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

Zlick Ltd LONDON


Zlick started in year 2015 as Private Limited Company with registration number 09453485. The Zlick company has been functioning successfully for nine years now and its status is active. The firm's office is based in London at 2.05 12-18 Hoxton Street. Postal code: N1 6NG. Since Thursday 4th August 2016 Zlick Ltd is no longer carrying the name First Wallet.

The company has 4 directors, namely Mari-Liis R., Niroshan B. and Christian S. and others. Of them, Erki K. has been with the company the longest, being appointed on 10 January 2016 and Mari-Liis R. has been with the company for the least time - from 24 November 2017. As of 29 April 2024, there was 1 ex director - Ando K.. There were no ex secretaries.

Zlick Ltd Address / Contact

Office Address 2.05 12-18 Hoxton Street
Town London
Post code N1 6NG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09453485
Date of Incorporation Mon, 23rd Feb 2015
Industry Financial intermediation not elsewhere classified
End of financial Year 28th February
Company age 9 years old
Account next due date Sat, 30th Nov 2024 (215 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Fri, 8th Mar 2024 (2024-03-08)
Last confirmation statement dated Thu, 23rd Feb 2023

Company staff

Mari-Liis R.

Position: Director

Appointed: 24 November 2017

Niroshan B.

Position: Director

Appointed: 01 February 2017

Christian S.

Position: Director

Appointed: 01 February 2017

Erki K.

Position: Director

Appointed: 10 January 2016

Ando K.

Position: Director

Appointed: 23 February 2015

Resigned: 10 May 2016

People with significant control

The register of PSCs that own or control the company includes 2 names. As BizStats established, there is Erki K. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is Niroshan B. This PSC owns 25-50% shares.

Erki K.

Notified on 31 January 2021
Nature of control: 25-50% shares

Niroshan B.

Notified on 31 January 2021
Nature of control: 25-50% shares

Company previous names

First Wallet August 4, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-282017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth100       
Balance Sheet
Cash Bank On Hand 422857 727477 117367 378552 598455 274511 317
Current Assets 542888 270621 494709 403851 433691 283779 016
Debtors 12030 543138 349342 025298 835236 009267 699
Net Assets Liabilities100-92 971-186 384-628 074-751 562-74 436114 230185 481
Other Debtors 1203 09916 92140 55118 519 1 807
Property Plant Equipment  1 0605 1933 5511 9088 3584 125
Net Assets Liabilities Including Pension Asset Liability100       
Reserves/Capital
Shareholder Funds100       
Other
Version Production Software    2 0202 022 2 024
Accrued Liabilities   57412 488 21 47850 160
Accumulated Depreciation Impairment Property Plant Equipment   1 3773 0194 6626 8748 636
Additional Provisions Increase From New Provisions Recognised       2 801
Additions Other Than Through Business Combinations Property Plant Equipment   5 510  8 662 
Average Number Employees During Period 1343333
Creditors 93 5131 075 714151 597268 885387 73643 270591 760
Increase From Depreciation Charge For Year Property Plant Equipment   1 3771 6421 6432 2122 071
Net Current Assets Liabilities -92 971-187 444463 997440 518463 697648 013187 256
Other Creditors 82 3151 040 2521 097 1361 195 631540 041153 003536 973
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       309
Other Disposals Property Plant Equipment       2 471
Other Increase Decrease In Provisions       6 198
Other Provisions Balance Sheet Subtotal      -3 0995 900
Prepayments Accrued Income    93 692 74 97491 512
Property Plant Equipment Gross Cost  1 0606 5706 5706 57015 23212 761
Provisions      -3 0995 900
Provisions Used      3 099 
Recoverable Value-added Tax     15 28018 38726 504
Taxation Social Security Payable  -3 099-5 900    
Total Assets Less Current Liabilities100-92 971-186 384469 062444 069465 605503 537191 381
Trade Creditors Trade Payables 11 19835 462156 923256 397387 73621 6234 627
Trade Debtors Trade Receivables  27 444121 428207 782265 036142 648147 876
Called Up Share Capital Not Paid Not Expressed As Current Asset100       
Fixed Assets  1 060     
Number Shares Issued Fully Paid 1 0001 000     
Par Value Share100     
Total Additions Including From Business Combinations Property Plant Equipment  1 060     
Number Shares Allotted100       
Share Capital Allotted Called Up Paid100       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 3rd, October 2023
Free Download (8 pages)

Company search

Advertisements