Zellis Uk Limited BRISTOL


Founded in 1981, Zellis Uk, classified under reg no. 01587537 is an active company. Currently registered at 740 Waterside Drive Aztec West BS32 4UF, Bristol the company has been in the business for fourty three years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on Saturday 30th April 2022. Since Monday 21st January 2019 Zellis Uk Limited is no longer carrying the name Northgatearinso Uk.

Currently there are 3 directors in the the company, namely Abigail V., Alan K. and John P.. In addition one secretary - Chris F. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Zellis Uk Limited Address / Contact

Office Address 740 Waterside Drive Aztec West
Office Address2 Almondsbury
Town Bristol
Post code BS32 4UF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01587537
Date of Incorporation Fri, 25th Sep 1981
Industry Other software publishing
Industry Data processing, hosting and related activities
End of financial Year 30th April
Company age 43 years old
Account next due date Wed, 31st Jan 2024 (111 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Abigail V.

Position: Director

Appointed: 28 April 2023

Chris F.

Position: Secretary

Appointed: 16 August 2021

Alan K.

Position: Director

Appointed: 29 June 2019

John P.

Position: Director

Appointed: 18 July 2018

Helen C.

Position: Secretary

Appointed: 19 April 2021

Resigned: 16 August 2021

Elizabeth L.

Position: Secretary

Appointed: 01 February 2018

Resigned: 19 April 2021

Jonathan L.

Position: Director

Appointed: 19 December 2017

Resigned: 09 July 2018

Andrew M.

Position: Director

Appointed: 31 October 2017

Resigned: 01 February 2018

Malcolm B.

Position: Secretary

Appointed: 01 May 2016

Resigned: 01 February 2018

Joerg M.

Position: Director

Appointed: 27 November 2015

Resigned: 23 March 2016

Stuart R.

Position: Director

Appointed: 01 April 2015

Resigned: 01 February 2018

Daniel S.

Position: Secretary

Appointed: 09 September 2013

Resigned: 01 May 2016

Nicholas W.

Position: Director

Appointed: 22 May 2013

Resigned: 28 June 2019

Kugan S.

Position: Director

Appointed: 16 February 2013

Resigned: 27 November 2015

Edouard P.

Position: Director

Appointed: 18 January 2013

Resigned: 23 March 2016

Alistair B.

Position: Director

Appointed: 16 August 2012

Resigned: 14 September 2014

Adel A.

Position: Director

Appointed: 22 December 2011

Resigned: 28 November 2017

Philip D.

Position: Director

Appointed: 12 October 2010

Resigned: 18 February 2013

Simon C.

Position: Director

Appointed: 01 October 2010

Resigned: 16 August 2012

Liam G.

Position: Director

Appointed: 12 June 2009

Resigned: 07 October 2010

Michael H.

Position: Director

Appointed: 05 March 2008

Resigned: 22 May 2013

Malcolm A.

Position: Director

Appointed: 05 March 2008

Resigned: 28 October 2010

David W.

Position: Director

Appointed: 05 March 2008

Resigned: 28 November 2017

Mateusz S.

Position: Director

Appointed: 05 March 2008

Resigned: 18 January 2013

Timothy O.

Position: Director

Appointed: 05 March 2008

Resigned: 12 June 2009

John R.

Position: Secretary

Appointed: 03 April 2006

Resigned: 09 June 2013

Carol N.

Position: Secretary

Appointed: 17 November 2004

Resigned: 03 April 2006

John S.

Position: Director

Appointed: 23 January 2004

Resigned: 20 April 2015

Christopher S.

Position: Director

Appointed: 23 January 2004

Resigned: 22 December 2011

Nicholas F.

Position: Secretary

Appointed: 23 January 2004

Resigned: 17 November 2004

Derek M.

Position: Secretary

Appointed: 28 February 2002

Resigned: 23 January 2004

Derek M.

Position: Director

Appointed: 28 February 2002

Resigned: 23 January 2004

Andrew G.

Position: Director

Appointed: 28 February 2002

Resigned: 23 January 2004

Timothy S.

Position: Director

Appointed: 03 April 2000

Resigned: 28 February 2002

Gareth D.

Position: Director

Appointed: 03 April 2000

Resigned: 23 January 2004

Timothy S.

Position: Secretary

Appointed: 26 August 1999

Resigned: 28 February 2002

Peter P.

Position: Director

Appointed: 20 March 1998

Resigned: 17 August 2001

Roger S.

Position: Director

Appointed: 20 March 1998

Resigned: 03 April 2000

Patricia B.

Position: Director

Appointed: 20 March 1998

Resigned: 25 July 2002

Christopher A.

Position: Director

Appointed: 20 March 1998

Resigned: 25 July 2002

Nicholas L.

Position: Director

Appointed: 20 March 1998

Resigned: 26 August 1999

Nicholas L.

Position: Secretary

Appointed: 29 March 1996

Resigned: 26 August 1999

Anthony B.

Position: Director

Appointed: 01 June 1993

Resigned: 31 March 1998

Michael B.

Position: Director

Appointed: 01 June 1993

Resigned: 31 March 1998

David L.

Position: Director

Appointed: 01 June 1992

Resigned: 30 June 2000

Alexander S.

Position: Director

Appointed: 01 June 1992

Resigned: 31 March 1998

Sidney W.

Position: Secretary

Appointed: 01 June 1992

Resigned: 29 March 1996

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As BizStats established, there is Zellis Holdings Limited from Bristol, England. The abovementioned PSC is classified as "a company limited by shares" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Rebus Human Resources Limited that put Hemel Hempstead, England as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Zellis Holdings Limited

740 Waterside Drive Aztec West, Almondsbury, Bristol, BS32 4UF, England

Legal authority England And Wales
Legal form Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 10975623
Notified on 27 March 2018
Nature of control: 75,01-100% shares

Rebus Human Resources Limited

Peoplebuilding 2 Peoplebuilding Estate, Maylands Avenue, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 4NW, England

Legal authority Companies Act
Legal form Limited By Shares
Country registered England
Place registered Uk Companies House
Registration number 00772321
Notified on 1 June 2017
Ceased on 1 February 2018
Nature of control: 75,01-100% shares

Company previous names

Northgatearinso Uk January 21, 2019
Northgate Hr May 14, 2008
Rebus Hr February 9, 2004
Rebus Human Resource Services April 2, 2001
Peterborough Software (UK) March 31, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Sunday 30th April 2023
filed on: 24th, November 2023
Free Download (93 pages)

Company search