Background WavePink WaveYellow Wave

ZELLIS INDIA HOLDCO LIMITED (11010113)

ZELLIS INDIA HOLDCO LIMITED (11010113) is an active UK company. incorporated on 12 October 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 INDIA HOLDCO LIMITED has been registered for 8 years. Current directors include PETTER, John Richard Martin, TROY, Joseph James.

Company Number
11010113
Status
active
Type
ltd
Incorporated
12 October 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 INDIA HOLDCO LIMITED

ZELLIS INDIA HOLDCO LIMITED is an active company incorporated on 12 October 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 INDIA HOLDCO LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11010113

LTD Company

Age

8 Years

Incorporated 12 October 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: Audit Exemption (Subsidiary)

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 11 October 2025 (6 months ago)
Submitted on 13 October 2025 (6 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026

Previous Company Names

COLOUR INDIA HOLDCO LIMITED
From: 12 October 2017To: 16 January 2019
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 HP2 4NW England
From: 2 February 2018To: 14 January 2021
11th Floor 200 Aldersgate Street London EC1A 4HD United Kingdom
From: 12 October 2017To: 2 February 2018
Timeline

15 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Oct 17
Director Left
Nov 17
Director Joined
Dec 17
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Funding Round
Feb 18
Share Issue
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
2
Funding
12
Officers
0
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 12 Oct 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 12 Oct 2017
Resigned 30 Nov 2017

Persons with significant control

1

Aztec West, BristolBS32 4UF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Oct 2017
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Audit Exemption Subsiduary
2 February 2026
AAAnnual Accounts
Legacy
2 February 2026
PARENT_ACCPARENT_ACC
Legacy
2 February 2026
GUARANTEE2GUARANTEE2
Legacy
2 February 2026
AGREEMENT2AGREEMENT2
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
13 October 2025
CS01Confirmation Statement
Legacy
4 February 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
31 January 2025
AAAnnual Accounts
Legacy
31 January 2025
PARENT_ACCPARENT_ACC
Legacy
31 January 2025
GUARANTEE2GUARANTEE2
Legacy
31 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
25 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 February 2024
AAAnnual Accounts
Legacy
3 February 2024
PARENT_ACCPARENT_ACC
Legacy
3 February 2024
GUARANTEE2GUARANTEE2
Legacy
3 February 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 February 2023
AAAnnual Accounts
Legacy
21 February 2023
PARENT_ACCPARENT_ACC
Resolution
15 February 2023
RESOLUTIONSResolutions
Legacy
1 February 2023
AGREEMENT2AGREEMENT2
Legacy
1 February 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 February 2022
AAAnnual Accounts
Legacy
8 February 2022
PARENT_ACCPARENT_ACC
Legacy
8 February 2022
AGREEMENT2AGREEMENT2
Legacy
24 January 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
6 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
Change Registered Office Address Company With Date Old Address New Address
14 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
10 January 2021
AAAnnual Accounts
Legacy
10 January 2021
PARENT_ACCPARENT_ACC
Legacy
10 January 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
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 Audit Exemption Subsiduary
14 May 2020
AAAnnual Accounts
Legacy
14 May 2020
PARENT_ACCPARENT_ACC
Legacy
14 May 2020
AGREEMENT2AGREEMENT2
Legacy
14 May 2020
GUARANTEE2GUARANTEE2
Legacy
30 April 2020
PARENT_ACCPARENT_ACC
Legacy
29 April 2020
GUARANTEE2GUARANTEE2
Legacy
23 April 2020
PARENT_ACCPARENT_ACC
Legacy
21 April 2020
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
16 December 2019
AP03Appointment of Secretary
Confirmation Statement With Updates
23 October 2019
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
Accounts With Accounts Type Audit Exemption Subsiduary
1 February 2019
AAAnnual Accounts
Legacy
1 February 2019
PARENT_ACCPARENT_ACC
Legacy
1 February 2019
GUARANTEE2GUARANTEE2
Resolution
16 January 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 October 2018
CS01Confirmation Statement
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
9 February 2018
RESOLUTIONSResolutions
Capital Allotment Shares
9 February 2018
SH01Allotment of Shares
Capital Redomination Of Shares
9 February 2018
SH14Notice of Redenomination
Capital Alter Shares Subdivision
9 February 2018
SH02Allotment of Shares (prescribed particulars)
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
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
Change Registered Office Address Company With Date Old Address New Address
2 February 2018
AD01Change of Registered Office Address
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
Change Account Reference Date Company Current Shortened
12 October 2017
AA01Change of Accounting Reference Date
Incorporation Company
12 October 2017
NEWINCIncorporation