Zentive Systems Limited FAREHAM


Zentive Systems started in year 2011 as Private Limited Company with registration number 07583605. The Zentive Systems company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Fareham at 3700 Parkway. Postal code: PO15 7AW. Since Wed, 20th Dec 2017 Zentive Systems Limited is no longer carrying the name Silver Lining Laboratories.

The firm has 3 directors, namely Jackie N., David S. and Daniel S.. Of them, Daniel S. has been with the company the longest, being appointed on 30 March 2011 and Jackie N. and David S. have been with the company for the least time - from 20 April 2018. As of 15 May 2024, there were 2 ex directors - Craig B., Allan P. and others listed below. There were no ex secretaries.

Zentive Systems Limited Address / Contact

Office Address 3700 Parkway
Office Address2 Whiteley
Town Fareham
Post code PO15 7AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 07583605
Date of Incorporation Wed, 30th Mar 2011
Industry Information technology consultancy activities
End of financial Year 31st March
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 19th Mar 2024 (2024-03-19)
Last confirmation statement dated Sun, 5th Mar 2023

Company staff

Jackie N.

Position: Director

Appointed: 20 April 2018

David S.

Position: Director

Appointed: 20 April 2018

Daniel S.

Position: Director

Appointed: 30 March 2011

Craig B.

Position: Director

Appointed: 29 November 2012

Resigned: 26 June 2015

Allan P.

Position: Director

Appointed: 29 November 2012

Resigned: 13 December 2017

People with significant control

The register of PSCs that own or control the company includes 5 names. As we found, there is Zentive Group Holdings Limited from Fareham, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Zentive Group Limited that entered Fareham, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is David S., who also meets the Companies House criteria to be categorised as a PSC. This PSC and has 25-50% voting rights.

Zentive Group Holdings Limited

3700 Parkway, Whiteley, Fareham, PO15 7AW, England

Legal authority Companies Act
Legal form Limited Company
Notified on 31 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Zentive Group Limited

3700 Parkway Solent Business Park, Whiteley, Fareham, PO15 7AW, England

Legal authority Companies House Act 2006
Legal form Private Limited Company
Country registered England
Place registered The Registrar Of Companies
Registration number 05331746
Notified on 31 December 2017
Ceased on 31 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

David S.

Notified on 1 April 2018
Ceased on 1 April 2018
Nature of control: 25-50% voting rights

John N.

Notified on 1 April 2018
Ceased on 1 April 2018
Nature of control: 25-50% voting rights

Daniel S.

Notified on 6 April 2016
Ceased on 31 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Silver Lining Laboratories December 20, 2017
Ttl Systems November 29, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-3 05513 971       
Balance Sheet
Cash Bank On Hand 7 166143 86424 52042 92496 677145 951159 822201 861
Current Assets15 95948 024267 391178 587269 182123 325169 571183 212236 838
Debtors9 82040 858123 527154 067226 25826 64823 62023 39034 977
Net Assets Liabilities 13 971137 32859 487169 23494 387144 839  
Property Plant Equipment  2 8881 950605166   
Other Debtors   6 98832 39013 756   
Cash Bank In Hand6 1397 166       
Net Assets Liabilities Including Pension Asset Liability-3 05513 971       
Tangible Fixed Assets113        
Reserves/Capital
Called Up Share Capital9999       
Profit Loss Account Reserve-3 15413 872       
Shareholder Funds-3 05513 971       
Other
Accumulated Depreciation Impairment Property Plant Equipment 2 9742 9745 158641792958958 
Additions Other Than Through Business Combinations Property Plant Equipment  2 888      
Creditors 34 053132 951120 679100 43829 07224 7329 3275 576
Net Current Assets Liabilities-3 16813 971134 44057 908168 74494 253144 839173 885231 262
Nominal Value Allotted Share Capital 9999      
Number Shares Allotted 9999      
Other Creditors 8 3842 5591 2002 8251 2001 5001 5001 500
Par Value Share 11111111
Property Plant Equipment Gross Cost 2 9745 8627 1081 246958958958 
Taxation Social Security Payable 17 58384 192      
Trade Creditors Trade Payables 8 08646 19960 12551 46312 8955 3254751 541
Trade Debtors Trade Receivables 40 858123 52738 46185 25011 35012 0786 06913 221
Amounts Owed By Group Undertakings   108 618108 6181 54211 54217 32121 756
Amounts Owed To Group Undertakings   50 00031 22510 49010 490  
Average Number Employees During Period  11    2
Disposals Decrease In Depreciation Impairment Property Plant Equipment    4 927166   
Disposals Property Plant Equipment    5 862288   
Dividends Paid   115 824     
Increase From Depreciation Charge For Year Property Plant Equipment   2 184410317166  
Number Shares Issued Fully Paid   999999999999
Other Taxation Social Security Payable  84 1939 35414 9254 4877 4177 3522 535
Profit Loss   37 983109 747    
Provisions For Liabilities Balance Sheet Subtotal   37111532   
Total Additions Including From Business Combinations Property Plant Equipment   1 246     
Total Assets Less Current Liabilities  137 32859 858169 34994 419144 839173 885231 262
Creditors Due Within One Year19 12734 053       
Share Capital Allotted Called Up Paid9999       
Tangible Fixed Assets Cost Or Valuation2 9742 974       
Tangible Fixed Assets Depreciation2 8612 974       
Tangible Fixed Assets Depreciation Increase Decrease From Revaluations 113       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 15th, December 2023
Free Download (8 pages)

Company search

Advertisements