Background WavePink WaveYellow Wave

ZYCKO OVERSEAS LIMITED (04235180)

ZYCKO OVERSEAS LIMITED (04235180) is an active UK company. incorporated on 15 June 2001. with registered office in Cirencester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ZYCKO OVERSEAS LIMITED has been registered for 24 years. Current directors include COLLENBURG, Nicholas Jasper, SADHRA, Sandeep Kaur.

Company Number
04235180
Status
active
Type
ltd
Incorporated
15 June 2001
Age
24 years
Address
Lakeview House The Mallards, Cirencester, GL7 5TQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
COLLENBURG, Nicholas Jasper, SADHRA, Sandeep Kaur
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZYCKO OVERSEAS LIMITED

ZYCKO OVERSEAS LIMITED is an active company incorporated on 15 June 2001 with the registered office located in Cirencester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ZYCKO OVERSEAS LIMITED was registered 24 years ago.(SIC: 70100)

Status

active

Active since 24 years ago

Company No

04235180

LTD Company

Age

24 Years

Incorporated 15 June 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

Lakeview House The Mallards South Cerney Cirencester, GL7 5TQ,

Previous Addresses

Inda House the Mallards South Cerney Cirencester Gloucestershire GL7 5TQ
From: 15 June 2001To: 3 December 2018
Timeline

30 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Jun 01
Director Joined
Oct 09
Director Left
Apr 11
Loan Secured
Nov 13
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Mar 16
Director Left
Mar 16
Loan Cleared
Feb 17
Loan Cleared
Mar 17
Loan Cleared
Apr 17
Loan Secured
May 17
Loan Secured
May 17
Loan Secured
May 17
Loan Secured
Jun 17
Director Left
Apr 19
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
Nov 22
Director Joined
Mar 23
Funding Round
Feb 24
Capital Update
Mar 24
Director Joined
May 24
Director Joined
May 24
Director Left
May 24
Director Left
May 24
2
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

COLLENBURG, Nicholas Jasper

Active
The Mallards, CirencesterGL7 5TQ
Born February 1994
Director
Appointed 26 Apr 2024

SADHRA, Sandeep Kaur

Active
The Mallards, CirencesterGL7 5TQ
Born June 1973
Director
Appointed 26 Apr 2024

HAVILL, John Mark

Resigned
The Mallards, CirencesterGL7 5TQ
Secretary
Appointed 03 Jul 2015
Resigned 26 Apr 2024

SMITH, Matthew Paul

Resigned
Inda House, CirencesterGL7 5TQ
Secretary
Appointed 01 Oct 2010
Resigned 03 Jul 2015

TOMBLIN, Jessica Mary Olivia

Resigned
Fieldings Woodend Lane, DursleyGL11 5LR
Secretary
Appointed 15 Jun 2001
Resigned 01 Oct 2010

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 15 Jun 2001
Resigned 15 Jun 2001

CROCKER, Mark Howard

Resigned
Flintham Cottage, MalmesburySN16 9HS
Born July 1971
Director
Appointed 15 Jun 2001
Resigned 15 Apr 2011

GALTON-FENZI, David Richard

Resigned
The Mallards, CirencesterGL7 5TQ
Born October 1969
Director
Appointed 03 Jul 2015
Resigned 24 Apr 2019

GILPIN, Nigel Peter

Resigned
Inda House, CirencesterGL7 5TQ
Born May 1962
Director
Appointed 01 Dec 2015
Resigned 29 Feb 2016

HODGE, Julian Michael

Resigned
Albert Drive, WokingGU21 5RW
Born July 1970
Director
Appointed 29 Feb 2016
Resigned 07 May 2024

HUTH-LALIVE D'EPINAY, Christoph Matthias Richard

Resigned
The Mallards, CirencesterGL7 5TQ
Born April 1968
Director
Appointed 24 Mar 2023
Resigned 07 May 2024

MOGLIA, Nicholas Julian

Resigned
Inda House, CirencesterGL7 5TQ
Born November 1959
Director
Appointed 24 Sept 2001
Resigned 03 Jul 2015

