Background WavePink WaveYellow Wave

ZUTO HOLDINGS LIMITED (08563366)

ZUTO HOLDINGS LIMITED (08563366) is an active UK company. incorporated on 10 June 2013. with registered office in Macclesfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ZUTO HOLDINGS LIMITED has been registered for 12 years. Current directors include PARSONS, David Anthony, WILKINSON, James Stephen.

Company Number
08563366
Status
active
Type
ltd
Incorporated
10 June 2013
Age
12 years
Address
Winterton House, Macclesfield, SK11 0LP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
PARSONS, David Anthony, WILKINSON, James Stephen
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZUTO HOLDINGS LIMITED

ZUTO HOLDINGS LIMITED is an active company incorporated on 10 June 2013 with the registered office located in Macclesfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ZUTO HOLDINGS LIMITED was registered 12 years ago.(SIC: 70100)

Status

active

Active since 12 years ago

Company No

08563366

LTD Company

Age

12 Years

Incorporated 10 June 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

8 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 19 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026

Previous Company Names

CAR LOAN 4U HOLDINGS LIMITED
From: 6 February 2014To: 26 May 2015
HELIUM MIRACLE 129 LIMITED
From: 10 June 2013To: 6 February 2014
Contact
Address

Winterton House Winterton Way Macclesfield, SK11 0LP,

Previous Addresses

3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom
From: 19 August 2013To: 31 January 2014
Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom
From: 10 June 2013To: 19 August 2013
Timeline

46 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jun 13
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Funding Round
Feb 14
Funding Round
Feb 14
Loan Secured
Mar 14
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Aug 15
Director Left
Jan 16
Funding Round
Mar 16
Loan Secured
Jul 16
Funding Round
Aug 16
Loan Cleared
Aug 16
Funding Round
Dec 16
Funding Round
Jun 17
Funding Round
Jan 18
Funding Round
Feb 18
Funding Round
Jul 18
Funding Round
Dec 18
Loan Secured
May 19
Loan Cleared
May 19
Funding Round
Jun 19
Funding Round
Jun 19
Funding Round
Jun 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Sept 19
Director Joined
Feb 20
Director Joined
Jun 22
Director Left
Dec 22
Loan Cleared
Sept 23
Loan Secured
Nov 25
Director Joined
Nov 25
Owner Exit
Nov 25
Owner Exit
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Share Issue
Dec 25
14
Funding
22
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

BASFORD, Christopher John

Active
Winterton Way, MacclesfieldSK11 0LP
Secretary
Appointed 06 Apr 2021

PARSONS, David Anthony

Active
Winterton Way, MacclesfieldSK11 0LP
Born April 1984
Director
Appointed 18 Nov 2025

WILKINSON, James Stephen

Active
Winterton Way, MacclesfieldSK11 0LP
Born June 1981
Director
Appointed 30 Jan 2014

DUNLOP, Thomas Owain

Resigned
Winterton Way, MacclesfieldSK11 0LP
Secretary
Appointed 23 Mar 2018
Resigned 05 Jul 2019

PARSONS, David Anthony

Resigned
Winterton Way, MacclesfieldSK11 0LP
Secretary
Appointed 05 Jul 2019
Resigned 06 Apr 2021

RAMSDEN, Paul Michael

Resigned
Winterton Way, MacclesfieldSK11 0LP
Secretary
Appointed 26 Jun 2014
Resigned 23 Mar 2018

OAKWOOD CORPORATE SECRETARY LIMITED

Resigned
Floor, AltrinchamWA14 2DT
Corporate secretary
Appointed 10 Jun 2013
Resigned 30 Jan 2014

DAVISON, Andrew Peter

Resigned
Winterton Way, MacclesfieldSK11 0LP
Born August 1967
Director
Appointed 31 Jan 2014
Resigned 01 Mar 2015

DIGNAN, Ryan

Resigned
Winterton Way, MacclesfieldSK11 0LP
Born November 1984
Director
Appointed 31 Jan 2014
Resigned 18 Nov 2025

HARRIS, Michael Paul

Resigned
Floor, AltrinchamWA14 2DT
Born June 1967
Director
Appointed 10 Jun 2013
Resigned 30 Jan 2014

KELLY, David Thomas, Dr

Resigned
Winterton Way, MacclesfieldSK11 0LP
Born September 1963
Director
Appointed 30 Jul 2015
Resigned 14 Jan 2016

LAW, Richard Anthony

Resigned
Winterton Way, MacclesfieldSK11 0LP
Born March 1960
Director
Appointed 31 Jan 2014
Resigned 01 Sept 2019

MCLATCHIE, Fraser

Resigned
Blythswood Square, GlasgowG2 4AD
Born December 1979
Director
Appointed 20 Jun 2022
Resigned 09 Dec 2022

NICHOLSON, John Mcallister

Resigned
Winterton Way, MacclesfieldSK11 0LP
Born April 1954
Director
Appointed 03 Feb 2020
Resigned 18 Nov 2025

PATERSON, Calum Macdonald

Resigned
Winterton Way, MacclesfieldSK11 0LP
Born April 1963
Director
Appointed 01 Mar 2015
Resigned 01 Aug 2019

