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

Zumo Financial Services Limited EDINBURGH


Zumo Financial Services Limited is a private limited company registered at Suite 2, Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh EH4 2HS. Its total net worth is estimated to be 0 pounds, while the fixed assets the company owns total up to 0 pounds. Incorporated on 2017-12-12, this 6-year-old company is run by 3 directors.
Director Andrew D., appointed on 28 September 2021. Director Nicholas J., appointed on 06 April 2018. Director Paul R., appointed on 12 December 2017.
The company is officially classified as "other information technology service activities" (SIC code: 62090), "other software publishing" (SIC: 58290), "financial intermediation not elsewhere classified" (SIC: 64999). According to official data there was a change of name on 2021-08-19 and their previous name was Blockstar Developments Limited.
The last confirmation statement was sent on 2023-03-05 and the due date for the following filing is 2024-03-19. What is more, the annual accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.

Zumo Financial Services Limited Address / Contact

Office Address Suite 2, Ground Floor Orchard Brae House
Office Address2 30 Queensferry Road
Town Edinburgh
Post code EH4 2HS
Country of origin United Kingdom

Company Information / Profile

Registration Number SC583644
Date of Incorporation Tue, 12th Dec 2017
Industry Other information technology service activities
Industry Other software publishing
End of financial Year 31st December
Company age 7 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 19th Mar 2024 (2024-03-19)
Last confirmation statement dated Sun, 5th Mar 2023

Company staff

Andrew D.

Position: Director

Appointed: 28 September 2021

Nicholas J.

Position: Director

Appointed: 06 April 2018

Mbm Secretarial Services Limited

Position: Corporate Secretary

Appointed: 12 December 2017

Paul R.

Position: Director

Appointed: 12 December 2017

Andrew H.

Position: Director

Appointed: 06 April 2018

Resigned: 18 July 2023

People with significant control

The register of PSCs who own or control the company includes 3 names. As we found, there is Blockstar Holdings Limited from London, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Paul R. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Nicholas J., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Blockstar Holdings Limited

316a Beulah Hill, London, United Kingdom, SE19 3HF, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 13277394
Notified on 22 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Paul R.

Notified on 12 December 2017
Ceased on 22 November 2021
Nature of control: 25-50% voting rights
25-50% shares

Nicholas J.

Notified on 7 March 2018
Ceased on 29 June 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Blockstar Developments August 19, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand887 65341 750168 197194 36438 528
Current Assets971 092254 113749 3471 044 640988 856
Debtors81 339210 339581 150850 276950 328
Net Assets Liabilities1 315 9551 252 494-379 962-3 772 154-7 053 287
Other Debtors81 339210 339581 150657 667475 860
Property Plant Equipment5912 43715 96517 0998 229
Total Inventories2 1002 024   
Other
Accumulated Amortisation Impairment Intangible Assets  695 8281 677 4002 884 074
Accumulated Depreciation Impairment Property Plant Equipment1481 09817 53833 37148 395
Additions Other Than Through Business Combinations Intangible Assets 817 579 1 428 7181 125 508
Additions Other Than Through Business Combinations Property Plant Equipment 2 796 17 5476 154
Amounts Owed By Group Undertakings Participating Interests   192 343474 468
Amounts Owed To Group Undertakings Participating Interests  1 130 2034 098 34610 419 824
Amounts Owed To Other Related Parties Other Than Directors  1 977 8901 977 890 
Average Number Employees During Period46223333
Bank Borrowings Overdrafts  5 2005 2005 200
Convertible Bonds In Issue   1 977 890 
Creditors29 628188 9351 930 3306 071 29711 189 700
Depreciation Rate Used For Property Plant Equipment 33 5033
Disposals Decrease In Depreciation Impairment Property Plant Equipment   113 
Disposals Property Plant Equipment   580 
Fixed Assets380 7761 200 2012 799 2803 247 5603 157 524
Increase From Amortisation Charge For Year Intangible Assets   981 5721 206 674
Increase From Depreciation Charge For Year Property Plant Equipment 950 15 94615 024
Intangible Assets380 1851 197 7642 783 3153 230 4613 149 295
Intangible Assets Gross Cost380 1851 197 7643 479 1434 907 8616 033 369
Loans Owed To Related Parties   27 99213 992
Net Current Assets Liabilities941 46465 178-1 180 983-5 026 657-10 200 844
Number Equity Instruments Exercisable Share-based Payment Arrangement 25 792428 607428 607567 160
Number Equity Instruments Expired Share-based Payment Arrangement  -16 600 -6 750
Number Equity Instruments Granted Share-based Payment Arrangement 29 32172 750  
Number Equity Instruments Outstanding Share-based Payment Arrangement 29 321573 910573 910567 160
Number Shares Issued Fully Paid  3 263 8553 263 8553 263 855
Other Creditors23 15531 985502 9301 623 944525 126
Other Taxation Social Security Payable6 29417 06549 57775 09490 511
Par Value Share   00
Property Plant Equipment Gross Cost7393 53533 50350 47056 624
Provisions For Liabilities Balance Sheet Subtotal6 28512 885   
Share-based Payment Expense Equity Settled 219 157435 579301 29057 025
Total Assets Less Current Liabilities1 322 2401 265 3791 618 297-1 779 097-7 043 320
Trade Creditors Trade Payables179139 885242 420268 713149 039
Trade Debtors Trade Receivables   266 
Weighted Average Exercise Price Equity Instruments Exercisable Share-based Payment Arrangement   33
Weighted Average Exercise Price Equity Instruments Expired Share-based Payment Arrangement  2 2
Weighted Average Exercise Price Equity Instruments Granted Share-based Payment Arrangement 109  
Weighted Average Exercise Price Equity Instruments Outstanding Share-based Payment Arrangement 10333
Advances Credits Directors 100   

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
18th July 2023 - the day director's appointment was terminated
filed on: 19th, July 2023
Free Download (1 page)

Company search