Zoom Enterprises Limited HIGH WYCOMBE


Founded in 1994, Zoom Enterprises, classified under reg no. 02897173 is an active company. Currently registered at 14 The Green HP10 0EF, High Wycombe the company has been in the business for thirty years. Its financial year was closed on October 31 and its latest financial statement was filed on Mon, 31st Oct 2022. Since Thu, 5th May 1994 Zoom Enterprises Limited is no longer carrying the name Validbridge.

There is a single director in the firm at the moment - Linda I., appointed on 11 February 2000. In addition, a secretary was appointed - Linda I., appointed on 11 February 2000. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Mark P. who worked with the the firm until 11 February 2000.

Zoom Enterprises Limited Address / Contact

Office Address 14 The Green
Office Address2 Wooburn Green
Town High Wycombe
Post code HP10 0EF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02897173
Date of Incorporation Fri, 11th Feb 1994
Industry Other service activities not elsewhere classified
End of financial Year 31st October
Company age 30 years old
Account next due date Wed, 31st Jul 2024 (96 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 25th Feb 2024 (2024-02-25)
Last confirmation statement dated Sat, 11th Feb 2023

Company staff

Linda I.

Position: Director

Appointed: 11 February 2000

Linda I.

Position: Secretary

Appointed: 11 February 2000

Giuseppe I.

Position: Director

Appointed: 11 February 2000

Resigned: 03 January 2011

Mark P.

Position: Secretary

Appointed: 22 March 1994

Resigned: 11 February 2000

Gareth C.

Position: Director

Appointed: 22 March 1994

Resigned: 11 February 2000

Mark P.

Position: Director

Appointed: 22 March 1994

Resigned: 11 February 2000

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 February 1994

Resigned: 22 March 1994

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 11 February 1994

Resigned: 22 March 1994

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As BizStats identified, there is Linda I. This PSC and has 75,01-100% shares.

Linda I.

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

Company previous names

Validbridge May 5, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth984 609997 996994 670      
Balance Sheet
Cash Bank On Hand  91 65260 30019 91024 99265 8081 980 125440 989
Current Assets764 508800 698782 371760 126702 499736 839776 8702 733 1521 638 009
Debtors726 583767 402364 848371 455354 218383 476382 691424 656497 722
Net Assets Liabilities  994 670943 190829 455955 9501 946 5041 665 1871 622 411
Other Debtors  364 848371 455     
Property Plant Equipment  1 628 7541 628 3891 627 2831 748 726   
Cash Bank In Hand37 92528 29691 652      
Net Assets Liabilities Including Pension Asset Liability984 609997 996994 670      
Tangible Fixed Assets1 629 7391 629 1791 628 754      
Reserves/Capital
Called Up Share Capital50 00050 00050 000      
Profit Loss Account Reserve10 21023 59720 271      
Shareholder Funds984 609997 996994 670      
Other
Accumulated Depreciation Impairment Property Plant Equipment  146 445146 810121 442-1   
Average Number Employees During Period  1111111
Bank Borrowings Overdrafts  1 369 5751 369 575     
Creditors  1 369 5751 369 5751 369 5751 369 5751 404 57532 1346 398
Current Asset Investments 5 000325 871328 371328 371328 371328 371328 371699 298
Disposals Decrease In Depreciation Impairment Property Plant Equipment    25 368    
Disposals Property Plant Equipment    26 474    
Increase From Depreciation Charge For Year Property Plant Equipment   365     
Net Current Assets Liabilities724 445738 392735 491714 408668 855685 331662 0661 697 3211 628 809
Other Creditors  20 42216 922     
Other Current Asset Investments Balance Sheet Subtotal  25 75035 750     
Other Taxation Social Security Payable  26 45628 796     
Property Plant Equipment Gross Cost  1 775 1991 775 1991 748 725    
Provisions For Liabilities Balance Sheet Subtotal   30 03297 108108 532360 987  
Total Assets Less Current Liabilities2 354 1842 367 5712 364 2452 342 7972 296 1382 434 0573 712 0661 697 3211 628 809
Trade Creditors Trade Payables  2      
Disposals Investment Property Fair Value Model       3 050 000 
Investment Property     1 748 7263 050 000  
Investment Property Fair Value Model     1 748 7263 050 000  
Creditors Due After One Year1 369 5751 369 5751 369 575      
Creditors Due Within One Year40 06362 30646 880      
Fixed Assets1 629 7391 629 1791 628 754      
Number Shares Allotted 50 00050 000      
Other Debtors Due After One Year 516 37734 069      
Par Value Share 11      
Revaluation Reserve924 399924 399924 399      
Share Capital Allotted Called Up Paid50 00050 00050 000      
Tangible Fixed Assets Cost Or Valuation1 775 1991 775 1991 775 199      
Tangible Fixed Assets Depreciation145 460146 020146 445      
Tangible Fixed Assets Depreciation Charged In Period 560425      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Amended total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 7th, August 2019
Free Download (8 pages)

Company search

Advertisements