Ziglu Limited LONDON


Founded in 2014, Ziglu, classified under reg no. 09204810 is an active company. Currently registered at 1 Poultry EC2R 8EJ, London the company has been in the business for ten years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2021-08-31. Since 2020-02-24 Ziglu Limited is no longer carrying the name Livecon Services.

The company has 4 directors, namely Mark J., Kevin H. and Mark H. and others. Of them, Paul J. has been with the company the longest, being appointed on 5 September 2014 and Mark J. and Kevin H. have been with the company for the least time - from 26 April 2023. At the moment 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.

Ziglu Limited Address / Contact

Office Address 1 Poultry
Town London
Post code EC2R 8EJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09204810
Date of Incorporation Fri, 5th Sep 2014
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (125 days after)
Account last made up date Tue, 31st Aug 2021
Next confirmation statement due date Sat, 9th Nov 2024 (2024-11-09)
Last confirmation statement dated Thu, 26th Oct 2023

Company staff

Mark J.

Position: Director

Appointed: 26 April 2023

Kevin H.

Position: Director

Appointed: 26 April 2023

Mark H.

Position: Director

Appointed: 01 November 2018

Paul J.

Position: Director

Appointed: 05 September 2014

Vesna M.

Position: Director

Appointed: 01 February 2022

Resigned: 14 May 2023

Richard H.

Position: Director

Appointed: 30 March 2020

Resigned: 26 April 2023

Michael H.

Position: Director

Appointed: 09 March 2020

Resigned: 15 December 2022

Niall M.

Position: Secretary

Appointed: 12 June 2019

Resigned: 19 June 2023

Philip G.

Position: Director

Appointed: 28 January 2019

Resigned: 26 April 2023

Paul J.

Position: Secretary

Appointed: 05 September 2014

Resigned: 12 June 2019

People with significant control

The register of PSCs who own or have control over the company includes 5 names. As BizStats found, there is Mark H. The abovementioned PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Kalyxa Holdings Limited that put London, England as the official address. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Mark H., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Mark H.

Notified on 1 April 2019
Nature of control: significiant influence or control

Kalyxa Holdings Limited

The Leather Market Unit 11.1.1 Weston Street, London, SE1 3ER, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 11698799
Notified on 15 April 2021
Ceased on 3 December 2021
Nature of control: 25-50% voting rights
25-50% shares

Mark H.

Notified on 4 April 2019
Ceased on 15 April 2021
Nature of control: 25-50% voting rights
25-50% shares

Kalxya Holdings Limited

The Leather Market Unit 11.1.1 Weston Street, London, SE1 3ER, England

Legal authority English Law
Legal form Private Limited Company
Country registered England & Wales
Place registered Uk Companies House
Registration number 11698799
Notified on 15 March 2019
Ceased on 11 December 2020
Nature of control: 25-50% shares

Paul J.

Notified on 6 April 2016
Ceased on 28 February 2020
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Livecon Services February 24, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-30
Net Worth111  
Balance Sheet
Cash Bank On Hand    196 698
Current Assets   1480 290
Debtors   1283 592
Other Debtors   1283 592
Property Plant Equipment    12 132
Net Assets Liabilities  11 
Net Assets Liabilities Including Pension Asset Liability111  
Reserves/Capital
Shareholder Funds111  
Other
Accumulated Depreciation Impairment Property Plant Equipment    1 229
Average Number Employees During Period    14
Creditors    417 269
Increase From Depreciation Charge For Year Property Plant Equipment    1 229
Net Current Assets Liabilities   163 021
Other Creditors    157 582
Other Taxation Social Security Payable    61 063
Property Plant Equipment Gross Cost    13 361
Total Additions Including From Business Combinations Property Plant Equipment    13 361
Total Assets Less Current Liabilities   175 153
Trade Creditors Trade Payables    198 624
Called Up Share Capital Not Paid Not Expressed As Current Asset1111 
Number Shares Allotted1111 
Par Value Share1111 
Share Capital Allotted Called Up Paid111  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Resolutions: Resolution of allotment of securities, Resolution of removal of pre-emption rights, Resolution
filed on: 3rd, March 2024
Free Download (2 pages)

Company search