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

ZOOPLA LIMITED

THE COOPERAGE, 5 COPPER ROW, LONDON, SE1 2LH,
Company Registration Number
06074771
Private Limited Company
Active

Company Overview

About Zoopla Ltd
ZOOPLA LIMITED was founded on 2007-01-30 and has its registered office in London. The organisation's status is listed as "Active". Zoopla Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ZOOPLA LIMITED
 
Legal Registered Office
THE COOPERAGE
5 COPPER ROW
LONDON
SE1 2LH
Other companies in SE1
 
Previous Names
ZPG LIMITED31/01/2017
ZOOPLA PROPERTY GROUP LIMITED16/05/2014
ZOOPLA LTD06/07/2012
Filing Information
Company Number 06074771
Company ID Number 06074771
Date formed 2007-01-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/05/2016
Return next due 09/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB191223133  
Last Datalog update: 2024-06-05 05:25:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ZOOPLA 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 ZOOPLA LIMITED
The following companies were found which have the same name as ZOOPLA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ZOOPLA INC. 815 RUE SAINT-JEAN BUREAU 01 QUEBEC Quebec G1R1R2 Dissolved Company formed on the 1995-05-18
ZOOPLA PRINTING SERVICES LIMITED THE COOPERAGE 5 COPPER ROW LONDON SE1 2LH Active Company formed on the 2017-07-21
ZOOPLA PROPERTY AND MANAGEMENT LTD 16 PRINCESS ALICE WAY PRINCESS ALICE WAY LONDON SE28 0HQ Active - Proposal to Strike off Company formed on the 2020-06-25
ZOOPLAN LTD 464-466 DUDLEY ROAD BIRMINGHAM ENGLAND B18 4HF Dissolved Company formed on the 2013-07-16
ZOOPLANET LIMITED 201 BROADWAY EAST NORTHAMPTON NN3 2PU Active Company formed on the 2023-12-11
ZOOPLANETEN AS Juvikflaten 14B KLEPPESTØ 5308 Active Company formed on the 2018-06-18
ZOOPLANKTER SERVICES LLC 335 N 7TH ST PHILOMATH OR 97370 Active Company formed on the 2013-08-02
ZOOPLANKTON INDUSTRIAL LIMITED SENECA HOUSE BUNTSFORD PARK ROAD BROMSGROVE UNITED KINGDOM B60 3DX Dissolved Company formed on the 2016-04-25
ZOOPLAZ LONDON LTD 32 WOODSTOCK GROVE SHEPHERDS BUSH LONDON W12 8LE Active Company formed on the 2023-10-31
ZOOPLAZ LTD 32 WOODSTOCK GROVE SHEPHERDS BUSH LONDON W12 8LE Active Company formed on the 2023-10-31

