Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Zuto Holdings Limited
Zuto Holdings Limited is an active company incorporated on 10 June 2013 with the registered office located in Macclesfield, Cheshire. Zuto Holdings Limited was registered 12 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
08563366
Private limited company
Age
12 years
Incorporated
10 June 2013
Size
Large
Turnover is over
£54M
Over
250 employees
Confirmation
Submitted
Dated
10 June 2025
(7 months ago)
Next confirmation dated
10 June 2026
Due by
24 June 2026
(4 months remaining)
Last change occurred
7 months ago
Accounts
Submitted
For period
1 Jul
⟶
30 Jun 2024
(1 year)
Accounts type is
Group
Next accounts for period
30 June 2025
Due by
31 March 2026
(2 months remaining)
Learn more about Zuto Holdings Limited
Contact
Update Details
Address
Winterton House
Winterton Way
Macclesfield
Cheshire
SK11 0LP
Same address for the past
11 years
Companies in SK11 0LP
Telephone
08712206007
Email
Unreported
Website
Zuto.com
See All Contacts
People
Officers
3
Shareholders
33
Controllers (PSC)
2
David Anthony Parsons
Director • British • Lives in UK • Born in Apr 1984
James Stephen Wilkinson
Director • British • Lives in UK • Born in Jun 1981
Mr Christopher John Basford
Secretary
Bridgepoint Advisors Ii Limited
PSC
BG Ii GP LLP
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Zuto Limited
David Anthony Parsons is a mutual person.
Active
Car Loan 4u Limited
David Anthony Parsons is a mutual person.
Active
Zuto Holdings Trustee Limited
David Anthony Parsons is a mutual person.
Active
Zuto Ancillary Services Limited
David Anthony Parsons is a mutual person.
Active
Zuto Business Services Limited
David Anthony Parsons is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
30 Jun 2024
For period
30 Jun
⟶
30 Jun 2024
Traded for
12 months
Cash in Bank
£26.43M
Increased by £5.92M (+29%)
Turnover
£61.82M
Increased by £12.77M (+26%)
Employees
436
Increased by 22 (+5%)
Total Assets
£36.72M
Increased by £7.99M (+28%)
Total Liabilities
-£15.36M
Increased by £2.59M (+20%)
Net Assets
£21.35M
Increased by £5.4M (+34%)
Debt Ratio (%)
42%
Decreased by 2.63% (-6%)
See 10 Year Full Financials
Latest Activity
New Charge Registered
2 Months Ago on 20 Nov 2025
Mr David Anthony Parsons Appointed
2 Months Ago on 18 Nov 2025
Bg Ii Gp Llp (PSC) Appointed
2 Months Ago on 18 Nov 2025
Bridgepoint Advisors Ii Limited (PSC) Appointed
2 Months Ago on 18 Nov 2025
Sep Iv Gp Llp (PSC) Resigned
2 Months Ago on 18 Nov 2025
Scottish Equity Partners Llp (PSC) Resigned
2 Months Ago on 18 Nov 2025
Christopher Paul Slater Resigned
2 Months Ago on 18 Nov 2025
Antony Lawrence Robison Resigned
2 Months Ago on 18 Nov 2025
John Mcallister Nicholson Resigned
2 Months Ago on 18 Nov 2025
Ryan Dignan Resigned
2 Months Ago on 18 Nov 2025
Get Alerts
Get Credit Report
Discover Zuto Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Memorandum and Articles of Association
Submitted on 3 Dec 2025
Resolutions
Submitted on 3 Dec 2025
Consolidation and sub-division of shares on 18 November 2025
Submitted on 2 Dec 2025
Change of share class name or designation
Submitted on 1 Dec 2025
Termination of appointment of Ryan Dignan as a director on 18 November 2025
Submitted on 28 Nov 2025
Termination of appointment of John Mcallister Nicholson as a director on 18 November 2025
Submitted on 28 Nov 2025
Termination of appointment of Antony Lawrence Robison as a director on 18 November 2025
Submitted on 28 Nov 2025
Termination of appointment of Christopher Paul Slater as a director on 18 November 2025
Submitted on 28 Nov 2025
Cessation of Scottish Equity Partners Llp as a person with significant control on 18 November 2025
Submitted on 28 Nov 2025
Cessation of Sep Iv Gp Llp as a person with significant control on 18 November 2025
Submitted on 28 Nov 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs