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

ZIG ZAG WATER LIMITED

61 COWBRIDGE ROAD EAST, CARDIFF, SOUTH GLAMORGAN, CF11 9AE,
Company Registration Number
04802371
Private Limited Company
Active

Company Overview

About Zig Zag Water Ltd
ZIG ZAG WATER LIMITED was founded on 2003-06-18 and has its registered office in South Glamorgan. The organisation's status is listed as "Active". Zig Zag Water Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ZIG ZAG WATER LIMITED
 
Legal Registered Office
61 COWBRIDGE ROAD EAST
CARDIFF
SOUTH GLAMORGAN
CF11 9AE
Other companies in CF11
 
Previous Names
PORTHCAWL WATER COMPANY LIMITED08/07/2008
Filing Information
Company Number 04802371
Company ID Number 04802371
Date formed 2003-06-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/06/2016
Return next due 05/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-09-05 06:45:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ZIG ZAG WATER LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   KEITH WAKLEY ASSOCIATES LIMITED   PC ACCOUNTING SOLUTIONS 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.

Company Officers of ZIG ZAG WATER LIMITED

Current Directors
Officer Role Date Appointed
AMIN KIDDY
Company Secretary 2003-06-18
AMIN KIDDY
Director 2003-06-18
MARK MOSS
Director 2003-06-18
Previous Officers
Officer Role Date Appointed Date Resigned
LYN JOHN GUTTRIDGE
Director 2003-09-01 2015-10-31
WILLIAM BIRKMYRE SUTHERLAND MCIVOR
Director 2006-12-05 2015-10-31
STEPHEN FLYNN
Director 2004-11-01 2006-07-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-06-18 2003-06-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AMIN KIDDY DIGITAL HEARING LIMITED Director 2017-10-27 CURRENT 2017-10-27 Active
AMIN KIDDY U COMPARE LIMITED Director 2017-10-27 CURRENT 2017-10-27 Active
AMIN KIDDY CRE 61 LTD Director 2015-02-27 CURRENT 2010-07-14 Active
AMIN KIDDY OWEN HEARING LIMITED Director 2015-02-27 CURRENT 2009-10-12 Active - Proposal to Strike off
AMIN KIDDY HEARING HEALTH & MOBILITY LIMITED Director 2015-02-27 CURRENT 2000-03-27 Liquidation
AMIN KIDDY THORNHILL GARAGE LIMITED Director 2012-03-07 CURRENT 2012-03-07 Active
AMIN KIDDY CRANLEY INVESTMENTS LIMITED Director 2011-02-11 CURRENT 1993-01-13 Active
AMIN KIDDY NEVILLE COURT ACCOMMODATION LTD. Director 2011-02-11 CURRENT 1988-05-17 Active
AMIN KIDDY FAMILIES NEED FATHERS BOTH PARENTS MATTER CYMRU Director 2010-12-14 CURRENT 2009-12-18 Active
AMIN KIDDY WORDSWORTH PROPERTIES LIMITED Director 2010-11-24 CURRENT 1991-11-18 Active
AMIN KIDDY DHAIS LIMITED Director 2008-11-28 CURRENT 2001-06-04 In Administration/Administrative Receiver
AMIN KIDDY KIDSON PROPERTIES LIMITED Director 2003-04-01 CURRENT 1988-10-07 Active
AMIN KIDDY KALKER UK LIMITED Director 1993-11-11 CURRENT 1993-11-11 Active
MARK MOSS DHAIS LIMITED Director 2008-05-13 CURRENT 2001-06-04 In Administration/Administrative Receiver
MARK MOSS CRANLEY INVESTMENTS LIMITED Director 2000-10-31 CURRENT 1993-01-13 Active
MARK MOSS P M W ENTERPRISES LIMITED Director 1998-10-26 CURRENT 1998-06-03 Active
MARK MOSS NEVILLE COURT ACCOMMODATION LTD. Director 1991-11-28 CURRENT 1988-05-17 Active
MARK MOSS WORDSWORTH PROPERTIES LIMITED Director 1991-11-21 CURRENT 1991-11-18 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
2023-08-03MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-07-04CONFIRMATION STATEMENT MADE ON 26/05/23, WITH UPDATES
2022-08-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-06-17CS01CONFIRMATION STATEMENT MADE ON 26/05/22, WITH NO UPDATES
2021-10-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES
2021-01-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2019-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 07/06/19, WITH NO UPDATES
2018-10-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 07/06/18, WITH NO UPDATES
2017-09-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-06-13CH01Director's details changed for Mr Mark Moss on 2017-05-22
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES
2016-10-11AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-05LATEST SOC05/07/16 STATEMENT OF CAPITAL;GBP 35000
2016-07-05AR0107/06/16 ANNUAL RETURN FULL LIST
2015-12-14TM01APPOINTMENT TERMINATED, DIRECTOR LYN GUTTRIDGE
2015-12-14TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCIVOR
2015-10-14AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 35000
2015-07-29AR0107/06/15 ANNUAL RETURN FULL LIST
2014-10-09AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-08-02LATEST SOC02/08/14 STATEMENT OF CAPITAL;GBP 35000
2014-08-02AR0107/06/14 ANNUAL RETURN FULL LIST
2013-10-03AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-09-02AR0107/06/13 ANNUAL RETURN FULL LIST
2012-10-05AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-07-30AR0107/06/12 ANNUAL RETURN FULL LIST
2011-10-05AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-06-07AR0107/06/11 ANNUAL RETURN FULL LIST
2010-11-02AA31/12/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-07-06AR0114/06/10 ANNUAL RETURN FULL LIST
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK MOSS / 14/06/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / AMIN KIDDY / 14/06/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM BIRKMYRE SUTHERLAND MCIVOR / 14/06/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / LYN JOHN GUTTRIDGE / 14/06/2010
2010-07-06CH03SECRETARY'S CHANGE OF PARTICULARS / AMIN KIDDY / 14/06/2010
2010-01-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-11-05AA31/12/08 TOTAL EXEMPTION FULL
2009-07-23363aRETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS
2009-03-04AA31/12/07 TOTAL EXEMPTION FULL
2009-01-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-07-08403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-07-05CERTNMCOMPANY NAME CHANGED PORTHCAWL WATER COMPANY LIMITED CERTIFICATE ISSUED ON 08/07/08
2008-06-26363aRETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS
2007-11-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-07-10363aRETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS
2007-06-1488(2)RAD 14/06/07--------- £ SI 1667@1=1667 £ IC 33333/35000
2007-03-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-12-05288aNEW DIRECTOR APPOINTED
2006-09-25288bDIRECTOR RESIGNED
2006-07-25363aRETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS
2006-02-25395PARTICULARS OF MORTGAGE/CHARGE
2006-01-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-12-15395PARTICULARS OF MORTGAGE/CHARGE
2005-06-13363sRETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS
2004-12-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-11-17288aNEW DIRECTOR APPOINTED
2004-06-29363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-29363sRETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS
2004-05-07225ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/12/03
2003-10-10288aNEW DIRECTOR APPOINTED
2003-10-1088(2)RAD 24/06/03--------- £ SI 33332@1=33332 £ IC 1/33333
2003-06-18288bSECRETARY RESIGNED
2003-06-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70221 - Financial management

