Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CFS-ZIPP LIMITED
Company Information for

CFS-ZIPP LIMITED

790 UXBRIDGE ROAD, HAYES, MIDDLESEX, UB4 0RS,
Company Registration Number
03925386
Private Limited Company
Active

Company Overview

About Cfs-zipp Ltd
CFS-ZIPP LIMITED was founded on 2000-02-14 and has its registered office in Hayes. The organisation's status is listed as "Active". Cfs-zipp Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CFS-ZIPP LIMITED
 
Legal Registered Office
790 UXBRIDGE ROAD
HAYES
MIDDLESEX
UB4 0RS
Other companies in HP6
 
Previous Names
COMMONWEALTH FS BANK LIMITED09/05/2014
ZIPP CARD SOLUTIONS LIMITED19/04/2011
OCTRAD CARD SOLUTIONS LIMITED26/01/2009
OCTRAD TECHNOLOGIES LTD17/06/2008
PIXELSOFT LTD22/02/2006
Filing Information
Company Number 03925386
Company ID Number 03925386
Date formed 2000-02-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 05/03/2016
Return next due 02/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB844285903  
Last Datalog update: 2024-04-06 19:42:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CFS-ZIPP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CFS-ZIPP LIMITED
The following companies were found which have the same name as CFS-ZIPP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CFS-ZIPP TECHNOLOGIES LIMITED 790 UXBRIDGE ROAD HAYES MIDDLESEX UB4 0RS Active Company formed on the 2014-10-17

