Zycomm Electronics Limited

General information

Name:

Zycomm Electronics Ltd

Office Address:

51 Nottingham Road Ripley DE5 3AS Derbyshire

Number: 01412033

Incorporation date: 1979-01-29

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Zycomm Electronics Limited,registered as Private Limited Company, that is based in 51 Nottingham Road, Ripley in Derbyshire. It's postal code is DE5 3AS. The firm has been operating since 1979. The company's reg. no. is 01412033. This firm's SIC code is 61900: Other telecommunications activities. Zycomm Electronics Ltd released its account information for the period that ended on 2022-12-31. The company's most recent annual confirmation statement was submitted on 2023-04-09.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Derby City Council, with over 13 transactions from worth at least 500 pounds each, amounting to £7,438 in total. The company also worked with the Derbyshire County Council (6 transactions worth £6,560 in total). Zycomm Electronics was the service provided to the Derby City Council Council covering the following areas: Supplies And Services and Supplies & Services was also the service provided to the Derbyshire County Council Council covering the following areas: Communications Equipment, Goods Received/invoice Rec'd A/c and Equipment.

For this specific firm, a variety of director's assignments have so far been carried out by David S., Michael O., Neill B. and 2 remaining, listed below. Out of these five people, Stephen W. has supervised firm for the longest time, having become a vital addition to the Management Board on April 2019.

Financial data based on annual reports

Company staff

David S.

Role: Director

Appointed: 16 November 2023

Latest update: 20 February 2024

Michael O.

Role: Director

Appointed: 07 July 2023

Latest update: 20 February 2024

Neill B.

Role: Director

Appointed: 22 December 2020

Latest update: 20 February 2024

William R.

Role: Director

Appointed: 22 December 2020

Latest update: 20 February 2024

Stephen W.

Role: Director

Appointed: 05 April 2019

Latest update: 20 February 2024

People with significant control

The companies with significant control over this firm are: Cse Crosscom Uk Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Liverpool at St. Pauls Square, L3 9SJ and was registered as a PSC under the reg no 11787682.

Cse Crosscom Uk Limited
Address: No. 1 St. Pauls Square, Liverpool, L3 9SJ, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House (England And Wales)
Registration number 11787682
Notified on 22 December 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Zycomm Holdings Limited
Legal authority Companies Act 1985
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 04113542
Notified on 6 April 2016
Ceased on 22 December 2020
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 23 April 2024
Confirmation statement last made up date 09 April 2023
Annual Accounts 30 October 2014
Start Date For Period Covered By Report 01 February 2013
Date Approval Accounts 30 October 2014
Annual Accounts
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Annual Accounts 14 October 2016
Start Date For Period Covered By Report 01 February 2015
Date Approval Accounts 14 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 3 October 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 3 October 2013
Annual Accounts
End Date For Period Covered By Report 31 January 2014
Annual Accounts
End Date For Period Covered By Report 31 January 2016
Annual Accounts
End Date For Period Covered By Report 31 January 2017
Annual Accounts 22 October 2015
Date Approval Accounts 22 October 2015

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Small-sized company accounts made up to Sat, 31st Dec 2022 (AA)
filed on: 14th, September 2023
accounts
Free Download Download filing (11 pages)

Additional Information

Accountant/Auditor,
2016 - 2015

Name:

Johnson Tidsall Limited

Address:

81 Burton Road

Post code:

DE1 1TJ

City / Town:

Derby

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
2014 Derby City Council 3 £ 1 708.00
2014-06-13 2014413 £ 1 680.00 Supplies And Services
2014-06-13 2014413 £ 17.50 Supplies And Services
2014 Derbyshire County Council 1 £ 1 300.00
2014-03-19 1900607555 £ 1 300.00 Communications Equipment
2013 Derbyshire County Council 2 £ 1 894.00
2013-01-31 1900536211 £ 1 300.00 Communications Equipment
2013-04-30 5100008651 £ 594.00 Goods Received/invoice Rec'd A/c
2012 Derby City Council 6 £ 4 310.00
2012-08-03 1561183 £ 2 900.00 Bought-in Professional Services - Other
2012-04-20 1486230 £ 720.00 Supplies & Services
2011 Derby City Council 2 £ 699.96
2011-11-11 1363912 £ 700.00 Supplies & Services
2011-11-11 1363912 £ -0.04 Supplies & Services
2011 Derbyshire County Council 2 £ 2 066.00
2011-12-07 1900365203 £ 1 300.00 Communications Equipment
2011-04-21 1900625826 £ 766.00 Equipment
2010 Derby City Council 2 £ 720.50
2010-07-06 989001 £ 710.00 Supplies & Services
2010-07-06 989001 £ 10.50 Supplies & Services
2010 Derbyshire County Council 1 £ 1 300.00
2010-11-12 1900371887 £ 1 300.00 Communications Equipment

Search other companies

Services (by SIC Code)

  • 61900 : Other telecommunications activities
45
Company Age

Similar companies nearby

Closest companies