ZELLIS MIDCO LIMITED

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

    Company NameZELLIS MIDCO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 10980175
    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 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 AddressNo

    What were the previous names of ZELLIS MIDCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    COLOUR HOLDCO LIMITEDDec 19, 2017Dec 19, 2017
    COLOUR MIDCO 2 LIMITEDSep 25, 2017Sep 25, 2017

    What are the latest accounts for ZELLIS MIDCO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2026
    Next Accounts Due OnJan 31, 2027
    Last Accounts
    Last Accounts Made Up ToApr 30, 2025

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

    Last Confirmation Statement Made Up ToOct 01, 2026
    Next Confirmation Statement DueOct 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 01, 2025
    OverdueNo

    What are the latest filings for ZELLIS MIDCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Apr 30, 2025

    22 pagesAA

    Appointment of Mr Joseph James Troy as a director on Dec 10, 2025

    2 pagesAP01

    Termination of appointment of Alan Royston Kinch as a director on Dec 01, 2025

    1 pagesTM01

    Confirmation statement made on Oct 01, 2025 with updates

    4 pagesCS01

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

    • Capital: GBP 18,589
    3 pagesSH01

    Full accounts made up to Apr 30, 2024

    21 pagesAA

    Confirmation statement made on Oct 01, 2024 with no updates

    3 pagesCS01

    Registration of charge 109801750002, created on Apr 05, 2024

    48 pagesMR01

    Full accounts made up to Apr 30, 2023

    21 pagesAA

    Confirmation statement made on Oct 01, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Apr 30, 2022

    21 pagesAA

    Confirmation statement made on Oct 01, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Apr 30, 2021

    21 pagesAA

    Confirmation statement made on Oct 01, 2021 with updates

    4 pagesCS01

    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

    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 Ann Leppard as a secretary on Apr 19, 2021

    1 pagesTM02

    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 pagesAD01

    Full accounts made up to Apr 30, 2020

    21 pagesAA

    Second filing of a statement of capital following an allotment of shares on Nov 26, 2020

    • Capital: GBP 9
    4 pagesRP04SH01

    Statement of capital following an allotment of shares on Nov 26, 2020

    • Capital: GBP 9
    4 pagesSH01
    Annotations
    DateAnnotation
    Dec 08, 2020Clarification A second filed SH01 was registered on 08/12/2020

    Confirmation statement made on Oct 01, 2020 with updates

    4 pagesCS01

    Who are the officers of ZELLIS MIDCO 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
    286558340001
    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
    United KingdomBritish146513380001
    TROY, Joseph James
    Aztec West
    Almondsbury
    BS32 4UF Bristol
    740 Waterside Drive
    England
    Director
    Aztec West
    Almondsbury
    BS32 4UF Bristol
    740 Waterside Drive
    England
    United StatesAmerican207838820001
    COPESTICK, Helen
    Aztec West
    Almondsbury
    BS32 4UF Bristol
    740 Waterside Drive
    England
    Secretary
    Aztec West
    Almondsbury
    BS32 4UF Bristol
    740 Waterside Drive
    England
    282476880001
    LEPPARD, Elizabeth Ann
    c/o Laura Linskey
    Maylands Avenue
    Hemel Hempstead Industrial Estate
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    England
    Secretary
    c/o Laura Linskey
    Maylands Avenue
    Hemel Hempstead Industrial Estate
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    England
    265343570001
    BREVINGE, Jakob
    Peoplebuilding Estate, Maylands Avenue
    Hemel Hempstead Industrial Estate
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    England
    Director
    Peoplebuilding Estate, Maylands Avenue
    Hemel Hempstead Industrial Estate
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    England
    United KingdomSwedish240919690001
    JACOBS VAN MERLEN, Christophe Patrick Marie Victor
    200 Aldersgate Street
    EC1A 4HD London
    11th Floor
    United Kingdom
    Director
    200 Aldersgate Street
    EC1A 4HD London
    11th Floor
    United Kingdom
    United KingdomBelgian238166210001
    KINCH, Alan Royston
    Aztec West
    Almondsbury
    BS32 4UF Bristol
    740 Waterside Drive
    England
    Director
    Aztec West
    Almondsbury
    BS32 4UF Bristol
    740 Waterside Drive
    England
    EnglandBritish163334420004
    LEGDON, Jonathan
    Peoplebuilding Estate, Maylands Avenue
    Hemel Hempstead Industrial Estate
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    England
    Director
    Peoplebuilding Estate, Maylands Avenue
    Hemel Hempstead Industrial Estate
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    England
    EnglandBritish328623620001
    WAIN, Nicholas Paul
    Peoplebuilding Estate, Maylands Avenue
    Hemel Hempstead Industrial Estate
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    England
    Director
    Peoplebuilding Estate, Maylands Avenue
    Hemel Hempstead Industrial Estate
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    England
    EnglandBritish277689790001
    WARE, Iain David Zelin
    200 Aldersgate Street
    EC1A 4HD London
    11th Floor
    United Kingdom
    Director
    200 Aldersgate Street
    EC1A 4HD London
    11th Floor
    United Kingdom
    United KingdomBritish238166220001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Peoplebuilding Estate
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    Dec 18, 2017
    Peoplebuilding Estate
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number10975156
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Colour Midco Limited
    200 Aldersgate Street
    EC1A 4HD London
    11th Floor
    United Kingdom
    Sep 25, 2017
    200 Aldersgate Street
    EC1A 4HD London
    11th Floor
    United Kingdom
    Yes
    Legal FormLimited
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland Company Registry
    Registration Number10975535
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights 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