Background WavePink WaveYellow Wave

ZELLIS DORMCO LIMITED (04141861)

ZELLIS DORMCO LIMITED (04141861) is an active UK company. incorporated on 16 January 2001. with registered office in Bristol. The company operates in the Information and Communication sector, engaged in other information technology service activities. ZELLIS DORMCO LIMITED has been registered for 25 years. Current directors include PETTER, John Richard Martin, TROY, Joseph James.

Company Number
04141861
Status
active
Type
ltd
Incorporated
16 January 2001
Age
25 years
Address
740 Waterside Drive Aztec West, Bristol, BS32 4UF
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
PETTER, John Richard Martin, TROY, Joseph James
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZELLIS DORMCO LIMITED

ZELLIS DORMCO LIMITED is an active company incorporated on 16 January 2001 with the registered office located in Bristol. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. ZELLIS DORMCO LIMITED was registered 25 years ago.(SIC: 62090)

Status

active

Active since 25 years ago

Company No

04141861

LTD Company

Age

25 Years

Incorporated 16 January 2001

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 January 2026 (3 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027

Previous Company Names

NORTHGATEARINSO PEOPLECHECKING LIMITED
From: 2 September 2008To: 16 January 2019
AST CHECK LIMITED
From: 16 January 2001To: 2 September 2008
Contact
Address

740 Waterside Drive Aztec West Almondsbury Bristol, BS32 4UF,

Previous Addresses

Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW
From: 16 January 2001To: 14 January 2021
Timeline

21 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Jan 01
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
Mar 15
Director Left
Apr 15
Loan Secured
Jun 16
Loan Cleared
Jan 17
Capital Update
Jan 17
Director Joined
Nov 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Loan Cleared
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Dec 25
Director Joined
Dec 25
1
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

FOX, Chris

Active
Aztec West, BristolBS32 4UF
Secretary
Appointed 16 Aug 2021

PETTER, John Richard Martin

Active
Aztec West, BristolBS32 4UF
Born May 1970
Director
Appointed 18 Jul 2018

TROY, Joseph James

Active
Aztec West, BristolBS32 4UF
Born September 1963
Director
Appointed 10 Dec 2025

BENNETT, Malcolm Robert

Resigned
Peoplebuilding Estate, Hemel HempsteadHP2 4NW
Secretary
Appointed 01 May 2016
Resigned 01 Feb 2018

COPESTICK, Helen

Resigned
Aztec West, BristolBS32 4UF
Secretary
Appointed 19 Apr 2021
Resigned 16 Aug 2021

LEPPARD, Elizabeth

Resigned
4th Floor Lowry Mill, SwintonM27 6DB
Secretary
Appointed 01 Feb 2018
Resigned 19 Apr 2021

RICHARDSON, John David

Resigned
Peoplebuilding Estate, Hemel HempsteadHP2 4NW
Secretary
Appointed 02 Apr 2008
Resigned 09 Sept 2013

SCHENCK, Daniel William

Resigned
Peoplebuilding 2, Peoplebuilding Estate, Hemel HempsteadHP2 4NW
Secretary
Appointed 09 Sept 2013
Resigned 01 May 2016

WITHERS, Robert John

Resigned
Redholme Martinsend Lane, Great MissendenHP16 9BH
Secretary
Appointed 16 Jan 2001
Resigned 02 Apr 2008

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 16 Jan 2001
Resigned 16 Jan 2001

AL-SALEH, Adel Bedry

Resigned
Peoplebuilding 2, Peoplebuilding Estate, Hemel HempsteadHP2 4NW
Born September 1963
Director
Appointed 22 Dec 2011
Resigned 19 Dec 2017

ELKINGTON, George Julian

Resigned
Longford House, Henley On ThamesRG9 5JL
Born September 1962
Director
Appointed 18 May 2007
Resigned 02 Apr 2008

HARTLEY, Thomas

Resigned
1 Luard Road, CambridgeCB2 2PJ
Born June 1965
Director
Appointed 16 Jan 2001
Resigned 02 Apr 2008

KINCH, Alan Royston

Resigned
Aztec West, BristolBS32 4UF
Born September 1978
Director
Appointed 29 Jun 2019
Resigned 01 Dec 2025

LEGDON, Jonathan

Resigned
Peoplebuilding Estate, Hemel HempsteadHP2 4NW
Born March 1970
Director
Appointed 19 Dec 2017
Resigned 09 Jul 2018

MONSHAW, Andrew Phillip

Resigned
Peoplebuilding Estate, Hemel HempsteadHP2 4NW
Born October 1962
Director
Appointed 31 Oct 2017
Resigned 01 Feb 2018

ROONEY, Timothy Patrick

Resigned
Woodlands, TringHP23 9DH
Born March 1964
Director
Appointed 18 May 2007
Resigned 02 Apr 2008

ROSS, Stuart

Resigned
Peoplebuilding Estate, Hemel HempsteadHP2 4NW
Born October 1956
Director
Appointed 01 Apr 2015
Resigned 01 Feb 2018

STIER, John Robert

Resigned
Peoplebuilding Estate, Hemel HempsteadHP2 4NW
Born March 1966
Director
Appointed 02 Apr 2008
Resigned 20 Apr 2015

