Zellis Topco Limited
Private Limited Company
Zellis Topco Limited
740 Waterside Drive Aztec West
Almondsbury
Bristol
BS32 4UF
Company Name | Zellis Topco Limited |
---|
Company Status | Active |
---|
Company Number | 10975156 |
---|
Incorporation Date | 21 September 2017 (6 years, 7 months ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Name | Colour Topco Limited |
---|
Current Directors | 4 |
---|
Business Industry | Financial and Insurance Activities |
---|
Business Activity | Activities of Other Holding Companies N.E.C. |
---|
Latest Accounts | 30 April 2023 (1 year ago) |
---|
Next Accounts Due | 31 January 2025 (9 months from now) |
---|
Accounts Category | Group |
---|
Accounts Year End | 30 April |
---|
Latest Return | 20 September 2023 (7 months, 1 week ago) |
---|
Next Return Due | 4 October 2024 (5 months 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 | Group |
---|
Latest Accounts | 30 April 2023 (1 year ago) |
---|
Next Accounts Due | 31 January 2025 (9 months from now) |
---|
Latest Return | 20 September 2023 (7 months, 1 week ago) |
---|
Next Return Due | 4 October 2024 (5 months from now) |
---|
SIC Industry | Financial and insurance activities |
---|
SIC 2007 (64209) | Activities of other holding companies n.e.c. |
---|
14 January 2021 | Registered office address changed from Peoplebuilding 2 Peoplebuilding Estate, Maylands Avenue Avenue Hemel Hempstead Hemel Hempstead Hertfordshire HP2 4NW England to 740 Waterside Drive Aztec West Almondsbury Bristol BS32 4UF on 14 January 2021 | 1 page |
---|
18 December 2020 | Group of companies' accounts made up to 30 April 2020 | 75 pages |
---|
15 December 2020 | Resolutions - RES10 ‐ Resolution of allotment of securities
| 1 page |
---|
7 December 2020 | Statement of capital following an allotment of shares on 26 November 2020 | 7 pages |
---|
29 September 2020 | Confirmation statement made on 20 September 2020 with updates | 5 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—