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

Zitko Consulting Ltd ST. NEOTS


Zitko Consulting started in year 2010 as Private Limited Company with registration number 07141544. The Zitko Consulting company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in St. Neots at Suite 2, 17a. Postal code: PE19 1BL.

The firm has one director. George Z., appointed on 1 February 2010. There are currently no secretaries appointed. As of 28 April 2024, our data shows no information about any ex officers on these positions.

Zitko Consulting Ltd Address / Contact

Office Address Suite 2, 17a
Office Address2 Huntingdon Street
Town St. Neots
Post code PE19 1BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 07141544
Date of Incorporation Mon, 1st Feb 2010
Industry Human resources provision and management of human resources functions
End of financial Year 28th February
Company age 14 years old
Account next due date Thu, 30th Nov 2023 (150 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

George Z.

Position: Director

Appointed: 01 February 2010

People with significant control

The list of PSCs who own or control the company includes 3 names. As BizStats established, there is Zitko Group Limited from St Neots, United Kingdom. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Victoria Z. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is George Z., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Zitko Group Limited

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 13142065
Notified on 8 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Victoria Z.

Notified on 1 February 2019
Ceased on 8 April 2021
Nature of control: 25-50% voting rights
25-50% shares

George Z.

Notified on 1 February 2017
Ceased on 8 April 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-02-282012-02-282013-02-282014-02-282015-02-282016-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth126-1 843456622042        
Balance Sheet
Cash Bank On Hand      16 7909 61044 2148 473175 967104 01572 982
Current Assets24 42028 01330 05919 73024 21941 08841 08840 843127 642167 448196 291326 680454 021741 226
Debtors22 78627 44028 81019 55616 59124 29824 29831 23383 428158 975196 290250 713350 006668 244
Net Assets Liabilities      423 27914 16055 56430 7943447 8801 880
Other Debtors      1 2001 2005 4754 275    
Property Plant Equipment      1 0832 2799 6598 3067 4448 65251 147 
Cash Bank In Hand1 6345731 2491747 62816 790        
Net Assets Liabilities Including Pension Asset Liability126-1 843456622042        
Tangible Fixed Assets788751414565651 083        
Reserves/Capital
Called Up Share Capital111111        
Profit Loss Account Reserve125-1 844446521941        
Shareholder Funds126-1 843456622042        
Other
Accumulated Depreciation Impairment Property Plant Equipment      2 3604 5659 01114 97823 49929 16840 81969 643
Additions Other Than Through Business Combinations Property Plant Equipment       3 40111 8264 614    
Amounts Owed By Group Undertakings Participating Interests      3 7091 83310 41737 657    
Amounts Owed To Group Undertakings Participating Interests       17138 28617 800    
Average Number Employees During Period      6871213131328
Bank Overdrafts       15 300      
Creditors      42 12939 843123 141120 190172 94141 66734 587778 285
Future Minimum Lease Payments Under Non-cancellable Operating Leases      2 7022 70226 12518 755    
Increase From Depreciation Charge For Year Property Plant Equipment       2 2054 4465 9678 5215 66911 65128 824
Net Current Assets Liabilities-662-2 594-369-499155-1 041-1 0411 0004 50147 25823 35033 359-8 680-37 059
Other Creditors      2 8432 7136552 474    
Property Plant Equipment Gross Cost      3 4436 84418 67023 28430 94337 82091 966138 559
Taxation Social Security Payable      3 20515 05147 61968 648    
Trade Creditors Trade Payables      26 9991 61516 21810 946    
Trade Debtors Trade Receivables      9 45028 20064 79695 544    
Amount Specific Advance Or Credit Directors            52 438 
Amount Specific Advance Or Credit Made In Period Directors            52 438 
Amount Specific Advance Or Credit Repaid In Period Directors             52 438
Total Additions Including From Business Combinations Property Plant Equipment          7 6596 87754 14646 593
Total Assets Less Current Liabilities126-1 843456622042   55 56430 79442 01142 46731 857
Nominal Value Shares Issued Specific Share Issue          1   
Number Shares Issued Fully Paid          1   
Par Value Share          1   
Creditors Due Within One Year Total Current Liabilities25 08230 607            
Fixed Assets788751414565651 083        
Tangible Fixed Assets Additions 300 651 1 442        
Tangible Fixed Assets Cost Or Valuation1 0501 3501 3502 0012 0013 443        
Tangible Fixed Assets Depreciation2625999361 4361 9362 360        
Tangible Fixed Assets Depreciation Charge For Period 337            
Creditors Due Within One Year 30 60730 42820 22924 06442 129        
Tangible Fixed Assets Depreciation Charged In Period  337500500424        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 2024/01/09
filed on: 9th, January 2024
Free Download (3 pages)

Company search