Secretary 2015-11-05 CURRENT 2015-09-21 Active
CANUTE SECRETARIES LIMITED HOLD-ON PRODUCTIONS UK ! LTD Company Secretary 2015-10-29 CURRENT 2015-10-29 Active
CANUTE SECRETARIES LIMITED AURORA LIGHTING ASSOCIATES LTD Company Secretary 2015-09-14 CURRENT 2012-08-13 Dissolved 2017-03-07
CANUTE SECRETARIES LIMITED IMD SPORTS LTD Company Secretary 2015-07-08 CURRENT 2015-07-08 Dissolved 2016-03-29
CANUTE SECRETARIES LIMITED ACTIONSPORTGAMES UK LIMITED Company Secretary 2015-06-22 CURRENT 2015-06-22 Active
CANUTE SECRETARIES LIMITED SG VICTORIA NOTTINGHAM LIMITED Company Secretary 2015-06-09 CURRENT 2015-06-09 Active
CANUTE SECRETARIES LIMITED SG METRO NEWCASTLE LTD Company Secretary 2015-06-04 CURRENT 2015-06-04 Active
CANUTE SECRETARIES LIMITED UK JD LIMITED Company Secretary 2015-05-22 CURRENT 2015-05-22 Dissolved 2018-03-20
CANUTE SECRETARIES LIMITED SG NORTHERN ENGLAND LIMITED Company Secretary 2015-05-19 CURRENT 2015-05-19 Active
CANUTE SECRETARIES LIMITED NIGHT CALL RECORDS LIMITED Company Secretary 2015-04-08 CURRENT 2015-04-08 Dissolved 2017-11-21
CANUTE SECRETARIES LIMITED IPOSOL LIMITED Company Secretary 2015-01-27 CURRENT 2015-01-27 Active
CANUTE SECRETARIES LIMITED INVUE SECURITY PRODUCTS UK LIMITED Company Secretary 2015-01-26 CURRENT 2015-01-26 Active
CANUTE SECRETARIES LIMITED AFFINIS SERVICE LTD Company Secretary 2015-01-19 CURRENT 2012-12-11 Liquidation
CANUTE SECRETARIES LIMITED INTERTRADE M UK LIMITED Company Secretary 2015-01-06 CURRENT 2015-01-06 Active
CANUTE SECRETARIES LIMITED O4SH LIMITED Company Secretary 2014-12-30 CURRENT 2014-12-30 Active
CANUTE SECRETARIES LIMITED ALENTORIA LIMITED Company Secretary 2014-12-23 CURRENT 2014-12-23 Dissolved 2018-02-20
CANUTE SECRETARIES LIMITED NANOTEMPER TECHNOLOGIES LIMITED Company Secretary 2014-10-28 CURRENT 2014-10-28 Active
CANUTE SECRETARIES LIMITED AUROCH WORLDWIDE LTD Company Secretary 2014-06-17 CURRENT 2014-06-17 Active
CANUTE SECRETARIES LIMITED DR SABINE ERNST LTD Company Secretary 2014-05-06 CURRENT 2014-05-06 Active
CANUTE SECRETARIES LIMITED NHK MACHINERY PARTS LIMITED Company Secretary 2014-04-08 CURRENT 2014-04-08 Dissolved 2016-01-12
CANUTE SECRETARIES LIMITED BIG FERNAND LTD Company Secretary 2014-02-28 CURRENT 2014-01-09 Liquidation
CANUTE SECRETARIES LIMITED TRACKUNIT LTD Company Secretary 2014-02-19 CURRENT 2014-02-19 Active
CANUTE SECRETARIES LIMITED EPINION RESEARCH UK LIMITED Company Secretary 2014-02-03 CURRENT 2014-02-03 Active
CANUTE SECRETARIES LIMITED OTT HYDROMET LIMITED Company Secretary 2013-11-01 CURRENT 1999-05-26 Active
CANUTE SECRETARIES LIMITED ARUBACLOUD LIMITED Company Secretary 2013-10-07 CURRENT 2013-10-07 Active
CANUTE SECRETARIES LIMITED GO IN UK LIMITED Company Secretary 2013-09-13 CURRENT 2009-04-28 Active - Proposal to Strike off
CANUTE SECRETARIES LIMITED SERDON LIMITED Company Secretary 2013-06-11 CURRENT 2013-06-11 Dissolved 2015-05-12
CANUTE SECRETARIES LIMITED TELCOTRADER LIMITED Company Secretary 2013-04-16 CURRENT 2013-04-16 Dissolved 2016-11-22
CANUTE SECRETARIES LIMITED REDCLOVER TRADING LIMITED Company Secretary 2013-03-28 CURRENT 2013-03-28 Active - Proposal to Strike off
CANUTE SECRETARIES LIMITED FASHION & MARKETING LIMITED Company Secretary 2013-03-26 CURRENT 2013-03-26 Active
