Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ZOOOM HOLDINGS (UK) LIMITED
Company Information for

ZOOOM HOLDINGS (UK) LIMITED

15 MIDLAND COURT, CENTRAL PARK, LUTTERWORTH, LEICESTERSHIRE, LE17 4PN,
Company Registration Number
04812536
Private Limited Company
Active

Company Overview

About Zooom Holdings (uk) Ltd
ZOOOM HOLDINGS (UK) LIMITED was founded on 2003-06-26 and has its registered office in Lutterworth. The organisation's status is listed as "Active". Zooom Holdings (uk) Limited is a Private Limited Company registered in 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
ZOOOM HOLDINGS (UK) LIMITED
 
Legal Registered Office
15 MIDLAND COURT
CENTRAL PARK
LUTTERWORTH
LEICESTERSHIRE
LE17 4PN
Other companies in LE17
 
Previous Names
LAVENDON ACCESS SERVICES (UK) LIMITED31/10/2008
ZOOOM HOLDINGS (UK) LIMITED23/01/2008
Filing Information
Company Number 04812536
Company ID Number 04812536
Date formed 2003-06-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 02/12/2015
Return next due 30/12/2016
Type of accounts FULL
Last Datalog update: 2025-01-05 06:19:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ZOOOM HOLDINGS (UK) 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 ZOOOM HOLDINGS (UK) LIMITED

Current Directors
Officer Role Date Appointed
JEROME SARRAGOZI
Company Secretary 2017-07-28
THOMAS DONALD KENNY
Director 2012-01-03
THOMAS ANTHONY MURRAY
Director 2017-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
ADAM JOHN ROCHELLE
Director 2008-05-19 2017-12-31
RICHARD ANDREW COLE
Company Secretary 2016-04-07 2017-07-28
ALAN STUART MERRELL
Director 2003-06-26 2017-06-30
ALAN STUART MERRELL
Company Secretary 2003-06-26 2016-04-07
JEREMY PETER FISH
Director 2014-01-06 2015-12-01
MARK DAVID JOHNSON
Director 2008-05-19 2015-05-31
MICHAEL DAVID GANSSER-POTTS
Director 2011-09-23 2013-12-31
KEVIN ANDREW APPLETON
Director 2003-06-26 2011-06-30
ANDREW JOHN WRIGHT
Director 2007-06-13 2010-12-29
ROBERT JOHN MCMEEKING
Director 2008-05-19 2009-11-27
ANDREW NIGEL GOODWIN
Director 2007-06-13 2007-12-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-06-26 2003-06-26
INSTANT COMPANIES LIMITED
Nominated Director 2003-06-26 2003-06-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS DONALD KENNY ZOOOM LIMITED Director 2012-01-03 CURRENT 2002-06-28 Liquidation
THOMAS DONALD KENNY LOGICAL COMMERCE LIMITED Director 2012-01-03 CURRENT 1967-10-25 Liquidation
THOMAS DONALD KENNY PANTHER PLATFORM RENTALS LIMITED Director 2012-01-03 CURRENT 1978-03-31 Liquidation
THOMAS DONALD KENNY NATIONWIDE PLATFORMS LIMITED Director 2012-01-03 CURRENT 1988-06-17 Active
THOMAS DONALD KENNY LAVENDON ACCESS SERVICES (INTERNATIONAL) LIMITED Director 2012-01-03 CURRENT 1996-08-28 Active
THOMAS DONALD KENNY LAVENDON HOLDINGS LIMITED Director 2012-01-03 CURRENT 2007-06-14 Liquidation
THOMAS DONALD KENNY ACCESS SOLUTIONS (UK) LIMITED Director 2012-01-01 CURRENT 1992-02-05 Liquidation
THOMAS DONALD KENNY A.M.P. ACCESS LIMITED Director 2012-01-01 CURRENT 1993-06-24 Liquidation
THOMAS ANTHONY MURRAY ZOOOM LIMITED Director 2017-07-01 CURRENT 2002-06-28 Liquidation
THOMAS ANTHONY MURRAY RAPID JERSEY NO 1 LIMITED Director 2017-07-01 CURRENT 2007-10-08 Converted / Closed
THOMAS ANTHONY MURRAY RAPID JERSEY NO. 5 LIMITED Director 2017-07-01 CURRENT 2009-04-21 Converted / Closed
THOMAS ANTHONY MURRAY RAPID JERSEY NO 2 LIMITED Director 2017-07-01 CURRENT 2008-10-03 Converted / Closed
THOMAS ANTHONY MURRAY BLUE SKY TOPCO LIMITED Director 2017-07-01 CURRENT 2011-10-14 Liquidation
THOMAS ANTHONY MURRAY LAVENDON GROUP LIMITED Director 2017-07-01 CURRENT 1992-12-02 Active
THOMAS ANTHONY MURRAY LOGICAL COMMERCE LIMITED Director 2017-07-01 CURRENT 1967-10-25 Liquidation
THOMAS ANTHONY MURRAY ACCESS SOLUTIONS (UK) LIMITED Director 2017-07-01 CURRENT 1992-02-05 Liquidation
THOMAS ANTHONY MURRAY A.M.P. ACCESS LIMITED Director 2017-07-01 CURRENT 1993-06-24 Liquidation
THOMAS ANTHONY MURRAY BLUESKY SOLUTIONS LIMITED Director 2017-07-01 CURRENT 2003-12-24 Liquidation
THOMAS ANTHONY MURRAY PANTHER PLATFORM RENTALS LIMITED Director 2017-07-01 CURRENT 1978-03-31 Liquidation
THOMAS ANTHONY MURRAY LAVENDON ACCESS SERVICES (INTERNATIONAL) LIMITED Director 2017-07-01 CURRENT 1996-08-28 Active
THOMAS ANTHONY MURRAY LAVENDON HOLDINGS LIMITED Director 2017-07-01 CURRENT 2007-06-14 Liquidation
THOMAS ANTHONY MURRAY NATIONWIDE PLATFORMS LIMITED Director 2016-07-01 CURRENT 1988-06-17 Active
THOMAS ANTHONY MURRAY TAM CONSULTANCY SERVICES LIMITED Director 2015-06-03 CURRENT 2015-06-03 Dissolved 2017-01-17

