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

Zyro Limited DARLINGTON


Zyro started in year 1995 as Private Limited Company with registration number 03060232. The Zyro company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Darlington at Zyro Limited Roundhouse Road. Postal code: DL3 0UR. Since Tuesday 1st August 1995 Zyro Limited is no longer carrying the name Soundledge.

The company has 2 directors, namely Tom A., James B.. Of them, James B. has been with the company the longest, being appointed on 1 February 2017 and Tom A. has been with the company for the least time - from 1 April 2020. 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.

Zyro Limited Address / Contact

Office Address Zyro Limited Roundhouse Road
Office Address2 Faverdale Industrial Estate
Town Darlington
Post code DL3 0UR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03060232
Date of Incorporation Tue, 23rd May 1995
Industry Non-specialised wholesale trade
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (168 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 6th Jun 2024 (2024-06-06)
Last confirmation statement dated Tue, 23rd May 2023

Company staff

Tom A.

Position: Director

Appointed: 01 April 2020

James B.

Position: Director

Appointed: 01 February 2017

Jonathan S.

Position: Director

Appointed: 15 June 2021

Resigned: 31 December 2022

Robert H.

Position: Director

Appointed: 15 June 2021

Resigned: 11 September 2023

Benjamin B.

Position: Director

Appointed: 15 June 2021

Resigned: 30 June 2023

Ian C.

Position: Director

Appointed: 15 December 2017

Resigned: 30 June 2023

Richard S.

Position: Director

Appointed: 15 December 2017

Resigned: 01 April 2020

Paul G.

Position: Director

Appointed: 01 February 2017

Resigned: 21 October 2022

Andrew H.

Position: Director

Appointed: 01 November 2012

Resigned: 17 April 2013

Matthew B.

Position: Director

Appointed: 26 March 2012

Resigned: 22 May 2020

Bonita J.

Position: Director

Appointed: 01 December 2008

Resigned: 19 November 2014

Julie E.

Position: Secretary

Appointed: 04 June 2007

Resigned: 15 April 2016

Andrew B.

Position: Director

Appointed: 01 March 1999

Resigned: 15 April 2016

Julie E.

Position: Director

Appointed: 01 August 1998

Resigned: 15 December 2017

Simon E.

Position: Director

Appointed: 07 June 1995

Resigned: 15 December 2017

Belinda F.

Position: Secretary

Appointed: 07 June 1995

Resigned: 04 June 2007

Bonusworth Limited

Position: Corporate Director

Appointed: 23 May 1995

Resigned: 07 June 1995

Clifford W.

Position: Secretary

Appointed: 23 May 1995

Resigned: 07 June 1995

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As BizStats researched, there is Aghoco 1136 Limited from Darlington, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Power Topco Limited that put Darlington, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Aghoco 1136 Limited

Unit 4 Roundhouse Road, Faverdale Industrial Estate, Darlington, County Durham, DL3 0UR, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 08317460
Notified on 15 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Power Topco Limited

Roundhouse Road Roundhouse Road, Darlington, DL3 0UR, England

Legal authority Uk Law
Legal form Limited Company
Country registered England
Place registered Uk - Companies House
Registration number 10037838
Notified on 15 April 2016
Ceased on 15 April 2016
Nature of control: 75,01-100% shares

Company previous names

Soundledge August 1, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Reregistration Resolution
Full accounts data made up to Friday 31st March 2023
filed on: 14th, January 2024
Free Download (25 pages)

Company search

Advertisements