ZIP WIRELESS LIMITED

  • Company statusdissolved
  • Company No09668130
  • Age10 years Incorporated 2 July 2015
  • Officers0

Address

Victory House Vision Park Chivers Way, Histon, Cambridge, CB24 9ZR

ZIP WIRELESS LIMITED is an dissolved company incorporated on 2 July 2015 and based in Cambridge. The company was registered 10 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    64209 Activities of other holding companies n.e.c.

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Liquidation

5 Months Ago on 15 Feb 2025

Liquidation Voluntary Members Return Of Final Meeting

8 Months Ago on 15 Nov 2024

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

1 Year Ago on 19 Jan 2024

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

2 Years Ago on 20 Jan 2023

Change Registered Office Address Company With Date Old Address New Address

3 Years Ago on 17 Jan 2022

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

3 Years Ago on 14 Jan 2022

Liquidation Voluntary Declaration Of Solvency

4 Years Ago on 07 Dec 2020

Liquidation Voluntary Appointment Of Liquidator

4 Years Ago on 07 Dec 2020

Resolution

4 Years Ago on 07 Dec 2020

Change Registered Office Address Company With Date Old Address New Address

4 Years Ago on 26 Nov 2020

Accounts With Accounts Type Group

5 Years Ago on 23 Jul 2020

Confirmation Statement With Updates

5 Years Ago on 04 Dec 2019

Resolution

5 Years Ago on 25 Nov 2019

Capital Redomination Of Shares

5 Years Ago on 25 Nov 2019

Capital Allotment Shares

5 Years Ago on 25 Nov 2019

Accounts With Accounts Type Group

6 Years Ago on 10 Jun 2019

Capital Allotment Shares

6 Years Ago on 01 Apr 2019

Resolution

6 Years Ago on 22 Feb 2019

Confirmation Statement With Updates

6 Years Ago on 21 Jan 2019

Accounts With Accounts Type Group

6 Years Ago on 22 Dec 2018

Capital Allotment Shares

6 Years Ago on 12 Sep 2018

Resolution

6 Years Ago on 05 Sep 2018

Legacy

7 Years Ago on 12 Mar 2018

Accounts With Accounts Type Group

7 Years Ago on 22 Dec 2017

Legacy

7 Years Ago on 07 Dec 2017

People

Officers0

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
TAYLOR VINTERS DIRECTORS LIMITEDcorporate secretary 14 Jul 2015
FOX, Anthonydirector Aug 195519 Jul 2017
PEREIRA, Richard Alandirector Oct 197214 Jul 2015
TRAVERSONE, Andreadirector Apr 197002 Dec 2015

PSC (Persons with Significant control)

NameDate of BirthAppointed
Zouk Capital Llp 06 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.