Background WavePink WaveYellow Wave

ZELLAR LTD (10193629)

ZELLAR LTD (10193629) is an active UK company. incorporated on 23 May 2016. with registered office in Northampton. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. ZELLAR LTD has been registered for 9 years. Current directors include STYLES, Gary Richard.

Company Number
10193629
Status
active
Type
ltd
Incorporated
23 May 2016
Age
9 years
Address
300 Pavilion Drive, Northampton, NN4 7YE
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
STYLES, Gary Richard
SIC Codes
62012, 74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZELLAR LTD

ZELLAR LTD is an active company incorporated on 23 May 2016 with the registered office located in Northampton. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. ZELLAR LTD was registered 9 years ago.(SIC: 62012, 74901)

Status

active

Active since 9 years ago

Company No

10193629

LTD Company

Age

9 Years

Incorporated 23 May 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 27 November 2025 (5 months ago)
Submitted on 27 November 2025 (5 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026

Previous Company Names

OUTBROKER LIMITED
From: 23 May 2016To: 15 August 2018
Contact
Address

300 Pavilion Drive Northampton, NN4 7YE,

Previous Addresses

Aviation House 125 Kingsway London WC2B 6NH England
From: 5 May 2021To: 27 November 2025
1 Fore Street Avenue London EC2Y 9DT England
From: 13 June 2019To: 5 May 2021
Electus House 900 Pavilion Drive Northampton NN4 7RG England
From: 23 March 2017To: 13 June 2019
6 Scirocco Close Moulton Park Office Village Northampton NN3 6AP United Kingdom
From: 23 May 2016To: 23 March 2017
Timeline

13 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
May 16
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Owner Exit
Mar 19
Director Left
May 19
Director Left
Aug 19
Owner Exit
Jun 20
Loan Secured
Sept 20
Loan Secured
Feb 22
Loan Secured
Feb 22
Loan Cleared
Jan 24
Director Left
Dec 25
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

STYLES, Gary Richard

Active
Pavilion Drive, NorthamptonNN4 7YE
Born May 1974
Director
Appointed 23 May 2016

REID, Victoria Alison

Resigned
Fore Street Avenue, LondonEC2Y 9DT
Secretary
Appointed 23 May 2016
Resigned 01 Jun 2020

COOMBS, David Andrew

Resigned
Pavilion Drive, NorthamptonNN4 7YE
Born September 1962
Director
Appointed 02 Aug 2018
Resigned 15 Dec 2025

MARIROSANS, Peter

Resigned
Fore Street Avenue, LondonEC2Y 9DT
Born April 1977
Director
Appointed 02 Aug 2018
Resigned 31 Jul 2019

PERRY, Thomas Doane

Resigned
900 Pavilion Drive, NorthamptonNN4 7RG
Born December 1975
Director
Appointed 02 Aug 2018
Resigned 20 May 2019

Persons with significant control

3

1 Active
2 Ceased
Fore Street Avenue, LondonEC2Y 9DT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2020
Pavilion Drive, NorthamptonNN4 7RG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 Oct 2017
Ceased 01 Jun 2020

Mr Gary Richard Styles

Ceased
900 Pavilion Drive, NorthamptonNN4 7RG
Born May 1974

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 May 2016
Ceased 03 Oct 2017
Fundings
Financials
Latest Activities

Filing History

46

Accounts Amended With Accounts Type Total Exemption Full
28 December 2025
AAMDAAMD
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 January 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Move Registers To Sail Company With New Address
30 November 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
30 November 2022
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2020
MR01Registration of a Charge
Confirmation Statement With Updates
15 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 June 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
15 June 2020
TM02Termination of Secretary
Cessation Of A Person With Significant Control
15 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
9 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 August 2019
TM01Termination of Director
Confirmation Statement With Updates
18 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 June 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 March 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
7 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2018
AP01Appointment of Director
Resolution
15 August 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 March 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 February 2017
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
27 May 2016
AA01Change of Accounting Reference Date
Incorporation Company
23 May 2016
NEWINCIncorporation