Blue Zinc It Ltd BELFAST


Founded in 2002, Blue Zinc It, classified under reg no. NI043881 is an active company. Currently registered at 4c Dill House BT5 6BQ, Belfast the company has been in the business for 22 years. Its financial year was closed on August 30 and its latest financial statement was filed on 30th August 2022.

The firm has 2 directors, namely Mark G., Else H.. Of them, Else H. has been with the company the longest, being appointed on 16 January 2023 and Mark G. has been with the company for the least time - from 20 February 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Blue Zinc It Ltd Address / Contact

Office Address 4c Dill House
Office Address2 Castleregh Business Park 478 Castlereagh Road
Town Belfast
Post code BT5 6BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number NI043881
Date of Incorporation Tue, 20th Aug 2002
Industry Business and domestic software development
End of financial Year 30th August
Company age 22 years old
Account next due date Thu, 30th May 2024 (9 days left)
Account last made up date Tue, 30th Aug 2022
Next confirmation statement due date Tue, 3rd Sep 2024 (2024-09-03)
Last confirmation statement dated Sun, 20th Aug 2023

Company staff

Mark G.

Position: Director

Appointed: 20 February 2023

Else H.

Position: Director

Appointed: 16 January 2023

Gerard G.

Position: Director

Appointed: 31 August 2022

Resigned: 31 January 2023

Jonathan T.

Position: Director

Appointed: 31 August 2022

Resigned: 31 December 2022

Christopher M.

Position: Director

Appointed: 30 September 2020

Resigned: 31 August 2022

Jeremy A.

Position: Director

Appointed: 01 February 2017

Resigned: 31 August 2022

Kevan-Peter D.

Position: Director

Appointed: 01 February 2016

Resigned: 31 August 2022

Colette P.

Position: Director

Appointed: 05 November 2014

Resigned: 31 January 2017

Ian P.

Position: Director

Appointed: 01 March 2013

Resigned: 31 August 2022

Kyle L.

Position: Secretary

Appointed: 01 January 2008

Resigned: 31 August 2022

Kyle L.

Position: Director

Appointed: 17 February 2003

Resigned: 31 August 2022

Rodney W.

Position: Director

Appointed: 17 February 2003

Resigned: 14 November 2003

Christopher H.

Position: Director

Appointed: 23 December 2002

Resigned: 30 June 2008

Ronald J.

Position: Director

Appointed: 23 December 2002

Resigned: 31 August 2022

Dorothy K.

Position: Director

Appointed: 20 August 2002

Resigned: 23 December 2002

Christopher H.

Position: Secretary

Appointed: 20 August 2002

Resigned: 01 January 2008

Malcolm H.

Position: Director

Appointed: 20 August 2002

Resigned: 23 December 2002

People with significant control

The list of persons with significant control who own or have control over the company is made up of 3 names. As we identified, there is Clearcourse Partnership Acquireco Finance Limited from London, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Kyle L. This PSC owns 25-50% shares. The third one is Ronald J., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares.

Clearcourse Partnership Acquireco Finance Limited

10-12 Eastcheap, London, EC3M 1AJ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 13089663
Notified on 31 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kyle L.

Notified on 6 April 2016
Ceased on 31 August 2022
Nature of control: 25-50% shares

Ronald J.

Notified on 6 April 2016
Ceased on 31 August 2022
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Total exemption full accounts data made up to 30th August 2022
filed on: 17th, August 2023
Free Download (13 pages)

Company search

Advertisements