Company NameZencom Telecommunications Limited
DirectorsKonrad Marek Rutkowski and Antony Derek Snaith
Company StatusActive
Company Number04318553
CategoryPrivate Limited Company
Incorporation Date7 November 2001(22 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Konrad Marek Rutkowski
Date of BirthJune 1979 (Born 44 years ago)
NationalityEnglish
StatusCurrent
Appointed05 April 2022(20 years, 5 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWynyard Park House Wynyard Park
Billingham
Teeside
TS22 5TB
Director NameMr Antony Derek Snaith
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2022(20 years, 5 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWynyard Park House Wynyard Park
Billingham
Teeside
TS22 5TB
Director NameJacqueline Louise Pittard
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2001(same day as company formation)
RoleTelecom Sales
Correspondence AddressBlackwater Cottage
Buckland St Mary
Somerset
TA20 3LE
Secretary NameBarbara Mary Wetherall
NationalityBritish
StatusResigned
Appointed07 November 2001(same day as company formation)
RoleTelecom Sales
Correspondence Address16 Hanover Square
London
W1S 1HT
Director NameStephen John Pym
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2003(1 year, 4 months after company formation)
Appointment Duration11 years, 6 months (resigned 13 October 2014)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address16 Hanover Square
London
W1S 1HT
Director NameMr James Robert Pittard
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2010(8 years, 9 months after company formation)
Appointment Duration11 years, 8 months (resigned 05 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGoodwood House Blackbrook Park Avenue
Taunton
Somerset
TA1 2PX
Director NameMrs Jacqueline Louise Pittard
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(10 years after company formation)
Appointment Duration10 years, 4 months (resigned 05 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGoodwood House Blackbrook Park Avenue
Taunton
Somerset
TA1 2PX
Director NameBourse Nominees Limited (Corporation)
StatusResigned
Appointed07 November 2001(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
BS2 8PE
Secretary NameBristol Legal Services Limited (Corporation)
StatusResigned
Appointed07 November 2001(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
Avon
BS2 8PE

Contact

Websitezencomtele.com

Location

Registered AddressWynyard Park House Wynyard Park
Billingham
Teeside
TS22 5TB
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishGrindon
WardNorthern Parishes
Built Up AreaWynyard Park
Address Matches3 other UK companies use this postal address

Shareholders

500 at £1Jp Holdings International LTD
50.00%
Ordinary A
500 at £1Jp Holdings International LTD
50.00%
Ordinary B

Financials

Year2014
Net Worth£335,469
Cash£224
Current Liabilities£190,306

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return7 November 2023 (5 months, 2 weeks ago)
Next Return Due21 November 2024 (7 months from now)

Charges

5 April 2022Delivered on: 6 April 2022
Persons entitled: IL2 (2018)

Classification: A registered charge
Particulars: By way of fixed charge:. 1. all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the borrower, or in which the borrower holds an interest (including, but not limited to, the properties specified in schedule 1) in the future;. 2. all present and future interests of the borrower not effectively mortgaged or charged under the preceding provisions of this clause in, or over, freehold or leasehold property;. 3. all the borrower's present and future patents, trade-marks, service marks, trade names, designs, copyrights, inventions, topographical or similar rights, confidential information and know-how and any interest in any of these rights, whether or not registered, including all applications and rights to apply for registration and all fees, royalties and other rights derived from, or incidental to, these rights.
Outstanding

