ZYXIS (HOLDINGS) LTD
Overview
| Company Name | ZYXIS (HOLDINGS) LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 11322010 |
| 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 ZYXIS (HOLDINGS) LTD?
- Advertising agencies (73110) / Professional, scientific and technical activities
Where is ZYXIS (HOLDINGS) LTD located?
| Registered Office Address | The Yard 14-18 Bell Street SL6 1BR Maidenhead United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ZYXIS (HOLDINGS) LTD?
| Company Name | From | Until |
|---|---|---|
| DICE (HOLDINGS) LIMITED | Apr 20, 2018 | Apr 20, 2018 |
What are the latest accounts for ZYXIS (HOLDINGS) LTD?
| 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 ZYXIS (HOLDINGS) LTD?
| Last Confirmation Statement Made Up To | Apr 19, 2026 |
|---|---|
| Next Confirmation Statement Due | May 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 19, 2025 |
| Overdue | No |
What are the latest filings for ZYXIS (HOLDINGS) LTD?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Apr 19, 2025 with updates | 6 pages | CS01 | ||||||||||||||
Director's details changed for Mr Matthew Alexander James Dickinson on Jan 17, 2025 | 2 pages | CH01 | ||||||||||||||
Appointment of Mrs Sandra Galbraith Laird as a director on Jan 09, 2025 | 2 pages | AP01 | ||||||||||||||
Registered office address changed from Merlin House Brunel Road Theale Reading Berkshire RG7 4AB England to The Yard 14-18 Bell Street Maidenhead SL6 1BR on Jan 14, 2025 | 1 pages | AD01 | ||||||||||||||
Certificate of change of name Company name changed dice (holdings) LIMITED\certificate issued on 13/01/25 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Termination of appointment of Helen Elizabeth Dickinson as a director on Jan 07, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Neil Anthony Dickinson as a director on Jan 07, 2025 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Colin Vincent Austin Nunn as a director on Jan 07, 2025 | 2 pages | AP01 | ||||||||||||||
Unaudited abridged accounts made up to Apr 30, 2024 | 9 pages | AA | ||||||||||||||
Statement of capital following an allotment of shares on Jun 05, 2024
| 4 pages | SH01 | ||||||||||||||
Confirmation statement made on Apr 19, 2024 with updates | 6 pages | CS01 | ||||||||||||||
Unaudited abridged accounts made up to Apr 30, 2023 | 9 pages | AA | ||||||||||||||
Confirmation statement made on Apr 19, 2023 with updates | 6 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Apr 30, 2022 | 7 pages | AA | ||||||||||||||
Confirmation statement made on Apr 19, 2022 with updates | 6 pages | CS01 | ||||||||||||||
Change of details for Mr Matthew Alexander James Dickinson as a person with significant control on Jun 22, 2021 | 2 pages | PSC04 | ||||||||||||||
Change of details for Matthew Alexander James Dickinson as a person with significant control on Feb 11, 2022 | 2 pages | PSC04 | ||||||||||||||
Director's details changed for Mr Matthew Alexander James Dickinson on Feb 11, 2022 | 2 pages | CH01 | ||||||||||||||
Total exemption full accounts made up to Apr 30, 2021 | 7 pages | AA | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Memorandum and Articles of Association | 23 pages | MA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Registered office address changed from Overdene House 49 Church Street Theale Reading Berkshire RG7 5BX United Kingdom to Merlin House Brunel Road Theale Reading Berkshire RG7 4AB on Nov 04, 2021 | 1 pages | AD01 | ||||||||||||||
Director's details changed for Matthew Alexander James Dickinson on Feb 23, 2021 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Apr 19, 2021 with updates | 4 pages | CS01 | ||||||||||||||
Who are the officers of ZYXIS (HOLDINGS) LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DICKINSON, Matthew Alexander James | Director | 14-18 Bell Street SL6 1BR Maidenhead The Yard United Kingdom | England | British | Director | 245560510005 | ||||
| LAIRD, Sandra Galbraith | Director | 14-18 Bell Street SL6 1BR Maidenhead The Yard Berkshire England | England | British | Director | 100928360001 | ||||
| NUNN, Colin Vincent Austin | Director | Cobbetts Hill KT13 0UA Weybridge Blackhills England | England | British | Chartered Accountant | 141279830001 | ||||
| DICKINSON, Helen Elizabeth | Director | Hill Place Farnham Common SL2 3EW Slough 8 Berkshire United Kingdom | England | British | Director | 158733690001 | ||||
| DICKINSON, Neil Anthony | Director | Hill Place Farnham Common SL2 3EW Slough 8 Berkshire United Kingdom | England | British | Director | 6228110004 |
Who are the persons with significant control of ZYXIS (HOLDINGS) LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Matthew Alexander James Dickinson | Apr 20, 2018 | Brunel Road Theale RG7 4AB Reading Merlin House England | No |
Nationality: British Country of Residence: England | |||
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