SWEET, Rory James Wordsworth

Resigned
Ladyswood House, MalmesburySN16 0LA
Born February 1967
Director
Appointed 15 Jun 2001
Resigned 01 Dec 2015

WOOD, Kenneth Ian

Resigned
Inda House, CirencesterGL7 5TQ
Born October 1962
Director
Appointed 01 Oct 2009
Resigned 01 Dec 2015

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 15 Jun 2001
Resigned 15 Jun 2001

Persons with significant control

1

The Mallards, South CerneyGL7 5TQ

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

120

Accounts With Accounts Type Small
10 September 2025
AAAnnual Accounts
Accounts With Accounts Type Full
3 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
20 March 2025
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
10 February 2025
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
22 July 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2024
TM01Termination of Director
Change Person Director Company With Change Date
8 May 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 May 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Confirmation Statement With Updates
11 April 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
15 March 2024
SH19Statement of Capital
Legacy
15 March 2024
SH20SH20
Resolution
15 March 2024
RESOLUTIONSResolutions
Legacy
15 March 2024
CAP-SSCAP-SS
Resolution
7 February 2024
RESOLUTIONSResolutions
Capital Allotment Shares
5 February 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
3 November 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 May 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
17 August 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 April 2019
TM01Termination of Director
Change Sail Address Company With Old Address New Address
19 February 2019
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
13 February 2019
CH01Change of Director Details
Accounts With Accounts Type Full
5 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 December 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Confirmation Statement With No Updates
30 September 2017
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
28 September 2017
PSC09Update to PSC Statements
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2017
MR01Registration of a Charge
Resolution
31 May 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 February 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
3 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
2 September 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
2 September 2016
AD02Notification of Single Alternative Inspection Location
Second Filing Of Director Appointment With Name
9 August 2016
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
10 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Termination Secretary Company With Name Termination Date
9 July 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 July 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2015
AP01Appointment of Director
Accounts With Accounts Type Full
4 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Auditors Resignation Company
8 April 2014
AUDAUD
Accounts With Accounts Type Full
23 December 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
27 November 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
27 September 2013
AR01AR01
Accounts With Accounts Type Full
7 January 2013
AAAnnual Accounts
Legacy
18 December 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
17 September 2012
AR01AR01
Legacy
5 January 2012
MG02MG02
Accounts With Accounts Type Full
18 November 2011
AAAnnual Accounts
Legacy
12 October 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Miscellaneous
26 May 2011
MISCMISC
Auditors Resignation Company
5 May 2011
AUDAUD
Termination Director Company With Name
15 April 2011
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
1 October 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
1 October 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 September 2010
AR01AR01
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Appoint Person Director Company With Name
7 October 2009
AP01Appointment of Director
Legacy
18 September 2009
363aAnnual Return
Accounts With Accounts Type Full
4 September 2009
AAAnnual Accounts
Accounts With Accounts Type Full
23 December 2008
AAAnnual Accounts
Legacy
11 September 2008
363aAnnual Return
Accounts With Accounts Type Full
30 January 2008
AAAnnual Accounts
Legacy
6 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 2006
AAAnnual Accounts
Legacy
12 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 2005
AAAnnual Accounts
Legacy
27 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 2004
AAAnnual Accounts
Legacy
10 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 2003
AAAnnual Accounts
Legacy
8 September 2003
363sAnnual Return (shuttle)
Legacy
1 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 2002
AAAnnual Accounts
Legacy
28 June 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
13 June 2002
AUDAUD
Legacy
20 May 2002
288cChange of Particulars
Legacy
5 February 2002
395Particulars of Mortgage or Charge
Legacy
9 January 2002
225Change of Accounting Reference Date
Legacy
27 September 2001
288aAppointment of Director or Secretary
Legacy
2 July 2001
288bResignation of Director or Secretary
Legacy
2 July 2001
288bResignation of Director or Secretary
Legacy
2 July 2001
288aAppointment of Director or Secretary
Legacy
2 July 2001
288aAppointment of Director or Secretary
Legacy
2 July 2001
288aAppointment of Director or Secretary
Incorporation Company
15 June 2001
NEWINCIncorporation