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

Zynstra Limited BATH


Founded in 2011, Zynstra, classified under reg no. 07864369 is an active company. Currently registered at University Of Bath Innovation Centre Carpenter House BA1 1UD, Bath the company has been in the business for thirteen years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

The company has 2 directors, namely Richard M., Tadeusz Ś.. Of them, Tadeusz Ś. has been with the company the longest, being appointed on 16 March 2022 and Richard M. has been with the company for the least time - from 13 October 2023. As of 28 March 2024, there were 13 ex directors - David B., Gillian M. and others listed below. There were no ex secretaries.

Zynstra Limited Address / Contact

Office Address University Of Bath Innovation Centre Carpenter House
Office Address2 Broad Quay
Town Bath
Post code BA1 1UD
Country of origin United Kingdom

Company Information / Profile

Registration Number 07864369
Date of Incorporation Tue, 29th Nov 2011
Industry Business and domestic software development
Industry Other software publishing
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 4th Dec 2023 (2023-12-04)
Last confirmation statement dated Sun, 20th Nov 2022

Company staff

Richard M.

Position: Director

Appointed: 13 October 2023

Tadeusz Ś.

Position: Director

Appointed: 16 March 2022

David B.

Position: Director

Appointed: 10 January 2022

Resigned: 13 October 2023

Gillian M.

Position: Director

Appointed: 23 December 2019

Resigned: 26 July 2021

Thomas H.

Position: Director

Appointed: 21 December 2019

Resigned: 31 January 2022

Ian P.

Position: Director

Appointed: 05 December 2018

Resigned: 21 December 2019

Robert W.

Position: Director

Appointed: 01 October 2018

Resigned: 21 December 2019

Jean-Frederic L.

Position: Director

Appointed: 17 November 2015

Resigned: 21 February 2019

Andrew B.

Position: Director

Appointed: 01 November 2014

Resigned: 21 December 2019

Jonathan C.

Position: Director

Appointed: 09 March 2012

Resigned: 21 December 2019

Donald G.

Position: Director

Appointed: 09 March 2012

Resigned: 21 December 2019

David E.

Position: Director

Appointed: 29 November 2011

Resigned: 27 December 2017

Brian B.

Position: Director

Appointed: 29 November 2011

Resigned: 21 December 2019

Huntsmoor Nominees Limited

Position: Corporate Director

Appointed: 29 November 2011

Resigned: 29 November 2011

Huntsmoor Limited

Position: Corporate Director

Appointed: 29 November 2011

Resigned: 29 November 2011

Taylor Wessing Secretaries Limited

Position: Corporate Secretary

Appointed: 29 November 2011

Resigned: 29 November 2011

Richard B.

Position: Director

Appointed: 29 November 2011

Resigned: 29 November 2011

Nicholas E.

Position: Director

Appointed: 29 November 2011

Resigned: 21 December 2019

People with significant control

The list of PSCs that own or control the company consists of 2 names. As we identified, there is Ncr Limited from London, England. The abovementioned PSC is categorised as "a limited liability 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. Another one in the PSC register is Octopus Titan Vct Plc that entered London, United Kingdom as the official address. This PSC has a legal form of "a corporate", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Ncr Limited

9th Floor Merchant Square, London, W2 1BQ, England

Legal authority England And Wales
Legal form Limited Liability Company
Country registered England
Place registered Companies House
Registration number 00045916
Notified on 21 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Octopus Titan Vct Plc