CANUTE SECRETARIES LIMITED MARMOR HOTAVLJE LONDON LIMITED Company Secretary 2012-10-01 CURRENT 2010-09-22 Active
CANUTE SECRETARIES LIMITED COPA-DATA UK LIMITED Company Secretary 2012-06-19 CURRENT 2007-06-26 Active
CANUTE SECRETARIES LIMITED STYRA SERVICES LIMITED Company Secretary 2012-04-13 CURRENT 2012-04-13 Dissolved 2015-07-21
CANUTE SECRETARIES LIMITED ALL ORIGINAL BAGEL COMPANY LIMITED Company Secretary 2012-01-04 CURRENT 2012-01-04 Dissolved 2017-07-25
CANUTE SECRETARIES LIMITED LOCATION CONNECTIONS LIMITED Company Secretary 2011-05-04 CURRENT 2011-05-04 Dissolved 2017-12-12
CANUTE SECRETARIES LIMITED LICENERGY UK LIMITED Company Secretary 2011-04-13 CURRENT 2011-04-13 Active - Proposal to Strike off
CANUTE SECRETARIES LIMITED SOLTEN LIMITED Company Secretary 2011-03-09 CURRENT 2011-03-09 Active
CANUTE SECRETARIES LIMITED EDATIS UK LIMITED Company Secretary 2011-02-18 CURRENT 2008-04-21 Dissolved 2016-01-26
CANUTE SECRETARIES LIMITED AIKAN UK LIMITED Company Secretary 2010-12-07 CURRENT 2010-12-07 Dissolved 2015-02-24
CANUTE SECRETARIES LIMITED GREY JUICE LAB LIMITED Company Secretary 2009-10-26 CURRENT 2009-10-26 Active
CANUTE SECRETARIES LIMITED RAACO GREAT BRITAIN LIMITED Company Secretary 2009-01-01 CURRENT 1960-11-04 Active
CANUTE SECRETARIES LIMITED WOODMANCOTT MANAGEMENT LIMITED Company Secretary 2008-03-31 CURRENT 2000-05-22 Dissolved 2014-10-14
CANUTE SECRETARIES LIMITED DROM INTERNATIONAL UK LIMITED Company Secretary 2008-02-29 CURRENT 1995-10-09 Active - Proposal to Strike off
CANUTE SECRETARIES LIMITED DANS LE NOIR LIMITED Company Secretary 2007-10-25 CURRENT 2005-02-04 Active
CANUTE SECRETARIES LIMITED FN INVESTMENT 2007 LIMITED Company Secretary 2007-08-07 CURRENT 2007-08-07 Active - Proposal to Strike off
CANUTE SECRETARIES LIMITED A. K. MULLER (UK) LIMITED Company Secretary 2007-03-01 CURRENT 1993-03-22 Active
CANUTE SECRETARIES LIMITED GLOBAL HOPE INVESTMENT LIMITED Company Secretary 2006-09-08 CURRENT 2006-09-08 Active - Proposal to Strike off
CANUTE SECRETARIES LIMITED GLOBAL HOPE HOLDING & INVESTMENT LIMITED Company Secretary 2006-09-07 CURRENT 2006-09-07 Active - Proposal to Strike off
CANUTE SECRETARIES LIMITED TEEJET UK LIMITED Company Secretary 2006-01-24 CURRENT 2006-01-24 Active
CANUTE SECRETARIES LIMITED GREEN HOUSE OF SCANDINAVIA (UK) LIMITED Company Secretary 2005-08-23 CURRENT 2000-08-30 Dissolved 2016-11-17
CANUTE SECRETARIES LIMITED MERMAID HOLDING LIMITED Company Secretary 2004-07-06 CURRENT 2004-07-06 Active - Proposal to Strike off
CANUTE SECRETARIES LIMITED CANUTE CORPORATE LIMITED Company Secretary 2004-06-18 CURRENT 2004-06-18 Active - Proposal to Strike off
CANUTE SECRETARIES LIMITED UNIQUE TECHNOLOGY UK LIMITED Company Secretary 2004-03-08 CURRENT 2004-03-08 Active - Proposal to Strike off
CANUTE SECRETARIES LIMITED PRO-TEC WINDOWS (UK) LIMITED Company Secretary 2003-01-16 CURRENT 2003-01-16 Dissolved 2014-02-25

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
2024-03-22Director's details changed for Mr David Russell Powell on 2024-03-22
2023-12-1331/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-03SECRETARY'S DETAILS CHNAGED FOR CANUTE SECRETARIES LIMITED on 2023-04-03