Company Officers of ZOOPLA LIMITED

Current Directors
Officer Role Date Appointed
EDWARD STAPLE
Company Secretary 2014-01-22
ANDREW JAMES BOTHA
Director 2016-04-18
ALEXANDER EDWARD CHESTERMAN
Director 2007-01-30
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN MORANA
Director 2013-04-15 2016-04-15
KEVIN JOSEPH BEATTY
Director 2012-05-31 2014-06-23
STEPHEN WAYNE DAINTITH
Director 2013-10-15 2014-06-23
FREDERIC GEOFFREY ALBERT DESTIN
Director 2007-07-13 2014-06-23
DAVID MARTIN MAXFIELD DUTTON
Director 2012-05-31 2014-06-23
SIMON KAIN
Director 2007-03-01 2014-06-23
ROBIN MATTHEW KLEIN
Director 2012-05-31 2014-06-23
GRENVILLE TURNER
Director 2010-07-05 2014-06-23
MOSTAFA ALI
Company Secretary 2013-04-15 2014-01-22
JAMES JUSTIN SIDERFIN WELSH
Director 2012-05-31 2013-10-15
ALEXANDER EDWARD CHESTERMAN
Company Secretary 2007-03-01 2013-04-15
SIMON DAVID EMBLEY
Director 2010-07-05 2012-05-31
DAVID CHRISTOPHER LIVESEY
Director 2010-07-05 2012-05-31
SIMON THOMAS MURDOCH
Director 2007-03-01 2012-05-31
WILLIAM FREDERICK REEVE
Director 2007-03-01 2012-05-31
DOUGLAS MALCOLM MONRO
Director 2010-07-02 2011-06-03
ANGELA CHESTERMAN
Company Secretary 2007-01-30 2007-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JAMES BOTHA ZPG PROPERTY SERVICES LIMITED Director 2017-11-21 CURRENT 2017-11-21 Active
ANDREW JAMES BOTHA ZPG COMPARISON SERVICES LIMITED Director 2017-09-14 CURRENT 2017-09-14 Active - Proposal to Strike off
ANDREW JAMES BOTHA WEBSKY LIMITED Director 2017-02-28 CURRENT 2000-04-18 Active
ANDREW JAMES BOTHA W NEW HOLDINGS LIMITED Director 2017-02-28 CURRENT 2017-02-14 Active
ANDREW JAMES BOTHA SIA LIMITED Director 2017-02-03 CURRENT 1999-02-17 Dissolved 2018-04-17
ANDREW JAMES BOTHA HOMETRACK DATA SYSTEMS LIMITED Director 2017-02-03 CURRENT 2002-12-19 Active
ANDREW JAMES BOTHA HOMETRACK.CO.UK LIMITED Director 2017-02-03 CURRENT 2000-02-24 Active
ANDREW JAMES BOTHA PROPERTY SOFTWARE HOLDINGS LIMITED Director 2016-04-28 CURRENT 2013-12-03 Active
ANDREW JAMES BOTHA ULYSSES ENTERPRISES LIMITED Director 2016-04-18 CURRENT 2012-12-04 Active - Proposal to Strike off
ANDREW JAMES BOTHA ZPG LIMITED Director 2016-04-18 CURRENT 2014-04-22 Active
ALEXANDER EDWARD CHESTERMAN USWITCH COMMUNICATIONS LIMITED Director 2015-07-16 CURRENT 2006-07-17 Active - Proposal to Strike off
ALEXANDER EDWARD CHESTERMAN ULYSSES ENTERPRISES LIMITED Director 2015-06-01 CURRENT 2012-12-04 Active - Proposal to Strike off
ALEXANDER EDWARD CHESTERMAN SMART FINANCIAL SERVICES LIMITED Director 2013-08-31 CURRENT 2003-03-28 Dissolved 2014-02-18
ALEXANDER EDWARD CHESTERMAN SMART PROPERTY MARKETING LIMITED Director 2013-08-31 CURRENT 2003-03-28 Dissolved 2014-02-18
ALEXANDER EDWARD CHESTERMAN SMARTNEWHOMES LIMITED Director 2013-08-31 CURRENT 2003-03-28 Dissolved 2014-02-18
ALEXANDER EDWARD CHESTERMAN TRINITY MIRROR DIGITAL PROPERTY LIMITED Director 2013-08-31 CURRENT 2001-08-28 Dissolved 2015-08-04
ALEXANDER EDWARD CHESTERMAN VIZZIHOME LIMITED Director 2013-05-31 CURRENT 2008-04-24 Dissolved 2015-05-26
ALEXANDER EDWARD CHESTERMAN GLOBRIX LIMITED Director 2012-12-21 CURRENT 2006-03-13 Dissolved 2014-02-18
ALEXANDER EDWARD CHESTERMAN THE DIGITAL PROPERTY GROUP LIMITED Director 2012-05-31 CURRENT 1988-08-26 Dissolved 2014-02-18
ALEXANDER EDWARD CHESTERMAN BYTEPLAY LIMITED Director 2010-04-30 CURRENT 2006-04-12 Dissolved 2014-02-18
ALEXANDER EDWARD CHESTERMAN UK PROPERTY SHOP LIMITED Director 2009-08-07 CURRENT 1999-07-09 Dissolved 2014-02-18
ALEXANDER EDWARD CHESTERMAN INTERNET PROPERTY FINDER LIMITED Director 2009-08-07 CURRENT 1996-12-31 Dissolved 2016-04-12
ALEXANDER EDWARD CHESTERMAN PROPERTYFINDER GROUP LIMITED Director 2009-08-07 CURRENT 2005-10-06 Dissolved 2016-04-12
ALEXANDER EDWARD CHESTERMAN PROPERTYFINDER HOLDINGS LIMITED Director 2009-08-07 CURRENT 2000-02-24 Dissolved 2016-04-12
ALEXANDER EDWARD CHESTERMAN PROPERTYFINDER PUBLICATIONS LIMITED Director 2009-08-07 CURRENT 1992-12-01 Dissolved 2016-04-12
ALEXANDER EDWARD CHESTERMAN PROPERTYFINDER.CO.UK LIMITED Director 2009-08-07 CURRENT 2000-06-30 Dissolved 2016-04-12
ALEXANDER EDWARD CHESTERMAN SHERLOCK PUBLICATIONS LTD. Director 2009-08-07 CURRENT 1995-04-20 Dissolved 2016-04-12