Company Officers of CFS-ZIPP LIMITED

Current Directors
Officer Role Date Appointed
UMA VENKATESH
Company Secretary 2017-12-02
ROBERT EDMUND COURTNEIDGE
Director 2016-11-01
SRINIVASAN VENKATESH
Director 2014-11-03
UMA VENKATESH
Director 2014-11-03
Previous Officers
Officer Role Date Appointed Date Resigned
KARTHIKA HARISH VENKATESH
Company Secretary 2016-09-22 2017-11-30
KARTHIKA HARISH VENKATESH
Director 2016-01-12 2017-11-30
RAZIA BIBI
Company Secretary 2008-07-01 2015-03-30
CHRISTOPHER MARK BROWN
Director 2014-09-01 2015-02-27
STEVEN HATTON
Director 2014-09-01 2015-02-27
NATARAJAN VIJAY KUMAR
Director 2000-02-14 2014-09-02
RAJEE VIJAYKUMAR
Director 2008-01-02 2014-09-02
RASIK VIJAYKUMAR
Director 2014-07-15 2014-09-02
CHRISTOPHER MARK BROWN
Director 2014-05-01 2014-07-11
STEVEN HATTON
Director 2014-05-01 2014-07-11
MOHAMMED AKHTAR ZAIDI
Director 2011-06-01 2011-11-11
STEVEN HATTON
Director 2007-10-01 2011-11-10
CHRISTOPHER MARK BROWN
Director 2010-06-18 2010-09-09
SRINIVAS VENKATESH
Director 2009-05-08 2010-01-07
MAHESH RAMACHANDRAN
Director 2008-07-01 2009-01-22
RAJEE VIJAYKUMAR
Company Secretary 2000-02-14 2008-07-01
MAHESH RAMACHANDRAN
Director 2008-01-02 2008-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT EDMUND COURTNEIDGE MOORWAND LTD Director 2018-04-10 CURRENT 2013-04-16 Active
ROBERT EDMUND COURTNEIDGE MYPINPAD LTD Director 2016-06-01 CURRENT 2012-06-12 Active
ROBERT EDMUND COURTNEIDGE LICENTIA GROUP LTD Director 2016-06-01 CURRENT 2012-04-26 Active
ROBERT EDMUND COURTNEIDGE AF PAYMENTS LIMITED Director 2015-02-13 CURRENT 2014-12-16 Active
ROBERT EDMUND COURTNEIDGE ZOOPAY LIMITED Director 2015-01-22 CURRENT 2013-11-06 Active
ROBERT EDMUND COURTNEIDGE EMERGING PAYMENTS LIMITED Director 2014-09-24 CURRENT 2005-01-13 Active
ROBERT EDMUND COURTNEIDGE EMERGING PAYMENTS VENTURES LIMITED Director 2014-09-24 CURRENT 2008-08-14 Active
ROBERT EDMUND COURTNEIDGE CHAIN CREDIT LTD Director 2014-09-23 CURRENT 2014-09-23 Dissolved 2016-03-01
ROBERT EDMUND COURTNEIDGE OPTAL FINANCIAL LIMITED Director 2014-04-03 CURRENT 2013-01-17 Active
ROBERT EDMUND COURTNEIDGE GREEN SUNBIRD LTD Director 2012-11-13 CURRENT 2012-09-26 Active
ROBERT EDMUND COURTNEIDGE GLOBAL LEGAL EXCHANGE LIMITED Director 2012-04-23 CURRENT 2012-04-23 Dissolved 2016-03-01
ROBERT EDMUND COURTNEIDGE AUTO ASSET LENDING LTD Director 2012-01-16 CURRENT 2009-04-27 Dissolved 2015-11-24
ROBERT EDMUND COURTNEIDGE CAR PAWNBROKERS UK LTD Director 2011-12-07 CURRENT 2010-05-10 Dissolved 2016-01-05
SRINIVASAN VENKATESH LANTERN LODGE LIMITED Director 2017-02-14 CURRENT 2017-02-14 Active
SRINIVASAN VENKATESH ZIPP INTERCHANGE NETWORK LIMITED Director 2015-02-27 CURRENT 2007-01-15 Active - Proposal to Strike off
SRINIVASAN VENKATESH ST GEORGE'S BK LTD Director 2007-12-12 CURRENT 2005-10-13 Active
UMA VENKATESH LANTERN LODGE LIMITED Director 2017-02-14 CURRENT 2017-02-14 Active
UMA VENKATESH ZIPP INTERCHANGE NETWORK LIMITED Director 2015-02-27 CURRENT 2007-01-15 Active - Proposal to Strike off
UMA VENKATESH ST. GEORGES MINERVA DEVELOPMENT LIMITED Director 2014-12-17 CURRENT 2014-12-17 Active
UMA VENKATESH CFS-ZIPP TECHNOLOGIES LIMITED Director 2014-10-17 CURRENT 2014-10-17 Active
UMA VENKATESH OMECY LIMITED Director 2013-01-15 CURRENT 2013-01-15 Dissolved 2015-05-05
UMA VENKATESH VOICETECUK LIMITED Director 2013-01-15 CURRENT 2013-01-15 Dissolved 2015-09-01
UMA VENKATESH VOICETEC CORPORATE LIMITED Director 2013-01-15 CURRENT 2013-01-15 Active
UMA VENKATESH ROLLMAR LIMITED Director 2011-06-16 CURRENT 2007-03-19 Active
UMA VENKATESH CRESTOP LIMITED Director 2011-06-16 CURRENT 2007-05-01 Active
UMA VENKATESH VOICETEC SYS LIMITED Director 2011-03-31 CURRENT 2009-03-25 Active
UMA VENKATESH BMFI LIMITED Director 2011-03-14 CURRENT 2005-08-24 Active
UMA VENKATESH GENERAL VENTURES LIMITED Director 2011-03-14 CURRENT 2008-01-30 Active
UMA VENKATESH CONSULT AND SUPPLY LIMITED Director 2011-03-14 CURRENT 2008-01-30 Active
UMA VENKATESH VOICETEC SYSTEMS LIMITED Director 2011-01-30 CURRENT 2000-03-15 Active
UMA VENKATESH ZIPP INTERNATIONAL PAYMENTS LIMITED Director 2010-11-04 CURRENT 2007-08-02 Dissolved 2016-04-26
UMA VENKATESH SPACETEL UK LIMITED Director 2010-09-27 CURRENT 1995-03-22 Active
UMA VENKATESH ST GEORGE'S BK LTD Director 2007-12-12 CURRENT 2005-10-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-15CONFIRMATION STATEMENT MADE ON 05/03/24, WITH NO UPDATES
2023-03-14APPOINTMENT TERMINATED, DIRECTOR GARY MICHAEL PRINCE
2023-03-14CONFIRMATION STATEMENT MADE ON 05/03/23, WITH NO UPDATES
2023-01-23DIRECTOR APPOINTED MR GARY MICHAEL PRINCE
