Zettascale Technology Limited

DataGardener
zettascale technology limited
live
Micro

Zettascale Technology Limited

02664365Private Limited With Share Capital

1St Floor, The Honeycomb, The Watermark, Gateshead, NE119SZ
Incorporated

20/11/1991

Company Age

34 years

Directors

5

Employees

20

SIC Code

62012

Risk

very low risk

Company Overview

Registration, classification & business activity

Zettascale Technology Limited (02664365) is a private limited with share capital incorporated on 20/11/1991 (34 years old) and registered in gateshead, NE119SZ. The company operates under SIC code 62012 - business and domestic software development.

Private Limited With Share Capital
SIC: 62012
Micro
Incorporated 20/11/1991
NE119SZ
20 employees

Financial Overview

Total Assets

£9.36M

Liabilities

£1.54M

Net Assets

£7.81M

Est. Turnover

£4.45M

AI Estimated
Unreported
Cash

£1.22M

Key Metrics

20

Employees

5

Directors

7

Shareholders

Board of Directors

4
director
director

Charges

16

Registered

0

Outstanding

0

Part Satisfied

16

Satisfied

Filed Documents

100
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-04-2026
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-03-2026
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-03-2026
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-03-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:23-02-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-01-2026
Replacement Filing Of Director Appointment With Name
Category:Officers
Date:24-01-2026
Accounts With Accounts Type Small
Category:Accounts
Date:30-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-12-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-12-2024
Accounts With Accounts Type Small
Category:Accounts
Date:30-09-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:03-05-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:02-05-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:12-03-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:12-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-11-2023
Accounts With Accounts Type Small
Category:Accounts
Date:20-11-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-05-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-05-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-12-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:04-11-2022
Resolution
Category:Resolution
Date:04-11-2022
Memorandum Articles
Category:Incorporation
Date:03-11-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:02-11-2022
Capital Allotment Shares
Category:Capital
Date:02-11-2022
Accounts With Accounts Type Small
Category:Accounts
Date:07-10-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-06-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:29-06-2022
Capital Alter Shares Subdivision
Category:Capital
Date:21-06-2022
Memorandum Articles
Category:Incorporation
Date:16-06-2022
Resolution
Category:Resolution
Date:16-06-2022
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:15-06-2022
Capital Name Of Class Of Shares
Category:Capital
Date:15-06-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-04-2022
Resolution
Category:Resolution
Date:03-03-2022
Capital Allotment Shares
Category:Capital
Date:16-02-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-02-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-12-2021
Certificate Change Of Name Company
Category:Change Of Name
Date:13-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-11-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:10-11-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:10-11-2021
Accounts With Accounts Type Full
Category:Accounts
Date:10-07-2021
Accounts With Accounts Type Full
Category:Accounts
Date:08-01-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-12-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:01-05-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:01-05-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-11-2019
Accounts With Accounts Type Small
Category:Accounts
Date:21-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-11-2018
Accounts With Accounts Type Small
Category:Accounts
Date:04-10-2018
Capital Allotment Shares
Category:Capital
Date:04-12-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:04-12-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:04-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-12-2017
Resolution
Category:Resolution
Date:06-11-2017
Change Of Name Notice
Category:Change Of Name
Date:06-11-2017
Accounts With Accounts Type Small
Category:Accounts
Date:25-09-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-06-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:02-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-11-2016
Accounts With Accounts Type Small
Category:Accounts
Date:22-09-2016
Accounts With Accounts Type Small
Category:Accounts
Date:04-02-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:11-01-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:11-01-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:11-01-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:11-01-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:11-01-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:08-01-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:08-01-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:08-01-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-12-2015
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:17-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-12-2014
Change Person Director Company With Change Date
Category:Officers
Date:08-12-2014
Change Person Secretary Company With Change Date
Category:Officers
Date:08-12-2014
Change Person Director Company With Change Date
Category:Officers
Date:09-10-2014
Accounts With Accounts Type Small
Category:Accounts
Date:18-09-2014
Accounts With Accounts Type Small
Category:Accounts
Date:05-02-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-01-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-12-2013
Change Person Director Company With Change Date
Category:Officers
Date:04-12-2013
Accounts With Made Up Date
Category:Accounts
Date:05-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-12-2012
Legacy
Category:Mortgage
Date:01-11-2012
Accounts With Made Up Date
Category:Accounts
Date:30-04-2012
Auditors Resignation Company
Category:Auditors
Date:08-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-12-2011
Accounts With Made Up Date
Category:Accounts
Date:14-04-2011
Legacy
Category:Mortgage
Date:07-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-12-2010
Accounts With Made Up Date
Category:Accounts
Date:22-11-2010
Change Person Director Company With Change Date
Category:Officers
Date:18-10-2010
Change Account Reference Date Company Current Extended
Category:Accounts
Date:27-04-2010
Legacy
Category:Mortgage
Date:08-01-2010
Legacy
Category:Mortgage
Date:08-01-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-12-2009

Innovate Grants

1

This company received a grant of £194719.0 for Cityverve. The project started on 01/07/2016 and ended on 31/03/2019.

Import / Export

Imports
12 Months0
60 Months2
Exports
12 Months0
60 Months2

Risk Assessment

very low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typesmall company
Due Date30/09/2026
Filing Date30/09/2025
Latest Accounts31/12/2024

Trading Addresses

1St Floor, The Honeycomb, The Watermark, Gateshead, Tyne & Wear Ne11 9Sz, NE119SZRegistered
The Edge, Fifth Avenue, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE110XA

Contact