Company NameZYNK Software Limited
DirectorAdam Patrick McCrory
Company StatusActive
Company Number04433554
CategoryPrivate Limited Company
Incorporation Date8 May 2002(21 years, 12 months ago)
Previous NameInternetware Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Adam Patrick McCrory
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2002(5 days after company formation)
Appointment Duration21 years, 11 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address6-8 Charlotte Square Charlotte Square
Business Development Centre I6
Newcastle Upon Tyne
Tyne And Wear
NE1 4XF
Director NameSusan Ann French
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2002(5 days after company formation)
Appointment Duration3 years, 3 months (resigned 01 September 2005)
RoleDirector & Secretary
Correspondence Address41 Parklands Way
Wardley
Tyne & Wear
NE10 8GA
Secretary NameSusan Ann French
NationalityBritish
StatusResigned
Appointed13 May 2002(5 days after company formation)
Appointment Duration3 years, 3 months (resigned 01 September 2005)
RoleDirector & Secretary
Correspondence Address41 Parklands Way
Wardley
Tyne & Wear
NE10 8GA
Secretary NameMr Richard Michael Spooner
NationalityBritish
StatusResigned
Appointed01 September 2005(3 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMulberry
Shrubbs Hill Lane
Sunningdale
Berkshire
SL5 0LD
Director NameMr Andrew William Graham Wylie
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2009(7 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNelson House The Fleming Business Centre
Jesmond
Newcastle Upon Tyne
NE2 3AE
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed08 May 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed08 May 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitezinc.com
Telephone0845 1232920
Telephone regionUnknown

Location

Registered Address6-8 Charlotte Square Charlotte Square
Business Development Centre I6
Newcastle Upon Tyne
Tyne And Wear
NE1 4XF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

791.8k at £0.01Internetware Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£171,245
Cash£245,454
Current Liabilities£185,285

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 3 days from now)