2022-11-18SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-06-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-06-01DISS40Compulsory strike-off action has been discontinued
2022-05-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-03-08CS01CONFIRMATION STATEMENT MADE ON 05/03/22, WITH NO UPDATES
2021-04-19AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-03-12CS01CONFIRMATION STATEMENT MADE ON 05/03/21, WITH UPDATES
2020-11-30PSC07CESSATION OF ST.GEORGES BK LTD AS A PERSON OF SIGNIFICANT CONTROL
2020-11-27PSC02Notification of St. Georges Bk Limited as a person with significant control on 2020-03-30
2020-06-03CAP-SSSolvency Statement dated 30/03/20
2020-06-03SH20Statement by Directors
2020-06-03SH06Cancellation of shares. Statement of capital on 2020-03-30 GBP 6,000,000
2020-06-03RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-04-13CS01CONFIRMATION STATEMENT MADE ON 05/03/20, WITH NO UPDATES
2019-12-24RES10Resolutions passed:
  • Resolution of allotment of securities
  • Increase authorised share capital to £10,000,000 16/12/2019
2019-12-19AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-12-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT EDMUND COURTNEIDGE
2019-03-21CS01CONFIRMATION STATEMENT MADE ON 05/03/19, WITH NO UPDATES
2018-09-26AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-03-15CS01CONFIRMATION STATEMENT MADE ON 05/03/18, WITH NO UPDATES
2017-12-15AP03Appointment of Mrs Uma Venkatesh as company secretary on 2017-12-02
2017-11-30TM02Termination of appointment of Karthika Harish Venkatesh on 2017-11-30
2017-11-30TM01APPOINTMENT TERMINATED, DIRECTOR KARTHIKA HARISH VENKATESH
2017-09-21AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES
2017-01-31AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 10000000
2016-11-30SH0114/03/16 STATEMENT OF CAPITAL GBP 10000000
2016-11-01AP01DIRECTOR APPOINTED MR ROBERT EDMUND COURTNEIDGE
2016-10-03AP03Appointment of Mrs Karthika Harish Venkatesh as company secretary on 2016-09-22
2016-03-08LATEST SOC08/03/16 STATEMENT OF CAPITAL;GBP 6000000
2016-03-08AR0105/03/16 ANNUAL RETURN FULL LIST
2016-01-13AP01DIRECTOR APPOINTED MRS KARTHIKA HARISH VENKATESH
2015-12-17RES01ADOPT ARTICLES 17/12/15
2015-12-10AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/15 FROM 1 Sycamore Road Amersham Buckinghamshire HP6 5ED
2015-03-30TM02Termination of appointment of Razia Bibi on 2015-03-30
2015-03-05LATEST SOC05/03/15 STATEMENT OF CAPITAL;GBP 6000000
2015-03-05AR0105/03/15 ANNUAL RETURN FULL LIST
2015-03-05TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN HATTON
2015-03-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BROWN
2015-02-04AAFULL ACCOUNTS MADE UP TO 31/03/14
2015-01-28AR0131/12/14 FULL LIST
2014-11-14ANNOTATIONClarification
2014-11-14RP04SECOND FILING FOR FORM AP01
2014-11-03AP01DIRECTOR APPOINTED DR SRINIVASAN VENKATESH
2014-11-03AP01DIRECTOR APPOINTED MRS UMA VENKATESH
2014-09-26TM01APPOINTMENT TERMINATED, DIRECTOR NATARAJAN VIJAY KUMAR
2014-09-03AP01DIRECTOR APPOINTED MR CHRISTOPHER MARK BROWN
2014-09-03AP01DIRECTOR APPOINTED MR STEVEN HATTON
2014-09-03TM01APPOINTMENT TERMINATED, DIRECTOR RASIK VIJAYKUMAR
2014-09-03TM01APPOINTMENT TERMINATED, DIRECTOR RAJEE VIJAYKUMAR
2014-07-17TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN HATTON
2014-07-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BROWN
2014-07-15AP01DIRECTOR APPOINTED MR RASIK VIJAYKUMAR
2014-05-09RES15CHANGE OF NAME 09/05/2014
2014-05-09CERTNMCOMPANY NAME CHANGED COMMONWEALTH FS BANK LIMITED CERTIFICATE ISSUED ON 09/05/14
2014-05-01AP01DIRECTOR APPOINTED MR CHRISTOPHER MARK BROWN
2014-05-01AP01DIRECTOR APPOINTED MR STEVEN HATTON
2014-01-06AAFULL ACCOUNTS MADE UP TO 31/03/13
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 6000000
2014-01-02AR0131/12/13 FULL LIST
2013-10-17SH0131/03/13 STATEMENT OF CAPITAL GBP 6000000
2013-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/2013 FROM 1 SYCAMORE ROAD AMERSHAM BUCKINGHAMSHIRE HP6 5EQ ENGLAND
2013-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/2013 FROM ST MARY'S COURT THE BROADWAY AMERSHAM BUCKINGHAMSHIRE HP7 0UT UNITED KINGDOM
2013-04-02AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/03/12
2013-03-14AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/11
2013-03-14AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/10
2013-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS RAJEE VIJAYKUMAR / 12/02/2013
2013-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NATARAJAN VIJAY KUMAR / 12/02/2013
2013-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/2013 FROM 39 STATION ROAD WEST DRAYTON MIDDLESEX UB7 7LN UNITED KINGDOM