2023-04-03SECRETARY'S DETAILS CHNAGED FOR CANUTE SECRETARIES LIMITED on 2023-04-03
2023-03-27REGISTERED OFFICE CHANGED ON 27/03/23 FROM Fifth Floor 27 Greville Street London EC1N 8TN United Kingdom
2023-03-27REGISTERED OFFICE CHANGED ON 27/03/23 FROM Fifth Floor 27 Greville Street London EC1N 8TN United Kingdom
2022-10-19AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-16CS01CONFIRMATION STATEMENT MADE ON 11/05/22, WITH NO UPDATES
2022-02-17SECRETARY'S DETAILS CHNAGED FOR CANUTE SECRETARIES LIMITED on 2022-02-15
2022-02-17CH04SECRETARY'S DETAILS CHNAGED FOR CANUTE SECRETARIES LIMITED on 2022-02-15
2021-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/21 FROM Aylesbury House 17 - 18 Aylesbury Street London EC1R 0DB
2021-07-13AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-11CS01CONFIRMATION STATEMENT MADE ON 11/05/21, WITH NO UPDATES
2020-11-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 11/05/20, WITH NO UPDATES
2019-05-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 11/05/19, WITH NO UPDATES
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 11/05/18, WITH NO UPDATES
2018-05-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-01-19PSC07CESSATION OF BRIAN THOMAS RIGNEY AS A PERSON OF SIGNIFICANT CONTROL
2018-01-19TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN THOMAS RIGNEY
2017-06-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-05-16LATEST SOC16/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-16CS01CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES
2016-05-13LATEST SOC13/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-13AR0111/05/16 ANNUAL RETURN FULL LIST
2016-03-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-18AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-12AR0111/05/15 ANNUAL RETURN FULL LIST
2014-11-05AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-06-11AP01DIRECTOR APPOINTED MR DAVID RUSSELL POWELL
2014-05-13LATEST SOC13/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-13AR0111/05/14 ANNUAL RETURN FULL LIST
2014-03-28AP01DIRECTOR APPOINTED MR BRIAN THOMAS RIGNEY
2014-03-28TM01APPOINTMENT TERMINATED, DIRECTOR HUBERT MERRYWEATHER
2014-01-21TM01APPOINTMENT TERMINATED, DIRECTOR GRANT COLEMAN
2013-12-17AP01DIRECTOR APPOINTED MR GRANT ANDREW COLEMAN
2013-12-17TM01APPOINTMENT TERMINATED, DIRECTOR SHANE BALCOM
2013-10-28AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-14AP01DIRECTOR APPOINTED MR HUBERT FREMONT MERRYWEATHER
2013-05-13AR0111/05/13 ANNUAL RETURN FULL LIST
2013-01-04AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-19TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WRIGHT
2012-08-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-08-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SHANE DAVID BALCOM / 07/08/2012
2012-08-07AP01DIRECTOR APPOINTED MR GEOFFREY MARTIN WRIGHT
2012-08-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SCHRECK
2012-05-15AR0111/05/12 FULL LIST
2011-12-19AA31/12/10 TOTAL EXEMPTION FULL
2011-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/2011 FROM AYLESBURY HOUSE 17-18 AYLESBURY STREET LONDON EC1R 0DB
2011-11-08AP01DIRECTOR APPOINTED MR MICHAEL SCHRECK
2011-11-07TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE HALLORAN
2011-05-11AR0111/05/11 FULL LIST
