ZIMITI LIMITED
LONDON BOARDBUG LTD

Hellopages » Greater London » Southwark » SE1 9PG

Company number 03927946
Status Active
Incorporation Date 17 February 2000
Company Type Private Limited Company
Address C/O DIGITAL BARRIERS, CARGO WORKS, 1-2 HATFIELDS, LONDON, ENGLAND, SE1 9PG
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Satisfaction of charge 4 in full; Confirmation statement made on 17 February 2017 with updates; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of ZIMITI LIMITED are www.zimiti.co.uk, and www.zimiti.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Zimiti Limited is a Private Limited Company. The company registration number is 03927946. Zimiti Limited has been working since 17 February 2000. The present status of the company is Active. The registered address of Zimiti Limited is C O Digital Barriers Cargo Works 1 2 Hatfields London England Se1 9pg. . WOOLHEAD, Andrew John is a Secretary of the company. DOFFMAN, Zak is a Director of the company. EVANS, Colin Michael is a Director of the company. Secretary COXEN, Adam Edmund Palmer has been resigned. Secretary NAYLOR, Duncan Hugh has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director COXEN, Adam Edmund Palmer has been resigned. Director FINDLATER, William Alexander has been resigned. Director HOLGATE, Nicholas James has been resigned. Director HUNTER, John Tolmie has been resigned. Director LANGLANDS PEARSE, Charles Peregrine Brocas has been resigned. Director LAWRENSON, Frank Ralph has been resigned. Director LEAVER, Richard Alexander has been resigned. Director O'DONOGHUE, Donagh has been resigned. Director REUPKE, Michael has been resigned. Director VINEY, John, Dr. has been resigned. Director WALSGROVE, Benjamin has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
WOOLHEAD, Andrew John
Appointed Date: 18 June 2011

Director
DOFFMAN, Zak
Appointed Date: 18 June 2011
53 years old

Director
EVANS, Colin Michael
Appointed Date: 18 June 2011
57 years old

Resigned Directors

Secretary
COXEN, Adam Edmund Palmer
Resigned: 19 October 2005
Appointed Date: 01 March 2000

Secretary
NAYLOR, Duncan Hugh
Resigned: 18 June 2011
Appointed Date: 19 October 2005

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 17 February 2000
Appointed Date: 17 February 2000

Director
COXEN, Adam Edmund Palmer
Resigned: 18 June 2011
Appointed Date: 01 March 2000
56 years old

Director
FINDLATER, William Alexander
Resigned: 10 January 2007
Appointed Date: 14 December 2004
88 years old

Director
HOLGATE, Nicholas James
Resigned: 08 July 2013
Appointed Date: 10 January 2012
50 years old

Director
HUNTER, John Tolmie
Resigned: 18 June 2011
Appointed Date: 01 September 2007
66 years old

Director
LANGLANDS PEARSE, Charles Peregrine Brocas
Resigned: 24 November 2000
Appointed Date: 01 March 2000
59 years old

Director
LAWRENSON, Frank Ralph
Resigned: 15 July 2005
Appointed Date: 01 March 2000
58 years old

Director
LEAVER, Richard Alexander
Resigned: 18 June 2011
Appointed Date: 08 February 2008
64 years old

Director
O'DONOGHUE, Donagh
Resigned: 21 December 2005
Appointed Date: 14 December 2004
81 years old

Director
REUPKE, Michael
Resigned: 21 December 2005
Appointed Date: 14 December 2004
88 years old

Director
VINEY, John, Dr.
Resigned: 09 July 2009
Appointed Date: 08 February 2008
77 years old

Director
WALSGROVE, Benjamin
Resigned: 13 July 2007
Appointed Date: 04 May 2006
56 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 17 February 2000
Appointed Date: 17 February 2000

Persons With Significant Control

Digital Barriers Plc
Notified on: 17 February 2017
Nature of control: Ownership of shares – 75% or more

ZIMITI LIMITED Events

28 Feb 2017
Satisfaction of charge 4 in full
20 Feb 2017
Confirmation statement made on 17 February 2017 with updates
04 Jan 2017
Accounts for a dormant company made up to 31 March 2016
15 Mar 2016
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 978.21

21 Dec 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 127 more events
07 Mar 2000
New director appointed
07 Mar 2000
New director appointed
24 Feb 2000
Secretary resigned
24 Feb 2000
Director resigned
17 Feb 2000
Incorporation

ZIMITI LIMITED Charges

19 June 2008
Rent security deed
Delivered: 26 June 2008
Status: Satisfied on 28 February 2017
Persons entitled: Davison & Co (Barford) Limited
Description: £1,000.00.
8 February 2008
Debenture
Delivered: 22 February 2008
Status: Satisfied on 25 June 2011
Persons entitled: Pegasusbridge Fund Management Limited
Description: Fixed and floating charge over the undertaking and all…
23 September 2004
Rent deposit deed
Delivered: 6 October 2004
Status: Satisfied on 6 June 2006
Persons entitled: Gmv Six Limited
Description: £2,649.04 and any sum from time to time deposited in a…
23 August 2004
Debenture
Delivered: 25 August 2004
Status: Satisfied on 19 October 2005
Persons entitled: Enterprise Finance Europe (UK) Limited
Description: Fixed and floating charges over the undertaking and all…

Similar Companies

ZIMI SOFTWARE LIMITED Z-IMI TRANS LTD ZIMKIDS ZIMLINEFINEWAY LIMITED ZIMLINK LIMITED ZIMM LTD ZIMMA LIMITED