Filing History

7 August 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
3 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
19 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
3 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
29 November 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
4 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
1 March 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
4 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
2 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
7 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
21 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
17 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
7 September 2017Change of details for The Internetware Group Limited as a person with significant control on 1 May 2017 (2 pages)
7 September 2017Change of details for The Internetware Group Limited as a person with significant control on 1 May 2017 (2 pages)
3 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
24 January 2017Registered office address changed from Nelson House the Fleming Business Centre Jesmond Newcastle upon Tyne NE2 3AE to 6-8 Charlotte Square Charlotte Square Business Development Centre I6 Newcastle upon Tyne Tyne and Wear NE1 4XF on 24 January 2017 (2 pages)
24 January 2017Registered office address changed from Nelson House the Fleming Business Centre Jesmond Newcastle upon Tyne NE2 3AE to 6-8 Charlotte Square Charlotte Square Business Development Centre I6 Newcastle upon Tyne Tyne and Wear NE1 4XF on 24 January 2017 (2 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 September 2016Termination of appointment of Andrew William Graham Wylie as a director on 31 August 2016 (1 page)
19 September 2016Termination of appointment of Andrew William Graham Wylie as a director on 31 August 2016 (1 page)
10 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 7,917.67
(3 pages)
10 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 7,917.67
(3 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 7,917.67
(3 pages)
1 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 7,917.67
(3 pages)
9 April 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 April 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 May 2014Director's details changed for Mr Andrew William Graham Wylie on 1 May 2014 (2 pages)
13 May 2014Director's details changed for Mr Andrew William Graham Wylie on 1 May 2014 (2 pages)
13 May 2014Director's details changed for Mr Adam Patrick Mccrory on 1 May 2014 (2 pages)
13 May 2014Director's details changed for Mr Adam Patrick Mccrory on 1 May 2014 (2 pages)
13 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 7,917.67
(4 pages)
13 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 7,917.67
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 December 2013Registered office address changed from I6, 6-8 Charlotte Square Newcastle upon Tyne Tyne and Wear NE1 4XF on 4 December 2013 (2 pages)
4 December 2013Registered office address changed from I6, 6-8 Charlotte Square Newcastle upon Tyne Tyne and Wear NE1 4XF on 4 December 2013 (2 pages)
1 July 2013Sub-division of shares on 24 May 2013 (5 pages)
1 July 2013Sub-division of shares on 24 May 2013 (5 pages)
6 June 2013Company name changed internetware LIMITED\certificate issued on 06/06/13
  • RES15 ‐ Change company name resolution on 2013-05-24
(3 pages)
6 June 2013Change of name notice (2 pages)
6 June 2013Change of name notice (2 pages)
6 June 2013Company name changed internetware LIMITED\certificate issued on 06/06/13
  • RES15 ‐ Change company name resolution on 2013-05-24
(3 pages)
23 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
23 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
23 May 2012Director's details changed for Mr Andrew William Graham Wylie on 23 May 2012 (2 pages)
23 May 2012Director's details changed for Mr Andrew William Graham Wylie on 23 May 2012 (2 pages)
23 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
14 February 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 February 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 August 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
10 August 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
9 August 2010Director's details changed for Mr Adam Patrick Mccrory on 1 May 2010 (2 pages)
9 August 2010Director's details changed for Mr Adam Patrick Mccrory on 1 May 2010 (2 pages)
15 July 2010Appointment of Andrew William Graham Wylie as a director (2 pages)
15 July 2010Statement of capital following an allotment of shares on 22 July 2009
  • GBP 29,166,700
(2 pages)
15 July 2010Appointment of Andrew William Graham Wylie as a director (2 pages)
15 July 2010Form 123 (2 pages)
15 July 2010Form 123 (2 pages)
15 July 2010Statement of capital following an allotment of shares on 22 July 2009
  • GBP 29,166,700
(2 pages)
2 June 2010Memorandum and Articles of Association (15 pages)
2 June 2010Memorandum and Articles of Association (15 pages)
2 June 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 June 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (10 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (10 pages)
20 July 2009Return made up to 01/05/09; full list of members (5 pages)
20 July 2009Director's change of particulars / adam mccrory / 01/05/2008 (1 page)
20 July 2009Director's change of particulars / adam mccrory / 01/05/2008 (1 page)
20 July 2009Return made up to 01/05/09; full list of members (5 pages)
30 June 2009Appointment terminated secretary richard spooner (1 page)
30 June 2009Appointment terminated secretary richard spooner (1 page)
20 October 2008Return made up to 01/05/08; full list of members (4 pages)
20 October 2008Return made up to 01/05/08; full list of members (4 pages)
6 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
6 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
15 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
19 July 2007Return made up to 01/05/07; no change of members (6 pages)
19 July 2007Return made up to 01/05/07; no change of members (6 pages)
14 December 2006Return made up to 01/05/06; full list of members (6 pages)
14 December 2006Return made up to 01/05/06; full list of members (6 pages)
16 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
16 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
29 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
29 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
21 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
21 September 2005£ nc 6250/11500 06/03/05 (1 page)
21 September 2005New secretary appointed (2 pages)
21 September 2005New secretary appointed (2 pages)
21 September 2005Secretary resigned;director resigned (1 page)
21 September 2005Ad 06/03/05--------- £ si [email protected] (2 pages)
21 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
21 September 2005Ad 06/03/05--------- £ si [email protected] (2 pages)
21 September 2005£ nc 6250/11500 06/03/05 (1 page)
21 September 2005Secretary resigned;director resigned (1 page)
26 May 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
26 May 2005Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
26 May 2005Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
26 May 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
6 May 2005Return made up to 01/05/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 06/05/05
(3 pages)
6 May 2005Return made up to 01/05/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 06/05/05
(3 pages)
13 May 2004Return made up to 08/05/04; full list of members (7 pages)
13 May 2004Return made up to 08/05/04; full list of members (7 pages)
8 April 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
8 April 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
27 May 2003Return made up to 08/05/03; full list of members (7 pages)
27 May 2003Return made up to 08/05/03; full list of members (7 pages)
17 May 2002New secretary appointed;new director appointed (2 pages)
17 May 2002New secretary appointed;new director appointed (2 pages)
17 May 2002New director appointed (2 pages)
17 May 2002New director appointed (2 pages)
14 May 2002Secretary resigned (1 page)
14 May 2002Secretary resigned (1 page)
14 May 2002Director resigned (1 page)
14 May 2002Director resigned (1 page)
8 May 2002Incorporation (9 pages)
8 May 2002Incorporation (9 pages)