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

Zidac Laboratories Int. Limited SOUTHEND ON SEA


Zidac Laboratories Int. Limited is a private limited company that can be found at 19 Clifftown Road, Southend On Sea SS1 1AB. Incorporated on 2022-04-14, this 2-year-old company is run by 2 directors.
Director Oliver M., appointed on 06 May 2022. Director Richard T., appointed on 14 April 2022.
The company is officially classified as "manufacture of cleaning and polishing preparations" (SIC code: 20412). According to official information there was a name change on 2022-07-18 and their previous name was Olrilu Limited.
The last confirmation statement was sent on 2023-04-14 and the due date for the next filing is 2024-04-28.

Zidac Laboratories Int. Limited Address / Contact

Office Address 19 Clifftown Road
Town Southend On Sea
Post code SS1 1AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 14049441
Date of Incorporation Thu, 14th Apr 2022
Industry Manufacture of cleaning and polishing preparations
End of financial Year 29th May
Company age 2 years old
Account next due date Sun, 14th Jan 2024 (105 days after)
Next confirmation statement due date Sun, 28th Apr 2024 (2024-04-28)
Last confirmation statement dated Fri, 14th Apr 2023

Company staff

Oliver M.

Position: Director

Appointed: 06 May 2022

Richard T.

Position: Director

Appointed: 14 April 2022

People with significant control

The register of PSCs who own or control the company consists of 3 names. As BizStats identified, there is Laurelle London Limited from London, England. This PSC is classified as "a private limited company", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Citrox Biosciences Limited that put Huntingdon, 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. Moving on, there is Richard T., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Laurelle London Limited

207 Regent Street, London, W1B 3HH, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies, Companies House
Registration number 06149738
Notified on 6 May 2022
Nature of control: 25-50% voting rights
25-50% shares

Citrox Biosciences Limited

6 Nene Road, Kimbolton, Huntingdon, PE28 0LF, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies, Companies House
Registration number 05717359
Notified on 6 May 2022
Nature of control: 25-50% voting rights
25-50% shares

Richard T.

Notified on 14 April 2022
Ceased on 6 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Olrilu July 18, 2022
Start Anew May 11, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2023-05-31
Balance Sheet
Cash Bank On Hand1 818
Current Assets793 609
Debtors328 191
Net Assets Liabilities-957 252
Other Debtors59 939
Property Plant Equipment481 494
Other
Accumulated Amortisation Impairment Intangible Assets15 000
Accumulated Depreciation Impairment Property Plant Equipment79 415
Average Number Employees During Period10
Creditors160 250
Increase From Amortisation Charge For Year Intangible Assets15 000
Increase From Depreciation Charge For Year Property Plant Equipment79 415
Intangible Assets Gross Cost15 000
Net Current Assets Liabilities-1 278 496
Other Creditors136 997
Other Taxation Social Security Payable23 253
Property Plant Equipment Gross Cost560 909
Total Additions Including From Business Combinations Property Plant Equipment560 909
Total Assets Less Current Liabilities-797 002
Trade Creditors Trade Payables494 951
Trade Debtors Trade Receivables268 252

Company filings

Filing category
Accounts Address Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates 14th April 2023
filed on: 9th, June 2023
Free Download (5 pages)

Company search