Zip Design Limited LONDON


Zip Design started in year 1996 as Private Limited Company with registration number 03186711. The Zip Design company has been functioning successfully for 28 years now and its status is active. The firm's office is based in London at 58 Rochester Place. Postal code: NW1 9JX.

At the moment there are 2 directors in the the firm, namely Timothy B. and Thomas P.. In addition one secretary - Michael J. - is with the company. As of 16 April 2024, there was 1 ex director - Rupert L.. There were no ex secretaries.

Zip Design Limited Address / Contact

Office Address 58 Rochester Place
Town London
Post code NW1 9JX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03186711
Date of Incorporation Tue, 16th Apr 1996
Industry specialised design activities
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (107 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 12th Apr 2024 (2024-04-12)
Last confirmation statement dated Wed, 29th Mar 2023

Company staff

Timothy B.

Position: Director

Appointed: 11 July 2000

Michael J.

Position: Secretary

Appointed: 16 April 1996

Thomas P.

Position: Director

Appointed: 16 April 1996

Action Company Services Limited

Position: Nominee Secretary

Appointed: 16 April 1996

Resigned: 16 April 1996

Mcm Services Limited

Position: Nominee Director

Appointed: 16 April 1996

Resigned: 16 April 1996

Rupert L.

Position: Director

Appointed: 16 April 1996

Resigned: 30 June 2000

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As we established, there is Thomas P. This PSC has significiant influence or control over this company,.

Thomas P.

Notified on 1 July 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand3 0787604 104213
Current Assets32 74583 408102 14057 012
Debtors29 66782 64898 03656 799
Net Assets Liabilities-352 403-396 636-390 608-382 198
Other Debtors 3 279 4 209
Property Plant Equipment 5 9073 9381 969
Other
Accrued Liabilities Deferred Income500500500500
Accumulated Depreciation Impairment Property Plant Equipment134 573136 542138 511140 480
Additions Other Than Through Business Combinations Property Plant Equipment 7 876  
Amounts Owed By Group Undertakings6 50056 50054 30442 888
Bank Borrowings 50 00048 80442 888
Bank Borrowings Overdrafts 47 50041 60435 688
Creditors385 64147 50041 60435 688
Increase From Depreciation Charge For Year Property Plant Equipment 1 9691 9691 969
Net Current Assets Liabilities-352 896-354 326-352 526-348 377
Other Creditors370 326409 347430 403387 152
Other Taxation Social Security Payable2 928 5 096 
Prepayments Accrued Income4 5005 1304 9124 500
Profit Loss-2 265-44 2336 028 
Property Plant Equipment Gross Cost134 573142 449142 449 
Taxation Including Deferred Taxation Balance Sheet Subtotal-493717416102
Total Assets Less Current Liabilities-352 896-348 419-348 588-346 408
Total Borrowings 47 50041 60435 688
Trade Creditors Trade Payables11 88725 38711 46710 537
Trade Debtors Trade Receivables18 66717 73938 8205 202

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 31st March 2023
filed on: 20th, December 2023
Free Download (14 pages)

Company search

Advertisements