Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Zoom UK Distribution Ltd
Zoom UK Distribution Ltd is a dissolved company incorporated on 13 October 2006 with the registered office located in Maidenhead, Berkshire. Zoom UK Distribution Ltd was registered 18 years ago.
Watch Company
Status
Dissolved
Dissolved on
18 January 2024
(1 year 7 months ago)
Was
17 years old
at the time of dissolution
Following
liquidation
Company No
05966781
Private limited company
Age
18 years
Incorporated
13 October 2006
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Zoom UK Distribution Ltd
Contact
Address
2nd Floor Arcadia House
15 Forlease Road
Maidenhead
SL6 1EX
Same address for the past
4 years
Companies in SL6 1EX
Telephone
01462791100
Email
Available in Endole App
Website
Zoom.co.jp
See All Contacts
People
Officers
2
Shareholders
3
Controllers (PSC)
1
Mr Stephen Francis Rubra
Secretary • PSC • British • Lives in UK • Born in Oct 1961
Mr Anthony Philip Bekesi
Director • British • Lives in England • Born in May 1968
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
7 Albert Road (Bexhill) Limited
Mr Anthony Philip Bekesi is a mutual person.
Active
R & B Music Limited
Mr Anthony Philip Bekesi is a mutual person.
Active
Jack Squirrel Property Limited
Mr Anthony Philip Bekesi is a mutual person.
Active
10 Albany Road Bexhill Limited
Mr Anthony Philip Bekesi is a mutual person.
Active
27 Jameson Road Ltd
Mr Anthony Philip Bekesi is a mutual person.
Active
Utility Plus Group Limited
Mr Anthony Philip Bekesi is a mutual person.
Active
ABC Utility Group Limited
Mr Anthony Philip Bekesi is a mutual person.
Active
123 Utility Group Limited
Mr Anthony Philip Bekesi is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2009–2018)
Period Ended
31 Dec 2018
For period
31 Dec
⟶
31 Dec 2018
Traded for
12 months
Cash in Bank
£97.96K
Increased by £36.25K (+59%)
Turnover
£4.52M
Increased by £119.86K (+3%)
Employees
Unreported
Same as previous period
Total Assets
£2.68M
Decreased by £112.84K (-4%)
Total Liabilities
-£2.15M
Decreased by £118.89K (-5%)
Net Assets
£528.07K
Increased by £6.05K (+1%)
Debt Ratio (%)
80%
Decreased by 1.02% (-1%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
1 Year 7 Months Ago on 18 Jan 2024
Stephen Francis Rubra Resigned
3 Years Ago on 1 Jun 2022
Voluntary Liquidator Appointed
4 Years Ago on 7 May 2021
Moved to Voluntary Liquidation
4 Years Ago on 26 Apr 2021
Registered Address Changed
4 Years Ago on 30 Mar 2021
Registered Address Changed
5 Years Ago on 26 May 2020
Administrator Appointed
5 Years Ago on 19 May 2020
Charge Satisfied
5 Years Ago on 4 May 2020
Confirmation Submitted
5 Years Ago on 8 Oct 2019
Full Accounts Submitted
5 Years Ago on 27 Sep 2019
Get Alerts
Get Credit Report
Discover Zoom UK Distribution Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 18 Jan 2024
Return of final meeting in a creditors' voluntary winding up
Submitted on 18 Oct 2023
Liquidators' statement of receipts and payments to 25 April 2023
Submitted on 5 Jun 2023
Liquidators' statement of receipts and payments to 25 April 2022
Submitted on 27 Jun 2022
Termination of appointment of Stephen Francis Rubra as a director on 1 June 2022
Submitted on 8 Jun 2022
Appointment of a voluntary liquidator
Submitted on 7 May 2021
Notice of move from Administration case to Creditors Voluntary Liquidation
Submitted on 26 Apr 2021
Registered office address changed from 81 Station Road Marlow SL7 1NS to 2nd Floor Arcadia House 15 Forlease Road Maidenhead SL6 1EX on 30 March 2021
Submitted on 30 Mar 2021
Administrator's progress report
Submitted on 11 Dec 2020
Statement of affairs with form AM02SOA
Submitted on 15 Sep 2020
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs