62012 - Business and domestic software development
Company staff
People with significant control
Ashley T.
10 October 2016
Nature of control:
significiant influence or control
Steven C.
10 October 2016
Nature of control:
significiant influence or control
Ashley T.
10 October 2016
Nature of control:
25-50% voting rights
25-50% shares
Steven C.
10 October 2016
Nature of control:
25-50% voting rights
25-50% shares
Financial data
Date of Accounts
2016-10-31
2017-10-31
2018-10-31
Current Assets
100
181
151
Total Assets Less Current Liabilities
100
-19,769
-19,799
Zap Utilities Ltd was formally closed on 2021-01-19.
Zap Utilities was a private limited company that was located at 144 Charles Street, Sheffield, S1 2NE, UNITED KINGDOM. Its total net worth was valued to be approximately 0 pounds, and the fixed assets the company owned totalled up to 0 pounds. This company (officially started on 2016-10-10) was run by 2 directors.
Director Ashley T. who was appointed on 10 October 2016.
Director Steven C. who was appointed on 10 October 2016.
The company was classified as "business and domestic software development" (62012).
As stated in the Companies House data, there was a name change on 2016-10-24, their previous name was Utiliteeze.
The latest confirmation statement was sent on 2019-10-09 and last time the annual accounts were sent was on 31 October 2018.
Company filing
Filter filings by category:
Accounts
Confirmation statement
Dissolution
Gazette
Incorporation
Persons with significant control
Resolution
Type
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 19th, January 2021
| gazette
Free Download
(1 page)
Type
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 19th, January 2021
| gazette
Free Download
(1 page)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 3rd, November 2020
| gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 27th, October 2020
| dissolution
Free Download
(1 page)
CS01
Confirmation statement with no updates October 9, 2019
filed on: 12th, November 2019
| confirmation statement
Free Download
(3 pages)
AA
Micro company financial statements for the year ending on October 31, 2018
filed on: 24th, July 2019
| accounts
Free Download
(6 pages)
CS01
Confirmation statement with no updates October 9, 2018
filed on: 21st, October 2018
| confirmation statement
Free Download
(3 pages)
AA
Micro company financial statements for the year ending on October 31, 2017
filed on: 9th, July 2018
| accounts
Free Download
(2 pages)
PSC01
Notification of a person with significant control October 10, 2016
filed on: 29th, June 2018
| persons with significant control
Free Download
(2 pages)
PSC01
Notification of a person with significant control October 10, 2016
filed on: 29th, June 2018
| persons with significant control
Free Download
(2 pages)
CS01
Confirmation statement with no updates October 9, 2017
filed on: 23rd, October 2017
| confirmation statement
Free Download
(3 pages)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on October 24, 2016
filed on: 24th, October 2016
| resolution
Free Download
(3 pages)
NEWINC
Certificate of incorporation
filed on: 10th, October 2016
| incorporation