ZELLIS UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameZELLIS UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01587537
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ZELLIS UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    NORTHGATEARINSO UK LIMITEDMay 14, 2008May 14, 2008
    NORTHGATE HR LIMITEDFeb 09, 2004Feb 09, 2004
    REBUS HR LIMITEDApr 02, 2001Apr 02, 2001
    REBUS HUMAN RESOURCE SERVICES LIMITEDMar 31, 1998Mar 31, 1998

    What are the latest accounts for ZELLIS UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2025
    Next Accounts Due OnJan 31, 2026
    Last Accounts
    Last Accounts Made Up ToApr 30, 2024

    What is the status of the latest confirmation statement for ZELLIS UK LIMITED?

    Last Confirmation Statement Made Up ToJun 01, 2026
    Next Confirmation Statement DueJun 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 01, 2025
    OverdueNo

    What are the latest filings for ZELLIS UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on Feb 05, 2025

    • Capital: GBP 96,868,000
    3 pagesSH01

    Confirmation statement made on Jun 01, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Apr 30, 2024

    94 pagesAA

    Registration of charge 015875370020, created on Dec 09, 2024

    41 pagesMR01

    Satisfaction of charge 015875370017 in full

    4 pagesMR04

    Satisfaction of charge 015875370019 in full

    4 pagesMR04

    Confirmation statement made on Jun 01, 2024 with no updates

    3 pagesCS01

    Registration of charge 015875370019, created on Apr 05, 2024

    49 pagesMR01

    Full accounts made up to Apr 30, 2023

    93 pagesAA

    Confirmation statement made on Jun 01, 2023 with no updates

    3 pagesCS01

    Appointment of Mrs Abigail Vaughan as a director on Apr 28, 2023

    2 pagesAP01

    Full accounts made up to Apr 30, 2022

    90 pagesAA

    Confirmation statement made on Jun 01, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Apr 30, 2021

    75 pagesAA

    Change of details for Zellis Holdings Limited as a person with significant control on Jan 14, 2021

    2 pagesPSC05

    Appointment of Mr Chris Fox as a secretary on Aug 16, 2021

    2 pagesAP03

    Termination of appointment of Helen Copestick as a secretary on Aug 16, 2021

    1 pagesTM02

    Confirmation statement made on Jun 01, 2021 with updates

    4 pagesCS01

    Director's details changed for Mr Alan Royston Kinch on Nov 13, 2020

    2 pagesCH01

    Director's details changed for Mr John Richard Martin Petter on Jan 14, 2021

    2 pagesCH01

    Appointment of Helen Copestick as a secretary on Apr 19, 2021

    2 pagesAP03

    Termination of appointment of Elizabeth Leppard as a secretary on Apr 19, 2021

    1 pagesTM02

    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 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Dec 16, 2020