6th Floor 33 Holborn, London, EC1N 2HT, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 06397765
Notified on 6 April 2016
Ceased on 21 December 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-11-302020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand153 6821 704 2261 378 103294 942
Current Assets5 275 6397 615 5512 632 3724 328 108
Debtors5 121 9575 911 3251 254 2694 033 166
Other Debtors37 95866 26848 54278 418
Property Plant Equipment100 394153 208139 550182 218
Other
Audit Fees Expenses 18 00016 80020 160
Accrued Liabilities Deferred Income709 580518 689439 968125 486
Accumulated Amortisation Impairment Intangible Assets 91 989696 9062 032 336
Accumulated Depreciation Impairment Property Plant Equipment706 249741 981844 132944 346
Additions Other Than Through Business Combinations Intangible Assets 1 680 8103 813 8163 142 535
Additions Other Than Through Business Combinations Property Plant Equipment 132 69888 493149 246
Administrative Expenses3 920 8995 008 0425 945 2819 350 488
Amortisation Expense Intangible Assets 91 989604 9171 335 430
Amounts Owed By Group Undertakings4 282 1665 059 689458 0073 582 377
Amounts Owed To Group Undertakings 550 3473 133 96813 524 895
Average Number Employees During Period5478109107
Corporation Tax Payable397   
Corporation Tax Recoverable475 593449 156449 156 
Cost Sales232 069499 281358 610612 938
Creditors996 4482 755 0735 009 13614 000 084
Deferred Tax Expense Credit From Unrecognised Tax Loss Or Credit-3 140-11 9962 59515 146
Depreciation Expense Property Plant Equipment51 68979 023102 151106 441
Equity Settled Share-based Payments Increase Decrease In Equity  83 334220 411
Fixed Assets100 3941 742 0294 937 2706 787 043
Further Item Creditors Component Total Creditors 1 160 7631 160 763 
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss75 267-30 4742 61248 935
Gain Loss On Disposals Other Non-current Assets 6 397 455  
Gain Loss On Disposals Property Plant Equipment-373-197 -137
Gross Profit Loss2 182 575213 7231 621 2193 346 113
Impairment Loss Reversal On Investments -6 397 455  
Increase Decrease In Current Tax From Adjustment For Prior Periods100 000356 176 -601
Increase From Amortisation Charge For Year Intangible Assets 91 989604 9171 335 430
Increase From Depreciation Charge For Year Property Plant Equipment 79 023102 151106 441
Intangible Assets 1 588 8214 797 7206 604 825
Intangible Assets Gross Cost 1 680 8105 494 6268 637 161
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings   17 577
Interest Income From Group Undertakings Participating Interests160 170121 550198 598354 986
Interest Income On Bank Deposits11 2024 509129515
Interest Payable Similar Charges Finance Costs   17 577
Issue Bonus Shares Decrease Increase In Equity-28 065-820 699  
Issue Equity Instruments28 065400 747  
Net Current Assets Liabilities4 279 1914 860 478-2 376 764-9 671 976
Net Finance Income Costs171 372126 059198 727355 501
Operating Profit Loss-1 738 041-4 794 319-4 324 062-6 004 375
Other Creditors18 3533 2974 52714 441
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 43 291 6 227
Other Disposals Property Plant Equipment 44 152 6 364
Other Interest Receivable Similar Income Finance Income171 372126 059198 727355 501
Other Operating Income Format1283   
Other Taxation Social Security Payable104 353401 635135 551159 325
Pension Other Post-employment Benefit Costs Other Pension Costs96 854295 193571 186663 504
Prepayments Accrued Income110 634136 293246 324275 081
Profit Loss-1 666 6691 822 175-4 125 335-5 665 850
Profit Loss On Ordinary Activities Before Tax-1 566 6691 729 195-4 125 335-5 666 451
Property Plant Equipment Gross Cost806 643895 189983 6821 126 564
Share-based Payment Expense Cash Settled327 678 83 334220 411
Social Security Costs276 469472 871765 153978 894
Staff Costs Employee Benefits Expense3 067 1945 209 1608 100 2009 838 140
Tax Decrease Increase From Effect Revenue Exempt From Taxation 1 215 516  
Tax Expense Credit Applicable Tax Rate-297 667328 547-783 814-1 076 626
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit-341 645-449 156  
Tax Increase Decrease From Effect Exercise Employee Share Options -2 922 79727 431 
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss53 90220 010-3 277586
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward588 5503 801 752757 0651 060 894
Tax Tax Credit On Profit Or Loss On Ordinary Activities100 000-92 980 -601
Total Assets Less Current Liabilities4 379 5856 602 5072 560 506-2 884 933
Trade Creditors Trade Payables163 765120 342134 359175 937
Trade Debtors Trade Receivables215 606199 91952 24097 290
Turnover Revenue2 414 644713 0041 979 8293 959 051
Wages Salaries2 693 8714 441 0966 763 8618 195 742
Director Remuneration179 75019 167  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Director appointment termination date: Friday 13th October 2023
filed on: 23rd, October 2023
Free Download (1 page)

Company search

Advertisements