Background WavePink WaveYellow Wave

ZILO TECHNOLOGY LIMITED (12564726)

ZILO TECHNOLOGY LIMITED (12564726) is an active UK company. incorporated on 20 April 2020. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. ZILO TECHNOLOGY LIMITED has been registered for 5 years. Current directors include COULTER, Cuan, DEVLIN, James, FELESKY, Adam and 3 others.

Company Number
12564726
Status
active
Type
ltd
Incorporated
20 April 2020
Age
5 years
Address
5 Fleet Place, London, EC4M 7RD
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
COULTER, Cuan, DEVLIN, James, FELESKY, Adam, GOFFIN, Philip, LEE, Kevin, NEILLY, Gordon
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZILO TECHNOLOGY LIMITED

ZILO TECHNOLOGY LIMITED is an active company incorporated on 20 April 2020 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. ZILO TECHNOLOGY LIMITED was registered 5 years ago.(SIC: 62012)

Status

active

Active since 5 years ago

Company No

12564726

LTD Company

Age

5 Years

Incorporated 20 April 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 27 November 2025 (4 months ago)
Submitted on 9 December 2025 (3 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026

Previous Company Names

XILO TECHNOLOGY LIMITED
From: 16 October 2020To: 9 December 2021
WITH QUIN LIMITED
From: 20 April 2020To: 16 October 2020
Contact
Address

5 Fleet Place London, EC4M 7RD,

Previous Addresses

First Floor Thavies Inn House Holborn Circus London EC1N 2HA England
From: 29 April 2021To: 26 August 2022
Flat 4 33 Normanton Road South Croydon CR2 7AE England
From: 20 April 2020To: 29 April 2021
Timeline

62 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Apr 20
Funding Round
Nov 20
Funding Round
Jan 21
Funding Round
Jan 21
Funding Round
Jan 21
Funding Round
Jan 21
Share Issue
Feb 21
Funding Round
Feb 21
Funding Round
May 21
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Funding Round
Jun 22
Funding Round
Jun 22
Funding Round
Jun 22
Funding Round
Jun 22
Funding Round
Jun 22
Funding Round
Jun 22
Owner Exit
Aug 22
Director Left
Aug 22
Funding Round
Sept 22
Funding Round
Sept 22
Funding Round
Sept 22
Director Joined
Sept 22
Director Joined
Feb 23
Funding Round
Mar 23
Funding Round
Apr 23
Funding Round
Apr 23
Funding Round
Apr 23
Director Left
Apr 23
Funding Round
Apr 23
Funding Round
Apr 23
Funding Round
Apr 23
Funding Round
Apr 23
Funding Round
Apr 23
Funding Round
Apr 23
Funding Round
Apr 23
Funding Round
Apr 23
Funding Round
May 23
Director Joined
May 23
Funding Round
May 23
Funding Round
Jun 23
Funding Round
Jun 23
Funding Round
Jun 23
Funding Round
Aug 23
Funding Round
Sept 23
Funding Round
Nov 23
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Dec 24
Funding Round
Aug 25
Funding Round
Aug 25
Funding Round
Sept 25
Funding Round
Oct 25
Funding Round
Oct 25
Funding Round
Nov 25
43
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

COULTER, Cuan

Active
Churchill Place, LondonE14 5HJ
Born August 1972
Director
Appointed 29 Dec 2023

DEVLIN, James

Active
Cannon Street, LondonEC4M 5AB
Born August 1991
Director
Appointed 29 Dec 2023

FELESKY, Adam

Active
Bay Street, TorontoM5 2S1
Born June 1975
Director
Appointed 29 Dec 2023

GOFFIN, Philip

Active
Fleet Place, LondonEC4M 7RD
Born July 1967
Director
Appointed 01 Apr 2022

LEE, Kevin

Active
Fleet Place, LondonEC4M 7RD
Born June 1963
Director
Appointed 01 Apr 2022

NEILLY, Gordon

Active
Fleet Place, LondonEC4M 7RD
Born July 1960
Director
Appointed 01 Apr 2022

FLEMING, Campbell David

Resigned
Fleet Place, LondonEC4M 7RD
Born December 1964
Director
Appointed 05 May 2023
Resigned 29 Dec 2023

FORBES, Nicholas Gary

Resigned
Holborn Circus, LondonEC1N 2HA
Born September 1985
Director
Appointed 20 Apr 2020
Resigned 16 Aug 2022

LITTLE, Peter Christopher

Resigned
Fleet Place, LondonEC4M 7RD
Born February 1960
Director
Appointed 01 Apr 2022
Resigned 29 Dec 2023

PANJWANI, Pervaiz Amirali

Resigned
Fleet Place, LondonEC4M 7RD
Born July 1970
Director
Appointed 29 Dec 2023
Resigned 04 Sept 2024

PANJWANI, Pervaiz Amirali

Resigned
Fleet Place, LondonEC4M 7RD
Born July 1970
Director
Appointed 30 Jan 2023
Resigned 13 Apr 2023

SULLIVAN, Carl Antony Carter

Resigned
Fleet Place, LondonEC4M 7RD
Born September 1965
Director
Appointed 27 Sept 2022
Resigned 29 Dec 2023

