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

Zygology Systems Limited MILTON KEYNES


Zygology Systems started in year 1999 as Private Limited Company with registration number 03696606. The Zygology Systems company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Milton Keynes at Artemis House 4A Bramley Road. Postal code: MK1 1PT.

The company has one director. Colin D., appointed on 19 February 2004. There are currently no secretaries appointed. Currently 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.

Zygology Systems Limited Address / Contact

Office Address Artemis House 4A Bramley Road
Office Address2 Mount Farm
Town Milton Keynes
Post code MK1 1PT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03696606
Date of Incorporation Mon, 18th Jan 1999
Industry Wholesale of other office machinery and equipment
End of financial Year 31st March
Company age 25 years old
Account next due date Tue, 31st Dec 2024 (199 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 1st Feb 2024 (2024-02-01)
Last confirmation statement dated Wed, 18th Jan 2023

Company staff

Colin D.

Position: Director

Appointed: 19 February 2004

Michelle D.

Position: Director

Appointed: 17 August 2007

Resigned: 17 April 2011

Michelle D.

Position: Secretary

Appointed: 17 August 2007

Resigned: 03 March 2015

Rwl Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 18 January 1999

Resigned: 18 January 1999

Jeremy H.

Position: Director

Appointed: 18 January 1999

Resigned: 17 August 2007

Roger H.

Position: Secretary

Appointed: 18 January 1999

Resigned: 17 August 2007

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we researched, there is Colin D. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Colin D.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth45 47661 12848 342-85 407-122 477       
Balance Sheet
Cash Bank On Hand      3141673560 84659 964 
Current Assets300 480317 419290 158139 09781 714143 187107 086138 306150 155169 802186 522180 956
Debtors294 516304 157278 303129 37170 864 100 252127 955139 18998 476106 219 
Net Assets Liabilities      -9 04926015324 42238 696 
Other Debtors      64 80262 32668 76516 69154 870 
Property Plant Equipment      21 67819 39617 69619 88317 382 
Total Inventories      12 70710 18410 93110 48020 339 
Cash Bank In Hand971253 72       
Net Assets Liabilities Including Pension Asset Liability45 47661 12848 342-85 407-122 477       
Stocks Inventory5 86713 13711 8529 72610 778       
Tangible Fixed Assets4 4513 09629 73818 65311 836       
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve45 37661 02848 242-85 507-122 577       
Shareholder Funds45 47661 12848 342-85 407-122 477       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    1 8931 6841 610   1 5693 386
Accumulated Depreciation Impairment Property Plant Equipment      41 11335 64538 19840 95643 457 
Additions Other Than Through Business Combinations Property Plant Equipment       3458534 945  
Average Number Employees During Period      321223
Bank Borrowings Overdrafts      31 37444 57325 95850 00049 113 
Corporation Tax Payable      22 96812 93216 0705 7165 884 
Creditors    210 691199 206144 000157 442167 698115 263114 526137 307
Depreciation Rate Used For Property Plant Equipment       5555 
Disposals Decrease In Depreciation Impairment Property Plant Equipment       7 967    
Disposals Property Plant Equipment       8 095    
Fixed Assets   18 65311 83614 42321 678   17 38217 071
Increase From Depreciation Charge For Year Property Plant Equipment       2 4992 5532 7582 501 
Net Current Assets Liabilities49 85174 03424 128-100 618-130 871-51 754-30 727-19 136-17 54354 53970 42749 849
Other Creditors      1 6102 4042 7064 1232 486 
Other Taxation Social Security Payable      13 8322 8656 99312 39011 662 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    3 5584 2656 187   5 3116 200
Property Plant Equipment Gross Cost      62 79155 04155 89460 83960 839 
Provisions For Liabilities Balance Sheet Subtotal    3 442       
Total Assets Less Current Liabilities54 30277 13053 866-81 965-119 035-37 331-7 43926015374 42287 80966 920
Trade Creditors Trade Payables      74 21694 668115 97193 03496 063 
Trade Debtors Trade Receivables      35 45065 62970 42481 78551 349 
Advances Credits Directors9 05025 70520 9134244 62444 23844 23843 96447 90311 52445 81427 387
Advances Credits Made In Period Directors49 05026 219  44 666386 2743 9392 92141 290 
Advances Credits Repaid In Period Directors49 5229 564       39 3007 000 
Creditors Due After One Year8 82616 0021 968         
Creditors Due Within One Year250 629243 385266 030239 715212 585       
Number Shares Allotted 100100100        
Par Value Share 111        
Provisions For Liabilities Charges  3 5563 4423 442       
Secured Debts54 68471 02765 232         
Share Capital Allotted Called Up Paid100100100100        
Tangible Fixed Assets Additions 49236 7469142 598       
Tangible Fixed Assets Cost Or Valuation15 13515 62752 37347 50850 106       
Tangible Fixed Assets Depreciation10 68412 53122 63528 85538 270       
Tangible Fixed Assets Depreciation Charged In Period 1 84710 10410 6999 415       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   4 479        
Tangible Fixed Assets Disposals   5 779        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 21st, July 2023
Free Download (4 pages)

Company search

Advertisements