ZELLIS MIDCO LIMITED
Overview
| Company Name | ZELLIS MIDCO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 10980175 |
| 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 MIDCO LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is ZELLIS MIDCO 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 MIDCO LIMITED?
| Company Name | From | Until |
|---|---|---|
| COLOUR HOLDCO LIMITED | Dec 19, 2017 | Dec 19, 2017 |
| COLOUR MIDCO 2 LIMITED | Sep 25, 2017 | Sep 25, 2017 |
What are the latest accounts for ZELLIS MIDCO LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2026 |
| Next Accounts Due On | Jan 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2025 |
What is the status of the latest confirmation statement for ZELLIS MIDCO LIMITED?
| Last Confirmation Statement Made Up To | Oct 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 01, 2025 |
| Overdue | No |
What are the latest filings for ZELLIS MIDCO LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Full accounts made up to Apr 30, 2025 | 22 pages | AA | ||||||
Appointment of Mr Joseph James Troy as a director on Dec 10, 2025 | 2 pages | AP01 | ||||||
Termination of appointment of Alan Royston Kinch as a director on Dec 01, 2025 | 1 pages | TM01 | ||||||
Confirmation statement made on Oct 01, 2025 with updates | 4 pages | CS01 | ||||||
Statement of capital following an allotment of shares on Feb 05, 2025
| 3 pages | SH01 | ||||||
Full accounts made up to Apr 30, 2024 | 21 pages | AA | ||||||
Confirmation statement made on Oct 01, 2024 with no updates | 3 pages | CS01 | ||||||
Registration of charge 109801750002, created on Apr 05, 2024 | 48 pages | MR01 | ||||||
Full accounts made up to Apr 30, 2023 | 21 pages | AA | ||||||
Confirmation statement made on Oct 01, 2023 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Apr 30, 2022 | 21 pages | AA | ||||||
Confirmation statement made on Oct 01, 2022 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Apr 30, 2021 | 21 pages | AA | ||||||
Confirmation statement made on Oct 01, 2021 with updates | 4 pages | CS01 | ||||||
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 | ||||||
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 Ann Leppard as a secretary on Apr 19, 2021 | 1 pages | TM02 | ||||||
Registered office address changed from Peoplebuilding 2 Peoplebuilding Estate, Maylands Avenue Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 4NW England to 740 Waterside Drive Aztec West Almondsbury Bristol BS32 4UF on Jan 14, 2021 | 1 pages | AD01 | ||||||
Full accounts made up to Apr 30, 2020 | 21 pages | AA | ||||||
Second filing of a statement of capital following an allotment of shares on Nov 26, 2020
| 4 pages | RP04SH01 | ||||||
Statement of capital following an allotment of shares on Nov 26, 2020
| 4 pages | SH01 | ||||||
| ||||||||
Confirmation statement made on Oct 01, 2020 with updates | 4 pages | CS01 | ||||||
Who are the officers of ZELLIS MIDCO 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 | 286558340001 | |||||||
| PETTER, John Richard Martin | Director | Aztec West Almondsbury BS32 4UF Bristol 740 Waterside Drive England | United Kingdom | British | 146513380001 | |||||
| TROY, Joseph James | Director | Aztec West Almondsbury BS32 4UF Bristol 740 Waterside Drive England | United States | American | 207838820001 | |||||
| COPESTICK, Helen | Secretary | Aztec West Almondsbury BS32 4UF Bristol 740 Waterside Drive England | 282476880001 | |||||||
| LEPPARD, Elizabeth Ann | Secretary | c/o Laura Linskey Maylands Avenue Hemel Hempstead Industrial Estate HP2 4NW Hemel Hempstead Peoplebuilding 2 England | 265343570001 | |||||||
| BREVINGE, Jakob | Director | Peoplebuilding Estate, Maylands Avenue Hemel Hempstead Industrial Estate HP2 4NW Hemel Hempstead Peoplebuilding 2 Hertfordshire England | United Kingdom | Swedish | 240919690001 | |||||
| JACOBS VAN MERLEN, Christophe Patrick Marie Victor | Director | 200 Aldersgate Street EC1A 4HD London 11th Floor United Kingdom | United Kingdom | Belgian | 238166210001 | |||||
| KINCH, Alan Royston | Director | Aztec West Almondsbury BS32 4UF Bristol 740 Waterside Drive England | England | British | 163334420004 | |||||
| LEGDON, Jonathan | Director | Peoplebuilding Estate, Maylands Avenue Hemel Hempstead Industrial Estate HP2 4NW Hemel Hempstead Peoplebuilding 2 Hertfordshire England | England | British | 328623620001 | |||||
| WAIN, Nicholas Paul | Director | Peoplebuilding Estate, Maylands Avenue Hemel Hempstead Industrial Estate HP2 4NW Hemel Hempstead Peoplebuilding 2 Hertfordshire England | England | British | 277689790001 | |||||
| WARE, Iain David Zelin | Director | 200 Aldersgate Street EC1A 4HD London 11th Floor United Kingdom | United Kingdom | British | 238166220001 |
Who are the persons with significant control of ZELLIS MIDCO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Zellis Topco Limited | Dec 18, 2017 | Peoplebuilding Estate Maylands Avenue HP2 4NW Hemel Hempstead Peoplebuilding 2 Hertfordshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Colour Midco Limited | Sep 25, 2017 | 200 Aldersgate Street EC1A 4HD London 11th Floor United Kingdom | 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