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
2024-12-16CONFIRMATION STATEMENT MADE ON 05/12/24, WITH NO UPDATES
2023-12-12CONFIRMATION STATEMENT MADE ON 05/12/23, WITH UPDATES
2023-09-06CESSATION OF LAVENDON HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-09-06Notification of Lavendon Group Limited as a person with significant control on 2023-08-23
2022-12-14CONFIRMATION STATEMENT MADE ON 05/12/22, WITH NO UPDATES
2022-12-14CS01CONFIRMATION STATEMENT MADE ON 05/12/22, WITH NO UPDATES
2022-05-11AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-12-16CONFIRMATION STATEMENT MADE ON 05/12/21, WITH NO UPDATES
2021-12-16CS01CONFIRMATION STATEMENT MADE ON 05/12/21, WITH NO UPDATES
2021-07-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-12-11CS01CONFIRMATION STATEMENT MADE ON 05/12/20, WITH NO UPDATES
2020-11-06AP01DIRECTOR APPOINTED MR PAUL JOHN RANKIN
2020-11-06TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS DONALD KENNY
2020-10-29AP01DIRECTOR APPOINTED MR CHRISTOPHER THOMAS
2020-10-29TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS ANTHONY MURRAY
2020-09-11AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 05/12/19, WITH NO UPDATES
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 05/12/19, WITH NO UPDATES
2019-09-30AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-30AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-13TM02Termination of appointment of Jerome Sarragozi on 2019-04-30
2019-05-13TM02Termination of appointment of Jerome Sarragozi on 2019-04-30
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES
2018-10-19SH02Consolidation of shares on 2018-10-02
2018-10-19SH02Consolidation of shares on 2018-10-02
2018-10-17SH08Change of share class name or designation
2018-10-17SH08Change of share class name or designation
2018-10-17SH10Particulars of variation of rights attached to shares
2018-10-17SH10Particulars of variation of rights attached to shares
2018-10-12RES13Resolutions passed:
  • Consolidation 02/10/2018
  • Resolution of varying share rights or name
  • Resolution of allotment of securities
2018-10-12RES13Resolutions passed:
  • Consolidation 02/10/2018
  • Resolution of varying share rights or name
  • Resolution of allotment of securities
2018-10-09SH0102/10/18 STATEMENT OF CAPITAL GBP 21676
2018-10-09SH0102/10/18 STATEMENT OF CAPITAL GBP 21676
2018-07-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-26TM01APPOINTMENT TERMINATED, DIRECTOR ADAM JOHN ROCHELLE
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 02/12/17, WITH NO UPDATES
2017-07-28AP03Appointment of Mr Jerome Sarragozi as company secretary on 2017-07-28
2017-07-28TM02Termination of appointment of Richard Andrew Cole on 2017-07-28
2017-07-24CH01Director's details changed for Mr Donald Thomas Kenny on 2017-07-24
2017-07-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-03AP01DIRECTOR APPOINTED MR THOMAS ANTHONY MURRAY
2017-07-03TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MERRELL
2017-07-03AP01DIRECTOR APPOINTED MR THOMAS ANTHONY MURRAY
2017-07-03TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MERRELL
2017-06-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2017-06-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2016-12-08CS01CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES
2016-09-23AUDAUDITOR'S RESIGNATION
2016-08-23LATEST SOC23/08/16 STATEMENT OF CAPITAL;GBP 21675.69
2016-08-23SH02Consolidation of shares on 2016-08-05
2016-08-22AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-21AP03SECRETARY APPOINTED RICHARD ANDREW COLE
2016-04-21TM02Termination of appointment of Alan Stuart Merrell on 2016-04-07
2015-12-22AR0102/12/15 FULL LIST
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 60396357.69
2015-12-22SH0115/12/15 STATEMENT OF CAPITAL GBP 60396357.69
2015-12-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-12-22RES01ADOPT ARTICLES 15/12/2015
2015-12-15SH20STATEMENT BY DIRECTORS
2015-12-15SH1915/12/15 STATEMENT OF CAPITAL GBP 21675.69
2015-12-15CAP-SSSOLVENCY STATEMENT DATED 15/12/15
2015-12-15RES13THE SHARE PREMIUM ACCOUNT BE CANCELLED. 15/12/2015
2015-12-15RES06REDUCE ISSUED CAPITAL 15/12/2015
2015-12-04TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY FISH
2015-10-09RES01ALTER ARTICLES 03/12/2008
2015-09-10AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-17TM01APPOINTMENT TERMINATED, DIRECTOR MARK JOHNSON
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 29053106.69
2014-12-23AR0102/12/14 FULL LIST
2014-07-23AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-13AP01DIRECTOR APPOINTED MR JEREMY PETER FISH
2013-12-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GANSSER-POTTS
2013-12-13LATEST SOC13/12/13 STATEMENT OF CAPITAL;GBP 29053106.69
2013-12-13AR0102/12/13 FULL LIST
2013-07-19AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-17AR0102/12/12 FULL LIST
2012-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-04-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2012-04-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-04-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-04-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-04-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-04-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-03-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2012-03-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-01-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2012-01-05AP01DIRECTOR APPOINTED MR DONALD THOMAS KENNY
2011-12-21AR0102/12/11 FULL LIST
2011-12-2188(2)CAPITALS NOT ROLLED UP
2011-09-26AP01DIRECTOR APPOINTED MR MICHAEL DAVID GANSSER-POTTS
2011-07-21MG06PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE NO: 8
2011-07-21MG06PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE NO: 9
2011-07-12TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN APPLETON
2010-12-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WRIGHT
2010-12-29AR0102/12/10 FULL LIST
2010-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-01-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2010-01-04AR0102/12/09 FULL LIST
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN STUART MERRELL / 01/10/2009
2009-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID JOHNSON / 01/10/2009
2009-12-31CH03SECRETARY'S CHANGE OF PARTICULARS / ALAN STUART MERRELL / 01/10/2009
2009-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ANDREW APPLETON / 01/10/2009
2009-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WRIGHT / 01/10/2009
2009-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM JOHN ROCHELLE / 01/10/2009
2009-11-28TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MCMEEKING
2009-11-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-11-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-04-24353LOCATION OF REGISTER OF MEMBERS
2009-01-06363aRETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS
2008-10-31CERTNMCOMPANY NAME CHANGED LAVENDON ACCESS SERVICES (UK) LIMITED CERTIFICATE ISSUED ON 31/10/08
2008-10-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-09-23395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5
2008-09-22123NC INC ALREADY ADJUSTED 10/12/07
2008-09-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-09-22RES04GBP NC 20000100/120000100 10/12/2007
2008-09-2288(2)AD 10/12/07 GBP SI 9703517@1=9703517 GBP IC 19349588/29053105
2008-09-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-09-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-09-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-09-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-09-08RES01ALTER ARTICLES 04/09/2008
2008-06-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-06-06288aDIRECTOR APPOINTED ADAM JOHN ROCHELLE
2008-05-29288aDIRECTOR APPOINTED MARK DAVID JOHNSON
2008-05-29288aDIRECTOR APPOINTED ROBERT JOHN MCMEEKING
2008-04-22288bAPPOINTMENT TERMINATED DIRECTOR ANDREW GOODWIN
2008-01-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2008-01-24287REGISTERED OFFICE CHANGED ON 24/01/08 FROM: 1 MIDLAND COURT CENTRAL PARK LUTTERWORTH LEICESTERSHIRE LE17 4PN
2008-01-23CERTNMCOMPANY NAME CHANGED ZOOOM HOLDINGS (UK) LIMITED CERTIFICATE ISSUED ON 23/01/08
2007-12-27363aRETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS
2007-08-06288aNEW DIRECTOR APPOINTED
2007-08-06288aNEW DIRECTOR APPOINTED
2007-01-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF1084541 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF1084541 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF1084541 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF1084541 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF1084541 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM1084542 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM1084542 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1084546 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1084546 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OG1084545 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OG1084545 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1084540 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1084540 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD1084543 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC1084544 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC1084544 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1084392 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1084392 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1084392 Expired

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 ZOOOM HOLDINGS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A SECURITY AGREEMENT 2012-03-27 Satisfied HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED
SHARE PLEDGE AGREEMENT 2012-03-27 Satisfied HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED
SECURITY AGREEMENT 2009-11-18 Satisfied BANK OF SCOTLAND PLC (THE SECURITY TRUSTEE) AS AGENT AND/OR TRUSTEE FOR THE FINANCE PARTIES
SHARE PLEDGE AGREEMENT 2009-11-18 Satisfied BANK OF SCOTLAND PLC AS SECURITY TRUSTEE AND FOR THE ACCOUNT OF THE FINANCE PARTIES
SHARE PLEDGE AGREEMENT 2009-11-18 Satisfied BANK OF SCOTLAND PLC AS SECURITY TRUSTEE AND FOR THE ACCOUNT OF THE FINANCE PARTIES
DEBENTURE 2008-09-05 Satisfied BANK OF SCOTLAND PLC AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES (THE “SECURITY TRUSTEE”)
SHARE PLEDGE AGREEMENT 2008-09-05 Satisfied BANK OF SCOTLAND PLC (AS SECURITY TRUSTEE FOR ITSELF AND OTHER FINANCE PARTIES
SHARE PLEDGE AGREEMENT 2008-09-05 Satisfied BANK OF SCOTLAND PLC AS SECURITY TRUSTEE AND FOR THE ACCOUNT OF THE FINANCE PARTIES
DEED OF CHARGE OVER SECURITIES 2008-05-28 Satisfied BANK OF SCOTLAND PLC (THE SECURITY TRUSTEE)
COMPOSITE GUARANTEE AND DEBENTURE 2006-09-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
GUARANTEE & DEBENTURE 2003-07-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (THE SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of ZOOOM HOLDINGS (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ZOOOM HOLDINGS (UK) LIMITED
Trademarks
We have not found any records of ZOOOM HOLDINGS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ZOOOM HOLDINGS (UK) 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 (70100 - Activities of head offices) as ZOOOM HOLDINGS (UK) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ZOOOM HOLDINGS (UK) 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 ZOOOM HOLDINGS (UK) 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 ZOOOM HOLDINGS (UK) 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.