Zephr Inc Limited LONDON


Zephr Inc Limited is a private limited company registered at 2Nd Floor, Regis House, 45 King William Street, London EC4R 9AN. Its total net worth is valued to be roughly 0 pounds, while the fixed assets belonging to the company amount to 0 pounds. Incorporated on 2018-10-26, this 5-year-old company is run by 3 directors.
Director Margaret T., appointed on 16 February 2023. Director Matthew D., appointed on 16 February 2023. Director Alexander W., appointed on 02 September 2022.
The company is officially categorised as "business and domestic software development" (Standard Industrial Classification code: 62012). According to CH data there was a name change on 2019-10-02 and their previous name was Zephr Limited.
The last confirmation statement was sent on 2022-11-03 and the date for the next filing is 2023-11-17. What is more, the accounts were filed on 22 August 2022 and the next filing is due on 19 January 2024.

Zephr Inc Limited Address / Contact

Office Address 2nd Floor, Regis House
Office Address2 45 King William Street
Town London
Post code EC4R 9AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 11645431
Date of Incorporation Fri, 26th Oct 2018
Industry Business and domestic software development
End of financial Year 30th January
Company age 6 years old
Account next due date Fri, 19th Jan 2024 (117 days after)
Account last made up date Mon, 22nd Aug 2022
Next confirmation statement due date Fri, 17th Nov 2023 (2023-11-17)
Last confirmation statement dated Thu, 3rd Nov 2022

Company staff

Margaret T.

Position: Director

Appointed: 16 February 2023

Matthew D.

Position: Director

Appointed: 16 February 2023

Alexander W.

Position: Director

Appointed: 02 September 2022

Todd M.

Position: Director

Appointed: 02 September 2022

Resigned: 16 February 2023

Andrew C.

Position: Director

Appointed: 02 September 2022

Resigned: 16 February 2023

Urs C.

Position: Director

Appointed: 09 November 2020

Resigned: 02 September 2022

Carles F.

Position: Director

Appointed: 26 June 2019

Resigned: 02 September 2022

Dominic C.

Position: Director

Appointed: 26 October 2018

Resigned: 02 September 2022

James H.

Position: Director

Appointed: 26 October 2018

Resigned: 02 September 2022

People with significant control

The register of PSCs that own or control the company is made up of 4 names. As BizStats found, there is Zuora Uk Limited from London, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is James H. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Balraj C., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Zuora Uk Limited

1 Dean Street, London, W1D 3RB, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 07496870
Notified on 2 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

James H.

Notified on 26 October 2018
Ceased on 2 September 2022
Nature of control: 25-50% voting rights
25-50% shares

Balraj C.

Notified on 26 October 2018
Ceased on 26 June 2019
Nature of control: 25-50% voting rights
25-50% shares

Keith B.

Notified on 26 October 2018
Ceased on 26 June 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Zephr October 2, 2019
Blaize Inc October 1, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-08-22
Balance Sheet
Cash Bank On Hand3 821 8962 009 220
Current Assets4 891 2393 254 641
Debtors1 069 3431 245 421
Net Assets Liabilities-619 431-4 317 918
Other Debtors369 328398 823
Property Plant Equipment107 610106 047
Other
Accumulated Amortisation Impairment Intangible Assets 265 417
Accumulated Depreciation Impairment Property Plant Equipment 90 340
Amounts Owed To Group Undertakings1 186 516886 898
Average Number Employees During Period5166
Corporation Tax Recoverable521 963405 843
Creditors4 295 5655 495 947
Fixed Assets292 429239 706
Future Minimum Lease Payments Under Non-cancellable Operating Leases 147 000
Intangible Assets184 743133 583
Intangible Assets Gross Cost399 000 
Investments Fixed Assets7676
Investments In Group Undertakings Participating Interests7676
Net Current Assets Liabilities3 383 705938 323
Other Creditors3 109 0494 609 049
Other Taxation Social Security Payable190 024 
Property Plant Equipment Gross Cost4 200196 387
Total Assets Less Current Liabilities3 676 1341 178 029
Trade Creditors Trade Payables203 319208 414
Trade Debtors Trade Receivables178 052440 755
Director Remuneration225 860134 198

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 31st January 2023
filed on: 12th, January 2024
Free Download (21 pages)

Company search