STONE, Christopher Michael Renwick

Resigned
Peoplebuilding 2, Peoplebuilding Estate, Hemel HempsteadHP2 4NW
Born December 1962
Director
Appointed 02 Apr 2008
Resigned 22 Dec 2011

WAIN, Nicholas Paul

Resigned
Peoplebuilding Estate, Hemel HempsteadHP2 4NW
Born August 1972
Director
Appointed 19 Dec 2017
Resigned 28 Jun 2019

WITHERS, Robert John

Resigned
Redholme Martinsend Lane, Great MissendenHP16 9BH
Born December 1964
Director
Appointed 16 Jan 2001
Resigned 02 Apr 2008

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 16 Jan 2001
Resigned 16 Jan 2001

Persons with significant control

1

Aztec West, BristolBS32 4UF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Jan 2017
Fundings
Financials
Latest Activities

Filing History

130

Accounts With Accounts Type Dormant
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Dissolution Withdrawal Application Strike Off Company
31 January 2022
DS02DS02
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2022
AAAnnual Accounts
Gazette Notice Voluntary
30 November 2021
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
23 November 2021
DS01DS01
Change To A Person With Significant Control
7 October 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
24 August 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 August 2021
TM02Termination of Secretary
Change Person Director Company With Change Date
26 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2021
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
26 April 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 April 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
10 January 2021
AAAnnual Accounts
Move Registers To Sail Company With New Address
3 September 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
2 September 2020
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
4 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Change To A Person With Significant Control
22 May 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
13 May 2019
CH03Change of Secretary Details
Resolution
16 January 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2018
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
3 July 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
14 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 February 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 February 2018
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
2 February 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
19 December 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2017
AP01Appointment of Director
Gazette Filings Brought Up To Date
10 October 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
9 October 2017
AAAnnual Accounts
Gazette Notice Compulsory
3 October 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Statement Capital Company With Date Currency Figure
18 January 2017
SH19Statement of Capital
Legacy
18 January 2017
SH20SH20
Legacy
18 January 2017
CAP-SSCAP-SS
Resolution
18 January 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 January 2017
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Extended
9 December 2016
AA01Change of Accounting Reference Date
Resolution
27 June 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2016
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
10 May 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 May 2016
AP03Appointment of Secretary
Accounts With Accounts Type Full
19 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Termination Director Company With Name Termination Date
22 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Accounts With Accounts Type Full
18 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Miscellaneous
21 May 2014
MISCMISC
Change Person Director Company With Change Date
7 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 March 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Accounts With Accounts Type Full
20 January 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
12 September 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
12 September 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Change Person Secretary Company With Change Date
6 March 2013
CH03Change of Secretary Details
Accounts With Accounts Type Full
31 January 2013
AAAnnual Accounts
Legacy
11 September 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Appoint Person Director Company With Name
17 January 2012
AP01Appointment of Director
Termination Director Company With Name
17 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
19 December 2011
AAAnnual Accounts
Auditors Resignation Company
11 May 2011
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Accounts With Accounts Type Small
25 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2010
AR01AR01
Accounts With Accounts Type Small
16 January 2010
AAAnnual Accounts
Legacy
16 January 2009
363aAnnual Return
Accounts With Accounts Type Full
3 September 2008
AAAnnual Accounts
Certificate Change Of Name Company
30 August 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 July 2008
287Change of Registered Office
Legacy
4 April 2008
288aAppointment of Director or Secretary
Legacy
4 April 2008
288aAppointment of Director or Secretary
Legacy
4 April 2008
288aAppointment of Director or Secretary
Legacy
3 April 2008
288bResignation of Director or Secretary
Legacy
3 April 2008
288bResignation of Director or Secretary
Legacy
3 April 2008
288bResignation of Director or Secretary
Legacy
3 April 2008
288bResignation of Director or Secretary
Legacy
3 April 2008
288bResignation of Director or Secretary
Legacy
3 April 2008
225Change of Accounting Reference Date
Legacy
16 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 September 2007
AAAnnual Accounts
Legacy
22 May 2007
288aAppointment of Director or Secretary
Legacy
21 May 2007
288aAppointment of Director or Secretary
Legacy
17 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 December 2006
AAAnnual Accounts
Legacy
24 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 January 2006
AAAnnual Accounts
Legacy
25 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 October 2004
AAAnnual Accounts
Resolution
26 January 2004
RESOLUTIONSResolutions
Legacy
26 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 October 2003
AAAnnual Accounts
Legacy
24 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 October 2002
AAAnnual Accounts
Legacy
22 January 2002
363sAnnual Return (shuttle)
Legacy
14 December 2001
225Change of Accounting Reference Date
Legacy
25 January 2001
288bResignation of Director or Secretary
Legacy
25 January 2001
288bResignation of Director or Secretary
Legacy
25 January 2001
288aAppointment of Director or Secretary
Legacy
25 January 2001
288aAppointment of Director or Secretary
Legacy
25 January 2001
288aAppointment of Director or Secretary
Incorporation Company
16 January 2001
NEWINCIncorporation