Company NameZippy's Gymnastics Academy Ltd
DirectorTzipora Cameron
Company StatusActive
Company NumberSC361976
CategoryPrivate Limited Company
Incorporation Date1 July 2009(14 years, 10 months ago)
Previous NameZippy Kidz Gymnastics Ltd

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Director

Director NameMrs Tzipora Cameron
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2009(same day as company formation)
RoleGymnastic Coach
Country of ResidenceScotland
Correspondence Address12 Malletsheugh Wynd
Newton Mearns
East Renfrewshire
G77 6WX
Scotland

Contact

Websitewww.zippysgymnasticsacademy.com/
Telephone020 94487420
Telephone regionLondon

Location

Registered AddressUnit 4b Burnfield Avenue
Thornliebank
Glasgow
G46 7TL
Scotland
ConstituencyEast Renfrewshire
WardGiffnock and Thornliebank
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Tzipora Cameron
100.00%
Ordinary

Financials

Year2014
Net Worth£746
Cash£9,110
Current Liabilities£44,303

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (1 day from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return2 October 2023 (6 months, 4 weeks ago)
Next Return Due16 October 2024 (5 months, 2 weeks from now)

Filing History

24 November 2023Confirmation statement made on 2 October 2023 with no updates (3 pages)
1 May 2023Micro company accounts made up to 31 July 2022 (3 pages)
29 November 2022Confirmation statement made on 2 October 2022 with updates (4 pages)
23 December 2021Micro company accounts made up to 31 July 2021 (2 pages)
3 October 2021Confirmation statement made on 2 October 2021 with no updates (3 pages)
18 September 2020Director's details changed for Mrs Tzipora Cameron on 18 September 2020 (2 pages)
18 September 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
2 September 2020Micro company accounts made up to 31 July 2020 (2 pages)
3 December 2019Micro company accounts made up to 31 July 2019 (2 pages)
6 September 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
6 November 2018Change of details for Mrs Tzipora Cameron as a person with significant control on 5 November 2018 (2 pages)
5 November 2018Change of details for Mrs Tzipora Cameron as a person with significant control on 5 November 2018 (2 pages)
5 November 2018Director's details changed for Mrs Tzipora Cameron on 5 November 2018 (2 pages)
12 October 2018Micro company accounts made up to 31 July 2018 (2 pages)
30 August 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
8 November 2017Micro company accounts made up to 31 July 2017 (2 pages)
8 November 2017Micro company accounts made up to 31 July 2017 (2 pages)
17 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
18 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
18 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
15 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
15 February 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
15 February 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
10 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(3 pages)
10 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(3 pages)
10 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(3 pages)
25 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
25 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
14 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(3 pages)
14 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
29 July 2013Registered office address changed from Unit 4B Burnfield Avenue Thornliebank Glasgow G46 7TL Scotland on 29 July 2013 (1 page)
29 July 2013Registered office address changed from C/O Accountants Plus Upper Floor, Unit 1 Cadzow Park 82 Muir Street Hamilton Lanarkshire ML3 6BJ United Kingdom on 29 July 2013 (1 page)
29 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(3 pages)
29 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(3 pages)
29 July 2013Registered office address changed from Unit 4B Burnfield Avenue Thornliebank Glasgow G46 7TL Scotland on 29 July 2013 (1 page)
29 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(3 pages)
29 July 2013Registered office address changed from C/O Accountants Plus Upper Floor, Unit 1 Cadzow Park 82 Muir Street Hamilton Lanarkshire ML3 6BJ United Kingdom on 29 July 2013 (1 page)
18 December 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
18 December 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
20 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (3 pages)
20 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (3 pages)
20 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (3 pages)
9 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
9 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
13 September 2011Annual return made up to 1 July 2011 with a full list of shareholders (3 pages)
13 September 2011Annual return made up to 1 July 2011 with a full list of shareholders (3 pages)
13 September 2011Annual return made up to 1 July 2011 with a full list of shareholders (3 pages)
28 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
28 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
20 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (3 pages)
20 July 2010Director's details changed for Mrs Tzipora Cameron on 30 June 2010 (2 pages)
20 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (3 pages)
20 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (3 pages)
20 July 2010Director's details changed for Mrs Tzipora Cameron on 30 June 2010 (2 pages)
9 November 2009Company name changed zippy kidz gymnastics LTD\certificate issued on 09/11/09
  • CONNOT ‐
(3 pages)
9 November 2009Company name changed zippy kidz gymnastics LTD\certificate issued on 09/11/09
  • CONNOT ‐
(3 pages)
9 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-05
(1 page)
9 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-05
(1 page)
17 August 2009Registered office changed on 17/08/2009 from 2ND floor 71 quarry street hamilton scotland ML3 7AG united kingdom (1 page)
17 August 2009Registered office changed on 17/08/2009 from 2ND floor 71 quarry street hamilton scotland ML3 7AG united kingdom (1 page)
1 July 2009Incorporation (9 pages)
1 July 2009Incorporation (9 pages)