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

Zygology Limited LONDON


Founded in 2006, Zygology, classified under reg no. 06025984 is an active company. Currently registered at 71 Queen Victoria Street EC4V 4BE, London the company has been in the business for 18 years. Its financial year was closed on August 31 and its latest financial statement was filed on Wed, 31st Aug 2022. Since Thu, 28th Apr 2011 Zygology Limited is no longer carrying the name Zygology Holdings.

The firm has 4 directors, namely Robin H., Ashley V. and Richard A. and others. Of them, Roger H. has been with the company the longest, being appointed on 23 January 2007 and Robin H. has been with the company for the least time - from 6 October 2022. Currenlty, the firm lists one former director, whose name is Diana H. and who left the the firm on 22 February 2012. In addition, there is one former secretary - Diana H. who worked with the the firm until 3 May 2022.

Zygology Limited Address / Contact

Office Address 71 Queen Victoria Street
Town London
Post code EC4V 4BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06025984
Date of Incorporation Tue, 12th Dec 2006
Industry Non-specialised wholesale trade
End of financial Year 31st August
Company age 18 years old
Account next due date Fri, 31st May 2024 (15 days after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 27th Dec 2023 (2023-12-27)
Last confirmation statement dated Tue, 13th Dec 2022

Company staff

Robin H.

Position: Director

Appointed: 06 October 2022

Ashley V.

Position: Director

Appointed: 27 April 2007

Richard A.

Position: Director

Appointed: 27 April 2007

Roger H.

Position: Director

Appointed: 23 January 2007

Diana H.

Position: Secretary

Appointed: 23 January 2007

Resigned: 03 May 2022

Diana H.

Position: Director

Appointed: 23 January 2007

Resigned: 22 February 2012

The Company Registration Agents Limited

Position: Corporate Nominee Secretary

Appointed: 12 December 2006

Resigned: 23 January 2007

Luciene James Limited

Position: Corporate Nominee Director

Appointed: 12 December 2006

Resigned: 23 January 2007

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As we established, there is Richard A. The abovementioned PSC has significiant influence or control over this company,. Another entity in the PSC register is Ashley V. This PSC has significiant influence or control over the company,.

Richard A.

Notified on 6 April 2016
Nature of control: significiant influence or control

Ashley V.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Zygology Holdings April 28, 2011
Immortal March 19, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand437 152165 328143 184
Current Assets2 739 0233 118 4733 233 046
Debtors918 2111 030 279996 921
Net Assets Liabilities1 684 0801 867 1472 028 716
Other Debtors32 33650 01930 580
Property Plant Equipment23 23323 315107 452
Total Inventories1 383 6601 922 8662 092 941
Other
Accumulated Depreciation Impairment Property Plant Equipment221 310232 048259 399
Additions Other Than Through Business Combinations Property Plant Equipment  113 198
Average Number Employees During Period222422
Corporation Tax Payable79 27085 19767 317
Creditors1 075 0321 270 1021 286 089
Future Minimum Lease Payments Under Non-cancellable Operating Leases147 39199 43457 792
Increase From Depreciation Charge For Year Property Plant Equipment 12 03829 061
Net Current Assets Liabilities1 663 9911 848 3711 946 957
Other Creditors61 32672 49650 645
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 3001 710
Other Disposals Property Plant Equipment 1 3001 710
Other Taxation Social Security Payable149 758162 230174 303
Property Plant Equipment Gross Cost244 543255 363366 851
Provisions For Liabilities Balance Sheet Subtotal3 1444 53925 693
Taxation Including Deferred Taxation Balance Sheet Subtotal 4 53925 693
Total Additions Including From Business Combinations Property Plant Equipment 12 120 
Total Assets Less Current Liabilities1 687 2241 871 6862 054 409
Trade Creditors Trade Payables784 678950 179993 824
Trade Debtors Trade Receivables885 875980 260966 341

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Thu, 31st Aug 2023
filed on: 1st, December 2023
Free Download (11 pages)

Company search

Advertisements