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
2024-05-21CONFIRMATION STATEMENT MADE ON 12/05/24, WITH NO UPDATES
2023-09-26FULL ACCOUNTS MADE UP TO 31/12/22
2022-09-27FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-27AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-12CS01CONFIRMATION STATEMENT MADE ON 12/05/22, WITH NO UPDATES
2021-12-22DIRECTOR APPOINTED MRS SAMANTHA FLETCHER
2021-12-22AP01DIRECTOR APPOINTED MRS SAMANTHA FLETCHER
2021-11-08TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA FLETCHER
2021-10-13Registration as foreign entity with Brønnøysundregistrene / Norway Company Register. Registration number 927815710. Address: The Cooperage, 5 Copper Row, LONDON SE1 2LH ENGLAND
2021-10-13Registration as foreign entity with Brønnøysundregistrene / Norway Company Register. Registration number 927927233. Address: The Cooperage, 5 Copper Row, LONDON SE1 2LH ENGLAND
2021-10-06AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-02AP01DIRECTOR APPOINTED MRS SAMANTHA FLETCHER
2021-07-09TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT GLENISTER
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 12/05/21, WITH NO UPDATES
2020-12-16AA01Current accounting period extended from 30/09/20 TO 31/12/20
2020-10-26AP01DIRECTOR APPOINTED MR SCOTT GLENISTER
2020-10-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PAUL SAYER
2020-07-13AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-05-22CS01CONFIRMATION STATEMENT MADE ON 12/05/20, WITH NO UPDATES
2020-03-17AP01DIRECTOR APPOINTED MR DAVID PAUL SAYER
2020-03-17TM01APPOINTMENT TERMINATED, DIRECTOR NEIL JOHN EDWARDS
2019-06-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES BOTHA
2019-06-05AP01DIRECTOR APPOINTED MR NEIL JOHN EDWARDS
2019-05-23CS01CONFIRMATION STATEMENT MADE ON 12/05/19, WITH UPDATES
2019-05-23PSC05Change of details for Zpg Property Services Holdings Services Uk Limited as a person with significant control on 2018-11-01
2019-05-10AAFULL ACCOUNTS MADE UP TO 30/09/18
2018-11-28RES01ADOPT ARTICLES 28/11/18
2018-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 060747710003
2018-11-09PSC07CESSATION OF ZPG LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-11-09PSC02Notification of Zpg Property Services Holdings Services Uk Limited as a person with significant control on 2018-11-01
2018-10-01TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER EDWARD CHESTERMAN
2018-09-21AP01DIRECTOR APPOINTED MR CHARLES ROY BRYANT
2018-09-21TM02Termination of appointment of Edward Staple on 2018-09-21
2018-07-25PSC05Change of details for Zpg Limited as a person with significant control on 2018-07-12
2018-07-24PSC05Change of details for Zpg Plc as a person with significant control on 2018-07-12
2018-05-31AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 12/05/18, WITH NO UPDATES
2017-07-18PSC05Change of details for Zpg Plc as a person with significant control on 2016-04-06
2017-06-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-05-17LATEST SOC17/05/17 STATEMENT OF CAPITAL;GBP 4176.4246
2017-05-17CS01CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES
2017-03-01RES13Resolutions passed:
  • Other company business 30/01/2017
2017-01-31RES15CHANGE OF COMPANY NAME 31/01/17
2017-01-31CERTNMCOMPANY NAME CHANGED ZPG LIMITED CERTIFICATE ISSUED ON 31/01/17
2016-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/16 FROM Harlequin Building 65 Southwark Street London SE1 0HR
2016-05-17AR0112/05/16 ANNUAL RETURN FULL LIST
2016-04-18AP01DIRECTOR APPOINTED MR ANDREW JAMES BOTHA
2016-04-15TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MORANA
2016-04-06AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-05-19LATEST SOC19/05/15 STATEMENT OF CAPITAL;GBP 4176.424
2015-05-19AR0112/05/15 FULL LIST
2015-02-24AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER EDWARD CHESTERMAN / 13/01/2015
2014-07-04TM01APPOINTMENT TERMINATED, DIRECTOR SIMON KAIN
2014-07-03AR0112/05/14 CHANGES
2014-06-27TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAINTITH
2014-06-27TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN BEATTY
2014-06-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DUTTON
2014-06-27TM01APPOINTMENT TERMINATED, DIRECTOR FREDERIC DESTIN
2014-06-27RES0104/06/2014
2014-06-27TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN KLEIN
