Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

ZELLIS TOPCO LIMITED

740 WATERSIDE DRIVE AZTEC WEST, ALMONDSBURY, BRISTOL, BS32 4UF,
Company Registration Number
10975156
Private Limited Company
Active

Company Overview

About Zellis Topco Ltd
ZELLIS TOPCO LIMITED was founded on 2017-09-21 and has its registered office in Bristol. The organisation's status is listed as "Active". Zellis Topco Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ZELLIS TOPCO LIMITED
 
Legal Registered Office
740 WATERSIDE DRIVE AZTEC WEST
ALMONDSBURY
BRISTOL
BS32 4UF
 
Previous Names
COLOUR TOPCO LIMITED12/02/2019
Filing Information
Company Number 10975156
Company ID Number 10975156
Date formed 2017-09-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 
Return next due 19/10/2018
Type of accounts GROUP
Last Datalog update: 2023-12-06 10:39:40
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ZELLIS TOPCO LIMITED

Current Directors
Officer Role Date Appointed
JAKOB BREVINGE
Director 2017-11-30
STUART JAMES ASHLEY GENT
Director 2018-04-27
CHRISTOPHE PATRICK MARIE VICTOR JACOBS VAN MERLEN
Director 2017-09-21
Previous Officers
Officer Role Date Appointed Date Resigned
ROBIN MARSHALL
Director 2018-01-31 2018-04-26
IAIN DAVID ZELIN WARE
Director 2017-09-21 2017-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAKOB BREVINGE COLOUR MIDCO 1 LIMITED Director 2017-11-30 CURRENT 2017-09-21 Dissolved 2018-05-08
CHRISTOPHE PATRICK MARIE VICTOR JACOBS VAN MERLEN COLOUR MIDCO 1 LIMITED Director 2017-09-21 CURRENT 2017-09-21 Dissolved 2018-05-08