ROBISON, Antony Lawrence

Resigned
Winterton Way, MacclesfieldSK11 0LP
Born July 1968
Director
Appointed 01 Aug 2019
Resigned 18 Nov 2025

SLATER, Christopher Paul

Resigned
Winterton Way, MacclesfieldSK11 0LP
Born March 1978
Director
Appointed 01 Aug 2019
Resigned 18 Nov 2025

THORNE, Muriel Shona

Resigned
Floor, AltrinchamWA14 2DT
Born April 1981
Director
Appointed 10 Jun 2013
Resigned 30 Jan 2014

Persons with significant control

4

2 Active
2 Ceased
Marble Arch, LondonW1H 7EJ

Nature of Control

Significant influence or control
Notified 18 Nov 2025
Marble Arch, LondonW1H 7EJ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 18 Nov 2025
Blythswood Square, GlasgowG2 4AD

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 18 Nov 2025
Blythswood Square, GlasgowG2 4AD

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Nov 2025
Fundings
Financials
Latest Activities

Filing History

123

Memorandum Articles
3 December 2025
MAMA
Resolution
3 December 2025
RESOLUTIONSResolutions
Capital Alter Shares Consolidation Subdivision
2 December 2025
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
1 December 2025
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
28 November 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
28 November 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 November 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2025
MR01Registration of a Charge
Confirmation Statement With Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
19 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
13 March 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 September 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
13 March 2023
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
30 December 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
30 December 2022
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
30 December 2022
MAMA
Resolution
30 December 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
15 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2022
AP01Appointment of Director
Confirmation Statement With Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
21 March 2022
AAAnnual Accounts
Accounts With Accounts Type Group
1 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 April 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 April 2021
AP03Appointment of Secretary
Confirmation Statement With Updates
10 June 2020
CS01Confirmation Statement
Resolution
1 June 2020
RESOLUTIONSResolutions
Memorandum Articles
1 June 2020
MAMA
Accounts With Accounts Type Group
25 March 2020
AAAnnual Accounts
Change Person Director Company With Change Date
11 March 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2019
TM01Termination of Director
Resolution
2 September 2019
RESOLUTIONSResolutions
Change Person Director Company With Change Date
21 August 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 July 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 July 2019
TM02Termination of Secretary
Capital Allotment Shares
26 June 2019
SH01Allotment of Shares
Capital Allotment Shares
26 June 2019
SH01Allotment of Shares
Confirmation Statement With Updates
18 June 2019
CS01Confirmation Statement
Capital Allotment Shares
10 June 2019
SH01Allotment of Shares
Resolution
8 June 2019
RESOLUTIONSResolutions
Resolution
8 June 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
6 June 2019
SH08Notice of Name/Rights of Class of Shares
Mortgage Satisfy Charge Full
31 May 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2019
MR01Registration of a Charge
Accounts With Accounts Type Group
23 April 2019
AAAnnual Accounts
Resolution
9 January 2019
RESOLUTIONSResolutions
Capital Allotment Shares
27 December 2018
SH01Allotment of Shares
Capital Allotment Shares
5 July 2018
SH01Allotment of Shares
Resolution
3 July 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
5 April 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 April 2018
TM02Termination of Secretary
Capital Allotment Shares
27 February 2018
SH01Allotment of Shares
Capital Allotment Shares
16 January 2018
SH01Allotment of Shares
Resolution
15 January 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
23 November 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
17 June 2017
SH01Allotment of Shares
Resolution
14 June 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Resolution
21 December 2016
RESOLUTIONSResolutions
Capital Allotment Shares
15 December 2016
SH01Allotment of Shares
Capital Name Of Class Of Shares
15 December 2016
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
7 December 2016
AAAnnual Accounts
Resolution
22 August 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
10 August 2016
MR04Satisfaction of Charge
Capital Allotment Shares
9 August 2016
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Capital Allotment Shares
15 March 2016
SH01Allotment of Shares
Resolution
15 March 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
27 January 2016
TM01Termination of Director
Resolution
4 January 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 December 2015
AAAnnual Accounts
Capital Name Of Class Of Shares
21 October 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
21 October 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 August 2015
AP01Appointment of Director
Resolution
13 July 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Certificate Change Of Name Company
26 May 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 May 2015
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
4 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2015
TM01Termination of Director
Accounts With Accounts Type Group
8 October 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 July 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Resolution
7 May 2014
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
25 March 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
25 March 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
25 March 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
18 March 2014
MR01Registration of a Charge
Resolution
10 February 2014
RESOLUTIONSResolutions
Capital Allotment Shares
10 February 2014
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
10 February 2014
AA01Change of Accounting Reference Date
Capital Variation Of Rights Attached To Shares
10 February 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
10 February 2014
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
10 February 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
7 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 February 2014
AP01Appointment of Director
Certificate Change Of Name Company
6 February 2014
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
4 February 2014
AP01Appointment of Director
Termination Secretary Company With Name
31 January 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
31 January 2014
AP01Appointment of Director
Termination Director Company With Name
31 January 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
31 January 2014
AD01Change of Registered Office Address
Termination Director Company With Name
31 January 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
19 August 2013
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
13 August 2013
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
13 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2013
CH01Change of Director Details
Incorporation Company
10 June 2013
NEWINCIncorporation