2013-01-30SH0104/04/11 STATEMENT OF CAPITAL GBP 1095900
2013-01-23AR0131/12/12 FULL LIST
2012-12-31AA31/03/12 TOTAL EXEMPTION SMALL
2012-12-20MISCAMENDING 288A FILED FOR RAJEE VIJAYKUMAR
2012-01-27AR0131/12/11 FULL LIST
2011-12-31AA31/03/11 TOTAL EXEMPTION SMALL
2011-12-02TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN HATTON
2011-11-14TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMED ZAIDI
2011-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED AKHTAR / 01/06/2011
2011-06-02AP01DIRECTOR APPOINTED MR MOHAMMED AKHTAR
2011-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS RAJEE VIJAYKUMAR / 24/05/2011
2011-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NATARAJAN VIJAY KUMAR / 24/05/2011
2011-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN HATTON / 24/05/2011
2011-05-24CH03SECRETARY'S CHANGE OF PARTICULARS / MISS RAZIA BIBI / 24/05/2011
2011-04-19NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2011-04-19CERTNMCOMPANY NAME CHANGED ZIPP CARD SOLUTIONS LIMITED CERTIFICATE ISSUED ON 19/04/11
2011-04-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-03-30RES15CHANGE OF NAME 21/03/2011
2011-02-04AR0131/12/10 FULL LIST
2011-02-03CH03SECRETARY'S CHANGE OF PARTICULARS / MISS RAZIA BIBI / 03/02/2011
2011-02-01AA31/03/10 TOTAL EXEMPTION SMALL
2011-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/2011 FROM UNIT 7 ANGLO BUSINESS PARK 67 WHITE LION ROAD AMERSHAM BUCKINGHAMSHIRE HP7 9FB
2010-11-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BROWN
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS BROWN / 01/10/2010
2010-06-18AP01DIRECTOR APPOINTED MR CHRIS BROWN
2010-02-11AR0131/12/09 FULL LIST
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / NATARAJAN VIJAY KUMAR / 31/12/2009
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SRINIVAS VENKATESH / 31/12/2009
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN HATTON / 31/12/2009
2010-01-07TM01APPOINTMENT TERMINATED, DIRECTOR SRINIVAS VENKATESH
2009-12-30AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-23123GBP NC 1000000/3000000 11/09/09
2009-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2009-06-08288aDIRECTOR APPOINTED SRINIVAS VENKATESH
2009-04-09363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS; AMEND
2009-02-11363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-23CERTNMCOMPANY NAME CHANGED OCTRAD CARD SOLUTIONS LIMITED CERTIFICATE ISSUED ON 26/01/09
2009-01-22288bAPPOINTMENT TERMINATED DIRECTOR MAHESH RAMACHANDRAN
2009-01-07288aDIRECTOR APPOINTED MR MAHESH RAMACHANDRAN
2009-01-07288bAPPOINTMENT TERMINATED DIRECTOR MAHESH RAMACHANDRAN
2008-07-01288aSECRETARY APPOINTED MISS RAZIA BIBI
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to CFS-ZIPP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2010-09-20
Fines / Sanctions
No fines or sanctions have been issued against CFS-ZIPP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CFS-ZIPP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2016-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CFS-ZIPP LIMITED

Intangible Assets
Patents
We have not found any records of CFS-ZIPP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CFS-ZIPP LIMITED
Trademarks
We have not found any records of CFS-ZIPP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CFS-ZIPP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as CFS-ZIPP LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where CFS-ZIPP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyZIPP CARD SOLUTIONS LIMITEDEvent Date2010-08-06
In the High Court of Justice (Chancery Division) Companies Court case number 6401 A Petition to wind up the above named company whose registered office is situated at Unit 7, Anglo Business Park, 67 White Lion Road, Amersham, Buckinghamshire, HP7 9FB presented on 6 August 2010 by ELAN COMPUTING LTD whose registered office is at Elan House, 5 Ray Street, London, EC1R 3DR claiming to be a creditor of the company will be heard at the Royal Courts of Justice The Strand London WC2A 2LL on Wednesday 6 October 2010 at 10.30am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on Tuesday 5 October 2010. The Petitioner’s Solicitor is Lovetts Plc – Solicitors , Bramley House, The Guildway, Old Portsmouth Road, Guildford GU3 1LR , Telephone: 01483 457500, Fax: 01483 457700, email: debt@lovetts.co.uk (Ref PG/E095005/509.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CFS-ZIPP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CFS-ZIPP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.