2014-06-27TM01APPOINTMENT TERMINATED, DIRECTOR GRENVILLE TURNER
2014-06-27RES13SUB-DIVIDE ALL ISSUED A ORD SHARES/INTERIM DIVIDEND PAID 04/06/2014
2014-06-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-06-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-06-27SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-06-27SH0123/06/14 STATEMENT OF CAPITAL GBP 4176.4246
2014-06-12SH0122/05/14 STATEMENT OF CAPITAL GBP 4084.7015
2014-06-12SH0107/05/14 STATEMENT OF CAPITAL GBP 4084.2085
2014-05-16RES15CHANGE OF NAME 15/05/2014
2014-05-16CERTNMCOMPANY NAME CHANGED ZOOPLA PROPERTY GROUP LIMITED CERTIFICATE ISSUED ON 16/05/14
2014-05-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/2014 FROM 2ND FLOOR UNION HOUSE 182-194 UNION STREET LONDON SE1 0LH
2014-02-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13
2014-01-29TM02APPOINTMENT TERMINATED, SECRETARY MOSTAFA ALI
2014-01-29AP03SECRETARY APPOINTED EDWARD STAPLE
2013-12-12MEM/ARTSARTICLES OF ASSOCIATION
2013-12-12RES01ALTER ARTICLES 02/12/2013
2013-12-12RES13NOM SHARE VAULE INC FROM 4188.69 TOI 4228.65 02/12/2013
2013-12-03SH0127/11/13 STATEMENT OF CAPITAL GBP 4084.0494
2013-11-07SH0128/10/13 STATEMENT OF CAPITAL GBP 4083.9466
2013-11-04SH0604/11/13 STATEMENT OF CAPITAL GBP 4082.6469
2013-10-28TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WELSH
2013-10-28AP01DIRECTOR APPOINTED STEPHEN WAYNE DAINTITH
2013-10-28SH03RETURN OF PURCHASE OF OWN SHARES
2013-10-28SH0115/10/13 STATEMENT OF CAPITAL GBP 4089.2345
2013-10-28SH0102/07/13 STATEMENT OF CAPITAL GBP 4088.3126
2013-10-21RES01ADOPT ARTICLES 17/10/2013
2013-10-01SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-06-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12
2013-06-10AR0112/05/13 FULL LIST
2013-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER EDWARD CHESTERMAN / 18/04/2013
2013-05-07AP03SECRETARY APPOINTED MOSTAFA ALI
2013-05-07TM02APPOINTMENT TERMINATED, SECRETARY ALEXANDER CHESTERMAN
2013-05-07SH0115/04/13 STATEMENT OF CAPITAL GBP 4084.78810
2013-05-07SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-04-30AP01DIRECTOR APPOINTED STEPHEN MORANA
2013-04-10SH0108/03/13 STATEMENT OF CAPITAL GBP 4069.79710
2013-03-14MEM/ARTSARTICLES OF ASSOCIATION
2013-03-14RES01ALTER ARTICLES 08/03/2013
2013-03-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-01-25SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-11-09SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-10-19SH0121/09/12 STATEMENT OF CAPITAL GBP 3949.79710
2012-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-09-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-08-06AUDAUDITOR'S RESIGNATION
2012-08-01SH0109/07/12 STATEMENT OF CAPITAL GBP 3947.5160
2012-07-06RES15CHANGE OF NAME 19/06/2012
2012-07-06CERTNMCOMPANY NAME CHANGED ZOOPLA LTD CERTIFICATE ISSUED ON 06/07/12
2012-07-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-06-19AP01DIRECTOR APPOINTED MR KEVIN JOSEPH BEATTY
2012-06-11MEM/ARTSARTICLES OF ASSOCIATION
2012-06-11AA01CURRSHO FROM 31/12/2012 TO 30/09/2012
2012-06-11AP01DIRECTOR APPOINTED JAMES JUSTIN SIDERFIN WELSH
2012-06-11AP01DIRECTOR APPOINTED MR DAVID MARTIN MAXFIELD DUTTON
2012-06-11AP01DIRECTOR APPOINTED MR ROBIN MATTHEW KLEIN
2012-06-11TM01APPOINTMENT TERMINATED, DIRECTOR SIMON EMBLEY
2012-06-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LIVESEY
2012-06-11TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MURDOCH
2012-06-11TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM REEVE
2012-06-11SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-06-11SH0131/05/12 STATEMENT OF CAPITAL GBP 3903.8788
2012-06-08AR0112/05/12 FULL LIST
2012-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON KAIN / 15/09/2011
2011-11-17RES01ADOPT ARTICLES 03/11/2011
2011-11-11RES12VARYING SHARE RIGHTS AND NAMES
2011-11-11RES12VARYING SHARE RIGHTS AND NAMES
2011-11-11RES12VARYING SHARE RIGHTS AND NAMES
2011-11-11RES12VARYING SHARE RIGHTS AND NAMES
2011-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-06-27AR0112/05/11 FULL LIST
2011-06-03TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MONRO
2010-12-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-12-16RES01ADOPT ARTICLES 08/12/2010
2010-10-27MEM/ARTSARTICLES OF ASSOCIATION
2010-10-27RES01ALTER ARTICLES 13/10/2010
2010-08-17AA31/12/09 TOTAL EXEMPTION FULL
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities

