Company NameZunity Limited
DirectorJason Paul Ellison
Company StatusActive
Company Number07898016
CategoryPrivate Limited Company
Incorporation Date5 January 2012(12 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Jason Paul Ellison
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address114-120 Northgate Street
Chester
Cheshire
CH1 2HT
Wales
Secretary NameJason Paul Ellison
StatusCurrent
Appointed05 January 2012(same day as company formation)
RoleCompany Director
Correspondence Address114-120 Northgate Street
Chester
Cheshire
CH1 2HT
Wales
Director NameMr Jonathan James Russell Poole
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRose Bank Overdale Road
Willaston
Neston
CH64 1SX
Wales

Location

Registered AddressC/O Ellis & Co
114-120 Northgate Street
Chester
Cheshire
CH1 2HT
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

550 at £1Jason Paul Ellison
100.00%
Ordinary A

Financials

Year2014
Net Worth£619,520
Current Liabilities£29,190

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 January 2024 (2 months, 3 weeks ago)
Next Return Due16 January 2025 (9 months, 3 weeks from now)

Filing History

10 January 2024Confirmation statement made on 2 January 2024 with no updates (3 pages)
15 September 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
13 January 2023Confirmation statement made on 2 January 2023 with no updates (3 pages)
30 November 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
6 January 2022Confirmation statement made on 2 January 2022 with no updates (3 pages)
17 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
15 November 2021Director's details changed for Mr Jason Paul Ellison on 15 November 2021 (2 pages)
15 November 2021Change of details for Mr Jason Paul Ellison as a person with significant control on 15 November 2021 (2 pages)
15 November 2021Registered office address changed from St John's Chambers Love Street Chester Cheshire CH1 1QN to C/O Ellis & Co 114-120 Northgate Street Chester Cheshire CH1 2HT on 15 November 2021 (1 page)
15 November 2021Secretary's details changed for Jason Paul Ellison on 15 November 2021 (1 page)
4 January 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
18 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
2 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
2 September 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
3 January 2019Confirmation statement made on 3 January 2019 with updates (4 pages)
2 January 2019Confirmation statement made on 2 January 2019 with updates (5 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
22 October 2018Change of details for Mr Jason Paul Ellison as a person with significant control on 6 April 2016 (2 pages)
19 October 2018Change of share class name or designation (2 pages)
19 October 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
2 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
4 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 550
(5 pages)
25 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 550
(5 pages)
26 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 550
(4 pages)
5 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 550
(4 pages)
5 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 550
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 January 2014Annual return made up to 5 January 2014 with a full list of shareholders (4 pages)
6 January 2014Annual return made up to 5 January 2014 with a full list of shareholders (4 pages)
6 January 2014Annual return made up to 5 January 2014 with a full list of shareholders (4 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
23 April 2012Current accounting period extended from 31 January 2013 to 31 March 2013 (3 pages)
23 April 2012Current accounting period extended from 31 January 2013 to 31 March 2013 (3 pages)
10 April 2012Statement of capital following an allotment of shares on 16 January 2012
  • GBP 1,100
(4 pages)
10 April 2012Solvency statement dated 20/01/12 (1 page)
10 April 2012Solvency statement dated 20/01/12 (1 page)
10 April 2012Statement by directors (1 page)
10 April 2012Statement of capital on 10 April 2012
  • GBP 550
(4 pages)
10 April 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
10 April 2012Statement of capital following an allotment of shares on 16 January 2012
  • GBP 1,100
(4 pages)
10 April 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 April 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
10 April 2012Statement of capital on 10 April 2012
  • GBP 550
(4 pages)
10 April 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 April 2012Statement by directors (1 page)
19 January 2012Termination of appointment of Jonathan James Russell Poole as a director on 6 January 2012 (1 page)
19 January 2012Termination of appointment of Jonathan James Russell Poole as a director on 6 January 2012 (1 page)
19 January 2012Termination of appointment of Jonathan James Russell Poole as a director on 6 January 2012 (1 page)
5 January 2012Incorporation (50 pages)
5 January 2012Incorporation (50 pages)