Zerum Limited MANCHESTER


Zerum started in year 2010 as Private Limited Company with registration number 07278616. The Zerum company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Manchester at St Andrews Chambers. Postal code: M2 5PE.

The company has one director. Gary N., appointed on 29 July 2019. There are currently no secretaries appointed. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Pamela N. who worked with the the company until 30 September 2013.

Zerum Limited Address / Contact

Office Address St Andrews Chambers
Office Address2 21 Albert Square
Town Manchester
Post code M2 5PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 07278616
Date of Incorporation Wed, 9th Jun 2010
Industry Activities of head offices
End of financial Year 31st October
Company age 14 years old
Account next due date Wed, 31st Jul 2024 (63 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 23rd Jun 2024 (2024-06-23)
Last confirmation statement dated Fri, 9th Jun 2023

Company staff

Gary N.

Position: Director

Appointed: 29 July 2019

Pamela N.

Position: Secretary

Appointed: 01 April 2011

Resigned: 30 September 2013

Gerard T.

Position: Director

Appointed: 09 June 2010

Resigned: 29 July 2019

Peter R.

Position: Director

Appointed: 09 June 2010

Resigned: 05 October 2011

People with significant control

The list of PSCs who own or control the company includes 4 names. As we established, there is Relentless Group Limited from Manchester, United Kingdom. This PSC is classified 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. The second one in the PSC register is Relentless Holdings Limited that entered Bolton, England as the address. This PSC has a legal form of "a 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. Moving on, there is Gerard T., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Relentless Group Limited

St Andrews Chambers 21 Albert Square, Manchester, M2 5PE, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England
Registration number 09647714
Notified on 29 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Relentless Holdings Limited

Regency House 45-51 Chorley New Road, Bolton, BL1 4QR, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England
Registration number 9354114
Notified on 28 March 2018
Ceased on 29 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gerard T.

Notified on 6 April 2016
Ceased on 28 March 2018
Nature of control: 25-50% voting rights
25-50% shares

Gary N.

Notified on 6 April 2016
Ceased on 28 March 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth-604 797-567 654      
Balance Sheet
Cash Bank On Hand 43 0553 33759 617674919191
Current Assets743 667767 763766 104819 659859 606858 873777 538777 538
Debtors718 317724 708762 767760 042858 932858 782777 447777 447
Other Debtors 8 00090 47487 749185 998185 998130130
Property Plant Equipment 2 4521 365834449   
Cash Bank In Hand25 35043 055      
Tangible Fixed Assets1 4492 452      
Reserves/Capital
Called Up Share Capital55      
Profit Loss Account Reserve-604 802-567 659      
Shareholder Funds-604 797-567 654      
Other
Accumulated Depreciation Impairment Property Plant Equipment 28 83229 91930 45030 835   
Amounts Owed By Related Parties 716 708672 293672 293672 934672 784777 317777 317
Average Number Employees During Period     1  
Creditors 1 397 872936 732959 652983 725987 160906 815907 945
Fixed Assets61 45262 45561 36860 83760 45060 001  
Increase From Depreciation Charge For Year Property Plant Equipment  1 087531385449  
Investments Fixed Assets60 00360 00360 00360 00360 00160 00160 00160 001
Net Current Assets Liabilities-666 249-630 109-170 628-139 993-124 119-128 287-129 277-130 407
Number Shares Issued Fully Paid  1008    
Other Creditors 1 397 872936 732959 652983 725987 160906 815907 945
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     31 284  
Other Disposals Property Plant Equipment     31 284  
Par Value Share 511    
Property Plant Equipment Gross Cost 31 28431 28431 28431 284   
Total Assets Less Current Liabilities-604 797-567 654-109 260-79 156-63 669-68 286-69 276-70 406
Creditors Due Within One Year1 409 9161 397 872      
Number Shares Allotted 100      
Percentage Subsidiary Held 40      
Share Capital Allotted Called Up Paid55      
Tangible Fixed Assets Additions 1 208      
Tangible Fixed Assets Cost Or Valuation30 07631 284      
Tangible Fixed Assets Depreciation28 62728 832      
Tangible Fixed Assets Depreciation Charged In Period 205      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 18th, July 2023
Free Download (8 pages)

Company search