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

Zsd Holdings Limited COLCHESTER


Founded in 2003, Zsd Holdings, classified under reg no. 04626931 is an active company. Currently registered at Unit 3 Threshelfords Business Park Inworth Road CO5 9SE, Colchester the company has been in the business for 21 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on Fri, 30th Sep 2022. Since Tue, 15th Apr 2003 Zsd Holdings Limited is no longer carrying the name Zentec Computing.

There is a single director in the firm at the moment - Steven S., appointed on 24 March 2003. In addition, a secretary was appointed - Zoe S., appointed on 24 March 2003. As of 26 April 2024, our data shows no information about any ex officers on these positions.

Zsd Holdings Limited Address / Contact

Office Address Unit 3 Threshelfords Business Park Inworth Road
Office Address2 Feering
Town Colchester
Post code CO5 9SE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04626931
Date of Incorporation Thu, 2nd Jan 2003
Industry Activities of head offices
End of financial Year 30th September
Company age 21 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 16th Jan 2024 (2024-01-16)
Last confirmation statement dated Mon, 2nd Jan 2023

Company staff

Zoe S.

Position: Secretary

Appointed: 24 March 2003

Steven S.

Position: Director

Appointed: 24 March 2003

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As we established, there is Steven S. This PSC has 25-50% voting rights and has 25-50% shares.

Steven S.

Notified on 2 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Zentec Computing April 15, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth515 630716 656      
Balance Sheet
Cash Bank On Hand  264 243171 71853 051168 305194 090505 645
Current Assets269 184480 528366 626289 012259 709221 798197 709716 506
Debtors77 55191 191102 383117 294206 65853 4933 619210 861
Net Assets Liabilities  554 608528 641486 241403 685342 571889 319
Property Plant Equipment  110 154123 32098 65578 92473 029141 299
Cash Bank In Hand191 633389 337      
Net Assets Liabilities Including Pension Asset Liability515 630716 656      
Tangible Fixed Assets36 263137 693      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve515 530716 556      
Shareholder Funds515 630716 656      
Other
Accumulated Depreciation Impairment Property Plant Equipment  80 38987 845112 510132 241138 736115 132
Creditors  234 378175 967171 931189 250192 383201 806
Disposals Decrease In Depreciation Impairment Property Plant Equipment   23 373  11 76258 931
Disposals Property Plant Equipment   64 923  17 49593 234
Fixed Assets354 913454 671422 360430 596398 463371 137337 245397 021
Increase From Depreciation Charge For Year Property Plant Equipment   30 82924 66519 73118 25735 327
Investments Fixed Assets318 650316 978312 206307 276299 808292 213264 216255 722
Net Current Assets Liabilities160 717261 985132 248113 04587 77832 5485 326514 700
Property Plant Equipment Gross Cost  190 543211 165211 165211 165211 765256 431
Total Additions Including From Business Combinations Property Plant Equipment   85 545  18 095137 900
Total Assets Less Current Liabilities515 630716 656554 608543 641486 241403 685342 571911 721
Creditors Due Within One Year108 467218 543      
Number Shares Allotted 100      
Par Value Share 1      
Share Capital Allotted Called Up Paid100100      
Tangible Fixed Assets Additions 135 854      
Tangible Fixed Assets Cost Or Valuation54 689190 543      
Tangible Fixed Assets Depreciation18 42652 850      
Tangible Fixed Assets Depreciation Charged In Period 34 424      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Address change date: Thu, 1st Dec 2022. New Address: Unit 3 Threshelfords Business Park Inworth Road Feering Colchester CO5 9SE. Previous address: Lgj House Knowles Farm Estate Wycke Hill Maldon Essex CM9 6SH England
filed on: 1st, December 2022
Free Download (1 page)

Company search