Tutum Zero Holdings Ltd

General information

Name:

Tutum Zero Holdings Limited

Office Address:

12 Hallmark Trading Estate Fourth Way HA9 0LB Wembley

Number: 10152147

Incorporation date: 2016-04-28

End of financial year: 30 April

Category: Private Limited Company

Description

Data updated on:

The firm is known as Tutum Zero Holdings Ltd. The firm was originally established 8 years ago and was registered with 10152147 as its registration number. This particular headquarters of this company is located in Wembley. You can contact it at 12 Hallmark Trading Estate, Fourth Way. In the past, Tutum Zero Holdings Ltd changed the company registered name three times. Up till 2021/06/07 the firm used the registered name Ellanstone Capital. After that the firm used the registered name Profit Technology that was used until 2021/06/07 then the currently used name was adopted. This firm's registered with SIC code 70229 which means Management consultancy activities other than financial management. Tutum Zero Holdings Limited reported its latest accounts for the financial period up to Sat, 30th Apr 2022. The firm's latest confirmation statement was released on Mon, 24th Jul 2023.

There is a single director this particular moment overseeing the firm, specifically Peter W. who's been carrying out the director's duties for 8 years. Since 2020/04/29 Brendon K., had performed assigned duties for the firm until the resignation in July 2020. As a follow-up another director, specifically Simon G. quit on 2019/11/22.

  • Previous company's names
  • Tutum Zero Holdings Ltd 2021-06-07
  • Ellanstone Capital Ltd 2019-02-15
  • Profit Technology Limited 2018-11-26
  • Mavyn Ltd 2016-04-28

Financial data based on annual reports

Company staff

Peter W.

Role: Director

Appointed: 28 April 2016

Latest update: 13 March 2024

People with significant control

Peter W. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Peter W.
Notified on 28 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Brendon K.
Notified on 29 April 2020
Ceased on 1 July 2020
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 07 August 2024
Confirmation statement last made up date 24 July 2023
Annual Accounts
Start Date For Period Covered By Report 2017-04-30
End Date For Period Covered By Report 2018-01-30
Annual Accounts 17 January 2019
Start Date For Period Covered By Report 2018-04-30
End Date For Period Covered By Report 2019-01-30
Date Approval Accounts 17 January 2019
Annual Accounts 6 January 2020
Start Date For Period Covered By Report 2019-04-30
End Date For Period Covered By Report 2020-01-30
Date Approval Accounts 6 January 2020
Annual Accounts
Start Date For Period Covered By Report 2019-05-01
End Date For Period Covered By Report 2020-04-30
Annual Accounts
Start Date For Period Covered By Report 2020-05-01
End Date For Period Covered By Report 2021-04-30
Annual Accounts
Start Date For Period Covered By Report 2021-05-01
End Date For Period Covered By Report 2022-04-30
Annual Accounts 9 October 2017
Date Approval Accounts 9 October 2017

Company filings

Filing category

Hide filing type
Accounts Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 17th, October 2023
gazette
Free Download Download filing

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
7
Company Age

Similar companies nearby

Closest companies