Zupa Tech Limited

DataGardener
zupa tech limited
live
Micro

Zupa Tech Limited

03165847Private Limited With Share Capital

Quadrant House, Broad Street Mall, Reading, RG17QE
Incorporated

28/02/1996

Company Age

30 years

Directors

2

Employees

14

SIC Code

62012

Risk

low risk

Company Overview

Registration, classification & business activity

Zupa Tech Limited (03165847) is a private limited with share capital incorporated on 28/02/1996 (30 years old) and registered in reading, RG17QE. The company operates under SIC code 62012 and is classified as Micro.

Private Limited With Share Capital
SIC: 62012
Micro
Incorporated 28/02/1996
RG17QE
14 employees

Financial Overview

Total Assets

£278.0K

Liabilities

£235.8K

Net Assets

£42.2K

Est. Turnover

£1.91M

AI Estimated
Unreported
Cash

£24.3K

Key Metrics

14

Employees

2

Directors

5

Shareholders

1

CCJs

Board of Directors

2

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

100
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-11-2025
Accounts With Accounts Type Small
Category:Accounts
Date:26-09-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:30-04-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-04-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:29-08-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-08-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-08-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:28-08-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:28-08-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-04-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:24-04-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:24-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-03-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-02-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-07-2023
Capital Allotment Shares
Category:Capital
Date:22-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-02-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:17-08-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-06-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:25-04-2022
Appoint Person Secretary Company With Name Date
Category:Officers
Date:22-02-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:22-02-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-02-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:23-12-2021
Change Person Director Company With Change Date
Category:Officers
Date:23-12-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:11-11-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:11-11-2021
Change Person Director Company With Change Date
Category:Officers
Date:22-06-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-05-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-02-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-12-2020
Change Person Director Company With Change Date
Category:Officers
Date:12-11-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-11-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:19-08-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-04-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-04-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-04-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-03-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-02-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:27-09-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:27-09-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-08-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-03-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-03-2019
Change Person Director Company With Change Date
Category:Officers
Date:06-03-2019
Change Person Director Company With Change Date
Category:Officers
Date:06-03-2019
Change Person Director Company With Change Date
Category:Officers
Date:06-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-01-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:24-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:11-06-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-03-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:20-12-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:19-10-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:02-08-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:02-08-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:02-08-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:02-08-2017
Resolution
Category:Resolution
Date:26-07-2017
Change Of Name Notice
Category:Change Of Name
Date:26-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-03-2017
Capital Allotment Shares
Category:Capital
Date:01-06-2016
Resolution
Category:Resolution
Date:27-05-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-03-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-01-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-01-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:07-01-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:07-01-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:07-01-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:07-01-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:07-01-2016
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:28-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-05-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-03-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:05-03-2013
Termination Secretary Company With Name
Category:Officers
Date:05-03-2013
Termination Director Company With Name
Category:Officers
Date:21-12-2012
Appoint Person Director Company With Name
Category:Officers
Date:05-11-2012
Legacy
Category:Mortgage
Date:13-09-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-02-2012
Resolution
Category:Resolution
Date:28-12-2011
Capital Allotment Shares
Category:Capital
Date:19-12-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:04-10-2011
Appoint Person Director Company With Name
Category:Officers
Date:09-08-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:09-08-2011
Legacy
Category:Mortgage
Date:05-03-2011

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typesmall company
Due Date30/09/2026
Filing Date23/09/2025
Latest Accounts31/12/2024

Trading Addresses

Quadrant House, 20 Broad Street Mall, Reading, RG17QERegistered
Warwick Court, 32-34 Leigh Road, Eastleigh, Hampshire, SO509DT

Related Companies

1

Contact

08444740808
Quadrant House, Broad Street Mall, Reading, RG17QE