Background WavePink WaveYellow Wave

ZUMO FINANCIAL SERVICES LIMITED (SC583644)

ZUMO FINANCIAL SERVICES LIMITED (SC583644) is an active UK company. incorporated on 12 December 2017. with registered office in Edinburgh. The company operates in the Information and Communication sector, engaged in other software publishing and 2 other business activities. ZUMO FINANCIAL SERVICES LIMITED has been registered for 8 years. Current directors include JONES, Nicholas Stewart, ROACH, Paul.

Company Number
SC583644
Status
active
Type
ltd
Incorporated
12 December 2017
Age
8 years
Address
Suite 2, Ground Floor Orchard Brae House, Edinburgh, EH4 2HS
Industry Sector
Information and Communication
Business Activity
Other software publishing
Directors
JONES, Nicholas Stewart, ROACH, Paul
SIC Codes
58290, 62090, 64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZUMO FINANCIAL SERVICES LIMITED

ZUMO FINANCIAL SERVICES LIMITED is an active company incorporated on 12 December 2017 with the registered office located in Edinburgh. The company operates in the Information and Communication sector, specifically engaged in other software publishing and 2 other business activities. ZUMO FINANCIAL SERVICES LIMITED was registered 8 years ago.(SIC: 58290, 62090, 64999)

Status

active

Active since 8 years ago

Company No

SC583644

LTD Company

Age

8 Years

Incorporated 12 December 2017

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 14 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (Just now)
Submitted on 5 March 2026 (Just now)

Next Due

Due by 19 March 2027
For period ending 5 March 2027

Previous Company Names

BLOCKSTAR DEVELOPMENTS LIMITED
From: 12 December 2017To: 19 August 2021
Contact
Address

Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh, EH4 2HS,

Previous Addresses

5th Floor 125 Princes Street Edinburgh EH2 4AD United Kingdom
From: 12 December 2017To: 2 August 2021
Timeline

24 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Dec 17
Funding Round
Mar 18
New Owner
Mar 18
Director Joined
Apr 18
Director Joined
Apr 18
Funding Round
Apr 18
Owner Exit
Aug 18
Funding Round
Aug 18
Funding Round
Oct 18
Funding Round
Jan 20
Funding Round
Jun 20
Funding Round
Aug 20
Funding Round
Aug 20
Funding Round
Oct 20
Share Issue
Oct 20
Funding Round
Dec 20
Loan Secured
May 21
Director Joined
Nov 21
Owner Exit
Mar 22
Loan Cleared
Jan 23
Loan Secured
Jan 23
Loan Cleared
Apr 23
Director Left
Jul 23
Director Left
Jan 25
11
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

MBM SECRETARIAL SERVICES LIMITED

Active
Orchard Brae House, EdinburghEH4 2HS
Corporate secretary
Appointed 12 Dec 2017

JONES, Nicholas Stewart

Active
Orchard Brae House, EdinburghEH4 2HS
Born March 1976
Director
Appointed 06 Apr 2018

ROACH, Paul

Active
Orchard Brae House, EdinburghEH4 2HS
Born April 1976
Director
Appointed 12 Dec 2017

DOWNES, Andrew Vincent

Resigned
Orchard Brae House, EdinburghEH4 2HS
Born December 1960
Director
Appointed 28 Sept 2021
Resigned 27 Jan 2025

HOOD, Andrew Joseph

Resigned
Orchard Brae House, EdinburghEH4 2HS
Born July 1981
Director
Appointed 06 Apr 2018
Resigned 18 Jul 2023

Persons with significant control

3

1 Active
2 Ceased
Beulah Hill, LondonSE19 3HF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Nov 2021

Mr Nicholas Stewart Jones

Ceased
125 Princes Street, EdinburghEH2 4AD
Born March 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Mar 2018
Ceased 29 Jun 2018

Mr Paul Roach

Ceased
Orchard Brae House, EdinburghEH4 2HS
Born April 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Dec 2017
Ceased 22 Nov 2021
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 July 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
24 April 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
24 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 January 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
16 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
17 November 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 November 2021
AP01Appointment of Director
Resolution
19 August 2021
RESOLUTIONSResolutions
Memorandum Articles
11 August 2021
MAMA
Resolution
11 August 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
2 August 2021
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
2 August 2021
CH04Change of Corporate Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
19 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
14 April 2021
CH01Change of Director Details
Resolution
15 March 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 March 2021
CS01Confirmation Statement
Memorandum Articles
15 December 2020
MAMA
Resolution
15 December 2020
RESOLUTIONSResolutions
Capital Allotment Shares
11 December 2020
SH01Allotment of Shares
Capital Alter Shares Subdivision
21 October 2020
SH02Allotment of Shares (prescribed particulars)
Resolution
14 October 2020
RESOLUTIONSResolutions
Capital Allotment Shares
2 October 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
25 August 2020
AAAnnual Accounts
Capital Allotment Shares
14 August 2020
SH01Allotment of Shares
Capital Allotment Shares
13 August 2020
SH01Allotment of Shares
Memorandum Articles
15 June 2020
MAMA
Capital Allotment Shares
15 June 2020
SH01Allotment of Shares
Resolution
15 June 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 March 2020
CS01Confirmation Statement
Resolution
4 February 2020
RESOLUTIONSResolutions
Capital Allotment Shares
31 January 2020
SH01Allotment of Shares
Confirmation Statement With Updates
11 December 2019
CS01Confirmation Statement
Resolution
2 September 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
18 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2018
CS01Confirmation Statement
Capital Allotment Shares
30 October 2018
SH01Allotment of Shares
Cessation Of A Person With Significant Control
6 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
6 August 2018
SH01Allotment of Shares
Resolution
6 August 2018
RESOLUTIONSResolutions
Change To A Person With Significant Control
10 April 2018
PSC04Change of PSC Details
Capital Allotment Shares
10 April 2018
SH01Allotment of Shares
Resolution
10 April 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
14 March 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
14 March 2018
PSC04Change of PSC Details
Capital Allotment Shares
9 March 2018
SH01Allotment of Shares
Resolution
9 March 2018
RESOLUTIONSResolutions
Incorporation Company
12 December 2017
NEWINCIncorporation