    • Capital: GBP 95,010,000
    3 pagesSH01

    Who are the officers of ZELLIS UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FOX, Chris
    Aztec West
    Almondsbury
    BS32 4UF Bristol
    740 Waterside Drive
    England
    Secretary
    Aztec West
    Almondsbury
    BS32 4UF Bristol
    740 Waterside Drive
    England
    286560740001
    KINCH, Alan Royston
    Aztec West
    Almondsbury
    BS32 4UF Bristol
    740 Waterside Drive
    England
    Director
    Aztec West
    Almondsbury
    BS32 4UF Bristol
    740 Waterside Drive
    England
    EnglandBritishDirector163334420004
    PETTER, John Richard Martin
    Aztec West
    Almondsbury
    BS32 4UF Bristol
    740 Waterside Drive
    England
    Director
    Aztec West
    Almondsbury
    BS32 4UF Bristol
    740 Waterside Drive
    England
    EnglandBritishDirector146513380001
    VAUGHAN, Abigail
    Aztec West
    Almondsbury
    BS32 4UF Bristol
    740 Waterside Drive
    England
    Director
    Aztec West
    Almondsbury
    BS32 4UF Bristol
    740 Waterside Drive
    England
    United KingdomBritishChief Operating Officer308860920001
    BENNETT, Malcolm Robert
    Peoplebuilding Estate
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    Secretary
    Peoplebuilding Estate
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    208003010001
    COPESTICK, Helen
    Aztec West
    Almondsbury
    BS32 4UF Bristol
    740 Waterside Drive
    England
    Secretary
    Aztec West
    Almondsbury
    BS32 4UF Bristol
    740 Waterside Drive
    England
    282476970001
    FARRIMOND, Nicholas Brian
    51 The Avenue
    WD17 4NU Watford
    Hertfordshire
    Secretary
    51 The Avenue
    WD17 4NU Watford
    Hertfordshire
    British75357260001
    LEPPARD, Elizabeth
    Aztec West
    Almondsbury
    BS32 4UF Bristol
    740 Waterside Drive
    England
    Secretary
    Aztec West
    Almondsbury
    BS32 4UF Bristol
    740 Waterside Drive
    England
    243191860001
    LONEY, Nicholas John
    31 Viewfield Road
    Southfields
    SW18 5JD London
    Secretary
    31 Viewfield Road
    Southfields
    SW18 5JD London
    British8511300001
    MEADES, Derek Leslie
    Alfriston House
    The Avenue
    SL5 7LY Ascot
    Berkshire
    Secretary
    Alfriston House
    The Avenue
    SL5 7LY Ascot
    Berkshire
    BritishDirector8142960002
    NUNN, Carol Jayne
    Boundary Way
    HP2 7HU Hemel Hempstead
    Hertfordshire
    Secretary
    Boundary Way
    HP2 7HU Hemel Hempstead
    Hertfordshire
    British101872040001
    RICHARDSON, John David
    High Street
    Burnham
    SL1 7JD Slough
    27
    Berks
    Secretary
    High Street
    Burnham
    SL1 7JD Slough
    27
    Berks
    British128558470001
    SCHENCK, Daniel William
    Peoplebuilding 2, Peoplebuilding Estate
    Marylands Avenue
    HP2 4NW Hemel Hempstead
    3rd Floor
    Hertfordshire
    United Kingdom
    Secretary
    Peoplebuilding 2, Peoplebuilding Estate
    Marylands Avenue
    HP2 4NW Hemel Hempstead
    3rd Floor
    Hertfordshire
    United Kingdom
    Usa181204960001
    SCORE, Timothy
    Chestnut Farmhouse
    Aylesbury Road
    HP27 0JT Monks Risborough
    Buckinghamshire
    Secretary
    Chestnut Farmhouse
    Aylesbury Road
    HP27 0JT Monks Risborough
    Buckinghamshire
    British103319060001
    WILKINSON, Sidney James
    67 Chessfield Park
    Little Chalfont
    HP6 6RU Amersham
    Buckinghamshire
    Secretary
    67 Chessfield Park
    Little Chalfont
    HP6 6RU Amersham
    Buckinghamshire
    British1138390001
    AL-SALEH, Adel Bedry
    Peoplebuilding 2, Peoplebuilding Estate
    Marylands Avenue
    HP2 4NW Hemel Hempstead
    3rd Floor
    Hertfordshire
    United Kingdom
    Director
    Peoplebuilding 2, Peoplebuilding Estate
    Marylands Avenue
    HP2 4NW Hemel Hempstead
    3rd Floor
    Hertfordshire
    United Kingdom
    United StatesAmericanDirector165900220001
    ALDIS, Malcolm Stewart
    Peoplebuilding 2
    Peoplebuilding Estate Maylands
    HP2 4NW Avenue Hemel Hempstead
    Hertfordshire
    Director
    Peoplebuilding 2
    Peoplebuilding Estate Maylands
    HP2 4NW Avenue Hemel Hempstead
    Hertfordshire
    United KingdomBritishCompany Director86516840003
    ANDERSON, Christopher David
    9 Brooke Gardens
    Dunmow Road
    CM23 5JF Bishops Stortford
    Hertfordshire
    Director
    9 Brooke Gardens
    Dunmow Road
    CM23 5JF Bishops Stortford
    Hertfordshire
    BritishCompany Director57683490001
    BEWS, Anthony David
    Shapinsay 7a Lyndon Road
    Manton
    LE15 8SR Oakham
    Leicestershire
    Director
    Shapinsay 7a Lyndon Road
    Manton
    LE15 8SR Oakham
    Leicestershire