Filing History

12 December 2023Confirmation statement made on 7 November 2023 with updates (4 pages)
14 July 2023Accounts for a small company made up to 31 December 2022 (9 pages)
2 May 2023Solvency Statement dated 28/04/23 (1 page)
2 May 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
2 May 2023Statement by Directors (1 page)
2 May 2023Statement of capital on 2 May 2023
  • GBP 1.00
(5 pages)
28 April 2023Previous accounting period shortened from 31 March 2023 to 31 December 2022 (1 page)
22 November 2022Confirmation statement made on 7 November 2022 with updates (5 pages)
1 November 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
9 April 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
9 April 2022Memorandum and Articles of Association (16 pages)
6 April 2022Appointment of Mr Konrad Marek Rutkowski as a director on 5 April 2022 (2 pages)
6 April 2022Registered office address changed from Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX United Kingdom to Wynyard Park House Wynyard Park Billingham Teeside TS22 5TB on 6 April 2022 (1 page)
6 April 2022Termination of appointment of James Robert Pittard as a director on 5 April 2022 (1 page)
6 April 2022Termination of appointment of Jacqueline Louise Pittard as a director on 5 April 2022 (1 page)
6 April 2022Notification of Communicate Technology Limited as a person with significant control on 5 April 2022 (2 pages)
6 April 2022Cessation of Jp Holdings (International) Limited as a person with significant control on 5 April 2022 (1 page)
6 April 2022Registration of charge 043185530001, created on 5 April 2022 (33 pages)
6 April 2022Appointment of Mr Antony Derek Snaith as a director on 5 April 2022 (2 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
30 November 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
30 November 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
16 November 2021Confirmation statement made on 7 November 2021 with no updates (3 pages)
25 January 2021Change of details for Jp Holdings (International) Limited as a person with significant control on 22 January 2021 (2 pages)
22 January 2021Registered office address changed from 6th Floor 2 Kingdom Street London W2 6BD England to Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 22 January 2021 (1 page)
22 January 2021Director's details changed for Mr James Robert Pittard on 22 January 2021 (2 pages)
22 January 2021Director's details changed for Mrs Jacqueline Louise Pittard on 22 January 2021 (2 pages)
1 December 2020Unaudited abridged accounts made up to 31 March 2020 (10 pages)
20 November 2020Confirmation statement made on 7 November 2020 with updates (5 pages)
31 December 2019Unaudited abridged accounts made up to 31 March 2019 (11 pages)
8 November 2019Confirmation statement made on 7 November 2019 with updates (5 pages)
30 December 2018Unaudited abridged accounts made up to 31 March 2018 (11 pages)
13 November 2018Confirmation statement made on 7 November 2018 with updates (5 pages)
12 November 2018Change of details for Jp Holdings (International) Limited as a person with significant control on 12 November 2018 (2 pages)
12 November 2018Director's details changed for Mrs Jacqueline Louise Pittard on 12 November 2018 (2 pages)
12 November 2018Director's details changed for Mr James Robert Pittard on 12 November 2018 (2 pages)
31 December 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
31 December 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
12 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
12 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
11 November 2016Register inspection address has been changed from Ash House Cook Way, Bindon Road Taunton Somerset TA2 6BJ United Kingdom to 6th Floor 2 Kingdom Street London W2 6BD (1 page)
11 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
11 November 2016Register inspection address has been changed from Ash House Cook Way, Bindon Road Taunton Somerset TA2 6BJ United Kingdom to 6th Floor 2 Kingdom Street London W2 6BD (1 page)
11 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
9 March 2016Amended total exemption small company accounts made up to 31 March 2015 (8 pages)
9 March 2016Amended total exemption small company accounts made up to 31 March 2015 (8 pages)
4 March 2016Registered office address changed from 16 Hanover Square London W1S 1HT to 6th Floor 2 Kingdom Street London W2 6BD on 4 March 2016 (1 page)
4 March 2016Registered office address changed from 16 Hanover Square London W1S 1HT to 6th Floor 2 Kingdom Street London W2 6BD on 4 March 2016 (1 page)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1,000
(4 pages)
16 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1,000
(4 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
27 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1,000
(4 pages)
27 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1,000
(4 pages)
27 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1,000
(4 pages)
23 October 2014Termination of appointment of Stephen John Pym as a director on 13 October 2014 (1 page)
23 October 2014Termination of appointment of Stephen John Pym as a director on 13 October 2014 (1 page)
23 October 2014Termination of appointment of Barbara Mary Wetherall as a secretary on 9 October 2014 (1 page)
23 October 2014Termination of appointment of Barbara Mary Wetherall as a secretary on 9 October 2014 (1 page)
23 October 2014Termination of appointment of Barbara Mary Wetherall as a secretary on 9 October 2014 (1 page)
24 September 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share for share exchange, co business 31/03/2014
(2 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1,000
(7 pages)
13 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1,000
(7 pages)
13 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1,000
(7 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 November 2012Registered office address changed from 16 Hanover Square London W1S 1HT United Kingdom on 29 November 2012 (1 page)
29 November 2012Registered office address changed from 16 Hanover Square London W1S 1HT United Kingdom on 29 November 2012 (1 page)
29 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (6 pages)
29 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (6 pages)
29 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (6 pages)
19 November 2012Registered office address changed from Ash House Cook Way, Bindon Road Taunton Somerset TA2 6BJ United Kingdom on 19 November 2012 (1 page)
19 November 2012Registered office address changed from Ash House Cook Way, Bindon Road Taunton Somerset TA2 6BJ United Kingdom on 19 November 2012 (1 page)
