Zypontious Ltd (number 13176147) is a private limited company created on 2021-02-03. The company is registered at Office 6 Banbury House, Lower Priest Lane, Pershore WR10 1BJ. Zypontious Ltd operates SIC: 82920 - "packaging activities".
Moving to the 1 managing director that can be found in this particular company, we can name: Ma P. (in the company from 18 February 2021). The Companies House indexes 2 persons of significant control, namely: Ma P. owns over 3/4 of shares, Channia C. owns over 3/4 of shares, 3/4 to full of voting rights.
Directors
Accounts data
Date of Accounts
2022-04-05
2023-04-05
Current Assets
616
380
Total Assets Less Current Liabilities
1
380
People with significant control
Ma P.
18 February 2021
Nature of control:
75,01-100% shares
Channia C.
3 February 2021 - 18 February 2021
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Filings
Categories:
Accounts
Address
Confirmation statement
Incorporation
Officers
Persons with significant control
Download filing
(AA) Micro company financial statements for the year ending on Wed, 5th Apr 2023
filed on: 25th, October 2023
| accounts
Free Download
(6 pages)
Download filing
(AA) Micro company financial statements for the year ending on Wed, 5th Apr 2023
filed on: 25th, October 2023
| accounts
Free Download
(6 pages)
(CS01) Confirmation statement with no updates Tue, 31st Jan 2023
filed on: 13th, March 2023
| confirmation statement
Free Download
(3 pages)
(AA) Micro company financial statements for the year ending on Tue, 5th Apr 2022
filed on: 1st, September 2022
| accounts
Free Download
(6 pages)
(CS01) Confirmation statement with updates Wed, 2nd Feb 2022
filed on: 2nd, February 2022
| confirmation statement
Free Download
(4 pages)
(AA01) Extension of current accouting period to Tue, 5th Apr 2022
filed on: 16th, April 2021
| accounts
Free Download
(1 page)
(PSC07) Cessation of a person with significant control Thu, 18th Feb 2021
filed on: 26th, March 2021
| persons with significant control
Free Download
(1 page)
(TM01) Thu, 18th Feb 2021 - the day director's appointment was terminated
filed on: 24th, March 2021
| officers
Free Download
(1 page)
(PSC01) Notification of a person with significant control Thu, 18th Feb 2021
filed on: 22nd, March 2021
| persons with significant control
Free Download
(2 pages)
(AP01) On Thu, 18th Feb 2021 new director was appointed.
filed on: 22nd, March 2021
| officers
Free Download
(2 pages)
(AD01) Address change date: Tue, 9th Mar 2021. New Address: Office 6 Banbury House Lower Priest Lane Pershore WR10 1BJ. Previous address: 2 West Terrace New Marske Redcar TS11 8HB England
filed on: 9th, March 2021
| address
Free Download
(1 page)
(NEWINC) Certificate of incorporation
filed on: 3rd, February 2021
| incorporation