Zapp Electric Vehicles Limited

DataGardener
zapp electric vehicles limited
in liquidation
Micro

Zapp Electric Vehicles Limited

10870546Private Limited With Share Capital

Suite 5, 2Nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne, NE33LS
Incorporated

18/07/2017

Company Age

8 years

Directors

3

Employees

6

SIC Code

30910

Risk

not scored

Company Overview

Registration, classification & business activity

Zapp Electric Vehicles Limited (10870546) is a private limited with share capital incorporated on 18/07/2017 (8 years old) and registered in newcastle upon tyne, NE33LS. The company operates under SIC code 30910 - manufacture of motorcycles.

Zapp scooters limited was incorporated in the united kingdom in 2017 by scooter and super bike enthusiasts with strong international automotive technology and supply chain professional experience. we value on-the-road dynamics and believe that ev\u2019s can be exciting. zapp therefore set out to del...

Private Limited With Share Capital
SIC: 30910
Micro
Incorporated 18/07/2017
NE33LS
6 employees

Financial Overview

Total Assets

£2.47M

Liabilities

£6.70M

Net Assets

£-4.23M

Turnover

£13.3K

Cash

£137.9K

Key Metrics

6

Employees

3

Directors

1

Shareholders

1

CCJs

Board of Directors

3

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

87
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-04-2026
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:21-04-2026
Resolution
Category:Resolution
Date:21-04-2026
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:21-04-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-08-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:06-05-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-04-2025
Capital Allotment Shares
Category:Capital
Date:02-10-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-07-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:17-04-2024
Accounts With Accounts Type Group
Category:Accounts
Date:16-04-2024
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:08-12-2023
Gazette Notice Compulsory
Category:Gazette
Date:28-11-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-08-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-08-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-08-2023
Capital Allotment Shares
Category:Capital
Date:09-06-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:09-03-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-10-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-10-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-10-2022
Change Person Director Company With Change Date
Category:Officers
Date:06-10-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:03-10-2022
Capital Allotment Shares
Category:Capital
Date:27-09-2022
Accounts With Accounts Type Group
Category:Accounts
Date:28-06-2022
Capital Allotment Shares
Category:Capital
Date:01-06-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-06-2022
Capital Allotment Shares
Category:Capital
Date:12-05-2022
Capital Allotment Shares
Category:Capital
Date:25-03-2022
Capital Allotment Shares
Category:Capital
Date:04-12-2021
Accounts With Accounts Type Group
Category:Accounts
Date:23-11-2021
Certificate Change Of Name Company
Category:Change Of Name
Date:15-11-2021
Change Of Name Notice
Category:Change Of Name
Date:15-11-2021
Capital Allotment Shares
Category:Capital
Date:11-10-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-07-2021
Capital Allotment Shares
Category:Capital
Date:22-07-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-06-2021
Capital Allotment Shares
Category:Capital
Date:24-05-2021
Capital Allotment Shares
Category:Capital
Date:26-02-2021
Capital Allotment Shares
Category:Capital
Date:03-02-2021
Capital Allotment Shares
Category:Capital
Date:24-12-2020
Capital Allotment Shares
Category:Capital
Date:11-11-2020
Capital Allotment Shares
Category:Capital
Date:29-09-2020
Capital Allotment Shares
Category:Capital
Date:08-09-2020
Capital Allotment Shares
Category:Capital
Date:03-08-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:31-07-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-07-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-07-2020
Capital Allotment Shares
Category:Capital
Date:09-07-2020
Capital Allotment Shares
Category:Capital
Date:12-06-2020
Accounts With Accounts Type Group
Category:Accounts
Date:19-02-2020
Capital Alter Shares Subdivision
Category:Capital
Date:14-02-2020
Resolution
Category:Resolution
Date:13-02-2020
Legacy
Category:Capital
Date:11-02-2020
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:11-02-2020
Legacy
Category:Insolvency
Date:11-02-2020
Resolution
Category:Resolution
Date:11-02-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:30-01-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-01-2020
Second Filing Capital Allotment Shares
Category:Capital
Date:28-01-2020
Second Filing Capital Allotment Shares
Category:Capital
Date:28-01-2020
Second Filing Capital Allotment Shares
Category:Capital
Date:28-01-2020
Capital Allotment Shares
Category:Capital
Date:15-01-2020
Capital Allotment Shares
Category:Capital
Date:03-12-2019
Capital Allotment Shares
Category:Capital
Date:30-09-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-08-2019
Capital Allotment Shares
Category:Capital
Date:31-07-2019
Capital Allotment Shares
Category:Capital
Date:19-04-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:17-04-2019
Capital Allotment Shares
Category:Capital
Date:26-03-2019
Capital Allotment Shares
Category:Capital
Date:20-02-2019
Capital Allotment Shares
Category:Capital
Date:07-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:29-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:18-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-08-2018
Capital Allotment Shares
Category:Capital
Date:06-08-2018
Change Account Reference Date Company Current Extended
Category:Accounts
Date:31-07-2018
Capital Allotment Shares
Category:Capital
Date:18-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-05-2018
Capital Allotment Shares
Category:Capital
Date:23-04-2018
Capital Allotment Shares
Category:Capital
Date:04-04-2018
Capital Allotment Shares
Category:Capital
Date:21-02-2018
Capital Alter Shares Subdivision
Category:Capital
Date:08-02-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:08-01-2018
Incorporation Company
Category:Incorporation
Date:18-07-2017

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date29/06/2026
Filing Date11/04/2025
Latest Accounts30/09/2024

Trading Addresses

Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE33LSRegistered

Contact

franchise@zappscooter.compr@zappscooter.comrecruitment@zappscooter.comsupport@zappscooter.com
zappscooter.com
Suite 5, 2Nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne, NE33LS