ZELLIS UK LIMITED
Overview
Company Name | ZELLIS UK LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01587537 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ZELLIS UK LIMITED?
- Other software publishing (58290) / Information and communication
- Data processing, hosting and related activities (63110) / Information and communication
Where is ZELLIS UK LIMITED located?
Registered Office Address | 740 Waterside Drive Aztec West Almondsbury BS32 4UF Bristol England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ZELLIS UK LIMITED?
Company Name | From | Until |
---|---|---|
NORTHGATEARINSO UK LIMITED | May 14, 2008 | May 14, 2008 |
NORTHGATE HR LIMITED | Feb 09, 2004 | Feb 09, 2004 |
REBUS HR LIMITED | Apr 02, 2001 | Apr 02, 2001 |
REBUS HUMAN RESOURCE SERVICES LIMITED | Mar 31, 1998 | Mar 31, 1998 |
What are the latest accounts for ZELLIS UK LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Apr 30, 2025 |
Next Accounts Due On | Jan 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Apr 30, 2024 |
What is the status of the latest confirmation statement for ZELLIS UK LIMITED?
Last Confirmation Statement Made Up To | Jun 01, 2026 |
---|---|
Next Confirmation Statement Due | Jun 15, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 01, 2025 |
Overdue | No |
What are the latest filings for ZELLIS UK LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Statement of capital following an allotment of shares on Feb 05, 2025
| 3 pages | SH01 | ||||||||||
Confirmation statement made on Jun 01, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Apr 30, 2024 | 94 pages | AA | ||||||||||
Registration of charge 015875370020, created on Dec 09, 2024 | 41 pages | MR01 | ||||||||||
Satisfaction of charge 015875370017 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 015875370019 in full | 4 pages | MR04 | ||||||||||
Confirmation statement made on Jun 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 015875370019, created on Apr 05, 2024 | 49 pages | MR01 | ||||||||||
Full accounts made up to Apr 30, 2023 | 93 pages | AA | ||||||||||
Confirmation statement made on Jun 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Abigail Vaughan as a director on Apr 28, 2023 | 2 pages | AP01 | ||||||||||
Full accounts made up to Apr 30, 2022 | 90 pages | AA | ||||||||||
Confirmation statement made on Jun 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Apr 30, 2021 | 75 pages | AA | ||||||||||
Change of details for Zellis Holdings Limited as a person with significant control on Jan 14, 2021 | 2 pages | PSC05 | ||||||||||
Appointment of Mr Chris Fox as a secretary on Aug 16, 2021 | 2 pages | AP03 | ||||||||||
Termination of appointment of Helen Copestick as a secretary on Aug 16, 2021 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jun 01, 2021 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr Alan Royston Kinch on Nov 13, 2020 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr John Richard Martin Petter on Jan 14, 2021 | 2 pages | CH01 | ||||||||||
Appointment of Helen Copestick as a secretary on Apr 19, 2021 | 2 pages | AP03 | ||||||||||
Termination of appointment of Elizabeth Leppard as a secretary on Apr 19, 2021 | 1 pages | TM02 | ||||||||||
Registered office address changed from Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW to 740 Waterside Drive Aztec West Almondsbury Bristol BS32 4UF on Jan 14, 2021 | 1 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Dec 16, 2020
| 3 pages | SH01 | ||||||||||
Who are the officers of ZELLIS UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FOX, Chris | Secretary | Aztec West Almondsbury BS32 4UF Bristol 740 Waterside Drive England | 286560740001 | |||||||
KINCH, Alan Royston | Director | Aztec West Almondsbury BS32 4UF Bristol 740 Waterside Drive England | England | British | Director | 163334420004 | ||||
PETTER, John Richard Martin | Director | Aztec West Almondsbury BS32 4UF Bristol 740 Waterside Drive England | England | British | Director | 146513380001 | ||||
VAUGHAN, Abigail | Director | Aztec West Almondsbury BS32 4UF Bristol 740 Waterside Drive England | United Kingdom | British | Chief Operating Officer | 308860920001 | ||||
BENNETT, Malcolm Robert | Secretary | Peoplebuilding Estate Maylands Avenue HP2 4NW Hemel Hempstead Peoplebuilding 2 Hertfordshire United Kingdom | 208003010001 | |||||||
COPESTICK, Helen | Secretary | Aztec West Almondsbury BS32 4UF Bristol 740 Waterside Drive England | 282476970001 | |||||||
FARRIMOND, Nicholas Brian | Secretary | 51 The Avenue WD17 4NU Watford Hertfordshire | British | 75357260001 | ||||||
LEPPARD, Elizabeth | Secretary | Aztec West Almondsbury BS32 4UF Bristol 740 Waterside Drive England | 243191860001 | |||||||
