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

ZUGAR ZNAP GROUP LIMITED

22 Regent Street, Nottingham, NG1 5BQ,
Company Registration Number
09548152
Private Limited Company
Liquidation

Company Overview

About Zugar Znap Group Ltd
ZUGAR ZNAP GROUP LIMITED was founded on 2015-04-17 and has its registered office in Nottingham. The organisation's status is listed as "Liquidation". Zugar Znap Group 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
ZUGAR ZNAP GROUP LIMITED
 
Legal Registered Office
22 Regent Street
Nottingham
NG1 5BQ
 
Filing Information
Company Number 09548152
Company ID Number 09548152
Date formed 2015-04-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2018-04-30
Account next due 31/01/2020
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB241011768  
Last Datalog update: 2022-02-17 12:34:52
Primary Source:Companies House
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 ZUGAR ZNAP GROUP LIMITED

Current Directors
Officer Role Date Appointed
PAUL MARTYN HUGHES
Director 2017-09-20
PATRICK MICHAEL ODDIE
Director 2018-01-01
JULIE ANN RODILOSSO
Director 2017-09-27
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM JAMES TAYLOR
Director 2017-09-20 2017-11-01
MADS LISAGER HOLST
Director 2015-04-17 2017-09-20
JULIE ANN RODILOSSO
Director 2015-04-17 2017-09-20
NEIL KELLY
Company Secretary 2016-03-01 2017-01-11
ANDREW WHEELER
Company Secretary 2015-04-17 2015-11-01
ANDREW WHEELER
Director 2015-04-17 2015-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL MARTYN HUGHES ULTRASUPPORT SERVICES LIMITED Director 2018-04-24 CURRENT 2018-04-24 Active
PAUL MARTYN HUGHES ULTRATEC (HOLDINGS) LIMITED Director 2017-09-28 CURRENT 2013-07-09 Active
PAUL MARTYN HUGHES DEFLUX LIMITED Director 2017-03-28 CURRENT 2013-06-28 Active
PAUL MARTYN HUGHES DEFLUX HOLDINGS LIMITED Director 2017-03-28 CURRENT 2013-06-28 Active
PAUL MARTYN HUGHES FAST2FIBRE LIMITED Director 2017-03-27 CURRENT 2014-03-05 Active
PAUL MARTYN HUGHES ULTRARECYCLE LTD Director 2017-01-06 CURRENT 1992-09-24 Active
PAUL MARTYN HUGHES CONCORDE (LONDON) LTD Director 2016-10-19 CURRENT 2016-10-19 Active
PATRICK MICHAEL ODDIE PETSMEDICOVER LIMITED Director 2016-03-10 CURRENT 2016-03-10 Active
PATRICK MICHAEL ODDIE ZUGAR ZNAP (SHARE HOLDING) LIMITED Director 2015-12-04 CURRENT 2015-12-04 Active - Proposal to Strike off
PATRICK MICHAEL ODDIE ODDIE DALTON ASSET MANAGEMENT LTD Director 2013-04-09 CURRENT 2013-04-09 Dissolved 2017-04-25
PATRICK MICHAEL ODDIE THE XS COVER COMPANY LTD Director 2012-11-15 CURRENT 2012-11-15 Active
PATRICK MICHAEL ODDIE ONE PET ONE PRICE LTD Director 2011-12-05 CURRENT 2011-12-05 Active - Proposal to Strike off
PATRICK MICHAEL ODDIE ODDIE DALTON & COMPANY LIMITED Director 1991-11-02 CURRENT 1973-01-15 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
2022-02-17Final Gazette dissolved via compulsory strike-off
2022-02-17GAZ2Final Gazette dissolved via compulsory strike-off
2021-11-17LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-06-11LIQ03Voluntary liquidation Statement of receipts and payments to 2021-04-08
2020-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/20 FROM Church House 13-15 Regent Street Nottingham Nottinghamshire NG1 5BS
2020-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/20 FROM 124 Melton Road West Bridgford Nottingham NG2 6EP England
2020-04-28LIQ02Voluntary liquidation Statement of affairs
2020-04-28600Appointment of a voluntary liquidator
2020-04-28LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2020-04-09
2020-03-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 10/12/19, WITH UPDATES
2019-12-10SH0120/12/17 STATEMENT OF CAPITAL GBP 11119
2019-12-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK MICHAEL ODDIE
2019-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/19 FROM Winchester House Deane Gate Avenue Taunton TA1 2UH England
2019-12-10PSC07CESSATION OF JULIE ANN RODILOSSO AS A PERSON OF SIGNIFICANT CONTROL
2019-11-01TM01APPOINTMENT TERMINATED, DIRECTOR JULIE ANN RODILOSSO
2019-09-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MARTYN HUGHES
2019-04-11CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2019-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/18 FROM 57 - 69 Charterhouse Street London EC1M 6HA England
2018-05-23CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2018-01-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2018-01-28AP01DIRECTOR APPOINTED MR PATRICK MICHAEL ODDIE
2017-12-05CH01Director's details changed for Mrs Julie Ann Rodilosso on 2017-12-05
2017-12-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE RODILOSSO
2017-11-14TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM JAMES TAYLOR
2017-09-28AP01DIRECTOR APPOINTED MS JULIE ANN RODILOSSO
2017-09-21AP01DIRECTOR APPOINTED MR PAUL MARTYN HUGHES
2017-09-21AP01DIRECTOR APPOINTED MR GRAHAM JAMES TAYLOR
2017-09-20TM01APPOINTMENT TERMINATED, DIRECTOR JULIE RODILOSSO
2017-09-20PSC07CESSATION OF JULIE ANN RODILOSSO AS A PSC
2017-09-20PSC07CESSATION OF JULIE ANN RODILOSSO AS A PSC
2017-09-20TM01APPOINTMENT TERMINATED, DIRECTOR MADS HOLST
2017-04-20LATEST SOC20/04/17 STATEMENT OF CAPITAL;GBP 11000
2017-04-20CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-02-22AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-11TM02Termination of appointment of Neil Kelly on 2017-01-11
2016-07-01CH01Director's details changed for Ms Julie Ann Rodilosso on 2016-07-01
2016-04-22LATEST SOC22/04/16 STATEMENT OF CAPITAL;GBP 11000
2016-04-22AR0131/03/16 ANNUAL RETURN FULL LIST
2016-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/16 FROM 71-75 Shelton Street London WC2H 9JQ England
2016-03-08AP03Appointment of Mr Neil Kelly as company secretary on 2016-03-01
2016-03-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WHEELER
2016-03-04TM02Termination of appointment of Andrew Wheeler on 2015-11-01
2016-02-18SH0122/11/15 STATEMENT OF CAPITAL GBP 11000
2015-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WHEELER / 08/12/2015
2015-12-11SH0122/11/15 STATEMENT OF CAPITAL GBP 10000
2015-11-21SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-11-21SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-11-20SH02SUB-DIVISION 01/11/15
2015-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JULIE ANN RODILOSSO / 03/11/2015
2015-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/2015 FROM HAMPTON HILL COURT HAMPTON HILL COURT HAMPTON HILL SWANMORE HANTS SO32 2QN UNITED KINGDOM
2015-05-17AP01DIRECTOR APPOINTED MR MADS HOLST
2015-04-17LATEST SOC17/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2015-04-17MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance




