Zentraxa Limited BRISTOL


Founded in 2017, Zentraxa, classified under reg no. 10698853 is an active company. Currently registered at Science Creates St. Philips Albert Road BS2 0XJ, Bristol the company has been in the business for 7 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

The firm has 2 directors, namely Jonathan W., Martin C.. Of them, Martin C. has been with the company the longest, being appointed on 9 January 2019 and Jonathan W. has been with the company for the least time - from 25 August 2020. As of 17 May 2024, there were 8 ex directors - Peter S., David P. and others listed below. There were no ex secretaries.

Zentraxa Limited Address / Contact

Office Address Science Creates St. Philips Albert Road
Office Address2 St. Philips
Town Bristol
Post code BS2 0XJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10698853
Date of Incorporation Thu, 30th Mar 2017
Industry Research and experimental development on biotechnology
End of financial Year 31st March
Company age 7 years old
Account next due date Sun, 31st Dec 2023 (138 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 12th Apr 2024 (2024-04-12)
Last confirmation statement dated Wed, 29th Mar 2023

Company staff

Jonathan W.

Position: Director

Appointed: 25 August 2020

Martin C.

Position: Director

Appointed: 09 January 2019

Peter S.

Position: Director

Appointed: 04 May 2021

Resigned: 29 November 2021

David P.

Position: Director

Appointed: 18 December 2018

Resigned: 31 August 2020

Jacqueline B.

Position: Director

Appointed: 10 April 2018

Resigned: 02 March 2021

Susan S.

Position: Director

Appointed: 30 March 2017

Resigned: 10 April 2018

Michael B.

Position: Director

Appointed: 30 March 2017

Resigned: 01 March 2021

Steven B.

Position: Director

Appointed: 30 March 2017

Resigned: 18 December 2018

Paul R.

Position: Director

Appointed: 30 March 2017

Resigned: 08 December 2023

Basil O.

Position: Director

Appointed: 30 March 2017

Resigned: 31 August 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand36 188329 038    
Current Assets36 208351 924244 631505 840411 308116 666
Debtors2022 885    
Other Debtors203 845    
Property Plant Equipment 11 775    
Other
Accumulated Depreciation Impairment Property Plant Equipment 1 071    
Average Number Employees During Period166688
Creditors7 379361 60820 64931 76815 34123 477
Increase From Depreciation Charge For Year Property Plant Equipment 1 071    
Net Current Assets Liabilities23 344-9 684223 982474 072395 96793 189
Other Creditors3 430341 758    
Other Taxation Social Security Payable9 4341 422    
Property Plant Equipment Gross Cost 12 846    
Total Additions Including From Business Combinations Property Plant Equipment 12 846    
Total Assets Less Current Liabilities28 8292 091285 488550 997447 623137 811
Trade Creditors Trade Payables 18 427    
Trade Debtors Trade Receivables 19 040    
Fixed Assets 11 77561 50676 92551 65644 622

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Registration of charge 106988530001, created on 2024/02/15
filed on: 28th, February 2024
Free Download (28 pages)

Company search