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

Zoku Ltd LONDON


Founded in 2015, Zoku, classified under reg no. 09538323 is an active company. Currently registered at 71-75 Shelton Street WC2H 9JQ, London the company has been in the business for nine years. Its financial year was closed on June 30 and its latest financial statement was filed on 31st December 2021. Since 14th November 2019 Zoku Ltd is no longer carrying the name Third Skin.

The firm has 6 directors, namely Suraj S., Donald R. and Clare P. and others. Of them, Peter P. has been with the company the longest, being appointed on 28 January 2019 and Suraj S. has been with the company for the least time - from 1 December 2021. As of 23 April 2024, there were 3 ex directors - Trevor P., Fiona A. and others listed below. There were no ex secretaries.

Zoku Ltd Address / Contact

Office Address 71-75 Shelton Street
Town London
Post code WC2H 9JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09538323
Date of Incorporation Mon, 13th Apr 2015
Industry Manufacture of consumer electronics
End of financial Year 30th June
Company age 9 years old
Account next due date Sun, 31st Mar 2024 (23 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 27th Apr 2024 (2024-04-27)
Last confirmation statement dated Thu, 13th Apr 2023

Company staff

Suraj S.

Position: Director

Appointed: 01 December 2021

Donald R.

Position: Director

Appointed: 04 March 2021

Clare P.

Position: Director

Appointed: 09 February 2021

Duncan G.

Position: Director

Appointed: 01 June 2020

Karen M.

Position: Director

Appointed: 01 May 2020

Peter P.

Position: Director

Appointed: 28 January 2019

Trevor P.

Position: Director

Appointed: 01 May 2020

Resigned: 14 October 2021

Fiona A.

Position: Director

Appointed: 27 March 2017

Resigned: 01 January 2018

Simon A.

Position: Director

Appointed: 13 April 2015

Resigned: 27 October 2021

People with significant control

The list of PSCs that own or control the company consists of 2 names. As we established, there is Simon A. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Peter P. This PSC owns 25-50% shares and has 25-50% voting rights.

Simon A.

Notified on 6 April 2016
Ceased on 13 April 2021
Nature of control: 25-50% voting rights
25-50% shares

Peter P.

Notified on 13 April 2018
Ceased on 13 April 2021
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Third Skin November 14, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302018-04-302019-04-302020-04-302020-12-312021-12-31
Net Worth-8 091     
Balance Sheet
Cash Bank On Hand 21 395135108 07745 4795 915
Current Assets 26 38031 841211 989145 34673 540
Debtors 4 98531 706103 91299 86754 974
Net Assets Liabilities -39 161-20 947215 227117 781598 331
Other Debtors  10 09681 42395 43546 738
Property Plant Equipment  2883 3632 3481 846
Total Inventories     12 651
Net Assets Liabilities Including Pension Asset Liability-8 091     
Reserves/Capital
Profit Loss Account Reserve-8 091     
Shareholder Funds-8 091     
Other
Accrued Liabilities  4 75031 22122 02110 000
Accumulated Depreciation Impairment Property Plant Equipment   1 1812 1964 048
Additions Other Than Through Business Combinations Intangible Assets  45 962228 969413 524199 273
Additions Other Than Through Business Combinations Property Plant Equipment  2884 256 1 350
Average Number Employees During Period 22244
Creditors 59 50090 850184 350634 350247 960
Decrease In Loans Owed By Related Parties Due To Loans Repaid  -2 385-3 292-60 
Decrease In Loans Owed To Related Parties Due To Loans Repaid     -200 000
Depreciation Expense Property Plant Equipment   1 1811 015 
Fixed Assets  46 250278 294690 803889 574
Further Item Creditors Component Total Creditors    234 350247 960
Increase Decrease In Loans Owed By Related Parties Attributable To Interest Transactions   466  
Increase Decrease In Loans Owed By Related Parties Due To Other Changes   -29 184  
Increase Decrease In Loans Owed To Related Parties Attributable To Interest Transactions     13 610
Increase From Depreciation Charge For Year Property Plant Equipment   1 1811 0151 852
Increase In Loans Owed By Related Parties Due To Loans Advanced  19 87210 525418 
Increase In Loans Owed To Related Parties Due To Loans Advanced  31 35093 500250 00025 631
Intangible Assets  45 962274 931688 455887 728
Intangible Assets Gross Cost  45 962274 931688 455887 728
Loans Owed By Related Parties 4 12321 610125483 
Loans Owed To Related Parties 59 50090 850186 232438 058277 299
Net Current Assets Liabilities-8 19120 33923 653121 28382 054-28 093
Number Shares Issued Fully Paid 1 040 0001 078 0521 880 4561 880 4562 412 686
Other Creditors   7 7124 6632 245
Other Inventories     12 651
Par Value Share  0000
Prepayments   22 225 4 758
Property Plant Equipment Gross Cost  2884 5444 5445 894
Provisions For Liabilities Balance Sheet Subtotal    20 72615 190
Research Development Expense Recognised In Profit Or Loss 39 498    
Total Assets Less Current Liabilities-8 09120 33969 903399 577772 857861 481
Total Borrowings 59 50090 850184 350634 350247 960
Called Up Share Capital Not Paid Not Expressed As Current Asset100     
Creditors Due Within One Year8 191     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Change of registered address from 71-75 Shelton Street London WC2H 9JQ United Kingdom on 12th February 2024 to 197 Kingston Road Epsom Surrey KT19 0AB
filed on: 12th, February 2024
Free Download (2 pages)

Company search