8 January 2012Amended accounts made up to 31 March 2011 (5 pages)
8 January 2012Amended accounts made up to 31 March 2011 (5 pages)
28 December 2011Appointment of Mrs Jacqueline Louise Pittard as a director (2 pages)
28 December 2011Appointment of Mrs Jacqueline Louise Pittard as a director (2 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 November 2011Director's details changed for Stephen John Pym on 1 November 2011 (2 pages)
14 November 2011Director's details changed for Stephen John Pym on 1 November 2011 (2 pages)
14 November 2011Secretary's details changed for Barbara Mary Wetherall on 1 November 2011 (1 page)
14 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (5 pages)
14 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (5 pages)
14 November 2011Director's details changed for Stephen John Pym on 1 November 2011 (2 pages)
14 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (5 pages)
14 November 2011Secretary's details changed for Barbara Mary Wetherall on 1 November 2011 (1 page)
14 November 2011Secretary's details changed for Barbara Mary Wetherall on 1 November 2011 (1 page)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 November 2010Register inspection address has been changed from 11 the Crescent Taunton Somerset TA1 4EA United Kingdom (1 page)
24 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (6 pages)
24 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (6 pages)
24 November 2010Register inspection address has been changed from 11 the Crescent Taunton Somerset TA1 4EA United Kingdom (1 page)
24 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (6 pages)
17 November 2010Registered office address changed from 16 Hanover Square Mayfair London W1S 1HT on 17 November 2010 (1 page)
17 November 2010Registered office address changed from 16 Hanover Square Mayfair London W1S 1HT on 17 November 2010 (1 page)
11 August 2010Appointment of Mr James Robert Pittard as a director (2 pages)
11 August 2010Appointment of Mr James Robert Pittard as a director (2 pages)
7 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
1 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
1 December 2009Register(s) moved to registered inspection location (1 page)
1 December 2009Register inspection address has been changed (1 page)
1 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
1 December 2009Register(s) moved to registered inspection location (1 page)
1 December 2009Register inspection address has been changed (1 page)
5 October 2009Director's details changed for Stephen John Pym on 1 October 2009 (2 pages)
5 October 2009Secretary's details changed for Barbara Mary Wetherall on 1 October 2009 (1 page)
5 October 2009Director's details changed for Stephen John Pym on 1 October 2009 (2 pages)
5 October 2009Secretary's details changed for Barbara Mary Wetherall on 1 October 2009 (1 page)
5 October 2009Secretary's details changed for Barbara Mary Wetherall on 1 October 2009 (1 page)
5 October 2009Director's details changed for Stephen John Pym on 1 October 2009 (2 pages)
23 December 2008Return made up to 07/11/08; full list of members (3 pages)
23 December 2008Return made up to 07/11/08; full list of members (3 pages)
18 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 November 2007Return made up to 07/11/07; no change of members (6 pages)
21 November 2007Return made up to 07/11/07; no change of members (6 pages)
27 November 2006Return made up to 07/11/06; full list of members (6 pages)
27 November 2006Return made up to 07/11/06; full list of members (6 pages)
23 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 November 2005Return made up to 07/11/05; full list of members (6 pages)
25 November 2005Return made up to 07/11/05; full list of members (6 pages)
2 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 May 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 May 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 December 2004Auditor's resignation (4 pages)
6 December 2004Auditor's resignation (4 pages)
24 November 2004Return made up to 07/11/04; no change of members
  • 363(287) ‐ Registered office changed on 24/11/04
(6 pages)
24 November 2004Return made up to 07/11/04; no change of members
  • 363(287) ‐ Registered office changed on 24/11/04
(6 pages)
16 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
16 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
16 July 2004Accounting reference date shortened from 30/11/04 to 31/03/04 (1 page)
16 July 2004Accounting reference date shortened from 30/11/04 to 31/03/04 (1 page)
18 May 2004Accounts for a dormant company made up to 30 November 2003 (2 pages)
18 May 2004Accounts for a dormant company made up to 30 November 2003 (2 pages)
18 November 2003Return made up to 07/11/03; no change of members (6 pages)
18 November 2003Return made up to 07/11/03; no change of members (6 pages)
8 September 2003New director appointed (2 pages)
8 September 2003New director appointed (2 pages)
18 August 2003Director resigned (1 page)
18 August 2003Director resigned (1 page)
18 August 2003Registered office changed on 18/08/03 from: 3 hammet street taunton somerset TA1 1RZ (1 page)
18 August 2003Registered office changed on 18/08/03 from: 3 hammet street taunton somerset TA1 1RZ (1 page)
9 August 2003Accounts for a dormant company made up to 30 November 2002 (1 page)
9 August 2003Accounts for a dormant company made up to 30 November 2002 (1 page)
11 December 2002Return made up to 07/11/02; full list of members
  • 363(287) ‐ Registered office changed on 11/12/02
(7 pages)
11 December 2002Return made up to 07/11/02; full list of members
  • 363(287) ‐ Registered office changed on 11/12/02
(7 pages)
31 October 2002Director resigned (1 page)
31 October 2002Secretary resigned (1 page)
31 October 2002Secretary resigned (1 page)
31 October 2002Director resigned (1 page)
8 February 2002Ad 07/11/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
8 February 2002Ad 07/11/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
9 January 2002New secretary appointed (2 pages)
9 January 2002New secretary appointed (2 pages)
5 December 2001Registered office changed on 05/12/01 from: pembroke house 7 brunswick square, bristol BS2 8PE (1 page)
5 December 2001New director appointed (2 pages)
5 December 2001New secretary appointed (2 pages)
5 December 2001New secretary appointed (2 pages)
5 December 2001Registered office changed on 05/12/01 from: pembroke house 7 brunswick square, bristol BS2 8PE (1 page)
5 December 2001New director appointed (2 pages)
7 November 2001Incorporation (17 pages)
7 November 2001Incorporation (17 pages)