Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ZYCKO OVERSEAS LIMITED
Company Information for

ZYCKO OVERSEAS LIMITED

LAKEVIEW HOUSE THE MALLARDS, SOUTH CERNEY, CIRENCESTER, GL7 5TQ,
Company Registration Number
04235180
Private Limited Company
Active

Company Overview

About Zycko Overseas Ltd
ZYCKO OVERSEAS LIMITED was founded on 2001-06-15 and has its registered office in Cirencester. The organisation's status is listed as "Active". Zycko Overseas Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ZYCKO OVERSEAS LIMITED
 
Legal Registered Office
LAKEVIEW HOUSE THE MALLARDS
SOUTH CERNEY
CIRENCESTER
GL7 5TQ
Other companies in GL7
 
Filing Information
Company Number 04235180
Company ID Number 04235180
Date formed 2001-06-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2022
Account next due 31/03/2024
Latest return 01/09/2015
Return next due 29/09/2016
Type of accounts FULL
Last Datalog update: 2024-05-05 17:19:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ZYCKO OVERSEAS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ZYCKO OVERSEAS LIMITED

Current Directors
Officer Role Date Appointed
JOHN MARK HAVILL
Company Secretary 2015-07-03
DAVID RICHARD GALTON-FENZI
Director 2015-07-03
JULIAN HODGE
Director 2016-02-29
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL PETER GILPIN
Director 2015-12-01 2016-02-29
RORY JAMES WORDSWORTH SWEET
Director 2001-06-15 2015-12-01
KENNETH IAN WOOD
Director 2009-10-01 2015-12-01
MATTHEW PAUL SMITH
Company Secretary 2010-10-01 2015-07-03
NICHOLAS JULIAN MOGLIA
Director 2001-09-24 2015-07-03
MARK HOWARD CROCKER
Director 2001-06-15 2011-04-15
JESSICA MARY OLIVIA TOMBLIN
Company Secretary 2001-06-15 2010-10-01
HALLMARK SECRETARIES LIMITED
Nominated Secretary 2001-06-15 2001-06-15
HALLMARK REGISTRARS LIMITED
Nominated Director 2001-06-15 2001-06-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID RICHARD GALTON-FENZI ZYCKO GROUP LIMITED Director 2013-06-25 CURRENT 2013-01-21 Active
JULIAN HODGE GUARANTEED RESULTS LIMITED Director 2016-02-29 CURRENT 2005-02-24 Active
JULIAN HODGE RPE INVESTMENTS LIMITED Director 2016-02-29 CURRENT 2015-07-01 Active
JULIAN HODGE RIGBY PRIVATE EQUITY LIMITED Director 2016-02-29 CURRENT 2015-02-04 Active
JULIAN HODGE NUVIAS GROUP LIMITED Director 2016-02-29 CURRENT 2015-09-11 Active
JULIAN HODGE INGLEBY (1977) LIMITED Director 2016-02-29 CURRENT 2015-05-05 Active
JULIAN HODGE NUVIA NETWORKS LIMITED Director 2016-02-29 CURRENT 2015-06-26 Active
JULIAN HODGE WICK HILL GROUP LIMITED Director 2016-02-29 CURRENT 1976-03-23 Active
JULIAN HODGE INFINIGATE UK & IRELAND LTD Director 2016-02-29 CURRENT 1983-01-31 Active
JULIAN HODGE INFINIGATE GLOBAL SERVICES LIMITED Director 2016-02-29 CURRENT 1999-11-16 Active
JULIAN HODGE ZYCKO GROUP LIMITED Director 2016-02-29 CURRENT 2013-01-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-08Director's details changed for Nicholas Jasper Collenburg on 2024-04-26
2024-05-03DIRECTOR APPOINTED NICHOLAS JASPER COLLENBURG
2024-05-03Termination of appointment of John Mark Havill on 2024-04-26
2024-05-03DIRECTOR APPOINTED SANDEEP KAUR SADHRA
2024-04-11CONFIRMATION STATEMENT MADE ON 31/03/24, WITH UPDATES
2024-03-15Solvency Statement dated 13/03/24
2024-03-15Resolutions passed:<ul><li>Resolution Cancelling share premium account 13/03/2024<li>Resolution reduction in capital</ul>
2024-03-15Statement by Directors
2024-03-15Statement of capital on GBP 0.02
2024-02-07Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2024-02-0525/01/24 STATEMENT OF CAPITAL GBP 2
2023-04-14CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2023-03-27DIRECTOR APPOINTED MR CHRISTOPH MATTHIAS RICHARD HUTH-LALIVE D'EPINAY
2023-03-27DIRECTOR APPOINTED MR CHRISTOPH MATTHIAS RICHARD HUTH-LALIVE D'EPINAY
2022-11-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042351800005
2022-10-03FULL ACCOUNTS MADE UP TO 31/03/22
2022-10-03AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-04-01CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2021-09-24AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-05-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042351800008
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2020-10-08AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-08-17PSC05Change of details for Zycko Group Limited as a person with significant control on 2018-12-03
2019-12-20AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-02CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-04-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RICHARD GALTON-FENZI
2019-02-19AD02Register inspection address changed from 11th Floor, Two Snow Hill Birmingham B4 6WR England to Unit 1, Genesis Business Park Albert Drive Woking GU21 5RW
2019-02-13CH01Director's details changed for Julian Hodge on 2019-02-13
2019-01-05AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/18 FROM Inda House the Mallards South Cerney Cirencester Gloucestershire GL7 5TQ
2018-10-05CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES
2017-10-11AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-09-30CS01CONFIRMATION STATEMENT MADE ON 28/09/17, WITH NO UPDATES
2017-09-28PSC09Withdrawal of a person with significant control statement on 2017-09-28
2017-06-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 042351800008
2017-05-31RES01ADOPT ARTICLES 31/05/17
2017-05-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 042351800007
