Zycomm Holdings Limited

General information

Name:

Zycomm Holdings Ltd

Office Address:

81 Burton Road DE1 1TJ Derby

Number: 04113542

Incorporation date: 2000-11-23

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

2000 marks the launching of Zycomm Holdings Limited, the company which is located at 81 Burton Road, , Derby. This means it's been twenty five years Zycomm Holdings has prospered in the UK, as it was started on 23rd November 2000. The firm registered no. is 04113542 and the postal code is DE1 1TJ. The firm currently known as Zycomm Holdings Limited was known under the name Gavco 237 up till 6th April 2001 then the business name was replaced. This firm's SIC and NACE codes are 61900, that means Other telecommunications activities. The latest accounts cover the period up to Tue, 31st Jan 2023 and the latest annual confirmation statement was filed on Wed, 23rd Nov 2022.

Betty S. and Maurice S. are listed as enterprise's directors and have been cooperating as the Management Board for 24 years. Moreover, the managing director's tasks are constantly backed by a secretary - Maurice S., who was selected by the business on 30th June 2012.

Maurice S. is the individual who has control over this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Zycomm Holdings Limited 2001-04-06
  • Gavco 237 Limited 2000-11-23

Financial data based on annual reports

Company staff

Maurice S.

Role: Secretary

Appointed: 30 June 2012

Latest update: 31 December 2024

Betty S.

Role: Director

Appointed: 16 February 2001

Latest update: 31 December 2024

Maurice S.

Role: Director

Appointed: 16 February 2001

Latest update: 31 December 2024

People with significant control

Maurice S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 07 December 2023
Confirmation statement last made up date 23 November 2022
Annual Accounts 30 October 2014
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
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
Start Date For Period Covered By Report 01 February 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
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 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts
Start Date For Period Covered By Report 01 February 2022
End Date For Period Covered By Report 31 January 2023
Annual Accounts
Start Date For Period Covered By Report 01 February 2023
End Date For Period Covered By Report 31 January 2024
Annual Accounts 3 October 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 3 October 2013
Annual Accounts 14 October 2016
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 14 October 2016
Annual Accounts 22 October 2015
Date Approval Accounts 22 October 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Wednesday 31st January 2024 (AA)
filed on: 29th, October 2024
accounts
Free Download Download filing (12 pages)

Additional Information

HQ address,
2013

Address:

51 Nottingham Road

Post code:

DE5 3AS

City / Town:

Ripley

HQ address,
2014

Address:

51 Nottingham Road

Post code:

DE5 3AS

City / Town:

Ripley

HQ address,
2015

Address:

51 Nottingham Road

Post code:

DE5 3AS

City / Town:

Ripley

HQ address,
2016

Address:

51 Nottingham Road

Post code:

DE5 3AS

City / Town:

Ripley

Search other companies

Services (by SIC Code)

  • 61900 : Other telecommunications activities
24
Company Age

Closest Companies - by postcode