ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Zymot Fertility UK Limited

Zymot Fertility UK Limited is an active company incorporated on 21 February 2022 with the registered office located in Fareham, Hampshire. Zymot Fertility UK Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
13928824
Private limited company
Age
3 years
Incorporated 21 February 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 20 February 2025 (8 months ago)
Next confirmation dated 20 February 2026
Due by 6 March 2026 (4 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Mar28 Feb 2024 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 28 February 2025
Due by 30 November 2025 (1 month remaining)
Address
Delta Park Concorde Way
Segensworth North
Fareham
Hampshire
PO15 5RL
United Kingdom
Address changed on 21 Jan 2025 (9 months ago)
Previous address was Highland House Mayflower Close Chandlers Ford Eastleigh Hampshire SO53 4AR England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • Director • Corporate Executive • American • Lives in United States • Born in May 1978
Director • Director • Corporate Executive • American • Lives in United States • Born in Jan 1967
Director • Evp And Cfo • American • Lives in United States • Born in May 1972
Director • International Sales Director • British • Lives in England • Born in May 1973
Director • Vice President Of Sales • American • Lives in United States • Born in Aug 1986
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Coopervision Lens Care Limited
Brian George Andrews and Agostino Ricupati are mutual people.
Active
No. 7 Contact Lens Laboratory Limited
Brian George Andrews and Agostino Ricupati are mutual people.
Active
Coopervision Manufacturing Limited
Brian George Andrews and Agostino Ricupati are mutual people.
Active
Origio Limited
Brian George Andrews and Agostino Ricupati are mutual people.
Active
Research Instruments Limited
Brian George Andrews and Agostino Ricupati are mutual people.
Active
Coopervision Limited
Brian George Andrews and Agostino Ricupati are mutual people.
Active
Safe Obstetric Systems Limited
Brian George Andrews and Agostino Ricupati are mutual people.
Active
Coopervision (UK) Holdings Limited
Brian George Andrews and Agostino Ricupati are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
28 Feb 2024
For period 28 Feb28 Feb 2024
Traded for 12 months
Cash in Bank
£52.11K
Increased by £20.47K (+65%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£294.35K
Increased by £200.3K (+213%)
Total Liabilities
-£64.87K
Increased by £38.95K (+150%)
Net Assets
£229.48K
Increased by £161.36K (+237%)
Debt Ratio (%)
22%
Decreased by 5.53% (-20%)
Latest Activity
Mr Agostino Ricupati Details Changed
5 Months Ago on 1 Jun 2025
Confirmation Submitted
7 Months Ago on 6 Mar 2025
Registered Address Changed
9 Months Ago on 21 Jan 2025
Full Accounts Submitted
10 Months Ago on 18 Dec 2024
The Cooper Companies, Inc. (PSC) Appointed
1 Year 4 Months Ago on 7 Jun 2024
Mr Brian George Andrews Appointed
1 Year 4 Months Ago on 7 Jun 2024
Mr Agostino Ricupati Appointed
1 Year 4 Months Ago on 7 Jun 2024
Scott Leer Resigned
1 Year 4 Months Ago on 7 Jun 2024
Marco Gianetti Resigned
1 Year 4 Months Ago on 7 Jun 2024
Jeffery Shippy Resigned
1 Year 4 Months Ago on 7 Jun 2024
Get Credit Report
Discover Zymot Fertility UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Agostino Ricupati on 1 June 2025
Submitted on 1 Jul 2025
Confirmation statement made on 20 February 2025 with no updates
Submitted on 6 Mar 2025
Registered office address changed from Highland House Mayflower Close Chandlers Ford Eastleigh Hampshire SO53 4AR England to Delta Park Concorde Way Segensworth North Fareham Hampshire PO15 5RL on 21 January 2025
Submitted on 21 Jan 2025
Total exemption full accounts made up to 28 February 2024
Submitted on 18 Dec 2024
Termination of appointment of Scott Leer as a director on 7 June 2024
Submitted on 12 Jul 2024
Appointment of Mr Brian George Andrews as a director on 7 June 2024
Submitted on 12 Jul 2024
Withdrawal of a person with significant control statement on 12 July 2024
Submitted on 12 Jul 2024
Termination of appointment of Jeffery Shippy as a director on 7 June 2024
Submitted on 12 Jul 2024
Notification of The Cooper Companies, Inc. as a person with significant control on 7 June 2024
Submitted on 12 Jul 2024
Appointment of Mr Agostino Ricupati as a director on 7 June 2024
Submitted on 12 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year