Licences & Regulatory approval
We could not find any licences issued to ZUGAR ZNAP GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2020-04-20
Resolution2020-04-20
Fines / Sanctions
No fines or sanctions have been issued against ZUGAR ZNAP GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ZUGAR ZNAP GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 65120 - Non-life insurance

Filed Financial Reports
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30

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 ZUGAR ZNAP GROUP LIMITED

Intangible Assets
Patents
We have not found any records of ZUGAR ZNAP GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ZUGAR ZNAP GROUP LIMITED
Trademarks
We have not found any records of ZUGAR ZNAP GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ZUGAR ZNAP GROUP 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 (65120 - Non-life insurance) as ZUGAR ZNAP GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ZUGAR ZNAP GROUP 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 TypeAppointmen
Defending partyZUGAR ZNAP GROUP LIMITEDEvent Date2020-04-20
Name of Company: ZUGAR ZNAP GROUP LIMITED Company Number: 09548152 Nature of Business: Non-life insurance Registered office: 124 Melton Road, West Bridgford, Nottingham, NG2 6EP Type of Liquidation: C…
 
Initiating party Event TypeResolution
Defending partyZUGAR ZNAP GROUP LIMITEDEvent Date2020-04-20
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ZUGAR ZNAP GROUP 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 ZUGAR ZNAP GROUP 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.