Zychem Limited

General information

Name:

Zychem Ltd

Office Address:

C/o Temple Bright Llp 81 Rivington Street EC2A 3AY London

Number: 02323647

Incorporation date: 1988-12-01

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Zychem Limited with the registration number 02323647 has been on the market for thirty six years. This Private Limited Company can be reached at C/o Temple Bright Llp, 81 Rivington Street in London and their area code is EC2A 3AY. The firm's registered with SIC code 46900, that means Non-specialised wholesale trade. The business most recent filed accounts documents cover the period up to 2022-03-31 and the most current annual confirmation statement was submitted on 2023-08-22.

We have identified 10 councils and public departments cooperating with the company. The biggest counter party of them all is the London Borough of Hillingdon, with over 4 transactions from worth at least 500 pounds each, amounting to £3,145 in total. The company also worked with the Oxfordshire County Council (3 transactions worth £3,078 in total) and the Hampshire County Council (3 transactions worth £2,460 in total). Zychem was the service provided to the Gateshead Council Council covering the following areas: Supplies And Services was also the service provided to the Hampshire County Council Council covering the following areas: Disability Aids And Equipment and Admin Equipment.

According to the latest update, we have only a single managing director in the company: Patrick N. (since 2022-07-29). This limited company had been governed by Philip E. until two years ago. In addition a different director, specifically Carol E. gave up the position on 2022-07-29.

Financial data based on annual reports

Company staff

Patrick N.

Role: Director

Appointed: 29 July 2022

Latest update: 28 January 2024

People with significant control

Patrick N. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Patrick N.
Notified on 29 July 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Philip E.
Notified on 6 April 2016
Ceased on 29 July 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Carol E.
Notified on 6 April 2016
Ceased on 29 July 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 05 September 2024
Confirmation statement last made up date 22 August 2023
Annual Accounts 20 June 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 20 June 2014
Annual Accounts 22 October 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 22 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2023/08/31 (AA)
filed on: 12th, December 2023
accounts
Free Download Download filing (12 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Gateshead Council 1 £ 510.00
2015-05-20 43851660 £ 510.00 Supplies And Services
2015 Hampshire County Council 2 £ 1 950.00
2015-06-24 2211244406 £ 1 300.00 Disability Aids And Equipment
2015 London Borough of Hillingdon 2 £ 1 890.00
2015-06-29 2015-06-29_12123 £ 1 260.00 Equipment Purchase
2014 Birmingham City 1 £ 756.00
2014-02-13 3001845069 £ 756.00
2014 Devon County Council 1 £ 630.00
2014-01-24 CSET30952947 £ 630.00 Equipment
2014 Sandwell Council 2 £ 1 020.00
2014-08-01 2015P05_001211 £ 510.00 Individual School Budgets With Inclusion
2014 Solihull Metropolitan Borough Council 1 £ 630.00
2014-05-22 31101547 £ 630.00 Children & Education Services
2013 Devon County Council 2 £ 1 260.00
2013-04-04 CSET30179540 £ 630.00 Miscellaneous Expenditure
2013 Hampshire County Council 1 £ 510.00
2013-07-02 2209471659 £ 510.00 Admin Equipment
2013 London Borough of Hillingdon 1 £ 630.00
2013-04-29 2013-04-29_7661 £ 630.00 Equipment Maintenance
2013 Oxfordshire County Council 1 £ 630.00
2013-11-18 4100784593 £ 630.00 Equipment, Furniture And Materials
2013 Sandwell Council 1 £ 625.00
2013-01-01 2013P10_000516 £ 625.00 Childrens Services
2012 London Borough of Hillingdon 1 £ 625.00
2012-03-19 2012-03-19_1616 £ 625.00 Equipment Purchase
2012 Middlesbrough Council 1 £ 625.00
2012-05-08 08/05/2012_1864 £ 625.00 Materials - General
2012 Oxfordshire County Council 2 £ 2 448.00
2012-01-27 4100555424 £ 1 938.00 Equipment, Furniture And Materials
2010 Isle of Wight Council 1 £ 625.00
2010-12-14 5000117326 £ 625.00 Sch Learn Res - S Ed

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
35
Company Age

Closest Companies - by postcode