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management


Licences & Regulatory approval
We could not find any licences issued to ZIG ZAG WATER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ZIG ZAG WATER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-12-24 Satisfied MICHAEL SUTCLIFFE
LEGAL MORTGAGE 2006-02-25 Outstanding HSBC BANK PLC
DEBENTURE 2005-12-13 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of ZIG ZAG WATER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ZIG ZAG WATER LIMITED
Trademarks
We have not found any records of ZIG ZAG WATER LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
BETS GARAGES LIMITED 2013-08-21 Outstanding

We have found 1 mortgage charges which are owed to ZIG ZAG WATER LIMITED

Income
Government Income
We have not found government income sources for ZIG ZAG WATER 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 ZIG ZAG WATER LIMITED are:

THE AWARD SCHEME LTD. £ 325,787
GOOD IMPRESSIONS LIMITED £ 172,082
NEW FOREST FARM MACHINERY LIMITED £ 166,339
LISTER WILDER LIMITED £ 139,982
CALLIDUS TECHNOLOGY LIMITED £ 91,056
ROUNDHERE LIMITED £ 75,509
DENBY CATERING EQUIPMENT LIMITED £ 67,649
SULO UK LIMITED £ 58,589
SMARTER SOLUTIONS LIMITED £ 57,272
CLOSOMAT LIMITED £ 56,523
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
Outgoings
Business Rates/Property Tax
No properties were found where ZIG ZAG WATER 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ZIG ZAG WATER 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 ZIG ZAG WATER 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.