You are here: bizstats.co.uk > a-z index > Z list > ZU list

Zupa Tech Limited FARNHAM


Zupa Tech started in year 1996 as Private Limited Company with registration number 03165847. The Zupa Tech company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Farnham at C/o Tc Group Hones Yard. Postal code: GU9 8BB. Since 2017-07-26 Zupa Tech Limited is no longer carrying the name Caternet.

At the moment there are 3 directors in the the company, namely Stephen B., Oliver B. and Mark M.. In addition one secretary - Marina B. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Zupa Tech Limited Address / Contact

Office Address C/o Tc Group Hones Yard
Office Address2 Waverley Lane,
Town Farnham
Post code GU9 8BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03165847
Date of Incorporation Wed, 28th Feb 1996
Industry Business and domestic software development
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (127 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 22nd Feb 2024 (2024-02-22)
Last confirmation statement dated Wed, 8th Feb 2023

Company staff

Stephen B.

Position: Director

Appointed: 17 August 2022

Marina B.

Position: Secretary

Appointed: 09 February 2022

Oliver B.

Position: Director

Appointed: 01 November 2021

Mark M.

Position: Director

Appointed: 15 October 2018

Matthew M.

Position: Director

Appointed: 01 November 2021

Resigned: 18 April 2022

Mark M.

Position: Secretary

Appointed: 27 September 2019

Resigned: 09 February 2022

Susannah T.

Position: Secretary

Appointed: 04 June 2018

Resigned: 27 September 2019

Matthew R.

Position: Director

Appointed: 01 August 2017

Resigned: 18 August 2020

Iain B.

Position: Director

Appointed: 01 August 2017

Resigned: 20 December 2017

Sarah M.

Position: Secretary

Appointed: 24 December 2015

Resigned: 31 July 2017

Jeremy B.

Position: Director

Appointed: 24 December 2015

Resigned: 23 December 2021

Michael B.

Position: Director

Appointed: 24 December 2015

Resigned: 31 July 2017

Tania D.

Position: Secretary

Appointed: 04 March 2013

Resigned: 24 December 2015

Katie K.

Position: Director

Appointed: 05 November 2012

Resigned: 19 October 2017

Madeleine M.

Position: Secretary

Appointed: 18 July 2011

Resigned: 04 March 2013

Madeleine M.

Position: Director

Appointed: 18 July 2011

Resigned: 21 December 2012

Ann H.

Position: Director

Appointed: 06 September 2007

Resigned: 28 February 2011

Ann H.

Position: Secretary

Appointed: 10 August 2006

Resigned: 28 February 2011

James P.

Position: Secretary

Appointed: 20 April 2005

Resigned: 10 August 2006

John R.

Position: Secretary

Appointed: 21 February 1997

Resigned: 20 April 2005

Jeremy B.

Position: Director

Appointed: 21 December 1996

Resigned: 24 December 2015

Beach Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 28 February 1996

Resigned: 21 February 1997

Croft Nominees Limited

Position: Corporate Nominee Director

Appointed: 28 February 1996

Resigned: 21 February 1997

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As BizStats discovered, there is Zupa Group Ltd from Eastleigh, England. This PSC is classified as "a 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 Jeremy B. This PSC owns 75,01-100% shares.

Zupa Group Ltd

Ground Floor, East Wing Stoneham Gate, North Stoneham, Eastleigh, Hampshire, SO50 9NW, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 10739826
Notified on 16 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Jeremy B.

Notified on 6 April 2016
Ceased on 16 June 2017
Nature of control: 75,01-100% shares

