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 (10 months ago)
Next confirmation dated 28 February 2026
Due by 14 March 2026 (1 month remaining)
Last change occurred 10 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 (8 months remaining)
Contact
Address
59 Cirrus Business Services Limited
59 Chesterfield Road
Swallownest
S26 4TL
England
Address changed on 16 May 2025 (8 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
3
Shareholders
88
Controllers (PSC)
1
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
Real Space Ltd
Dr Savvas Ioannou Neophytou is a mutual person.
Active
Deepbridge Capital LLP
Dr Savvas Ioannou Neophytou is a mutual person.
Active
Elasmogen Limited
Dr Savvas Ioannou Neophytou is a mutual person.
Active
Manchester Biotech Limited
Dr Savvas Ioannou Neophytou is a mutual person.
Liquidation
Metix Limited
Dr Savvas Ioannou Neophytou is a mutual person.
Liquidation
Cell Lane Limited
Dr Savvas Ioannou Neophytou is a mutual person.
Dissolved
Hand Hygiene Solutions Limited
Mr Gavin Paul Delaney is a mutual person.
Liquidation
Optimising Care Limited
Dr Savvas Ioannou Neophytou is a mutual person.
Dissolved
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
James William Thurlow Resigned
1 Month Ago on 22 Dec 2025
Full Accounts Submitted
3 Months Ago on 2 Oct 2025
Mr James William Thurlow Details Changed
7 Months Ago on 12 Jun 2025
Registered Address Changed
8 Months Ago on 16 May 2025
Confirmation Submitted
10 Months Ago on 26 Mar 2025
Full Accounts Submitted
1 Year 9 Months Ago on 4 Apr 2024
Martin John Frost Resigned
1 Year 10 Months Ago on 12 Mar 2024
Inspection Address Changed
1 Year 10 Months Ago on 5 Mar 2024
Confirmation Submitted
1 Year 10 Months Ago on 5 Mar 2024
Rajiv Sameer Kothari Resigned
2 Years 7 Months Ago on 31 May 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
Termination of appointment of James William Thurlow as a director on 22 December 2025
Submitted on 13 Jan 2026
Statement of capital following an allotment of shares on 24 November 2025
Submitted on 12 Dec 2025
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
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year