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

Zhc Systems Limited CAMBRIDGESHIRE


Zhc Systems started in year 2003 as Private Limited Company with registration number 04738637. The Zhc Systems company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Cambridgeshire at 20 Panton Street. Postal code: CB2 1HP. Since September 17, 2013 Zhc Systems Limited is no longer carrying the name Iendian.

The company has one director. Toby C., appointed on 10 May 2007. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Zhc Systems Limited Address / Contact

Office Address 20 Panton Street
Office Address2 Cambridge
Town Cambridgeshire
Post code CB2 1HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04738637
Date of Incorporation Thu, 17th Apr 2003
Industry Manufacture of computers and peripheral equipment
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 1st May 2024 (2024-05-01)
Last confirmation statement dated Mon, 17th Apr 2023

Company staff

Toby C.

Position: Director

Appointed: 10 May 2007

Faye H.

Position: Secretary

Appointed: 25 February 2014

Resigned: 17 December 2021

Paul K.

Position: Secretary

Appointed: 12 November 2007

Resigned: 25 February 2014

David B.

Position: Director

Appointed: 24 November 2006

Resigned: 11 December 2011

David C.

Position: Director

Appointed: 24 November 2006

Resigned: 12 November 2007

David C.

Position: Secretary

Appointed: 24 November 2006

Resigned: 12 November 2007

Simon C.

Position: Secretary

Appointed: 01 September 2005

Resigned: 24 November 2006

Toby C.

Position: Director

Appointed: 17 April 2003

Resigned: 24 November 2006

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 17 April 2003

Resigned: 17 April 2003

Sheila C.

Position: Director

Appointed: 17 April 2003

Resigned: 01 September 2005

Sheila C.

Position: Secretary

Appointed: 17 April 2003

Resigned: 01 September 2005

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As we discovered, there is Toby C. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Toby C.

Notified on 6 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Iendian September 17, 2013
Balloonz (over 2006) June 17, 2008
Toby Churchill Properties December 5, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth46 508-29 634-87 528-130 754-184 868     
Balance Sheet
Cash Bank In Hand30 2321 0361 52913868     
Current Assets62 90221 7221 7702 3732 7697952 7471 8388 7765 259
Debtors32 67020 6862412 2352 7017951 645742  
Cash Bank On Hand      1 1021 096  
Net Assets Liabilities       -335 522-349 875-367 235
Other Debtors     7951 645742  
Property Plant Equipment     2 1362 8631 997  
Tangible Fixed Assets2 3431 4455481 0792 658     
Net Assets Liabilities Including Pension Asset Liability46 508-29 634-87 528-130 754      
Reserves/Capital
Called Up Share Capital100100100100100     
Profit Loss Account Reserve46 408-29 734-87 628-130 854-184 968     
Shareholder Funds46 508-29 634-87 528-130 754-184 868     
Other
Amount Due From To Related Party   -187 395      
Creditors Due After One Year    187 395     
Creditors Due Within One Year18 26352 80189 846134 2062 900     
Net Assets Liability Excluding Pension Asset Liability   -130 754-184 868     
Net Current Assets Liabilities44 639-31 079-88 076-131 833-131-292 559-327 247-337 519-311 408-369 152
Number Shares Allotted 100 100100     
Accrued Liabilities Deferred Income     2 9002 9003 200  
Accumulated Depreciation Impairment Property Plant Equipment     6 4067 3378 203  
Average Number Employees During Period      2111
Bank Borrowings Overdrafts     229    
Creditors     293 354329 994339 35739 598374 411
Fixed Assets 1 4455481 079   1 9971 1311 917
Increase From Depreciation Charge For Year Property Plant Equipment      931866  
Other Creditors     290 225325 143334 957  
Property Plant Equipment Gross Cost     8 54210 200   
Total Additions Including From Business Combinations Property Plant Equipment      1 658   
Total Assets Less Current Liabilities46 982-29 634-87 528-130 7542 527-290 423-324 384-335 522-310 277-367 235
Trade Creditors Trade Payables      1 9511 200  
Par Value Share 1 11     
Share Capital Allotted Called Up Paid100100100100100     
Tangible Fixed Assets Additions   9982 147     
Tangible Fixed Assets Cost Or Valuation3 5903 5903 5904 5886 735     
Tangible Fixed Assets Depreciation1 2472 1453 0423 5094 077     
Tangible Fixed Assets Depreciation Charged In Period  897467568     
Provisions For Liabilities Charges474         
Advances Credits Directors4 825         
Advances Credits Made In Period Directors4 700         
Advances Credits Repaid In Period Directors8 575         
Amount Specific Advance Or Credit Directors 49 70186 946       

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Micro company financial statements for the year ending on December 31, 2022
filed on: 5th, July 2023
Free Download (4 pages)

Company search

Advertisements