2017-05-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 042351800006
2017-05-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 042351800005
2017-04-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2017-03-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042351800004
2017-02-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2016-11-03AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-09-02LATEST SOC02/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-02CS01CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2016-09-02AD03Registers moved to registered inspection location of 11th Floor, Two Snow Hill Birmingham B4 6WR
2016-09-02AD02Register inspection address changed to 11th Floor, Two Snow Hill Birmingham B4 6WR
2016-08-09RP04AP01Second filing of director appointment of Mr Julian Hodge
2016-08-09ANNOTATIONClarification
2016-03-10AP01DIRECTOR APPOINTED MR JULIAN HODGE
2016-03-10TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL PETER GILPIN
2016-03-10AP01DIRECTOR APPOINTED MR JULIAN HODGE
2016-01-08AP01DIRECTOR APPOINTED MR NIGEL PETER GILPIN
2016-01-08TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH WOOD
2016-01-08TM01APPOINTMENT TERMINATED, DIRECTOR RORY SWEET
2015-09-30AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-24LATEST SOC24/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-24AR0101/09/15 FULL LIST
2015-07-09AP03SECRETARY APPOINTED MR JOHN MARK HAVILL
2015-07-09TM02APPOINTMENT TERMINATED, SECRETARY MATTHEW SMITH
2015-07-09TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MOGLIA
2015-07-09AP01DIRECTOR APPOINTED MR DAVID RICHARD GALTON-FENZI
2014-11-04AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-26LATEST SOC26/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-26AR0101/09/14 FULL LIST
2014-04-08AUDAUDITOR'S RESIGNATION
2013-12-23AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 042351800004
2013-09-27AR0101/09/13 FULL LIST
2013-01-07AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-12-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-09-17AR0101/09/12 FULL LIST
2012-01-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-11-18AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-09-13AR0101/09/11 FULL LIST
2011-05-26MISCSECTION 519
2011-05-05AUDAUDITOR'S RESIGNATION
2011-04-15TM01APPOINTMENT TERMINATED, DIRECTOR MARK CROCKER
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-01AP03SECRETARY APPOINTED MR MATTHEW PAUL SMITH
2010-10-01TM02APPOINTMENT TERMINATED, SECRETARY JESSICA TOMBLIN
2010-09-27AR0101/09/10 FULL LIST
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JULIAN MOGLIA / 01/10/2009
2009-10-07AP01DIRECTOR APPOINTED MR KENNETH IAN WOOD
2009-09-18363aRETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS
2009-09-04AAFULL ACCOUNTS MADE UP TO 31/03/09
2008-12-23AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-11363aRETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS
2008-01-30AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-06363sRETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS
2006-10-16AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-12363(288)DIRECTOR'S PARTICULARS CHANGED
2006-09-12363sRETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS
2005-10-24AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-09-27363sRETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS
2004-10-18AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-09-10363sRETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS
2003-12-03AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-09-08363sRETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS
2003-07-01363sRETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS
2002-10-17AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-06-28363sRETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS
2002-06-13AUDAUDITOR'S RESIGNATION
2002-05-20288cSECRETARY'S PARTICULARS CHANGED
2002-02-05395PARTICULARS OF MORTGAGE/CHARGE
2002-01-09225ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/03/02
2001-09-27288aNEW DIRECTOR APPOINTED
2001-07-02288aNEW DIRECTOR APPOINTED
2001-07-02288aNEW DIRECTOR APPOINTED
2001-07-02288bSECRETARY RESIGNED
2001-07-02288aNEW SECRETARY APPOINTED
2001-07-02288bDIRECTOR RESIGNED
2001-06-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ZYCKO OVERSEAS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ZYCKO OVERSEAS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-06-13 Outstanding HSBC BANK PLC
2017-05-12 Outstanding HSBC BANK PLC
2017-05-12 Outstanding HSBC BANK PLC
2017-05-12 Outstanding HSBC BANK PLC
2013-11-27 Satisfied LLOYDS BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2012-12-18 Satisfied LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2011-10-12 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2002-01-21 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of ZYCKO OVERSEAS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ZYCKO OVERSEAS LIMITED
Trademarks
We have not found any records of ZYCKO OVERSEAS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ZYCKO OVERSEAS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as ZYCKO OVERSEAS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ZYCKO OVERSEAS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ZYCKO OVERSEAS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ZYCKO OVERSEAS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.