Zen Systems Ltd. BURY ST EDMUNDS


Founded in 1999, Zen Systems, classified under reg no. 03744427 is an active company. Currently registered at Eldo House Kempson Way IP32 7AR, Bury St Edmunds the company has been in the business for twenty five years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on Sunday 31st July 2022. Since Tuesday 18th May 2010 Zen Systems Ltd. is no longer carrying the name Zenpc.

Currently there are 3 directors in the the company, namely James H., Adam H. and Alaistair H.. In addition one secretary - Adam H. - is with the firm. Currenlty, the company lists one former director, whose name is Peter H. and who left the the company on 27 November 2007. In addition, there is one former secretary - Catherine H. who worked with the the company until 31 March 2009.

Zen Systems Ltd. Address / Contact

Office Address Eldo House Kempson Way
Office Address2 Suffolk Business Park
Town Bury St Edmunds
Post code IP32 7AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03744427
Date of Incorporation Wed, 31st Mar 1999
Industry Other telecommunications activities
End of financial Year 31st July
Company age 25 years old
Account next due date Tue, 30th Apr 2024 (9 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 15th Apr 2024 (2024-04-15)
Last confirmation statement dated Sat, 1st Apr 2023

Company staff

James H.

Position: Director

Appointed: 12 December 2013

Adam H.

Position: Director

Appointed: 02 April 2012

Adam H.

Position: Secretary

Appointed: 08 September 2010

Alaistair H.

Position: Director

Appointed: 21 November 2007

Catherine H.

Position: Secretary

Appointed: 31 March 1999

Resigned: 31 March 2009

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 31 March 1999

Resigned: 31 March 1999

Peter H.

Position: Director

Appointed: 31 March 1999

Resigned: 27 November 2007

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 31 March 1999

Resigned: 31 March 1999

People with significant control

The list of persons with significant control that own or control the company includes 3 names. As we researched, there is Alaistair H. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is James H. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Adam 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.

Alaistair H.

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

James H.

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

Adam H.

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

Company previous names

Zenpc May 18, 2010
Quintessential Consulting December 21, 2008
Quintessential Consultants May 7, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth6 39319 454       
Balance Sheet
Cash Bank In Hand28 12254 205       
Cash Bank On Hand 54 20581 48966 09255 193155 182115 37674 600105 144
Current Assets86 03291 975162 552113 899143 287191 626148 168148 232149 136
Debtors57 91037 77081 06347 80788 09436 44432 79273 63243 992
Net Assets Liabilities 19 45444 85012 02221 39680 93549 49247 04429 439
Net Assets Liabilities Including Pension Asset Liability6 39319 454       
Other Debtors 1 3258111 0061244813132 064 
Property Plant Equipment 31 99930 59423 35519 44617 63811 63111 541 
Tangible Fixed Assets20 74631 999       
Reserves/Capital
Called Up Share Capital133141       
Profit Loss Account Reserve6 26019 313       
Shareholder Funds6 39319 454       
Other
Accumulated Depreciation Impairment Property Plant Equipment 4 89224 89612 49538 85444 23635 69038 97419 328
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss  -587-1 375-743-344-1 141-17216
Average Number Employees During Period 55555555
Bank Borrowings Overdrafts     50 00043 51937 9645 556
Creditors 41 78940 48938 16736 399125 47843 51937 96435 186
Creditors Due After One Year32 03341 789       
Creditors Due Within One Year64 70356 831       
Disposals Decrease In Depreciation Impairment Property Plant Equipment  2 433   12 427 23 281
Disposals Property Plant Equipment  2 862   16 400 25 655
Finance Lease Liabilities Present Value Total 9 9627 7074 4021 6211 621   
Fixed Assets21 24632 49931 09423 85519 94618 13812 13112 04110 134
Increase From Depreciation Charge For Year Property Plant Equipment  4 3457 7642 0185 3823 8813 2843 635
Investments Fixed Assets500500500500500500500500500
Net Current Assets Liabilities21 32935 14460 05830 77241 54466 14883 09075 16056 900
Nominal Value Shares Issued Specific Share Issue  1  1   
Number Shares Allotted 31 827       
Number Shares Issued Fully Paid  333101010100
Number Shares Issued Specific Share Issue  3      
Other Creditors 31 82732 78233 76534 7785 1813 9507 0469 453
Other Investments Other Than Loans 500500500500500500500500
Other Taxation Social Security Payable 27 45543 56728 20442 81442 27238 47347 12147 075
Par Value Share 11111111
Property Plant Equipment Gross Cost 22 26922 26956 01558 30061 87447 32150 51528 962
Provisions 6 4005 8134 4383 6953 3512 2102 1932 409
Provisions For Liabilities Balance Sheet Subtotal 6 4005 8134 4383 6953 3512 2102 1932 409
Provisions For Liabilities Charges4 1496 400       
Secured Debts3 67413 875       
Share Capital Allotted Called Up Paid30 90031 827       
Tangible Fixed Assets Additions 19 233       
Tangible Fixed Assets Cost Or Valuation37 52150 443       
Tangible Fixed Assets Depreciation16 77518 444       
Tangible Fixed Assets Depreciation Charged In Period 7 166       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 5 497       
Tangible Fixed Assets Disposals 6 311       
Total Additions Including From Business Combinations Property Plant Equipment  7 9095252 2853 5741 8473 1944 102
Total Assets Less Current Liabilities42 57567 64391 15254 62761 49084 28695 22187 20167 034
Trade Creditors Trade Payables 20 24250 79337 91051 69226 40417 09913 34930 152
Trade Debtors Trade Receivables 36 44580 25246 80187 97035 96332 47971 56843 992
Advances Credits Directors645       
Advances Credits Made In Period Directors64        
Advances Credits Repaid In Period Directors145        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 13th, December 2022
Free Download (10 pages)

Company search

Advertisements