ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Zilico Limited

Zilico Limited is an active company incorporated on 28 February 2006 with the registered office located in Sheffield, South Yorkshire. Zilico Limited was registered 19 years ago.
Status
Active
Active since incorporation
Company No
05724284
Private limited company
Age
19 years
Incorporated 28 February 2006
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 28 February 2025 (7 months ago)
Next confirmation dated 28 February 2026
Due by 14 March 2026 (4 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
59 Cirrus Business Services Limited
59 Chesterfield Road
Swallownest
S26 4TL
England
Address changed on 16 May 2025 (5 months ago)
Previous address was The Medtech Centre Rutherford House Pencroft Way Manchester Science Park Manchester M15 6SZ
Telephone
01618267840
Email
Available in Endole App
People
Officers
4
Shareholders
88
Controllers (PSC)
1
Director • Irish • Lives in Wales • Born in Jan 1971
Director • Venture Capitalist • British • Lives in UK • Born in May 1972
Director • British • Lives in England • Born in Jan 1971
Secretary • Company Secretary • British
KCP Nominees Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Momentum Bioscience Limited
James William Thurlow is a mutual person.
Active
Metix Limited
Dr Savvas Ioannou Neophytou is a mutual person.
Active
Firestar Science And Technology Ltd
James William Thurlow is a mutual person.
Active
Real Space Ltd
Dr Savvas Ioannou Neophytou is a mutual person.
Active
Molmart Ltd
Dr Savvas Ioannou Neophytou is a mutual person.
Active
Frequasense Limited
James William Thurlow is a mutual person.
Active
Alderley Lighthouse Labs Ltd
James William Thurlow is a mutual person.
Active
Dermasense Limited
James William Thurlow is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£23K
Increased by £17K (+283%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 3 (-100%)
Total Assets
£310K
Increased by £11K (+4%)
Total Liabilities
-£348K
Increased by £112K (+47%)
Net Assets
-£38K
Decreased by £101K (-160%)
Debt Ratio (%)
112%
Increased by 33.33% (+42%)
Latest Activity
Full Accounts Submitted
20 Days Ago on 2 Oct 2025
Mr James William Thurlow Details Changed
4 Months Ago on 12 Jun 2025
Registered Address Changed
5 Months Ago on 16 May 2025
Confirmation Submitted
7 Months Ago on 26 Mar 2025
Full Accounts Submitted
1 Year 6 Months Ago on 4 Apr 2024
Martin John Frost Resigned
1 Year 7 Months Ago on 12 Mar 2024
Inspection Address Changed
1 Year 7 Months Ago on 5 Mar 2024
Confirmation Submitted
1 Year 7 Months Ago on 5 Mar 2024
Rajiv Sameer Kothari Resigned
2 Years 4 Months Ago on 31 May 2023
Confirmation Submitted
2 Years 7 Months Ago on 13 Mar 2023
Get Credit Report
Discover Zilico Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 2 Oct 2025
Statement of capital following an allotment of shares on 7 July 2025
Submitted on 28 Jul 2025
Statement of capital following an allotment of shares on 6 June 2025
Submitted on 19 Jun 2025
Director's details changed for Mr James William Thurlow on 12 June 2025
Submitted on 12 Jun 2025
Registered office address changed from The Medtech Centre Rutherford House Pencroft Way Manchester Science Park Manchester M15 6SZ to 59 Cirrus Business Services Limited 59 Chesterfield Road Swallownest S26 4TL on 16 May 2025
Submitted on 16 May 2025
Statement of capital following an allotment of shares on 10 April 2025
Submitted on 14 Apr 2025
Confirmation statement made on 28 February 2025 with updates
Submitted on 26 Mar 2025
Statement of capital following an allotment of shares on 4 March 2025
Submitted on 26 Mar 2025
Statement of capital following an allotment of shares on 11 February 2025
Submitted on 17 Feb 2025
Statement of capital following an allotment of shares on 30 July 2024
Submitted on 2 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year