LONEY, Nicholas John | Secretary | 31 Viewfield Road Southfields SW18 5JD London | British | 8511300001 | ||||||
MEADES, Derek Leslie | Secretary | Alfriston House The Avenue SL5 7LY Ascot Berkshire | British | Director | 8142960002 | |||||
NUNN, Carol Jayne | Secretary | Boundary Way HP2 7HU Hemel Hempstead Hertfordshire | British | 101872040001 | ||||||
RICHARDSON, John David | Secretary | High Street Burnham SL1 7JD Slough 27 Berks | British | 128558470001 | ||||||
SCHENCK, Daniel William | Secretary | Peoplebuilding 2, Peoplebuilding Estate Marylands Avenue HP2 4NW Hemel Hempstead 3rd Floor Hertfordshire United Kingdom | Usa | 181204960001 | ||||||
SCORE, Timothy | Secretary | Chestnut Farmhouse Aylesbury Road HP27 0JT Monks Risborough Buckinghamshire | British | 103319060001 | ||||||
WILKINSON, Sidney James | Secretary | 67 Chessfield Park Little Chalfont HP6 6RU Amersham Buckinghamshire | British | 1138390001 | ||||||
AL-SALEH, Adel Bedry | Director | Peoplebuilding 2, Peoplebuilding Estate Marylands Avenue HP2 4NW Hemel Hempstead 3rd Floor Hertfordshire United Kingdom | United States | American | Director | 165900220001 | ||||
ALDIS, Malcolm Stewart | Director | Peoplebuilding 2 Peoplebuilding Estate Maylands HP2 4NW Avenue Hemel Hempstead Hertfordshire | United Kingdom | British | Company Director | 86516840003 | ||||
ANDERSON, Christopher David | Director | 9 Brooke Gardens Dunmow Road CM23 5JF Bishops Stortford Hertfordshire | British | Company Director | 57683490001 | |||||
BEWS, Anthony David | Director | Shapinsay 7a Lyndon Road Manton LE15 8SR Oakham Leicestershire | British | Company Director | 28777690001 | |||||
BLAXILL, Alistair John Charles | Director | Peoplebuilding Estate Maylands Avenue HP2 4NW Hemel Hempstead Peoplebuilding 2 Hertfordshire United Kingdom | United Kingdom | British | Company Director | 130460290001 | ||||
BULMER, Patricia Linda | Director | Cottesmore House Exton Road Cottesmore LE15 7DA Rutland Leicestershire | British | Computer Software Manager | 57683370001 | |||||
BURTON, Michael John | Director | 4a Langton Way SE3 7TL London | British | Director | 63922600001 | |||||
CAUNCE, Simon Andrew | Director | Peoplebuilding 2 Peoplebuilding Estate Maylands HP2 4NW Avenue Hemel Hempstead Hertfordshire | England | British | Director | 56830110001 | ||||
D'ABREU, Philip | Director | Peoplebuilding 2 Peoplebuilding Estate Maylands HP2 4NW Avenue Hemel Hempstead Hertfordshire | United Kingdom | Canadian | Director | 154840870001 | ||||
DENLEY, Gareth Phillip | Director | 31 Ashley Road KT12 1JB Walton On Thames Surrey | British | Company Director | 38711220001 | |||||
GODDARD, Liam Stuart | Director | 11 Napier Court Outram Road CR0 6XE Croydon | England | British | Director | 108987960002 | ||||
GREAVES, Andrew David | Director | Wood End Cottage Wood Lane SL2 3YY Hedgerley Buckinghamshire | British | Executive | 50048250001 | |||||
HUNT, Michael James | Director | Torrington Road HP4 3DB Berkhamsted 17 Hertfordshire United Kingdom | England | British | Company Director | 314118940001 | ||||
LAKING, David Albert | Director | 33 Station Road Nassington PE8 6QB Peterborough Cambridgeshire | United Kingdom | British | Company Director | 82424930001 | ||||
LEGDON, Jonathan | Director | Peoplebuilding 2 Peoplebuilding Estate Maylands HP2 4NW Avenue Hemel Hempstead Hertfordshire | England | British | Director | 328623620001 | ||||
LONEY, Nicholas John | Director | 31 Viewfield Road Southfields SW18 5JD London | British | Company Director | 8511300001 | |||||
MEADES, Derek Leslie | Director | Alfriston House The Avenue SL5 7LY Ascot Berkshire | British | Director | 8142960002 | |||||
METZNER, Joerg | Director | Peoplebuilding 2 Peoplebuilding Estate Maylands HP2 4NW Avenue Hemel Hempstead Hertfordshire | United Kingdom | German | Executive | 203568490001 | ||||
MONSHAW, Andrew Phillip | Director | Peoplebuilding Estate Maylands Avenue HP2 4NW Hemel Hempstead Peoplebuilding 2 Hertfordshire United Kingdom | United States | American | Ceo | 239664830001 | ||||
OSNABRUG, Timothy Jacobus | Director | 6 Elvaston Place SW7 5QQ London Flat 4 | Dutch | Private Equity Investor | 129082840001 |
Who are the persons with significant control of ZELLIS UK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Zellis Holdings Limited | Mar 27, 2018 | Aztec West Almondsbury BS32 4UF Bristol 740 Waterside Drive England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Rebus Human Resources Limited | Jun 01, 2017 | Peoplebuilding Estate, Maylands Avenue Hemel Hempstead Industrial Estate HP2 4NW Hemel Hempstead Peoplebuilding 2 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0