Company previous names

Caternet July 26, 2017
Caternet Club August 14, 2009
Brand Fm April 16, 2009
Host Finance May 30, 2007
Brand & (catering) November 16, 2006
Russell Brand November 26, 2002
Jebcorp (trustees) June 17, 2002
Jebcorp (investments) September 10, 1998
Bealaw (415) September 6, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312015-06-302016-06-302017-06-302017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth484 982296 073237 427        
Balance Sheet
Cash Bank On Hand  385 157424 962223 0671 730 0421 172 079361 206951 138181 737229 987
Current Assets550 038179 933939 027658 106566 6652 266 0691 705 655736 4111 329 567458 047558 777
Debtors491 479151 027553 870233 144343 598536 027533 577375 205378 429276 310328 790
Net Assets Liabilities     192 521-345 068-506 395-567 306-9 100 467-172 131
Other Debtors  150 0005 7245 35522715 20015 200   
Property Plant Equipment  22 88617 31526 64452 70064 49063 98643 24714 45160 394
Cash Bank In Hand 28 906385 157        
Intangible Fixed Assets138 750          
Net Assets Liabilities Including Pension Asset Liability484 982296 073         
Tangible Fixed Assets1 010 416929 01522 886        
Reserves/Capital
Called Up Share Capital874 9371 425 9371 425 937        
Profit Loss Account Reserve-389 955-1 129 864-1 188 510        
Shareholder Funds484 982296 073237 427        
Other
Accrued Liabilities Deferred Income   23 51116 84129 48819 632210 284136 68620 95610 492
Accumulated Amortisation Impairment Intangible Assets  370 000370 000370 000370 000370 000370 000370 0007 451 033 
Accumulated Depreciation Impairment Property Plant Equipment  15 12432 10841 03320 35950 44888 946123 145151 434164 608
Additions Other Than Through Business Combinations Intangible Assets     583 5361 145 2542 427 5952 924 648  
Additions Other Than Through Business Combinations Property Plant Equipment   11 41318 25448 41841 87938 49813 52839359 117
Amounts Owed By Group Undertakings      5 2287 094   
Average Number Employees During Period      4446482918
Corporation Tax Payable  142 04726 088       
Corporation Tax Recoverable  258 00562 78893 662311 783284 390160 145191 05991 43292 874
Creditors  724 486440 722355 0642 709 7842 406 3324 925 3208 404 3559 287 161502 494
Fixed Assets1 149 166929 015  26 644636 2361 793 2804 220 3717 124 28014 451 
Future Minimum Lease Payments Under Non-cancellable Operating Leases     119 62163 37512 675   
Increase From Depreciation Charge For Year Property Plant Equipment   16 9848 92519 28230 08938 76434 24029 18913 174
Increase From Impairment Loss Recognised In Profit Or Loss Intangible Assets         7 081 033 
Intangible Assets     583 5361 728 7904 156 3857 081 033  
Intangible Assets Gross Cost  370 000370 000370 000953 5362 098 7904 526 3857 451 0337 451 033 
Net Current Assets Liabilities374 150-632 942214 541217 384211 601-443 715267 984198 554712 769172 243269 969
Number Shares Issued Fully Paid    551 000874 937874 937874 937874 937874 937874 937
Other Creditors  459 302309 768231 1972 536 1861 166 20637 59565 31222 8399 744
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     39 956 26641900 
Other Disposals Property Plant Equipment     43 036 50468900 
Other Remaining Borrowings      2 502 9595 045 3208 564 3559 447 161622 494
Other Taxation Social Security Payable  36 40829 92078 577113 66098 40798 09398 83174 14085 615
Par Value Share 11 1111111
Prepayments Accrued Income  13 33517 4474 84040 89961 24716 99926 6695 8523 880
Property Plant Equipment Gross Cost  38 01049 42367 67773 059114 938152 932166 392165 885225 002
Total Assets Less Current Liabilities1 523 316296 073237 427234 699238 245192 5212 061 2644 418 9257 837 049186 694330 363
Total Borrowings      2 406 3324 925 3208 404 3559 287 161502 494
Trade Creditors Trade Payables  86 72951 43528 44930 45056 80071 885155 9697 86962 957
Trade Debtors Trade Receivables  132 530147 185239 741183 118182 711175 767160 701179 026232 036
Creditors Due Within One Year175 888812 875724 486        
Intangible Fixed Assets Aggregate Amortisation Impairment231 250370 000370 000        
Intangible Fixed Assets Cost Or Valuation370 000370 000370 000        
Number Shares Allotted 551 000551 000        
Creditors Due After One Year1 038 334          
Current Asset Investments58 55928 906         
Intangible Fixed Assets Amortisation Charged In Period 138 750         
Share Capital Allotted Called Up Paid874 937551 000551 000        
Tangible Fixed Assets Additions 53 64321 080        
Tangible Fixed Assets Cost Or Valuation1 052 921970 87038 010        
Tangible Fixed Assets Depreciation42 50541 85515 124        
Tangible Fixed Assets Depreciation Charged In Period 129 25712 885        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 129 90739 616        
Tangible Fixed Assets Disposals 135 694953 940        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-12-31
filed on: 21st, March 2024
Free Download (16 pages)

Company search