Zircotec Limited

DataGardener
zircotec limited
live
Small

Zircotec Limited

06758654Private Limited With Share Capital

First Floor 1 Des Roches Square, Witan Way, Witney, OX284BE
Incorporated

26/11/2008

Company Age

17 years

Directors

2

Employees

40

SIC Code

23490

Risk

moderate risk

Company Overview

Registration, classification & business activity

Zircotec Limited (06758654) is a private limited with share capital incorporated on 26/11/2008 (17 years old) and registered in witney, OX284BE. The company operates under SIC code 23490 and is classified as Small.

Zircotec is a specialist heat management company that was formally part of the uk atomic energy authority, based near oxford. its expertise in thermal barrier technologies was originally developed for the nuclear industry and many of its scientists and engineers have remained with zircotec since its...

Private Limited With Share Capital
SIC: 23490
Small
Incorporated 26/11/2008
OX284BE
40 employees

Financial Overview

Total Assets

£4.41M

Liabilities

£3.54M

Net Assets

£866.7K

Est. Turnover

£6.79M

AI Estimated
Unreported
Cash

£7.5K

Key Metrics

40

Employees

2

Directors

2

Shareholders

4

Patents

1

CCJs

Board of Directors

2
director

Charges

9

Registered

2

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

90
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-03-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-12-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-10-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-10-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-10-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-04-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-03-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-12-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-04-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-03-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-02-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-12-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-07-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-03-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:20-02-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:17-02-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-12-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-02-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-06-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-05-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-04-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-04-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-02-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-06-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:12-05-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-05-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:01-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:31-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-11-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:06-11-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-09-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-01-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:28-01-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-05-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:12-05-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:19-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-12-2013
Move Registers To Registered Office Company
Category:Address
Date:10-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-11-2012
Change Person Director Company With Change Date
Category:Officers
Date:13-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-11-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-12-2010
Capital Allotment Shares
Category:Capital
Date:14-12-2010
Termination Director Company With Name
Category:Officers
Date:14-12-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:22-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:22-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:22-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:22-06-2010
Change Sail Address Company With Old Address
Category:Address
Date:22-06-2010
Capital Allotment Shares
Category:Capital
Date:14-05-2010
Appoint Person Director Company With Name
Category:Officers
Date:02-02-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:22-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:22-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:22-12-2009
Change Sail Address Company With Old Address
Category:Address
Date:17-12-2009
Move Registers To Sail Company
Category:Address
Date:17-12-2009
Move Registers To Sail Company
Category:Address
Date:17-12-2009
Change Sail Address Company
Category:Address
Date:17-12-2009
Resolution
Category:Resolution
Date:09-02-2009
Legacy
Category:Capital
Date:09-02-2009
Legacy
Category:Accounts
Date:09-02-2009
Legacy
Category:Address
Date:09-02-2009
Legacy
Category:Officers
Date:09-02-2009
Legacy
Category:Officers
Date:09-02-2009
Legacy
Category:Officers
Date:09-02-2009
Legacy
Category:Officers
Date:09-02-2009
Legacy
Category:Officers
Date:09-02-2009
Legacy
Category:Officers
Date:09-02-2009
Incorporation Company
Category:Incorporation
Date:26-11-2008

Innovate Grants

5

This company received a grant of £24869.0 for Design Of Testing Procedure And Standard For Thermal Conductivity Of Multilayered Heatshields Including Plasma Applied Ceramics To Textured Surfaces Over A Range Of Operating Temperatures And Conditions Including Dynamic Conditions.. The project started on 01/02/2019 and ended on 31/03/2019.

This company received a grant of £369445.0 for Cerabev - Ceramics For Bevs. The project started on 01/09/2024 and ended on 30/09/2025.

+3 more grants available

Import / Export

Imports
12 Months9
60 Months52
Exports
12 Months9
60 Months57

Risk Assessment

moderate risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date25/04/2025
Latest Accounts31/12/2024

Trading Addresses

39-41 Nuffield Way, Abingdon, Oxfordshire, OX141RL
First Floor 1 Des Roches Square, Witan Way, Witney, Oxfordshire Ox28 4Be, OX284BERegistered

Contact

01235546050
enquiries@zircotec.comproduction@zircotec.comsales@zircotec.com
zircotec.com
First Floor 1 Des Roches Square, Witan Way, Witney, OX284BE