Zimovi Limited OTLEY


Founded in 2014, Zimovi, classified under reg no. 09065784 is an active company. Currently registered at 5 Granville Court LS21 3PB, Otley the company has been in the business for 10 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on Thursday 30th June 2022. Since Thursday 1st September 2016 Zimovi Limited is no longer carrying the name Shili.

The company has one director. Paul G., appointed on 24 January 2024. There are currently no secretaries appointed. 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.

Zimovi Limited Address / Contact

Office Address 5 Granville Court
Office Address2 Off Granville Mount
Town Otley
Post code LS21 3PB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09065784
Date of Incorporation Mon, 2nd Jun 2014
Industry Other telecommunications activities
End of financial Year 30th June
Company age 10 years old
Account next due date Sun, 31st Mar 2024 (37 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 25th Jan 2024 (2024-01-25)
Last confirmation statement dated Wed, 11th Jan 2023

Company staff

Paul G.

Position: Director

Appointed: 24 January 2024

Marc T.

Position: Director

Appointed: 01 December 2016

Resigned: 24 January 2024

Melissa H.

Position: Director

Appointed: 11 November 2016

Resigned: 24 January 2024

Melissa H.

Position: Secretary

Appointed: 11 November 2016

Resigned: 24 January 2024

Paul G.

Position: Director

Appointed: 11 November 2016

Resigned: 24 January 2024

Hongnian Z.

Position: Director

Appointed: 02 June 2014

Resigned: 26 October 2018

Sweet Streams Limited

Position: Corporate Director

Appointed: 02 June 2014

Resigned: 08 August 2016

Hongnian Z.

Position: Secretary

Appointed: 02 June 2014

Resigned: 11 November 2016

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As BizStats discovered, there is Paul G. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Hongnian Z. This PSC owns 25-50% shares and has 25-50% voting rights.

Paul G.

Notified on 27 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Hongnian Z.

Notified on 27 January 2017
Ceased on 26 October 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Shili September 1, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth9012 173       
Balance Sheet
Cash Bank In Hand908 885       
Cash Bank On Hand 8 8855474 242244918 576127285
Current Assets9011 3567 82112 7453 40979037 61819 197371
Debtors 2 4717 2748 5033 40734119 04219 07086
Intangible Fixed Assets 43 200       
Net Assets Liabilities 12 173-110 013-143 089-197 298-249 876-292 474-316 713-345 583
Other Debtors  7 274 2 22734120022886
Property Plant Equipment  595446335251188141106
Net Assets Liabilities Including Pension Asset Liability90        
Reserves/Capital
Called Up Share Capital9090       
Profit Loss Account Reserve 12 083       
Shareholder Funds9012 173       
Other
Accrued Liabilities 1 802400      
Accumulated Amortisation Impairment Intangible Assets 10 80034 40069 431109 461149 492178 723195 154200 153
Accumulated Depreciation Impairment Property Plant Equipment  199348459543606653688
Average Number Employees During Period  2213333
Bank Borrowings Overdrafts    10 50 00045 00035 000
Creditors 33 900150 687248 848284 714295 760289 653280 153285 303
Creditors Due Within One Year 42 332       
Fixed Assets 43 20084 195106 16891 02750 91221 6185 140106
Increase From Amortisation Charge For Year Intangible Assets  23 60035 03140 03040 03129 23116 4314 999
Increase From Depreciation Charge For Year Property Plant Equipment  19914911184634735
Intangible Assets 43 20083 600105 72290 69250 66121 4304 999 
Intangible Assets Gross Cost 54 000118 000175 153200 153200 153200 153200 153 
Intangible Fixed Assets Additions 54 000       
Intangible Fixed Assets Aggregate Amortisation Impairment 10 800       
Intangible Fixed Assets Amortisation Charged In Period 10 800       
Intangible Fixed Assets Cost Or Valuation 54 000       
Net Current Assets Liabilities90-31 027-43 521-409-3 611-5 028-24 439-41 700-60 386
Number Shares Allotted9090       
Other Creditors  150 687248 848284 714295 760239 653235 153250 303
Other Taxation Social Security Payable   3 11640    
Par Value Share11       
Property Plant Equipment Gross Cost  794794794794794794 
Recoverable Value-added Tax 2 4207 184      
Share Capital Allotted Called Up Paid9090       
Total Additions Including From Business Combinations Intangible Assets  64 00057 15325 000    
Total Additions Including From Business Combinations Property Plant Equipment  794      
Total Assets Less Current Liabilities9012 17340 674105 75987 41645 884-2 821-36 560-60 280
Trade Creditors Trade Payables 5 22049 4428 2286 5705 4184 3493 1493 049
Trade Debtors Trade Receivables   8 5031 180 18 84218 842 
Called Up Share Capital Not Paid Not Expressed As Current Asset90        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
New director appointment on Wednesday 24th January 2024.
filed on: 26th, January 2024
Free Download (2 pages)

Company search