Background WavePink WaveYellow Wave

ZELLIS MIDCO LIMITED (10980175)

ZELLIS MIDCO LIMITED (10980175) is an active UK company. incorporated on 25 September 2017. with registered office in Bristol. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ZELLIS MIDCO LIMITED has been registered for 8 years. Current directors include PETTER, John Richard Martin, TROY, Joseph James.

Company Number
10980175
Status
active
Type
ltd
Incorporated
25 September 2017
Age
8 years
Address
740 Waterside Drive Aztec West, Bristol, BS32 4UF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
PETTER, John Richard Martin, TROY, Joseph James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZELLIS MIDCO LIMITED

ZELLIS MIDCO LIMITED is an active company incorporated on 25 September 2017 with the registered office located in Bristol. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ZELLIS MIDCO LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

10980175

LTD Company

Age

8 Years

Incorporated 25 September 2017

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 2 February 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 10 October 2025 (6 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

COLOUR HOLDCO LIMITED
From: 19 December 2017To: 8 February 2019
COLOUR MIDCO 2 LIMITED
From: 25 September 2017To: 19 December 2017
Contact
Address

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

Previous Addresses

Peoplebuilding 2 Peoplebuilding Estate, Maylands Avenue Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 4NW England
From: 2 February 2018To: 14 January 2021
11th Floor 200 Aldersgate Street London EC1A 4HD United Kingdom
From: 25 September 2017To: 2 February 2018
Timeline

25 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Sept 17
Director Left
Nov 17
Director Joined
Dec 17
Loan Secured
Dec 17
Funding Round
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Jul 18
Director Joined
Jul 18
Funding Round
Oct 18
Director Joined
Jun 19
Director Left
Jun 19
Funding Round
Jul 19
Funding Round
Aug 19
Funding Round
Aug 19
Funding Round
Sept 19
Funding Round
Sept 19
Owner Exit
Oct 20
Funding Round
Dec 20
Loan Secured
Apr 24
Funding Round
Jun 25
Director Left
Dec 25
Director Joined
Dec 25
9
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 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

COPESTICK, Helen

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

LEPPARD, Elizabeth Ann

Resigned
Maylands Avenue, Hemel HempsteadHP2 4NW
Secretary
Appointed 13 Dec 2019
Resigned 19 Apr 2021

BREVINGE, Jakob

Resigned
Peoplebuilding Estate, Maylands Avenue, Hemel HempsteadHP2 4NW
Born March 1983
Director
Appointed 30 Nov 2017
Resigned 31 Jan 2018

JACOBS VAN MERLEN, Christophe Patrick Marie Victor

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born March 1978
Director
Appointed 25 Sept 2017
Resigned 31 Jan 2018

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, Maylands Avenue, Hemel HempsteadHP2 4NW
Born March 1970
Director
Appointed 31 Jan 2018
Resigned 09 Jul 2018

WAIN, Nicholas Paul

Resigned
Peoplebuilding Estate, Maylands Avenue, Hemel HempsteadHP2 4NW
Born August 1972
Director
Appointed 31 Jan 2018
Resigned 28 Jun 2019

WARE, Iain David Zelin

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born August 1982
Director
Appointed 25 Sept 2017
Resigned 30 Nov 2017

Persons with significant control

2

1 Active
1 Ceased
Peoplebuilding Estate, Hemel HempsteadHP2 4NW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Dec 2017
200 Aldersgate Street, LondonEC1A 4HD

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 25 Sept 2017
Ceased 08 May 2018
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Full
2 February 2026
AAAnnual Accounts
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 Updates
10 October 2025
CS01Confirmation Statement
Capital Allotment Shares
20 June 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
8 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2021
CS01Confirmation Statement
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
25 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
Change Registered Office Address Company With Date Old Address New Address
14 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 December 2020
AAAnnual Accounts
Second Filing Capital Allotment Shares
8 December 2020
RP04SH01RP04SH01
Capital Allotment Shares
2 December 2020
SH01Allotment of Shares
Confirmation Statement With Updates
13 October 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 October 2020
PSC07Cessation of Relevant Legal Entity PSC
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 Full
2 March 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 December 2019
AP03Appointment of Secretary
Confirmation Statement With Updates
14 October 2019
CS01Confirmation Statement
Capital Allotment Shares
25 September 2019
SH01Allotment of Shares
Capital Allotment Shares
3 September 2019
SH01Allotment of Shares
Capital Allotment Shares
29 August 2019
SH01Allotment of Shares
Capital Allotment Shares
22 August 2019
SH01Allotment of Shares
Capital Allotment Shares
17 July 2019
SH01Allotment of Shares
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
Auditors Resignation Company
17 May 2019
AUDAUD
Resolution
8 February 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 February 2019
AAAnnual Accounts
Capital Allotment Shares
18 October 2018
SH01Allotment of Shares
Confirmation Statement With Updates
3 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 October 2018
PSC02Notification of Relevant Legal Entity PSC
Resolution
2 October 2018
RESOLUTIONSResolutions
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
Resolution
8 February 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
5 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 February 2018
AD01Change of Registered Office Address
Capital Allotment Shares
2 February 2018
SH01Allotment of Shares
Resolution
19 December 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2017
TM01Termination of Director
Incorporation Company
25 September 2017
NEWINCIncorporation