    BritishCompany Director28777690001
    BLAXILL, Alistair John Charles
    Peoplebuilding Estate
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    Director
    Peoplebuilding Estate
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    United KingdomBritishCompany Director130460290001
    BULMER, Patricia Linda
    Cottesmore House Exton Road
    Cottesmore
    LE15 7DA Rutland
    Leicestershire
    Director
    Cottesmore House Exton Road
    Cottesmore
    LE15 7DA Rutland
    Leicestershire
    BritishComputer Software Manager57683370001
    BURTON, Michael John
    4a Langton Way
    SE3 7TL London
    Director
    4a Langton Way
    SE3 7TL London
    BritishDirector63922600001
    CAUNCE, Simon Andrew
    Peoplebuilding 2
    Peoplebuilding Estate Maylands
    HP2 4NW Avenue Hemel Hempstead
    Hertfordshire
    Director
    Peoplebuilding 2
    Peoplebuilding Estate Maylands
    HP2 4NW Avenue Hemel Hempstead
    Hertfordshire
    EnglandBritishDirector56830110001
    D'ABREU, Philip
    Peoplebuilding 2
    Peoplebuilding Estate Maylands
    HP2 4NW Avenue Hemel Hempstead
    Hertfordshire
    Director
    Peoplebuilding 2
    Peoplebuilding Estate Maylands
    HP2 4NW Avenue Hemel Hempstead
    Hertfordshire
    United KingdomCanadianDirector154840870001
    DENLEY, Gareth Phillip
    31 Ashley Road
    KT12 1JB Walton On Thames
    Surrey
    Director
    31 Ashley Road
    KT12 1JB Walton On Thames
    Surrey
    BritishCompany Director38711220001
    GODDARD, Liam Stuart
    11 Napier Court Outram Road
    CR0 6XE Croydon
    Director
    11 Napier Court Outram Road
    CR0 6XE Croydon
    EnglandBritishDirector108987960002
    GREAVES, Andrew David
    Wood End Cottage Wood Lane
    SL2 3YY Hedgerley
    Buckinghamshire
    Director
    Wood End Cottage Wood Lane
    SL2 3YY Hedgerley
    Buckinghamshire
    BritishExecutive50048250001
    HUNT, Michael James
    Torrington Road
    HP4 3DB Berkhamsted
    17
    Hertfordshire
    United Kingdom
    Director
    Torrington Road
    HP4 3DB Berkhamsted
    17
    Hertfordshire
    United Kingdom
    EnglandBritishCompany Director314118940001
    LAKING, David Albert
    33 Station Road
    Nassington
    PE8 6QB Peterborough
    Cambridgeshire
    Director
    33 Station Road
    Nassington
    PE8 6QB Peterborough
    Cambridgeshire
    United KingdomBritishCompany Director82424930001
    LEGDON, Jonathan
    Peoplebuilding 2
    Peoplebuilding Estate Maylands
    HP2 4NW Avenue Hemel Hempstead
    Hertfordshire
    Director
    Peoplebuilding 2
    Peoplebuilding Estate Maylands
    HP2 4NW Avenue Hemel Hempstead
    Hertfordshire
    EnglandBritishDirector328623620001
    LONEY, Nicholas John
    31 Viewfield Road
    Southfields
    SW18 5JD London
    Director
    31 Viewfield Road
    Southfields
    SW18 5JD London
    BritishCompany Director8511300001
    MEADES, Derek Leslie
    Alfriston House
    The Avenue
    SL5 7LY Ascot
    Berkshire
    Director
    Alfriston House
    The Avenue
    SL5 7LY Ascot
    Berkshire
    BritishDirector8142960002
    METZNER, Joerg
    Peoplebuilding 2
    Peoplebuilding Estate Maylands
    HP2 4NW Avenue Hemel Hempstead
    Hertfordshire
    Director
    Peoplebuilding 2
    Peoplebuilding Estate Maylands
    HP2 4NW Avenue Hemel Hempstead
    Hertfordshire
    United KingdomGermanExecutive203568490001
    MONSHAW, Andrew Phillip
    Peoplebuilding Estate
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    Director
    Peoplebuilding Estate
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    United StatesAmericanCeo239664830001
    OSNABRUG, Timothy Jacobus
    6 Elvaston Place
    SW7 5QQ London
    Flat 4
    Director
    6 Elvaston Place
    SW7 5QQ London
    Flat 4
    DutchPrivate Equity Investor129082840001

    Who are the persons with significant control of ZELLIS UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Aztec West
    Almondsbury
    BS32 4UF Bristol
    740 Waterside Drive
    England
    Mar 27, 2018
    Aztec West
    Almondsbury
    BS32 4UF Bristol
    740 Waterside Drive
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number10975623
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Rebus Human Resources Limited
    Peoplebuilding Estate, Maylands Avenue
    Hemel Hempstead Industrial Estate
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    England
    Jun 01, 2017
    Peoplebuilding Estate, Maylands Avenue
    Hemel Hempstead Industrial Estate
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredUk Companies House
    Registration Number00772321
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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