Zipaddress Shh Limited EAST SUSSEX


Zipaddress Shh started in year 1998 as Private Limited Company with registration number 03509419. The Zipaddress Shh company has been functioning successfully for 26 years now and its status is active. The firm's office is based in East Sussex at 14 Horsted Square. Postal code: TN22 1QG. Since December 19, 2012 Zipaddress Shh Limited is no longer carrying the name Spring Harvest Holidays.

At present there are 2 directors in the the company, namely Alison D. and David D.. In addition one secretary - Steven M. - is with the firm. 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.

Zipaddress Shh Limited Address / Contact

Office Address 14 Horsted Square
Office Address2 Uckfield
Town East Sussex
Post code TN22 1QG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03509419
Date of Incorporation Thu, 12th Feb 1998
Industry Other letting and operating of own or leased real estate
Industry Tour operator activities
End of financial Year 31st October
Company age 26 years old
Account next due date Wed, 31st Jul 2024 (124 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 23rd Mar 2024 (2024-03-23)
Last confirmation statement dated Thu, 9th Mar 2023

Company staff

Alison D.

Position: Director

Appointed: 01 November 2012

Steven M.

Position: Secretary

Appointed: 31 October 2010

David D.

Position: Director

Appointed: 05 March 2002

Anna N.

Position: Director

Appointed: 20 March 2012

Resigned: 01 November 2012

Mark F.

Position: Director

Appointed: 20 March 2012

Resigned: 01 November 2012

Alastair W.

Position: Director

Appointed: 01 March 2010

Resigned: 01 November 2012

Mark M.

Position: Director

Appointed: 23 June 2009

Resigned: 04 July 2012

Peter M.

Position: Director

Appointed: 01 December 2008

Resigned: 01 November 2012

Alan J.

Position: Secretary

Appointed: 15 September 2006

Resigned: 31 October 2010

Steven M.

Position: Director

Appointed: 16 May 2005

Resigned: 12 October 2011

John R.

Position: Secretary

Appointed: 24 February 2005

Resigned: 15 September 2006

Alison D.

Position: Director

Appointed: 24 November 2004

Resigned: 06 October 2011

Hayley B.

Position: Director

Appointed: 26 June 2003

Resigned: 27 November 2007

Christopher M.

Position: Secretary

Appointed: 11 December 2002

Resigned: 24 February 2005

Peter B.

Position: Director

Appointed: 14 March 2002

Resigned: 01 December 2008

Ian S.

Position: Director

Appointed: 14 March 2002

Resigned: 17 October 2011

Ian C.

Position: Director

Appointed: 20 February 2002

Resigned: 06 October 2011

Alan J.

Position: Secretary

Appointed: 31 March 1998

Resigned: 11 December 2002

Alan J.

Position: Director

Appointed: 31 March 1998

Resigned: 01 November 2012

Colin S.

Position: Director

Appointed: 31 March 1998

Resigned: 26 February 2004

Andrew M.

Position: Director

Appointed: 12 February 1998

Resigned: 01 April 1998

Philip W.

Position: Secretary

Appointed: 12 February 1998

Resigned: 01 April 1998

Philip W.

Position: Director

Appointed: 12 February 1998

Resigned: 01 April 1998

People with significant control

The register of PSCs who own or control the company includes 2 names. As BizStats established, there is David D. The abovementioned PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Zipaddress Limited that put Isle Of Man, Isle Of Man as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

David D.

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

Zipaddress Limited

Mountain View Innovation Centre Jurby Road, Lezayre, Ramsey, Isle Of Man, IM7 2DZ, Isle Of Man

Legal authority Companies Act 1931 (Isle Of Man)
Legal form Limited Company
Country registered Isle Of Man
Place registered Isle Of Man Companies Registry
Registration number 087071c
Notified on 1 November 2016
Nature of control: 75,01-100% shares

Company previous names

Spring Harvest Holidays December 19, 2012
Ayceeco (154) March 3, 1998

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a small company made up to October 31, 2022
filed on: 22nd, April 2023
Free Download (6 pages)

Company search

Advertisements