Advanced company searchLink opens in new window

ZZOOMM PLC

Company number 11738914

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Feb 2026 PSC05 Change of details for Zzoomm Group Limited as a person with significant control on 1 July 2025
11 Feb 2026 CS01 Confirmation statement made on 20 December 2025 with updates
31 Jul 2025 AD01 Registered office address changed from C/O Dmh Stallard Llp Barnards Inn, Fetter Yard, 86 Fetter Lane London EC4A 1AD United Kingdom to C/O Dmh Stallard Llp Fetter Yard, Barnards Inn 86 Fetter Lane London EC4A 1EN on 31 July 2025
29 Jul 2025 AD01 Registered office address changed from C/O Gowling Wlg 4 More London Riverside London SE1 2AU United Kingdom to C/O Dmh Stallard Llp Barnards Inn, Fetter Yard, 86 Fetter Lane London EC4A 1AD on 29 July 2025
11 Jul 2025 AA Full accounts made up to 31 December 2024
04 Apr 2025 SH01 Statement of capital following an allotment of shares on 7 March 2025
  • GBP 100,002
27 Mar 2025 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Mar 2025 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re: disapplication of article 16(1) for purpose of director to sign directors written resolution to approve deed between zzoom group LTD, the co. And iris infra LTD. 05/03/2025
27 Mar 2025 MA Memorandum and Articles of Association
20 Mar 2025 TM01 Termination of appointment of Matthew William Edward Hare as a director on 7 March 2025
20 Mar 2025 AP01 Appointment of Mr James Stephen Warner as a director on 7 March 2025
20 Mar 2025 TM01 Termination of appointment of Zzoomm Group Limited as a director on 7 March 2025
11 Mar 2025 MR01 Registration of charge 117389140004, created on 7 March 2025
20 Dec 2024 CS01 Confirmation statement made on 20 December 2024 with no updates
25 Jun 2024 AA Full accounts made up to 31 December 2023
22 Dec 2023 CS01 Confirmation statement made on 20 December 2023 with no updates
06 Oct 2023 AP03 Appointment of Julian Smith as a secretary on 5 October 2023
28 Sep 2023 PSC05 Change of details for Zzoomm Group Limited as a person with significant control on 28 September 2023
28 Sep 2023 CH02 Director's details changed for Zzoomm Group Limited on 28 September 2023
28 Sep 2023 AD01 Registered office address changed from C/O Ince & Co Corporate Services Limited 4th Floor 40 Gracechurch Street London EC3V 0BT United Kingdom to C/O Gowling Wlg 4 More London Riverside London SE1 2AU on 28 September 2023
28 Sep 2023 TM02 Termination of appointment of Ince & Co Corporate Services Limited as a secretary on 28 September 2023
31 Aug 2023 PSC05 Change of details for Zzoomm Group Limited as a person with significant control on 31 August 2023
31 Aug 2023 CH02 Director's details changed for Zzoomm Group Limited on 31 August 2023
31 Aug 2023 AD01 Registered office address changed from C/O Ince & Co Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince & Co Corporate Services Limited 4th Floor 40 Gracechurch Street London EC3V 0BT on 31 August 2023
30 Aug 2023 CH04 Secretary's details changed for Ince & Co Corporate Services Limited on 30 August 2023