Check the

ZYLPHA LTD

Company
ZYLPHA LTD (05315431)

ZYLPHA

Phone: 07976 559 320
A⁺ rating

KEY FINANCES

Year
2016
Assets
£145.96k ▲ £3.09k (2.16 %)
Cash
£50.01k ▲ £16.7k (50.15 %)
Liabilities
£125.67k ▼ £-6.57k (-4.97 %)
Net Worth
£20.29k ▲ £9.66k (90.93 %)

REGISTRATION INFO

Company name
ZYLPHA LTD
Company number
05315431
Status
Active
Categroy
Private Limited Company
Date of Incorporation
17 Dec 2004
Age - 20 years
Home Country
United Kingdom

CONTACTS

Website
tv-charityclayshoot.org.uk
Phones
07976 559 320
Registered Address
THE OLD EXCHANGE,
ROMSEY ROAD KINGS SOMBORNE,
STOCKBRIDGE,
HAMPSHIRE,
SO20 6PN

ECONOMIC ACTIVITIES

62012
Business and domestic software development

LAST EVENTS

03 Jan 2017
Confirmation statement made on 17 December 2016 with updates
01 Sep 2016
Total exemption small company accounts made up to 31 December 2015
13 Jan 2016
Annual return made up to 17 December 2015 with full list of shareholders Statement of capital on 2016-01-13 GBP 100

See Also


Last update 2018

ZYLPHA LTD DIRECTORS

Ethna Mary Long

  Acting
Appointed
01 May 2009
Role
Secretary
Address
The Old Exchange, Romsey Road Kings Somborne, Stockbridge, Hampshire, SO20 6PN
Name
LONG, Ethna Mary

Timothy William Long

  Acting PSC
Appointed
17 December 2004
Occupation
It Consultant
Role
Director
Age
59
Nationality
British
Address
The Old Exchange, Romsey Road, Kings Somborne, Hampshire, SO20 6PN
Country Of Residence
United Kingdom
Name
LONG, Timothy William
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Jill Margaret Judge

  Resigned
Appointed
01 February 2009
Resigned
01 May 2009
Role
Secretary
Address
Lainston Farmhouse, Woodman Lane, Sparsholt, Winchester, Hampshire, United Kingdom, SO21 2LR
Name
JUDGE, Jill Margaret

Ethna Mary Long

  Resigned PSC
Appointed
17 December 2004
Resigned
01 February 2009
Role
Secretary
Address
The Old Exchange, Romsey Road Kings Somborne, Stockbridge, Hampshire, SO20 6PN
Name
LONG, Ethna Mary
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

LONDON LAW SECRETARIAL LIMITED

  Resigned
Appointed
17 December 2004
Resigned
17 December 2004
Role
Nominee Secretary
Address
Marquess Court, 69 Southampton Row, London, WC1B 4ET
Name
LONDON LAW SECRETARIAL LIMITED

GREENLYS HOLDINGS LIMITED

  Resigned
Appointed
01 February 2009
Resigned
01 May 2009
Role
Director
Address
Church End Annexe, Bucks Head Hill, Meonstoke, SO32 3NA
Name
GREENLYS HOLDINGS LIMITED

LONDON LAW SERVICES LIMITED

  Resigned
Appointed
17 December 2004
Resigned
17 December 2004
Role
Nominee Director
Address
Marquess Court, 69 Southampton Row, London, WC1B 4ET
Name
LONDON LAW SERVICES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.