You are here: bizstats.co.uk > a-z index > Z list > ZU list

Zunoma Limited EAST SUSSEX


Zunoma started in year 1939 as Private Limited Company with registration number 00352738. The Zunoma company has been functioning successfully for 85 years now and its status is active. The firm's office is based in East Sussex at 45 Brampton Road. Postal code: BN22 9AH. Since 21st May 2021 Zunoma Limited is no longer carrying the name Smith & Ouzman.

At the moment there are 2 directors in the the firm, namely Dinah O. and Philippe O.. In addition one secretary - Philippe O. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Zunoma Limited Address / Contact

Office Address 45 Brampton Road
Office Address2 Eastbourne
Town East Sussex
Post code BN22 9AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00352738
Date of Incorporation Sat, 6th May 1939
Industry Manufacture of paper stationery
End of financial Year 31st December
Company age 85 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 4th Dec 2023 (2023-12-04)
Last confirmation statement dated Sun, 20th Nov 2022

Company staff

Dinah O.

Position: Director

Appointed: 20 November 2020

Philippe O.

Position: Secretary

Appointed: 01 December 2019

Philippe O.

Position: Director

Appointed: 04 January 2000

Leonard S.

Position: Secretary

Resigned: 06 September 2005

Michael A.

Position: Director

Appointed: 07 December 2018

Resigned: 31 January 2022

Stephen H.

Position: Director

Appointed: 07 December 2018

Resigned: 05 January 2024

Kenneth M.

Position: Director

Appointed: 26 February 2015

Resigned: 07 December 2018

Peter E.

Position: Director

Appointed: 15 October 2007

Resigned: 01 December 2019

Peter E.

Position: Director

Appointed: 25 July 2006

Resigned: 25 July 2006

Peter E.

Position: Secretary

Appointed: 14 September 2005

Resigned: 01 December 2019

Peter E.

Position: Secretary

Appointed: 06 September 2005

Resigned: 25 July 2006

Nicholas S.

Position: Director

Appointed: 01 July 2002

Resigned: 31 December 2014

Christopher S.

Position: Director

Appointed: 18 October 1991

Resigned: 31 December 2014

Anthony H.

Position: Director

Appointed: 18 October 1991

Resigned: 03 November 1998

Alan O.

Position: Director

Appointed: 18 October 1991

Resigned: 06 June 2005

Winifred O.

Position: Director

Appointed: 18 October 1991

Resigned: 22 November 2012

Leonard S.

Position: Director

Appointed: 18 October 1991

Resigned: 28 October 2005

People with significant control

The list of PSCs that own or control the company consists of 3 names. As BizStats established, there is Dinah O. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Philippe O. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Christopher S., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Dinah O.

Notified on 19 November 2020
Nature of control: 25-50% voting rights
25-50% shares

Philippe O.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Christopher S.