Persons with significant control

1

0 Active
1 Ceased

Nicholas Gary Forbes

Ceased
Holborn Circus, LondonEC1N 2HA
Born September 1985

Nature of Control

Right to appoint and remove directors
Notified 20 Apr 2020
Ceased 16 Aug 2022
Fundings
Financials
Latest Activities

Filing History

111

Confirmation Statement With Updates
9 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
8 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2025
CH01Change of Director Details
Capital Allotment Shares
11 November 2025
SH01Allotment of Shares
Capital Allotment Shares
10 October 2025
SH01Allotment of Shares
Capital Allotment Shares
7 October 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
19 September 2025
AAAnnual Accounts
Capital Allotment Shares
18 September 2025
SH01Allotment of Shares
Capital Allotment Shares
25 August 2025
SH01Allotment of Shares
Capital Allotment Shares
8 August 2025
SH01Allotment of Shares
Resolution
18 July 2025
RESOLUTIONSResolutions
Memorandum Articles
18 July 2025
MAMA
Second Filing Capital Allotment Shares
31 March 2025
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
10 March 2025
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
7 March 2025
RP04SH01RP04SH01
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Confirmation Statement With Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Resolution
11 March 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
16 January 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
16 January 2024
MAMA
Resolution
16 January 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Confirmation Statement With Updates
27 November 2023
CS01Confirmation Statement
Capital Allotment Shares
26 November 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 September 2023
AAAnnual Accounts
Capital Allotment Shares
30 September 2023
SH01Allotment of Shares
Capital Allotment Shares
26 August 2023
SH01Allotment of Shares
Confirmation Statement With Updates
25 July 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
22 June 2023
AAMDAAMD
Capital Allotment Shares
22 June 2023
SH01Allotment of Shares
Capital Allotment Shares
9 June 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
6 June 2023
CH01Change of Director Details
Capital Allotment Shares
6 June 2023
SH01Allotment of Shares
Capital Allotment Shares
31 May 2023
SH01Allotment of Shares
Resolution
18 May 2023
RESOLUTIONSResolutions
Change Person Director Company With Change Date
9 May 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Capital Allotment Shares
3 May 2023
SH01Allotment of Shares
Capital Allotment Shares
29 April 2023
SH01Allotment of Shares
Capital Allotment Shares
28 April 2023
SH01Allotment of Shares
Capital Allotment Shares
25 April 2023
SH01Allotment of Shares
Capital Allotment Shares
22 April 2023
SH01Allotment of Shares
Capital Allotment Shares
19 April 2023
SH01Allotment of Shares
Capital Allotment Shares
15 April 2023
SH01Allotment of Shares
Capital Allotment Shares
14 April 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Capital Allotment Shares
13 April 2023
SH01Allotment of Shares
Capital Allotment Shares
7 April 2023
SH01Allotment of Shares
Capital Allotment Shares
6 April 2023
SH01Allotment of Shares
Capital Allotment Shares
5 April 2023
SH01Allotment of Shares
Capital Allotment Shares
1 April 2023
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
24 March 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
6 February 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2022
AP01Appointment of Director
Capital Allotment Shares
22 September 2022
SH01Allotment of Shares
Capital Allotment Shares
21 September 2022
SH01Allotment of Shares
Resolution
20 September 2022
RESOLUTIONSResolutions
Capital Allotment Shares
13 September 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
26 August 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
26 August 2022
PSC08Cessation of Other Registrable Person PSC
Second Filing Of Confirmation Statement With Made Up Date
19 August 2022
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
18 August 2022
RP04SH01RP04SH01
Cessation Of A Person With Significant Control
17 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 August 2022
TM01Termination of Director
Second Filing Capital Allotment Shares
1 August 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
1 August 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
13 July 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
13 July 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
13 July 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
13 July 2022
RP04SH01RP04SH01
Confirmation Statement
12 July 2022
CS01Confirmation Statement
Confirmation Statement With Updates
21 June 2022
CS01Confirmation Statement
Capital Allotment Shares
21 June 2022
SH01Allotment of Shares
Capital Allotment Shares
21 June 2022
SH01Allotment of Shares
Capital Allotment Shares
21 June 2022
SH01Allotment of Shares
Capital Allotment Shares
21 June 2022
SH01Allotment of Shares
Capital Allotment Shares
21 June 2022
SH01Allotment of Shares
Capital Allotment Shares
21 June 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
21 January 2022
AAAnnual Accounts
Certificate Change Of Name Company
9 December 2021
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
20 June 2021
MAMA
Resolution
20 June 2021
RESOLUTIONSResolutions
Change To A Person With Significant Control
2 June 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
2 June 2021
CS01Confirmation Statement
Capital Allotment Shares
29 May 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
29 April 2021
AD01Change of Registered Office Address
Capital Allotment Shares
10 February 2021
SH01Allotment of Shares
Capital Alter Shares Subdivision
4 February 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
4 February 2021
RESOLUTIONSResolutions
Capital Allotment Shares
26 January 2021
SH01Allotment of Shares
Capital Allotment Shares
25 January 2021
SH01Allotment of Shares
Capital Allotment Shares
22 January 2021
SH01Allotment of Shares
Capital Allotment Shares
21 January 2021
SH01Allotment of Shares
Capital Allotment Shares
30 November 2020
SH01Allotment of Shares
Certificate Change Of Name Company
16 October 2020
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 April 2020
NEWINCIncorporation