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

Zuto Holdings Limited MACCLESFIELD


Founded in 2013, Zuto Holdings, classified under reg no. 08563366 is an active company. Currently registered at Winterton House SK11 0LP, Macclesfield the company has been in the business for 11 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on Thursday 30th June 2022. Since Tuesday 26th May 2015 Zuto Holdings Limited is no longer carrying the name Car Loan 4u Holdings.

Currently there are 5 directors in the the company, namely John N., Antony R. and Christopher S. and others. In addition one secretary - Christopher B. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Zuto Holdings Limited Address / Contact

Office Address Winterton House
Office Address2 Winterton Way
Town Macclesfield
Post code SK11 0LP
Country of origin United Kingdom

Company Information / Profile

Registration Number 08563366
Date of Incorporation Mon, 10th Jun 2013
Industry Activities of head offices
End of financial Year 30th June
Company age 11 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 24th Jun 2024 (2024-06-24)
Last confirmation statement dated Sat, 10th Jun 2023

Company staff

Christopher B.

Position: Secretary

Appointed: 06 April 2021

John N.

Position: Director

Appointed: 03 February 2020

Antony R.

Position: Director

Appointed: 01 August 2019

Christopher S.

Position: Director

Appointed: 01 August 2019

Ryan D.

Position: Director

Appointed: 31 January 2014

James W.

Position: Director

Appointed: 30 January 2014

Fraser M.

Position: Director

Appointed: 20 June 2022

Resigned: 09 December 2022

David P.

Position: Secretary

Appointed: 05 July 2019

Resigned: 06 April 2021

Thomas D.

Position: Secretary

Appointed: 23 March 2018

Resigned: 05 July 2019

David K.

Position: Director

Appointed: 30 July 2015

Resigned: 14 January 2016

Calum P.

Position: Director

Appointed: 01 March 2015

Resigned: 01 August 2019

Paul R.

Position: Secretary

Appointed: 26 June 2014

Resigned: 23 March 2018

Richard L.

Position: Director

Appointed: 31 January 2014

Resigned: 01 September 2019

Andrew D.

Position: Director

Appointed: 31 January 2014

Resigned: 01 March 2015

Oakwood Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 10 June 2013

Resigned: 30 January 2014

Muriel T.

Position: Director

Appointed: 10 June 2013

Resigned: 30 January 2014

Michael H.

Position: Director

Appointed: 10 June 2013

Resigned: 30 January 2014

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As BizStats identified, there is Sep Iv Gp Llp from Glasgow, Scotland. This PSC is classified as "a limited liability partnership", has significiant influence or control over the company. This PSC has significiant influence or control over the company,. The second entity in the PSC register is Scottish Equity Partners Llp that put Glasgow, Scotland as the official address. This PSC has a legal form of "a limited liability partnership", owns 25-50% shares. This PSC owns 25-50% shares.

Sep Iv Gp Llp

17 Blythswood Square, Glasgow, G2 4AD, Scotland

Legal authority Scottish Law
Legal form Limited Liability Partnership
Country registered Scotland
Place registered Registrar Of Companies For Scotland
Registration number So303419
Notified on 6 April 2016
Nature of control: significiant influence or control

Scottish Equity Partners Llp

17 Blythswood Square, Glasgow, G2 4AD, Scotland

Legal authority Scottish Law
Legal form Limited Liability Partnership
Country registered Scotland
Place registered Registrar Of Companies For Scotland
Registration number So301884
Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Car Loan 4u Holdings May 26, 2015
Helium Miracle 129 February 6, 2014

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Group of companies' accounts made up to Thursday 30th June 2022
filed on: 13th, March 2023
Free Download (41 pages)

Company search

Advertisements