Zoom Private Hire Limited WORTHING


Zoom Private Hire started in year 1994 as Private Limited Company with registration number 02903388. The Zoom Private Hire company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Worthing at Bishopstone. Postal code: BN11 1RL. Since August 12, 2020 Zoom Private Hire Limited is no longer carrying the name Wortax Private Hire.

The company has one director. Stella M., appointed on 18 October 2021. There are currently no secretaries appointed. At present 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.

Zoom Private Hire Limited Address / Contact

Office Address Bishopstone
Office Address2 36 Crescent Road
Town Worthing
Post code BN11 1RL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02903388
Date of Incorporation Tue, 1st Mar 1994
Industry Taxi operation
End of financial Year 30th June
Company age 30 years old
Account next due date Sun, 31st Mar 2024 (24 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Stella M.

Position: Director

Appointed: 18 October 2021

Jodie W.

Position: Secretary

Appointed: 17 January 2022

Resigned: 31 May 2022

Ian R.

Position: Director

Appointed: 24 March 2015

Resigned: 31 August 2015

Andrew H.

Position: Director

Appointed: 24 March 2015

Resigned: 18 October 2021

Paul D.

Position: Director

Appointed: 01 April 2014

Resigned: 31 January 2015

Jason M.

Position: Director

Appointed: 25 June 2012

Resigned: 01 April 2014

Stella M.

Position: Director

Appointed: 08 November 2010

Resigned: 24 March 2015

Elliot B.

Position: Director

Appointed: 29 October 2010

Resigned: 27 June 2016

Nigel S.

Position: Secretary

Appointed: 30 October 2002

Resigned: 29 October 2010

Stella M.

Position: Secretary

Appointed: 03 October 2000

Resigned: 30 October 2002

James O.

Position: Secretary

Appointed: 13 January 1998

Resigned: 03 October 2000

Graham M.

Position: Director

Appointed: 13 January 1998

Resigned: 29 October 2010

Colin H.

Position: Secretary

Appointed: 01 March 1994

Resigned: 13 January 1998

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 01 March 1994

Resigned: 01 March 1994

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 01 March 1994

Resigned: 01 March 1994

Keith D.

Position: Director

Appointed: 01 March 1994

Resigned: 30 June 2012

David K.

Position: Director

Appointed: 01 March 1994

Resigned: 13 January 1998

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As BizStats found, there is Stella M. The abovementioned PSC has significiant influence or control over the company,. Another one in the PSC register is Andrew H. This PSC has significiant influence or control over the company,.

Stella M.

Notified on 18 October 2021
Nature of control: significiant influence or control

Andrew H.

Notified on 6 April 2016
Ceased on 18 October 2021
Nature of control: significiant influence or control

Company previous names

Wortax Private Hire August 12, 2020
Wortax 1994 March 22, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-30
Balance Sheet
Cash Bank On Hand21 79954 28 7767 544
Current Assets78 78461 64074 25646 76859 599
Debtors56 98561 58674 25617 99252 055
Net Assets Liabilities16 765-2 434-6 41432 31113 891
Other Debtors7 4364 2524 5485 9075 536
Property Plant Equipment14 33510 7928 3327 8427 556
Other
Accumulated Amortisation Impairment Intangible Assets19 56729 94931 33138 71346 095
Accumulated Depreciation Impairment Property Plant Equipment23 93427 47730 18732 43134 958
Additions Other Than Through Business Combinations Property Plant Equipment  2501 7542 240
Average Number Employees During Period  131010
Bank Borrowings Overdrafts6 9301 71010 159 12 750
Creditors60 96155 72838 78525212 750
Deferred Tax Asset Debtors 7 7227 1585 2477 875
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-2 166388   
Dividends Paid On Shares 31 14614 764  
Fixed Assets55 86341 93823 09615 224 
Further Item Tax Increase Decrease Component Adjusting Items1717   
Increase From Amortisation Charge For Year Intangible Assets 10 3821 3827 3827 382
Increase From Depreciation Charge For Year Property Plant Equipment 3 5432 7102 2442 527
Intangible Assets41 52831 14614 7647 382 
Intangible Assets Gross Cost61 09561 09546 09546 095 
Net Current Assets Liabilities13 7533 6349 27517 33919 085
Number Shares Issued Fully Paid 24242424
Other Creditors54 03154 01838 7852522 350
Other Disposals Intangible Assets  15 000  
Other Taxation Social Security Payable6 4529 73410 9266 06412 083
Par Value Share 1111
Property Plant Equipment Gross Cost38 26938 26938 51940 27442 514
Provisions For Liabilities Balance Sheet Subtotal-8 110-7 722   
Tax Increase Decrease From Effect Different U K Tax Rates On Some Earnings296    
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss 3 945   
Total Assets Less Current Liabilities69 61645 57232 37132 56326 641
Trade Creditors Trade Payables34 15541 23037 13521 11523 831
Trade Debtors Trade Receivables49 54957 33462 5506 83838 644

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 13th, May 2023
Free Download (9 pages)

Company search

Advertisements