63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63110 - Data processing, hosting and related activities

63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63120 - Web portals


Licences & Regulatory approval
We could not find any licences issued to ZOOPLA 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 ZOOPLA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2010-12-14 Satisfied SILICON VALLEY BANK
LEGAL CHARGE 2009-08-07 Satisfied REA GROUP EUROPE LIMITED AND NEWS INTERNATIONAL LIMITED
Intangible Assets
Patents
We have not found any records of ZOOPLA LIMITED registering or being granted any patents
Domain Names

ZOOPLA LIMITED owns 280 domain names.Showing the first 50 domains

aberdeenpropertyfinder.co.uk   alltheagents.co.uk   allestateagents.co.uk   cambridgepropertyfinder.co.uk   cambridgeshirepropertyfinder.co.uk   commercialpropertyfinder.co.uk   cumbriapropertyfinder.co.uk   dothomes.co.uk   durhampropertyfinder.co.uk   email-4-properties.co.uk   email-4-property.co.uk   email-for-properties.co.uk   email-for-property.co.uk   email4conveyancing.co.uk   email4insurance.co.uk   email4interiors.co.uk   email4investment.co.uk   email4legal.co.uk   email4lettings.co.uk   email4newhomes.co.uk   email4newhouses.co.uk   email4overseas.co.uk   email4properties.co.uk   email4property.co.uk   email4retirement.co.uk   email4surveying.co.uk   email4surveyors.co.uk   emailforproperties.co.uk   findaproperty.co.uk   flyingproperty.co.uk   find-a-property.co.uk   findmynearest.co.uk   findasolicitor.co.uk   findastudenthouse.co.uk   findasurveyor.co.uk   findaholidayhome.co.uk   findnewhouses.co.uk   findamortgage.co.uk   findanewbuild.co.uk   findanewflat.co.uk   findanewhome.co.uk   findanewhouse.co.uk   findanewproperty.co.uk   fifepropertyfinder.co.uk   globrix.co.uk   globrixco.co.uk   gazettenetwork.co.uk   glasgowpropertyfinder.co.uk   gloucestershirepropertyfinder.co.uk   herefordshirepropertyfinder.co.uk  

Trademarks

Trademark applications by ZOOPLA LIMITED

ZOOPLA LIMITED is the Original Applicant for the trademark GLOBRIX ™ (WIPO962744) through the WIPO on the 2008-03-17
Real estate affairs; provision of real estate property information via Internet; provision of information relating to property; provision of information relating to the property market.
Affaires immobilières; mise à disposition d'informations sur des propriétés immobilières par le biais d'Internet; mise à disposition d'informations relatives à des biens immobiliers; mise à disposition d'informations relatives au marché immobilier.
Negocios inmobiliarios; suministro de información por Internet sobre propiedades inmobiliarias; suministro de información sobre propiedades; suministro de información en relación con mercados inmobiliarios.
ZOOPLA LIMITED is the for the trademark GLOBRIX ™ (79053269) through the USPTO on the 2008-03-17
Real estate affairs, namely, real estate agencies; provision of real estate property information via Internet; provision of information relating to the financial valuation of personal property; provision of information relating to the property market, namely, providing real estate listings
Income
Government Income
We have not found government income sources for ZOOPLA 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 (62090 - Other information technology service activities) as ZOOPLA LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where ZOOPLA 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.
Foreign or State Registered Offices
Office Details
Premises Address Entity IDJurisdictionRegistration DateStatus
Trondheimsvegen - Kløfta 84 KLØFTA Norge 2040 927815710 Brønnøysundregistrene / Norway Company Register 2021-10-13
927927233 Brønnøysundregistrene / Norway Company Register 2021-10-13

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