Background WavePink WaveYellow Wave

ZIOXI LIMITED (03852772)

ZIOXI LIMITED (03852772) is an active UK company. incorporated on 4 October 1999. with registered office in Tetsworth. The company operates in the Manufacturing sector, engaged in unknown sic code (27900) and 3 other business activities. ZIOXI LIMITED has been registered for 26 years. Current directors include FENTON, Philip Ian, MCDONALD, Andrew, SIRS, Robin Adrian.

Company Number
03852772
Status
active
Type
ltd
Incorporated
4 October 1999
Age
26 years
Address
57 High Street, Tetsworth, OX9 7BS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27900)
Directors
FENTON, Philip Ian, MCDONALD, Andrew, SIRS, Robin Adrian
SIC Codes
27900, 31090, 62012, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZIOXI LIMITED

ZIOXI LIMITED is an active company incorporated on 4 October 1999 with the registered office located in Tetsworth. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27900) and 3 other business activities. ZIOXI LIMITED was registered 26 years ago.(SIC: 27900, 31090, 62012, 82990)

Status

active

Active since 26 years ago

Company No

03852772

LTD Company

Age

26 Years

Incorporated 4 October 1999

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 21 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 13 June 2025 (9 months ago)
Submitted on 29 July 2025 (8 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026

Previous Company Names

IOXI LIMITED
From: 30 November 2015To: 14 January 2016
ISIS CONCEPTS LIMITED
From: 4 October 1999To: 30 November 2015
Contact
Address

57 High Street Tetsworth, OX9 7BS,

Previous Addresses

New Mill House 183 Milton Park Abingdon Oxon OX14 4SE
From: 4 October 1999To: 21 June 2012
Timeline

19 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Oct 99
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Apr 10
Director Left
Oct 10
Director Left
Nov 10
Director Joined
Feb 11
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
May 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Loan Secured
Jul 13
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Dec 23
Loan Cleared
May 24
Loan Secured
Sept 24
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

FENTON, Philip Ian

Active
High Street, TetsworthOX9 7BS
Born December 1963
Director
Appointed 19 Jun 2023

MCDONALD, Andrew

Active
The Plain, BristolBS35 2BD
Born December 1969
Director
Appointed 19 Jun 2023

SIRS, Robin Adrian

Active
High Street, TetsworthOX9 7BS
Born April 1961
Director
Appointed 10 May 2012

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Nominee secretary
Appointed 04 Oct 1999
Resigned 04 Oct 1999

GOULD, John Tudor

Resigned
51 Henley Avenue, OxfordOX4 4DJ
Secretary
Appointed 02 Jan 2004
Resigned 01 Jan 2009

HOLLINRAKE, Eric

Resigned
4 Steptoe Close, WantageOX12 0AY
Secretary
Appointed 14 May 2009
Resigned 10 May 2012

HUNT, James Christopher

Resigned
1g Network Point, WitneyOX29 0YN
Secretary
Appointed 10 May 2012
Resigned 27 Apr 2023

SIMMONDS, Gerard Vaughan Charles

Resigned
Charlbury Road, OxfordOX2 6UX
Secretary
Appointed 01 Jan 2009
Resigned 14 May 2009

WAIN, Anthony John

Resigned
19 Sandfield Road, OxfordOX3 7RN
Secretary
Appointed 04 Oct 1999
Resigned 02 Jan 2004

BENNETT, William Keith

Resigned
38 Bamburgh Drive, BurnleyBB12 0TE
Born September 1953
Director
Appointed 24 Feb 2005
Resigned 14 May 2009

CHAPPLE, Oliver John

Resigned
Heather Lodge, Chipping NortonOX7 6EX
Born November 1943
Director
Appointed 02 Jan 2004
Resigned 01 Nov 2010

DOYLE, Betty June

Resigned
8 The Bartons, ElstreeWD6 3EN
Born June 1936
Nominee director
Appointed 04 Oct 1999
Resigned 04 Oct 1999

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Born April 1941
Nominee director
Appointed 04 Oct 1999
Resigned 04 Oct 1999

GREIG, Michael David

Resigned
College Farm House, GarfordOX13 5PF
Born July 1956
Director
Appointed 14 May 2009
Resigned 31 Mar 2010

HAXWORTH, Peter John

Resigned
17 Islip Road, OxfordOX2 7SN
Born February 1941
Director
Appointed 04 Oct 1999
Resigned 02 Jan 2004

HUTCHINGS, Robin Reginald Thomas

Resigned
Stonecroft High Street, AbingdonOX13 5EP
Born March 1962
Director
Appointed 14 May 2009
Resigned 14 Oct 2010

MCINTOSH, Iain Peter

Resigned
183 Milton Park, AbingdonOX14 4SE
Born February 1963
Director
Appointed 31 Jan 2012
Resigned 10 May 2012

POWELL, Russell James

Resigned
Jackman Close, AbingdonOX14 3GA
Born May 1978
Director
Appointed 26 Jan 2010
Resigned 10 May 2012

SIRS, Robin Adrian

Resigned
Oxford Road, NewburyRG14 3AY
Born April 1961
Director
Appointed 26 Jan 2010
Resigned 31 Jan 2012

THOMAS, Alastair

Resigned
Old Orchard Cottage, Charlton On OtmoorOX5 2UA
Born June 1962
Director
Appointed 02 Jan 2004
Resigned 02 Nov 2004

