Zengenti Limited LUDLOW


Zengenti started in year 2001 as Private Limited Company with registration number 04235317. The Zengenti company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Ludlow at The Old Pump House. Postal code: SY8 3EG. Since Thu, 4th Jul 2013 Zengenti Limited is no longer carrying the name Genetics.

The firm has 2 directors, namely Richard C., Simon H.. Of them, Simon H. has been with the company the longest, being appointed on 27 April 2009 and Richard C. has been with the company for the least time - from 1 July 2013. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Zengenti Limited Address / Contact

Office Address The Old Pump House
Office Address2 Cleedownton
Town Ludlow
Post code SY8 3EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04235317
Date of Incorporation Fri, 15th Jun 2001
Industry Information technology consultancy activities
Industry Business and domestic software development
End of financial Year 30th June
Company age 23 years old
Account next due date Sun, 31st Mar 2024 (51 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

Richard C.

Position: Director

Appointed: 01 July 2013

Simon H.

Position: Director

Appointed: 27 April 2009

Tracey R.

Position: Secretary

Appointed: 24 February 2009

Resigned: 30 September 2012

Mark O.

Position: Secretary

Appointed: 21 January 2009

Resigned: 24 February 2009

Mark O.

Position: Director

Appointed: 21 January 2009

Resigned: 24 February 2009

Tracey R.

Position: Director

Appointed: 08 May 2008

Resigned: 30 September 2012

Mark O.

Position: Director

Appointed: 02 May 2008

Resigned: 17 September 2008

Christopher C.

Position: Director

Appointed: 01 November 2005

Resigned: 04 March 2008

Nominee Company Secretaries Limited

Position: Corporate Secretary

Appointed: 01 January 2003

Resigned: 21 January 2009

Claire C.

Position: Director

Appointed: 15 June 2001

Resigned: 17 November 2005

Raymond J.

Position: Secretary

Appointed: 15 June 2001

Resigned: 28 November 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 15 June 2001

Resigned: 15 June 2001

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As we discovered, there is Thomas C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Thomas C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Genetics July 4, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth672 202694 578835 645961 9321 068 5531 214 529       
Balance Sheet
Cash Bank In Hand764 727801 141928 2111 185 192155 64880 170       
Cash Bank On Hand     80 170223 369232 068441 4361 693 8492 254 4401 856 3161 627 722
Current Assets1 031 2391 083 1171 262 3031 511 6931 555 4351 911 4832 594 2882 614 1932 630 1553 623 7194 229 0412 749 4002 509 620
Debtors266 512281 976334 092326 5011 399 7871 831 3132 370 9192 382 1252 188 7191 929 8701 974 601893 084881 898
Net Assets Liabilities     1 214 5291 414 9591 536 9501 690 5922 306 6732 345 7981 349 8481 314 088
Net Assets Liabilities Including Pension Asset Liability672 202694 578835 645961 9321 068 5531 214 529       
Other Debtors     1 164 0451 189 1821 086 024713 070713 250804 683 77 316
Property Plant Equipment     320 152335 273363 270339 661353 473452 560518 974583 824
Tangible Fixed Assets24 67514 20670 933175 054292 986320 152       
Reserves/Capital
Called Up Share Capital1 0001 0001 0041 0081 0081 008       
Profit Loss Account Reserve671 202693 578834 641960 9241 067 5451 213 521       
Shareholder Funds672 202694 578835 645961 9321 068 5531 214 529       
Other
Accumulated Depreciation Impairment Property Plant Equipment     356 352437 519561 667677 541805 864947 4481 092 9471 220 466
Amounts Owed By Group Undertakings          85 957 98 452
Amounts Owed To Group Undertakings           19 859 
Average Number Employees During Period      51605961667266
Bank Borrowings     18 400       
Bank Borrowings Overdrafts     18 400387 495233 89977 670423425 003325 000225 000
Creditors     62 750387 495233 89977 670423500 000325 000225 000
Creditors Due After One Year     62 750       
Creditors Due Within One Year383 431402 745487 834712 246737 313936 457       
Debtors Due Within One Year    1 399 7871 831 313       
Deferred Tax Liability    42 55517 899       
Disposals Property Plant Equipment        6 833    
Increase From Depreciation Charge For Year Property Plant Equipment      81 167124 148115 874128 323141 584145 499127 519
Net Current Assets Liabilities647 808680 372774 469799 447818 122975 0261 467 1811 410 0801 450 7271 978 4802 318 2411 155 874955 264
Number Shares Allotted 1 0001 004222       
Other Creditors     630 632818 734642 530672 184982 9561 375 5731 109 9651 070 754
Other Creditors Due Within One Year    577 532630 632       
Other Taxation Social Security Payable     223 391239 927306 619324 367518 843366 737280 927314 244
Par Value Share 11111       
Profit Loss For Period     238 069       
Property Plant Equipment Gross Cost     676 504772 792924 9371 017 2021 159 3371 400 0081 611 9211 804 290
Provisions Charged Credited To Profit Loss Account During Period     -24 656       
Provisions For Liabilities Balance Sheet Subtotal     17 899 2 50122 12624 857   
Provisions For Liabilities Charges281 9 75712 56942 55517 899       
Share Capital Allotted Called Up Paid1 0001 0002222       
Tangible Fixed Assets Additions 3 820103 092160 372200 994103 143       
Tangible Fixed Assets Cost Or Valuation152 786156 606242 403386 867573 361676 504       
Tangible Fixed Assets Depreciation128 111142 400171 470211 813280 375356 352       
Tangible Fixed Assets Depreciation Charged In Period 14 28946 36556 25183 06275 977       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  17 29515 90814 500        
Tangible Fixed Assets Disposals  17 29515 90814 500        
Taxation Social Security Due Within One Year    90 118223 391       
Total Additions Including From Business Combinations Property Plant Equipment      96 288152 14599 098142 135240 671211 913192 369
Total Assets Less Current Liabilities672 483694 578845 402974 5011 111 1081 295 1781 802 4541 773 3501 790 3882 331 9532 770 8011 674 8481 539 088
Total Dividend Payment     92 093       
Trade Creditors Trade Payables     64 03450 04675 12230 10970 56492 24282 77569 358
Trade Creditors Within One Year    69 66364 034       
Trade Debtors Trade Receivables     667 2681 181 7371 296 1011 475 6491 216 6201 083 961893 084706 130
Advances Credits Directors    6 819        
Advances Credits Made In Period Directors    6 819        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 30th, June 2023
Free Download (10 pages)

Company search

Advertisements