Ziron Limited GUILDFORD


Ziron started in year 2011 as Private Limited Company with registration number 07597853. The Ziron company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Guildford at Unit 4. Postal code: GU1 4UG. Since 2019/02/05 Ziron Limited is no longer carrying the name Ziron (UK).

The firm has 2 directors, namely Howard S., Matthew M.. Of them, Matthew M. has been with the company the longest, being appointed on 27 January 2023 and Howard S. has been with the company for the least time - from 8 April 2024. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Peter F. who worked with the the firm until 26 February 2018.

Ziron Limited Address / Contact

Office Address Unit 4
Office Address2 Riverside Business Park, Walnut Tree Close
Town Guildford
Post code GU1 4UG
Country of origin United Kingdom

Company Information / Profile

Registration Number 07597853
Date of Incorporation Fri, 8th Apr 2011
Industry Other telecommunications activities
End of financial Year 31st December
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 22nd Apr 2024 (2024-04-22)
Last confirmation statement dated Sat, 8th Apr 2023

Company staff

Howard S.

Position: Director

Appointed: 08 April 2024

Matthew M.

Position: Director

Appointed: 27 January 2023

Paul L.

Position: Director

Appointed: 30 May 2022

Resigned: 27 January 2023

Russell L.

Position: Director

Appointed: 30 May 2022

Resigned: 28 March 2023

Barry K.

Position: Director

Appointed: 03 January 2020

Resigned: 28 March 2023

Exonia Consulting Limited

Position: Corporate Secretary

Appointed: 26 February 2018

Resigned: 03 January 2020

Peter F.

Position: Secretary

Appointed: 19 April 2017

Resigned: 26 February 2018

Alexandre K.

Position: Director

Appointed: 08 April 2011

Resigned: 03 January 2020

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As we established, there is Telcoswitch Limited from London, England. This PSC is categorised as "a private 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 Alexandre K. This PSC owns 75,01-100% shares.

Telcoswitch Limited

Aston House Cornwall Avenue, London, N3 1LF, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 09687883
Notified on 3 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Alexandre K.

Notified on 6 April 2016
Ceased on 3 January 2020
Nature of control: 75,01-100% shares

Company previous names

Ziron (UK) February 5, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Net Worth40117 572-43 767-68 221      
Balance Sheet
Cash Bank On Hand   7 0561 5562141 6335 92314 6535 956
Current Assets10 43257 49665 64368 94592 34154 42657 786159 67699 30022 738
Debtors4 87320 06056 48361 88891 53554 21256 153108 17884 64716 782
Net Assets Liabilities   -99 995-80 948-86 510-56 142-100 468-143 948-124 790
Other Debtors   54 27373 128    5 921
Property Plant Equipment   4 7231 31715584905496100
Cash Bank In Hand5 55937 4369 1607 057      
Net Assets Liabilities Including Pension Asset Liability40117 572-43 767-68 221      
Tangible Fixed Assets4163 35511 1284 725      
Reserves/Capital
Called Up Share Capital2222      
Profit Loss Account Reserve39917 570-43 769-68 223      
Shareholder Funds40117 572-43 767-68 221      
Other
Description Principal Activities       61 90061 900 
Accrued Liabilities Not Expressed Within Creditors Subtotal   11 11029 024     
Accumulated Depreciation Impairment Property Plant Equipment    9171 1626861 0461 849 
Average Number Employees During Period      11  
Bank Borrowings Overdrafts   35 48313 823    41 385
Creditors   159 650173 775128 669128 767156 19984 52241 385
Disposals Property Plant Equipment    2 489     
Fixed Assets4163 35511 1284 7251 31715824 08724 90824 49924 103
Increase From Depreciation Charge For Year Property Plant Equipment    9171 16273360409 
Intangible Assets       23 92523 92523 925
Intangible Assets Gross Cost       23 92523 925 
Investments     324 0057878 
Investments Fixed Assets     378787878
Investments In Other Entities Measured Fair Value     324 004   
Net Current Assets Liabilities-1514 217-54 895-72 946-53 241-74 243-64 1443 47714 778-103 472
Other Provisions Balance Sheet Subtotal     -11 977-11 539   
Prepayments Accrued Income   541331     
Property Plant Equipment Gross Cost   4 7232 2341 3177701 9511 949 
Provisions     11 97711 539   
Provisions For Liabilities Balance Sheet Subtotal      16 0829 3769 2644 036
Taxation Social Security Payable   34 79053 219     
Total Additions Including From Business Combinations Property Plant Equipment       1 181  
Total Assets Less Current Liabilities   -88 885-79 367-74 085-40 060-41 11539 277-79 369
Total Increase Decrease In Provisions     11 97711 539   
Trade Creditors Trade Payables   89 37778 540    9 961
Trade Debtors Trade Receivables   4 17217 326    10 861
Advances Credits Directors     12 79813 539   
Advances Credits Made In Period Directors      741   
Advances Credits Repaid In Period Directors     -28 463    
Amount Specific Advance Or Credit Directors   37 47241 261     
Amount Specific Advance Or Credit Made In Period Directors    3 789     
Investments In Group Undertakings        7878
Other Creditors         109 299
Other Taxation Social Security Payable         6 950
Amount Due From To Related Party -580 34 166      
Creditors Due Within One Year10 44743 279120 538141 891      
Number Shares Allotted2222      
Par Value Share 1 1      
Value Shares Allotted2222      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Previous accounting period shortened to 2022/12/30
filed on: 29th, December 2023
Free Download (1 page)

Company search