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

Zycko Group Limited CIRENCESTER


Zycko Group started in year 2013 as Private Limited Company with registration number 08367867. The Zycko Group company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Cirencester at Lakeview House The Mallards. Postal code: GL7 5TQ. Since 9th July 2013 Zycko Group Limited is no longer carrying the name Zycko Newco.

At the moment there are 2 directors in the the firm, namely Christoph H. and Julian H.. In addition one secretary - John H. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Matthew S. who worked with the the firm until 3 July 2015.

Zycko Group Limited Address / Contact

Office Address Lakeview House The Mallards
Office Address2 South Cerney
Town Cirencester
Post code GL7 5TQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08367867
Date of Incorporation Mon, 21st Jan 2013
Industry Activities of other holding companies n.e.c.
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Christoph H.

Position: Director

Appointed: 24 March 2023

Julian H.

Position: Director

Appointed: 29 February 2016

John H.

Position: Secretary

Appointed: 03 July 2015

Nigel G.

Position: Director

Appointed: 01 December 2015

Resigned: 29 February 2016

David H.

Position: Director

Appointed: 03 July 2015

Resigned: 31 March 2017

Lee D.

Position: Director

Appointed: 03 July 2015

Resigned: 06 April 2023

Nils H.

Position: Director

Appointed: 03 July 2015

Resigned: 01 December 2015

Stewart H.

Position: Director

Appointed: 08 January 2015

Resigned: 06 January 2020

Rory S.

Position: Director

Appointed: 25 June 2013

Resigned: 01 December 2015

Andrew F.

Position: Director

Appointed: 25 June 2013

Resigned: 03 April 2014

Nicholas M.

Position: Director

Appointed: 25 June 2013

Resigned: 01 December 2015

David G.

Position: Director

Appointed: 25 June 2013

Resigned: 24 April 2019

Kenneth W.

Position: Director

Appointed: 21 January 2013

Resigned: 01 December 2015

Oval Nominees Limited

Position: Corporate Director

Appointed: 21 January 2013

Resigned: 21 January 2013

Matthew S.

Position: Secretary

Appointed: 21 January 2013

Resigned: 03 July 2015

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As BizStats discovered, there is Nuvia Networks Limited from Woking, United Kingdom. The abovementioned PSC is classified as "a private company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Nuvia Networks Limited

Unit 5 Genesis Business Park, Albert Drive, Woking, GU21 5RW, United Kingdom

Legal authority Companies Act
Legal form Private Company
Country registered United Kingdom, England & Wales
Place registered Companies House, England & Wales
Registration number 09659105
Notified on 9 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Zycko Newco July 9, 2013

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Statement by Directors
filed on: 15th, March 2024
Free Download (1 page)

Company search