Zellis UK Limited
Private Limited Company
Zellis UK Limited
740 Waterside Drive Aztec West
Almondsbury
Bristol
BS32 4UF
Company Name | Zellis UK Limited |
---|
Company Status | Active |
---|
Company Number | 01587537 |
---|
Incorporation Date | 25 September 1981 (42 years, 7 months ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | 4 |
---|
Current Directors | John Richard Martin Petter and Alan Royston Kinch |
---|
Business Industry | Information and Communication |
---|
Business Activity | Other Software Publishing |
---|
Latest Accounts | 30 April 2023 (1 year ago) |
---|
Next Accounts Due | 31 January 2025 (9 months from now) |
---|
Accounts Category | Full |
---|
Accounts Year End | 30 April |
---|
Latest Return | 1 June 2023 (11 months ago) |
---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
---|
Registered Address | 740 Waterside Drive Aztec West Almondsbury Bristol BS32 4UF |
Shared Address | This company shares its address with over 10 other companies |
Constituency | Filton and Bradley Stoke |
---|
Region | South West |
---|
County | Gloucestershire |
---|
Built Up Area | Bristol |
---|
Parish | Patchway |
---|
Accounts Year End | 30 April |
---|
Category | Full |
---|
Latest Accounts | 30 April 2023 (1 year ago) |
---|
Next Accounts Due | 31 January 2025 (9 months from now) |
---|
Latest Return | 1 June 2023 (11 months ago) |
---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
---|
SIC Industry | Information and communication |
---|
SIC 2003 (7221) | Software publishing |
---|
SIC 2007 (58290) | Other software publishing |
---|
SIC Industry | Information and communication |
---|
SIC 2003 (7240) | Data base activities |
---|
SIC 2007 (63110) | Data processing, hosting and related activities |
---|
14 January 2021 | 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 14 January 2021 | 1 page |
---|
24 December 2020 | Resolutions - RES10 ‐ Resolution of allotment of securities
| 1 page |
---|
21 December 2020 | Statement of capital following an allotment of shares on 16 December 2020 | 3 pages |
---|
8 December 2020 | Full accounts made up to 30 April 2020 | 57 pages |
---|
2 September 2020 | Register(s) moved to registered inspection location Lowry Mill Lees Street Swinton Manchester M27 6DB | 1 page |
---|
Mortgage charges satisfied
16
Mortgage charges part satisfied
1
Mortgage charges outstanding
2