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-01GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/23
2023-10-02CONFIRMATION STATEMENT MADE ON 20/09/23, WITH UPDATES
2023-02-22Sale or transfer of treasury shares on 2023-02-10<ul><li>GBP 2.92158</ul>
2023-02-01Notice of agreement to exemption from audit of accounts for period ending 30/04/22
2023-02-01Notice of agreement to exemption from audit of accounts for period ending 30/04/22
2023-01-07GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/22
2022-11-15Cancellation of shares. Statement of capital on 2022-01-21 GBP 174,042.03
2022-11-15Cancellation of shares. Statement of capital on 2022-01-21 GBP 174,042.03
2022-09-29CONFIRMATION STATEMENT MADE ON 20/09/22, WITH UPDATES
2022-09-06Purchase of own shares. Shares purchased into treasury <ul><li>GBP 6.21001 on 2022-07-22</ul>
2022-02-14Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1.73763 on 2022-01-18</ul>
2022-01-2726/01/22 STATEMENT OF CAPITAL GBP 174045.739987
2022-01-2018/01/22 STATEMENT OF CAPITAL GBP 174045.639987
2022-01-2018/01/22 STATEMENT OF CAPITAL GBP 174045.639987
2022-01-04Director's details changed for Mr James William Turnbull Stevens on 2022-01-04
2021-12-29Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2021-12-29Solvency Statement dated 21/12/21
2021-12-29Statement by Directors
2021-12-29Statement of capital on GBP 174,044.63
2021-12-22APPOINTMENT TERMINATED, DIRECTOR JAKOB BREVINGE
2021-12-22DIRECTOR APPOINTED MR JAMES WILLIAM TURNBULL STEVENS
2021-12-22DIRECTOR APPOINTED MR JAMES WILLIAM TURNBULL STEVENS
2021-11-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/21
2021-10-06CS01CONFIRMATION STATEMENT MADE ON 20/09/21, WITH UPDATES
2021-09-28RP04SH01Second filing of capital allotment of shares GBP174,043.335537
2021-09-16RP04SH01Second filing of capital allotment of shares GBP174,344.529617
2021-07-27SH0117/07/21 STATEMENT OF CAPITAL GBP 174344.529617
2021-06-15SH0114/06/21 STATEMENT OF CAPITAL GBP 174342.666117
2021-06-07AP01DIRECTOR APPOINTED MRS JACQUELINE SUMMONS
2021-05-11SH0107/05/21 STATEMENT OF CAPITAL GBP 174043.335537
2021-04-28RES10Resolutions passed:
  • Resolution of allotment of securities
2021-04-28RES01ADOPT ARTICLES 28/04/21
2021-04-08RP04SH01Second filing of capital allotment of shares GBP174,042.693377
2021-04-06SH0130/03/21 STATEMENT OF CAPITAL GBP 174185.184217
2021-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/21 FROM Peoplebuilding 2 Peoplebuilding Estate, Maylands Avenue Avenue Hemel Hempstead Hemel Hempstead Hertfordshire HP2 4NW England
2020-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/20
2020-12-15RES10Resolutions passed:
  • Resolution of allotment of securities
2020-12-07SH0126/11/20 STATEMENT OF CAPITAL GBP 174025.306847
2020-09-29CS01CONFIRMATION STATEMENT MADE ON 20/09/20, WITH UPDATES
2020-09-03AD03Registers moved to registered inspection location of Lowry Mill Lees Street Swinton Manchester M27 6DB
2020-09-02AD02Register inspection address changed to Lowry Mill Lees Street Swinton Manchester M27 6DB
2020-07-09SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1.55128 on 2020-05-29
2020-05-19SH19Statement of capital on 2020-05-19 GBP 173,625.31
2020-05-19RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-05-19SH20Statement by Directors
2020-05-19CAP-SSSolvency Statement dated 07/05/20
2020-05-11SH0107/05/20 STATEMENT OF CAPITAL GBP 173625.306847
2020-03-19AAMDAmended group accounts made up to 2019-04-30
2020-03-18AAMDAmended group accounts made up to 2019-04-30
2020-03-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19
2020-02-18SH0120/01/20 STATEMENT OF CAPITAL GBP 173625.21
2019-10-03CS01CONFIRMATION STATEMENT MADE ON 20/09/19, WITH UPDATES
2019-09-25SH0129/08/19 STATEMENT OF CAPITAL GBP 173623.01332
2019-09-03SH0114/08/19 STATEMENT OF CAPITAL GBP 173623.01
2019-08-29SH0121/06/19 STATEMENT OF CAPITAL GBP 352008.133320
2019-08-28RES10Resolutions passed:
  • Resolution of allotment of securities
2019-08-21RES10Resolutions passed:
  • Resolution of allotment of securities
2019-07-18RES10Resolutions passed:
  • Resolution of allotment of securities
2019-06-21SH0129/04/19 STATEMENT OF CAPITAL GBP 182425.01
2019-05-17AUDAUDITOR'S RESIGNATION
2019-05-07SH0102/04/19 STATEMENT OF CAPITAL GBP 182423.64
2019-03-19RES01ADOPT ARTICLES 19/03/19
2019-03-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18
2019-02-12CERTNMCompany name changed colour topco LIMITED\certificate issued on 12/02/19
2019-02-12RES15CHANGE OF COMPANY NAME 12/02/19
2019-02-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18
2018-10-18SH0114/09/18 STATEMENT OF CAPITAL GBP 159911.580000
2018-10-18SH10Particulars of variation of rights attached to shares
2018-10-18SH02Sub-division of shares on 2018-09-14
2018-10-18SH08Change of share class name or designation
2018-10-17SH08Change of share class name or designation
2018-10-04CH01Director's details changed for Mr Christophe Patrick Marie Victor Jacobs Van Merlen on 2018-10-04
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES
2018-10-02RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2018-07-03AA01Previous accounting period shortened from 30/09/18 TO 30/04/18
2018-05-08AP01DIRECTOR APPOINTED MR STUART JAMES ASHLEY GENT
2018-05-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN MARSHALL
2018-02-27SH10Particulars of variation of rights attached to shares
2018-02-12SH08Change of share class name or designation
2018-02-12LATEST SOC12/02/18 STATEMENT OF CAPITAL;GBP 136632.68605
2018-02-12SH0131/01/18 STATEMENT OF CAPITAL GBP 136632.68605
2018-02-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-02-08RES01ADOPT ARTICLES 31/01/2018
2018-02-08RES12Resolution of varying share rights or name
2018-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/18 FROM 11th Floor 200 Aldersgate Street London EC1A 4HD United Kingdom
2018-02-02AP01DIRECTOR APPOINTED MR ROBIN MARSHALL
2017-12-06AP01DIRECTOR APPOINTED MR JAKOB BREVINGE
2017-12-01TM01APPOINTMENT TERMINATED, DIRECTOR IAIN DAVID ZELIN WARE
2017-09-21LATEST SOC21/09/17 STATEMENT OF CAPITAL;GBP 1
2017-09-21NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2017-09-21MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ZELLIS TOPCO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ZELLIS TOPCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ZELLIS TOPCO LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Intangible Assets
Patents
We have not found any records of ZELLIS TOPCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ZELLIS TOPCO LIMITED
Trademarks
We have not found any records of ZELLIS TOPCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ZELLIS TOPCO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as ZELLIS TOPCO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ZELLIS TOPCO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ZELLIS TOPCO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ZELLIS TOPCO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.