ZYTHUM LIMITED
WATERLOOVILE

Hellopages » Hampshire » Havant » PO7 7AN

Company number 02909343
Status Active
Incorporation Date 17 March 1994
Company Type Private Limited Company
Address WELLESLEY HOUSE, 204 LONDON ROAD, WATERLOOVILE, HAMPSHIRE, PO7 7AN
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 17 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 17 March 2016 with full list of shareholders Statement of capital on 2016-03-22 GBP 2 . The most likely internet sites of ZYTHUM LIMITED are www.zythum.co.uk, and www.zythum.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. Zythum Limited is a Private Limited Company. The company registration number is 02909343. Zythum Limited has been working since 17 March 1994. The present status of the company is Active. The registered address of Zythum Limited is Wellesley House 204 London Road Waterloovile Hampshire Po7 7an. . ROBINSON-STACEY, Anna is a Secretary of the company. STACEY, Richard, Dr is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Non-trading company".


zythum Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
ROBINSON-STACEY, Anna
Appointed Date: 17 March 1994

Director
STACEY, Richard, Dr
Appointed Date: 17 March 1994
71 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 17 March 1994
Appointed Date: 17 March 1994

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 17 March 1994
Appointed Date: 17 March 1994
35 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 17 March 1994
Appointed Date: 17 March 1994

Persons With Significant Control

Mr Richard Stacey
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ZYTHUM LIMITED Events

21 Mar 2017
Confirmation statement made on 17 March 2017 with updates
12 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Mar 2016
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2

24 Nov 2015
Total exemption small company accounts made up to 31 March 2015
31 Mar 2015
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2

...
... and 44 more events
02 Aug 1994
Director's particulars changed

22 Mar 1994
Secretary resigned;new secretary appointed;director resigned

22 Mar 1994
Director resigned;new director appointed

22 Mar 1994
Registered office changed on 22/03/94 from: 33 crwys road cardiff CF2 4YF

17 Mar 1994
Incorporation

Similar Companies

ZYTHON LIMITED ZYTHOS LTD ZYTO HOLDING LTD. ZYTO LIMITED ZYTO TRANSPORT LTD ZYTOLA LTD ZYTRO LTD