ZELLO LIMITED

Register to unlock more data on OkredoRegister

ZELLO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06489374

Incorporation date

31/01/2008

Size

Micro Entity

Contacts

Registered address

Registered address

Conway House, 31-33 Worcester Street, Gloucester, Gloucestershire GL1 3AJCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/2008)
dot icon21/03/2026
Confirmation statement made on 2026-01-31 with updates
dot icon03/03/2026
Director's details changed for Mr David Charles Jones on 2025-08-25
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon30/09/2025
Registration of charge 064893740001, created on 2025-09-29
dot icon04/06/2025
Notification of Carl Rikard Moen as a person with significant control on 2023-12-31
dot icon04/06/2025
Notification of Andrew William Hames as a person with significant control on 2023-12-31
dot icon05/02/2025
Confirmation statement made on 2025-01-31 with updates
dot icon07/01/2025
Previous accounting period shortened from 2025-01-31 to 2024-12-31
dot icon06/12/2024
Registered office address changed from , Midway House Herrick Way, Staverton, Cheltenham, GL51 6TQ, England to Conway House 31-33 Worcester Street Gloucester Gloucestershire GL1 3AJ on 2024-12-06
dot icon22/10/2024
Certificate of change of name
dot icon14/10/2024
Micro company accounts made up to 2024-01-31
dot icon06/09/2024
Appointment of Mr David Charles Jones as a director on 2024-09-02
dot icon09/02/2024
Confirmation statement made on 2024-01-31 with updates
dot icon07/02/2024
Cessation of Isabelle Dickson as a person with significant control on 2023-12-31
dot icon07/02/2024
Cessation of Andrew Frederick Dickson as a person with significant control on 2023-12-31
dot icon07/02/2024
Notification of Zello Group Holdings Limited as a person with significant control on 2023-12-31
dot icon06/02/2024
Appointment of Dr Carl Rikard Moen as a director on 2023-12-31
dot icon06/02/2024
Termination of appointment of Andrew Frederick Dickson as a director on 2023-12-31
dot icon06/02/2024
Termination of appointment of Helena Bridget Dickson as a director on 2023-12-31
dot icon06/02/2024
Registered office address changed from , Snows Farm Slad, Stroud, Glos., GL6 7QE to Conway House 31-33 Worcester Street Gloucester Gloucestershire GL1 3AJ on 2024-02-06
dot icon06/02/2024
Appointment of Mr Andrew William Hames as a director on 2023-12-31
dot icon20/12/2023
Termination of appointment of Wg Solutions Limited as a secretary on 2023-12-20
dot icon04/09/2023
Micro company accounts made up to 2023-01-31
dot icon17/02/2023
Termination of appointment of Isabelle Dickson as a director on 2023-02-16
dot icon01/02/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon28/10/2022
Micro company accounts made up to 2022-01-31
dot icon31/01/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon14/10/2021
Micro company accounts made up to 2021-01-31
dot icon10/02/2021
Confirmation statement made on 2021-01-31 with updates
dot icon18/06/2020
Micro company accounts made up to 2020-01-31
dot icon03/02/2020
Confirmation statement made on 2020-01-31 with updates
dot icon16/01/2020
Appointment of Isabelle Dickson as a director on 2020-01-06
dot icon02/10/2019
Micro company accounts made up to 2019-01-31
dot icon04/02/2019
Confirmation statement made on 2019-01-31 with updates
dot icon08/10/2018
Micro company accounts made up to 2018-01-31
dot icon05/02/2018
Notification of Isabelle Dickson as a person with significant control on 2016-04-06
dot icon05/02/2018
Notification of Andrew Dickson as a person with significant control on 2016-04-06
dot icon05/02/2018
Confirmation statement made on 2018-01-31 with updates
dot icon20/01/2018
Appointment of Ms Helena Bridget Dickson as a director on 2018-01-20
dot icon25/10/2017
Micro company accounts made up to 2017-01-31
dot icon07/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon10/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon04/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon29/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon04/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon29/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon19/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon30/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon13/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon24/10/2012
Statement of capital following an allotment of shares on 2012-10-02
dot icon22/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon02/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon24/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon07/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon27/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon03/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon11/10/2009
Total exemption small company accounts made up to 2009-01-31
dot icon31/03/2009
Return made up to 31/01/09; full list of members
dot icon26/02/2008
Registered office changed on 26/02/2008 from, snows farm, slad, stroud, glos, GL6 7Q3
dot icon08/02/2008
New director appointed
dot icon08/02/2008
Registered office changed on 08/02/08 from:\marquess court, 69 southampton row, london, WC1B 4ET
dot icon08/02/2008
New secretary appointed
dot icon08/02/2008
Director resigned
dot icon08/02/2008
Secretary resigned
dot icon05/02/2008
Certificate of change of name
dot icon31/01/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/01/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.23K
-
0.00
-
-
2022
3
90.60K
-
0.00
-
-
2023
3
72.10K
-
0.00
-
-
2023
3
72.10K
-
0.00
-
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

72.10K £Descended-20.41 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WG SOLUTIONS LIMITED
Corporate Secretary
31/01/2008 - 20/12/2023
38
LONDON LAW SERVICES LIMITED
Nominee Director
31/01/2008 - 31/01/2008
9963
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
31/01/2008 - 31/01/2008
10049
Dr Andrew Frederick Dickson
Director
31/01/2008 - 31/12/2023
4
Jones, David Charles
Director
02/09/2024 - Present
4

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ZELLO LIMITED

ZELLO LIMITED is an(a) Active company incorporated on 31/01/2008 with the registered office located at Conway House, 31-33 Worcester Street, Gloucester, Gloucestershire GL1 3AJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ZELLO LIMITED?

toggle

ZELLO LIMITED is currently Active. It was registered on 31/01/2008 .

Where is ZELLO LIMITED located?

toggle

ZELLO LIMITED is registered at Conway House, 31-33 Worcester Street, Gloucester, Gloucestershire GL1 3AJ.

What does ZELLO LIMITED do?

toggle

ZELLO LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does ZELLO LIMITED have?

toggle

ZELLO LIMITED had 3 employees in 2023.

What is the latest filing for ZELLO LIMITED?

toggle

The latest filing was on 21/03/2026: Confirmation statement made on 2026-01-31 with updates.