Company NameZOLV Holdings Limited
DirectorsOliver Philip Wenn and Rachel Elizabeth Hay
Company StatusActive
Company Number05589533
CategoryPrivate Limited Company
Incorporation Date11 October 2005(18 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Oliver Philip Wenn
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2005(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address358 Alwoodley Lane
Leeds
LS17 7DN
Director NameMs Rachel Elizabeth Hay
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2006(7 months, 1 week after company formation)
Appointment Duration17 years, 11 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address358 Alwoodley Lane
Leeds
LS17 7DN
Secretary NameMs Rachel Elizabeth Hay
NationalityBritish
StatusCurrent
Appointed15 April 2007(1 year, 6 months after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address358 Alwoodley Lane
Leeds
LS17 7DN
Secretary NameMrs Susan Mary Wenn
NationalityBritish
StatusResigned
Appointed11 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Bridge Street
Pershore
Worcestershire
WR10 1AT

Contact

Websitezolv.com
Telephone0113 3800950
Telephone regionLeeds

Location

Registered AddressAvenue Hq
10-12 East Parade
Leeds
LS1 2BH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 40 other UK companies use this postal address

Shareholders

11 at £1Rachel Elizabeth Hay
8.33%
Ordinary
101 at £1Oliver Philip Wenn
76.52%
Ordinary
20 at £1Oliver Phillip Wenn
15.15%
Ordinary B

Financials

Year2014
Net Worth£2,266
Current Liabilities£8,168

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 December 2023 (4 months, 2 weeks ago)
Next Return Due23 December 2024 (8 months from now)

Filing History

7 February 2024Confirmation statement made on 9 December 2023 with no updates (3 pages)
22 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
27 January 2023Registered office address changed from 3rd Floor Atlas House King Street Leeds LS1 2HL England to Avenue Hq 10-12 East Parade Leeds LS1 2BH on 27 January 2023 (1 page)
22 December 2022Confirmation statement made on 9 December 2022 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
12 January 2022Confirmation statement made on 9 December 2021 with no updates (3 pages)
17 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
1 February 2021Confirmation statement made on 9 December 2020 with no updates (3 pages)
26 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
28 January 2020Registered office address changed from 11 York Place Leeds West Yorkshire LS1 2DS to 3rd Floor Atlas House King Street Leeds LS1 2HL on 28 January 2020 (1 page)
9 January 2020Confirmation statement made on 9 December 2019 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
4 January 2019Total exemption full accounts made up to 31 March 2018 (6 pages)
18 December 2018Confirmation statement made on 9 December 2018 with no updates (3 pages)
11 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
9 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
31 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 132
(6 pages)
6 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 132
(6 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 January 2015Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 132
(6 pages)
6 January 2015Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 132
(6 pages)
7 November 2013Secretary's details changed for Ms Rachel Elizabeth Hay on 7 November 2013 (2 pages)
7 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 132
(6 pages)
7 November 2013Director's details changed for Ms Rachel Elizabeth Hay on 7 November 2013 (2 pages)
7 November 2013Secretary's details changed for Ms Rachel Elizabeth Hay on 7 November 2013 (2 pages)
7 November 2013Secretary's details changed for Ms Rachel Elizabeth Hay on 7 November 2013 (2 pages)
7 November 2013Director's details changed for Ms Rachel Elizabeth Hay on 7 November 2013 (2 pages)
7 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 132
(6 pages)
7 November 2013Director's details changed for Oliver Philip Wenn on 7 November 2013 (2 pages)
7 November 2013Director's details changed for Oliver Philip Wenn on 7 November 2013 (2 pages)
7 November 2013Director's details changed for Ms Rachel Elizabeth Hay on 7 November 2013 (2 pages)
7 November 2013Director's details changed for Oliver Philip Wenn on 7 November 2013 (2 pages)
1 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 December 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
21 December 2012Change of share class name or designation (2 pages)
21 December 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
21 December 2012Change of share class name or designation (2 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (6 pages)
16 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (6 pages)
6 December 2011Annual return made up to 11 October 2011 with a full list of shareholders (6 pages)
6 December 2011Annual return made up to 11 October 2011 with a full list of shareholders (6 pages)
11 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 February 2011Annual return made up to 11 October 2010 with a full list of shareholders (6 pages)
2 February 2011Annual return made up to 11 October 2010 with a full list of shareholders (6 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 May 2010Registered office address changed from 11 Park Place Leeds West Yorkshire LS1 2RX on 7 May 2010 (1 page)
7 May 2010Registered office address changed from 11 Park Place Leeds West Yorkshire LS1 2RX on 7 May 2010 (1 page)
7 May 2010Registered office address changed from 11 Park Place Leeds West Yorkshire LS1 2RX on 7 May 2010 (1 page)
22 March 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 March 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 October 2009Director's details changed for Oliver Philip Wenn on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Ms Rachel Elizabeth Hay on 27 October 2009 (2 pages)
27 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (7 pages)
27 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (7 pages)
27 October 2009Director's details changed for Ms Rachel Elizabeth Hay on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Oliver Philip Wenn on 27 October 2009 (2 pages)
24 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 October 2008Return made up to 11/10/08; full list of members (4 pages)
22 October 2008Return made up to 11/10/08; full list of members (4 pages)
25 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 October 2007Return made up to 11/10/07; full list of members (3 pages)
24 October 2007Return made up to 11/10/07; full list of members (3 pages)
17 August 2007Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
17 August 2007Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
10 May 2007Director resigned (1 page)
10 May 2007Director resigned (1 page)
10 May 2007New secretary appointed (2 pages)
10 May 2007New secretary appointed (2 pages)
26 April 2007Registered office changed on 26/04/07 from: 50 bridge street pershore worcestershire WR10 1AT (1 page)
26 April 2007Registered office changed on 26/04/07 from: 50 bridge street pershore worcestershire WR10 1AT (1 page)
17 November 2006Return made up to 11/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 November 2006Return made up to 11/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 July 2006Ad 22/05/06--------- £ si 11@1=11 £ ic 101/112 (2 pages)
13 July 2006New director appointed (2 pages)
13 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 July 2006Ad 22/05/06--------- £ si 20@1=20 £ ic 112/132 (2 pages)
13 July 2006Ad 22/05/06--------- £ si 11@1=11 £ ic 101/112 (2 pages)
13 July 2006Ad 22/05/06--------- £ si 20@1=20 £ ic 112/132 (2 pages)
13 July 2006Nc inc already adjusted 22/05/06 (1 page)
13 July 2006Nc inc already adjusted 22/05/06 (1 page)
13 July 2006New director appointed (2 pages)
13 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 October 2005Incorporation (5 pages)
11 October 2005Incorporation (5 pages)