ZIP MAIL LIMITED
LONDON

Hellopages » City of London » City of London » EC4A 2AL

Company number 05740444
Status Active
Incorporation Date 13 March 2006
Company Type Private Limited Company
Address 107-111 FLEET STREET, LONDON, EC4A 2AL
Home Country United Kingdom
Nature of Business 53100 - Postal activities under universal service obligation
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 13 March 2016 with full list of shareholders Statement of capital on 2016-04-07 GBP 100 . The most likely internet sites of ZIP MAIL LIMITED are www.zipmail.co.uk, and www.zip-mail.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Zip Mail Limited is a Private Limited Company. The company registration number is 05740444. Zip Mail Limited has been working since 13 March 2006. The present status of the company is Active. The registered address of Zip Mail Limited is 107 111 Fleet Street London Ec4a 2al. The company`s financial liabilities are £6.28k. It is £-23.47k against last year. The cash in hand is £35.93k. It is £26.27k against last year. And the total assets are £49.43k, which is £26.27k against last year. TICKNER, Michael John is a Secretary of the company. TICKNER, Amy Charlotte is a Director of the company. TICKNER, Michael John is a Director of the company. TICKNER, Oliver Arthur is a Director of the company. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Postal activities under universal service obligation".


zip mail Key Finiance

LIABILITIES £6.28k
-79%
CASH £35.93k
+271%
TOTAL ASSETS £49.43k
+113%
All Financial Figures

Current Directors

Secretary
TICKNER, Michael John
Appointed Date: 13 March 2006

Director
TICKNER, Amy Charlotte
Appointed Date: 30 July 2008
38 years old

Director
TICKNER, Michael John
Appointed Date: 13 March 2006
75 years old

Director
TICKNER, Oliver Arthur
Appointed Date: 13 March 2006
41 years old

Resigned Directors

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 13 March 2006
Appointed Date: 13 March 2006

Nominee Director
QA NOMINEES LIMITED
Resigned: 13 March 2006
Appointed Date: 13 March 2006

Persons With Significant Control

Mr Michael John Tickner
Notified on: 13 March 2017
75 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ZIP MAIL LIMITED Events

20 Apr 2017
Confirmation statement made on 13 March 2017 with updates
24 Mar 2017
Total exemption small company accounts made up to 30 June 2016
07 Apr 2016
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100

24 Mar 2016
Total exemption small company accounts made up to 30 June 2015
20 Apr 2015
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100

...
... and 39 more events
29 Mar 2006
Director resigned
29 Mar 2006
Secretary resigned
28 Mar 2006
New director appointed
28 Mar 2006
New secretary appointed;new director appointed
13 Mar 2006
Incorporation

ZIP MAIL LIMITED Charges

18 September 2006
Charge over cash deposit
Delivered: 29 September 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The deposit with all rights titles and benefit in it and…