TODD, Ian Rennie

Resigned
183 Milton Park, AbingdonOX14 4SE
Born November 1961
Director
Appointed 11 Feb 2011
Resigned 10 May 2012

TOPLISS, Nicholas John

Resigned
High Street, TetsworthOX9 7BS
Born October 1957
Director
Appointed 04 Oct 1999
Resigned 01 Dec 2023

WAIN, Anthony John

Resigned
19 Sandfield Road, OxfordOX3 7RN
Born August 1936
Director
Appointed 04 Oct 1999
Resigned 02 Jan 2004

Persons with significant control

1

High Street, TetsworthOX9 7BS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

117

Accounts With Accounts Type Total Exemption Full
21 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 May 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
14 December 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 May 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
8 November 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2016
AR01AR01
Certificate Change Of Name Company
14 January 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 January 2016
CONNOTConfirmation Statement Notification
Certificate Change Of Name Company
30 November 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 November 2015
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
21 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Mortgage Create With Deed With Charge Number
5 July 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Change Person Director Company With Change Date
20 June 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 May 2013
AAAnnual Accounts
Legacy
19 October 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
21 June 2012
AD01Change of Registered Office Address
Auditors Resignation Company
22 May 2012
AUDAUD
Auditors Resignation Company
22 May 2012
AUDAUD
Appoint Person Secretary Company With Name
22 May 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
22 May 2012
AP01Appointment of Director
Termination Secretary Company With Name
22 May 2012
TM02Termination of Secretary
Termination Director Company With Name
22 May 2012
TM01Termination of Director
Termination Director Company With Name
22 May 2012
TM01Termination of Director
Termination Director Company With Name
22 May 2012
TM01Termination of Director
Accounts With Accounts Type Full
22 May 2012
AAAnnual Accounts
Miscellaneous
21 May 2012
MISCMISC
Legacy
11 May 2012
MG01MG01
Appoint Person Director Company With Name
10 February 2012
AP01Appointment of Director
Termination Director Company With Name
7 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Miscellaneous
20 April 2011
MISCMISC
Change Account Reference Date Company Current Extended
15 April 2011
AA01Change of Accounting Reference Date
Miscellaneous
1 April 2011
MISCMISC
Accounts With Accounts Type Full
22 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
15 February 2011
AP01Appointment of Director
Termination Director Company With Name
11 November 2010
TM01Termination of Director
Termination Director Company With Name
26 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Accounts With Accounts Type Full
23 June 2010
AAAnnual Accounts
Termination Director Company With Name
6 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
22 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 February 2010
AP01Appointment of Director
Accounts With Accounts Type Full
18 August 2009
AAAnnual Accounts
Legacy
2 July 2009
363aAnnual Return
Legacy
1 June 2009
288aAppointment of Director or Secretary
Legacy
28 May 2009
403aParticulars of Charge Subject to s859A
Legacy
26 May 2009
288aAppointment of Director or Secretary
Legacy
26 May 2009
288aAppointment of Director or Secretary
Legacy
26 May 2009
225Change of Accounting Reference Date
Legacy
26 May 2009
287Change of Registered Office
Legacy
26 May 2009
288bResignation of Director or Secretary
Legacy
26 May 2009
288bResignation of Director or Secretary
Legacy
22 January 2009
288bResignation of Director or Secretary
Legacy
22 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 September 2008
AAAnnual Accounts
Legacy
28 July 2008
363aAnnual Return
Legacy
21 June 2007
363aAnnual Return
Accounts With Made Up Date
16 June 2007
AAAnnual Accounts
Accounts With Accounts Type Small
26 October 2006
AAAnnual Accounts
Legacy
18 July 2006
363aAnnual Return
Accounts With Accounts Type Small
24 August 2005
AAAnnual Accounts
Legacy
15 July 2005
363sAnnual Return (shuttle)
Legacy
10 March 2005
288aAppointment of Director or Secretary
Legacy
24 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
5 August 2004
AAAnnual Accounts
Legacy
30 June 2004
363sAnnual Return (shuttle)
Legacy
22 January 2004
288aAppointment of Director or Secretary
Legacy
22 January 2004
288bResignation of Director or Secretary
Legacy
22 January 2004
288bResignation of Director or Secretary
Legacy
22 January 2004
288aAppointment of Director or Secretary
Legacy
22 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
14 August 2003
AAAnnual Accounts
Legacy
11 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 July 2002
AAAnnual Accounts
Legacy
25 June 2002
363sAnnual Return (shuttle)
Legacy
14 June 2002
287Change of Registered Office
Legacy
11 April 2002
403aParticulars of Charge Subject to s859A
Legacy
5 February 2002
395Particulars of Mortgage or Charge
Legacy
15 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 September 2001
AAAnnual Accounts
Legacy
2 January 2001
363sAnnual Return (shuttle)
Legacy
28 September 2000
395Particulars of Mortgage or Charge
Legacy
25 July 2000
88(2)R88(2)R
Legacy
13 July 2000
225Change of Accounting Reference Date
Legacy
23 November 1999
288bResignation of Director or Secretary
Legacy
23 November 1999
288bResignation of Director or Secretary
Legacy
23 November 1999
288aAppointment of Director or Secretary
Legacy
23 November 1999
288aAppointment of Director or Secretary
Legacy
23 November 1999
288aAppointment of Director or Secretary
Legacy
23 November 1999
287Change of Registered Office
Incorporation Company
4 October 1999
NEWINCIncorporation