Zapgo Ltd

DataGardener
zapgo ltd
dissolved
Unknown

Zapgo Ltd

08679765Private Limited With Share Capital

Leonard Curtis Riverside House, Irwell Stret, Manchester, M35EN
Incorporated

06/09/2013

Company Age

12 years

Directors

4

Employees

SIC Code

72190

Risk

not scored

Company Overview

Registration, classification & business activity

Zapgo Ltd (08679765) is a private limited with share capital incorporated on 06/09/2013 (12 years old) and registered in manchester, M35EN. The company operates under SIC code 72190 - other research and experimental development on natural sciences and engineering.

We hold high-level relationships with top-tier sports teams, federations, agencies and broadcasters - revolutionising the way sports organisations hire non-executives.

Private Limited With Share Capital
SIC: 72190
Unknown
Incorporated 06/09/2013
M35EN

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

230

Shareholders

11

Patents

Board of Directors

3

Filed Documents

57
Gazette Dissolved Liquidation
Category:Gazette
Date:15-06-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:15-03-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-03-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-03-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-01-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:15-01-2021
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:13-01-2021
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:24-12-2020
Liquidation In Administration Extension Of Time
Category:Insolvency
Date:11-12-2020
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:08-12-2020
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:30-09-2020
Liquidation In Administration Proposals
Category:Insolvency
Date:15-09-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-09-2020
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:01-09-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-08-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-08-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:17-06-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:20-05-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:19-05-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:19-05-2020
Resolution
Category:Resolution
Date:06-02-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:09-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-01-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:13-09-2019
Capital Allotment Shares
Category:Capital
Date:12-09-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-04-2019
Capital Allotment Shares
Category:Capital
Date:07-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-09-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:03-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:03-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-10-2017
Accounts With Accounts Type Group
Category:Accounts
Date:20-09-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-07-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:15-02-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:14-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-10-2016
Capital Allotment Shares
Category:Capital
Date:20-09-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-09-2016
Resolution
Category:Resolution
Date:01-09-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:03-08-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:01-08-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-08-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-05-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-04-2016
Resolution
Category:Resolution
Date:14-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-06-2015
Resolution
Category:Resolution
Date:26-05-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:02-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:02-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-09-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:13-08-2014
Change Account Reference Date Company Current Extended
Category:Accounts
Date:13-08-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:13-01-2014
Incorporation Company
Category:Incorporation
Date:06-09-2013

Innovate Grants

4

This company received a grant of £94005.01 for Wizer Batteries. The project started on 01/10/2018 and ended on 31/03/2022.

This company received a grant of £178521.7 for Hess - Hybrid Energy Storage Systems. The project started on 01/02/2019 and ended on 31/12/2020.

+2 more grants available

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/12/2020
Filing Date24/12/2019
Latest Accounts31/12/2018

Trading Addresses

Leonard Curtis Riverside House, Irwell Stret, Manchester, M3 5En, M35ENRegistered

Contact

zapandgocharger.com
Leonard Curtis Riverside House, Irwell Stret, Manchester, M35EN