2010-10-02AA31/12/09 TOTAL EXEMPTION FULL
2010-05-11AR0111/05/10 FULL LIST
2010-02-23AA31/12/08 TOTAL EXEMPTION FULL
2009-06-02363aRETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS
2009-03-30288aDIRECTOR APPOINTED TERENCE PATRICK HALLORAN
2009-03-30288bAPPOINTMENT TERMINATED DIRECTOR ZMAGS APS
2009-03-30288aDIRECTOR APPOINTED SHANE DAVID BALCOM
2009-03-30288bAPPOINTMENT TERMINATED SECRETARY SARAH ELLIS
2009-02-24288aSECRETARY APPOINTED CANUTE SECRETARIES LIMITED
2009-02-24287REGISTERED OFFICE CHANGED ON 24/02/2009 FROM 64-70 GREEN DRAGON HOUSE HIGH STREET CROYDON CR0 9XN
2009-01-23288aSECRETARY APPOINTED MS SARAH ELLIS
2009-01-23288bAPPOINTMENT TERMINATED DIRECTOR JOTHAM DANQUAH
2009-01-23288bAPPOINTMENT TERMINATED SECRETARY JOTHAM DANQUAH
2009-01-21AA31/12/07 TOTAL EXEMPTION FULL
2008-07-25363(287)REGISTERED OFFICE CHANGED ON 25/07/08
2008-07-25363sRETURN MADE UP TO 11/05/08; NO CHANGE OF MEMBERS
2008-03-28AA31/05/07 TOTAL EXEMPTION SMALL
2008-02-11225ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/12/07
2007-09-05288aNEW SECRETARY APPOINTED
2007-09-05288aNEW DIRECTOR APPOINTED
2007-09-05363aRETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS
2007-09-05288bSECRETARY RESIGNED
2006-09-06CERTNMCOMPANY NAME CHANGED EST.AGENTS LIMITED CERTIFICATE ISSUED ON 06/09/06
2006-05-11NEWINCINCORPORATION 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 ZMAGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ZMAGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2012-08-23 Outstanding BRITISH LAND OFFICES (NON-CITY) LIMITED
RENT DEPOSIT DEED 2012-08-23 Outstanding BRITISH LAND OFFICES (NON-CITY) LIMITED
Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 ZMAGS LIMITED

Intangible Assets
Patents
We have not found any records of ZMAGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ZMAGS LIMITED
Trademarks
We have not found any records of ZMAGS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ZMAGS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Derbyshire County Council 2015-03-24 GBP £3,200
Derbyshire County Council 2015-03-24 GBP £640
Derbyshire County Council 2014-03-31 GBP £3,200
Derbyshire County Council 2014-03-31 GBP £640
London Borough of Ealing 2014-03-24 GBP £9,100
Derbyshire County Council 2013-03-28 GBP £640
Derbyshire County Council 2013-03-28 GBP £3,200
London Borough of Ealing 2013-03-11 GBP £1,820
London Borough of Ealing 2013-03-11 GBP £9,100
Derbyshire County Council 2012-05-22 GBP £3,200
London Borough of Ealing 2012-03-24 GBP £1,300
London Borough of Ealing 2012-03-24 GBP £6,500
Wiltshire Council 2011-06-09 GBP £651 Marketing and Promotions
Derbyshire County Council 2011-04-18 GBP £3,200
London Borough of Ealing 2011-03-23 GBP £960
London Borough of Ealing 2011-03-23 GBP £4,800
London Borough of Ealing 2010-03-29 GBP £4,800

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ZMAGS 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.
Import/Export of Goods
Goods imported/exported by ZMAGS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-10-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ZMAGS 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 ZMAGS 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.