Notified on 6 April 2016
Ceased on 19 November 2020
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Smith & Ouzman May 21, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand142 421389 652740 279275 952990 761
Current Assets3 286 1173 073 9812 555 7901 934 7033 092 779
Debtors2 299 8492 058 6571 242 0721 007 1181 453 304
Net Assets Liabilities5 206 2945 281 1304 812 8774 838 0475 266 039
Other Debtors194 170184 9516 54947 81139 980
Property Plant Equipment4 020 7983 823 0273 998 3893 883 2803 742 759
Total Inventories843 847625 672573 439651 633648 714
Other
Audit Fees Expenses16 75022 05022 200  
Accumulated Depreciation Impairment Property Plant Equipment5 091 9975 243 6985 436 6875 405 0314 304 565
Additions Other Than Through Business Combinations Property Plant Equipment  368 351  
Administrative Expenses900 317819 2311 126 780  
Amounts Owed By Group Undertakings13 05513 055   
Amounts Recoverable On Contracts27 84113 54246 816  
Average Number Employees During Period6057524846
Bank Borrowings  250 000  
Bank Borrowings Overdrafts  220 833170 833120 833
Cash Cash Equivalents Cash Flow Value142 421389 652740 279  
Comprehensive Income Expense1 570 89374 836   
Corporation Tax Recoverable12 68512 685   
Cost Sales3 742 3613 067 1822 405 982  
Creditors729 239717 2391 137 513417 005290 931
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences20 245-24 520-24 887  
Depreciation Expense Property Plant Equipment180 157199 124192 989  
Depreciation Impairment Expense Property Plant Equipment180 157199 124192 989  
Distribution Costs344 069405 248226 426  
Dividends Paid60 054    
Dividends Paid Classified As Financing Activities-60 054    
Dividends Paid On Shares Final60 054    
Finance Lease Liabilities Present Value Total  211 441  
Finance Lease Payments Owing Minimum Gross  246 015  
Fixed Assets   3 883 2873 742 766
Further Item Cash Flow From Used In Financing Activities Component Net Cash Flows From Used In Financing Activities  -250 000  
Further Item Creditors Component Total Creditors729 239717 239705 239  
Further Item Tax Increase Decrease Component Adjusting Items34 23037 83436 668  
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-49 468-41 259-14 324  
Gain Loss On Disposals Property Plant Equipment-3 6338 066   
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income2 160 792    
Gross Profit Loss511 2511 197 733617 648  
Income Taxes Paid Refund Classified As Operating Activities-97 540 12 685  
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation1 123 554-247 231-350 627  
Increase Decrease In Current Tax From Adjustment For Prior Periods-12 685    
Increase From Depreciation Charge For Year Property Plant Equipment 199 124192 989 182 373
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts740 9 010  
Interest Income On Bank Deposits7 2078422 896  
Interest Income On Financial Assets That Are Not Fair Value Through Profit Or Loss7 2078422 896  
Interest Payable Similar Charges Finance Costs740 9 010  
Interest Received Classified As Investing Activities-7 207-842-3 013  
Investment Property Fair Value Model-2 895 243-2 284 215   
Investments Fixed Assets77777
Investments In Group Undertakings Participating Interests   77
Investments In Subsidiaries777  
Key Management Personnel Compensation Total237 189338 257312 416302 562245 191
Net Cash Flows From Used In Financing Activities71 052 -496 015  
Net Cash Flows From Used In Investing Activities144 547-7 555365 338  
Net Cash Flows From Used In Operating Activities907 955-239 676-219 950  
Net Current Assets Liabilities1 981 8702 217 9571 969 7291 406 7111 814 418
Net Finance Income Costs7 2078423 013  
Net Interest Paid Received Classified As Operating Activities-740 -9 010  
Operating Profit Loss-588 80649 474-487 143  
Other Creditors104 147124 835115 694246 172170 098
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 47 423  1 282 839
Other Disposals Property Plant Equipment 46 070  1 323 403
Other Interest Income  117  
Other Interest Receivable Similar Income Finance Income7 2078423 013  
Other Operating Income Format1144 32976 220248 415  
Other Taxation Social Security Payable101 371112 611120 39980 420158 998
Payments Finance Lease Liabilities Classified As Financing Activities-10 998 246 015  
Pension Other Post-employment Benefit Costs Other Pension Costs129 920109 903123 833  
Prepayments Accrued Income58 65029 64038 290  
Proceeds From Sales Property Plant Equipment-10 225-6 713   
Profit Loss-589 89974 836-468 253  
Profit Loss On Ordinary Activities Before Tax-582 33950 316-493 140  
Property Plant Equipment Gross Cost9 112 7959 066 7259 435 0769 288 3118 047 324
Provisions For Liabilities Balance Sheet Subtotal67 14242 62217 73534 946214
Purchase Property Plant Equipment-161 979 -368 351  
Raw Materials Consumables604 769527 190462 115  
Redundancy Costs  11 193  
Social Security Costs164 195173 149162 715  
Staff Costs Employee Benefits Expense2 003 1602 007 5161 923 108  
Taxation Including Deferred Taxation Balance Sheet Subtotal67 14242 62217 735  
Tax Decrease From Utilisation Tax Losses-12 52345 86215 473  
Tax Decrease Increase From Effect Revenue Exempt From Taxation 1 532   
Tax Expense Credit Applicable Tax Rate-110 6449 560-93 697  
Tax Increase Decrease From Effect Capital Allowances Depreciation20 245-24 520-24 887  
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss1 463 179  
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward62 428 72 323  
Tax Tax Credit On Profit Or Loss On Ordinary Activities7 560-24 520-24 887  
Total Additions Including From Business Combinations Property Plant Equipment    82 416
Total Assets Less Current Liabilities6 002 6756 040 9915 968 1255 289 9985 557 184
Total Borrowings  220 833  
Trade Creditors Trade Payables1 098 729618 578286 227241 721916 842
Trade Debtors Trade Receivables1 993 4481 804 7841 150 417959 3071 413 324
Transfers To From Retained Earnings Increase Decrease In Equity38 925 -98 157-43 561-40 608
Turnover Revenue4 253 6124 264 9153 023 630  
Wages Salaries1 709 0451 724 4641 636 560  
Work In Progress239 07898 482111 324  
Company Contributions To Defined Benefit Plans Directors30 50623 66638 510  
Director Remuneration 306 643276 931  
Director Remuneration Benefits Including Payments To Third Parties215 168330 309315 441  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 31st December 2022
filed on: 19th, September 2023
Free Download (14 pages)

Company search

Advertisements