Company NameZOYO Capital Limited
Company StatusActive
Company Number11261748
CategoryPrivate Limited Company
Incorporation Date19 March 2018(6 years, 1 month ago)

Business Activity

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

Directors

Director NameMs Wei Wang
Date of BirthDecember 1983 (Born 40 years ago)
NationalityChinese
StatusCurrent
Appointed19 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNova North 11 Bressenden Place
London
SW1E 5BY
Director NameYu Xing Liu
Date of BirthMarch 1979 (Born 45 years ago)
NationalityChinese
StatusCurrent
Appointed25 October 2018(7 months, 1 week after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceChina
Correspondence AddressNova North 11 Bressenden Place
London
SW1E 5BY
Director NameMr David Peter Hardy Powell
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2018(7 months, 1 week after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNova North 11 Bressenden Place
London
SW1E 5BY

Location

Registered AddressNova North
11 Bressenden Place
London
SW1E 5BY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return5 March 2024 (1 month, 3 weeks ago)
Next Return Due19 March 2025 (10 months, 3 weeks from now)

Charges

4 December 2019Delivered on: 9 December 2019
Persons entitled: Source Technology Limited

Classification: A registered charge
Outstanding

Filing History

7 June 2023Compulsory strike-off action has been discontinued (1 page)
6 June 2023Total exemption full accounts made up to 30 June 2022 (44 pages)
6 June 2023First Gazette notice for compulsory strike-off (1 page)
6 June 2023Amended total exemption full accounts made up to 30 June 2020 (45 pages)
23 March 2023Cessation of L&S Group Limited as a person with significant control on 31 May 2022 (1 page)
23 March 2023Confirmation statement made on 5 March 2023 with updates (4 pages)
4 April 2022Total exemption full accounts made up to 30 June 2021 (41 pages)
31 March 2022Registered office address changed from 52 Grosvenor Gardens London SW1W 0AU England to Nova North 11 Bressenden Place London SW1E 5BY on 31 March 2022 (1 page)
18 March 2022Notification of Ticktech Company Limited as a person with significant control on 28 February 2022 (2 pages)
18 March 2022Confirmation statement made on 5 March 2022 with updates (4 pages)
8 September 2021Compulsory strike-off action has been discontinued (1 page)
7 September 2021First Gazette notice for compulsory strike-off (1 page)
3 September 2021Total exemption full accounts made up to 30 June 2020 (16 pages)
30 June 2021Notification of David Peter Hardy Powell as a person with significant control on 13 June 2021 (2 pages)
30 June 2021Change of details for Ms Wei Wang as a person with significant control on 13 June 2021 (2 pages)
30 June 2021Notification of L&S Group Limited as a person with significant control on 13 June 2021 (2 pages)
8 April 2021Confirmation statement made on 5 March 2021 with updates (4 pages)
24 November 2020Statement of capital following an allotment of shares on 5 November 2020
  • GBP 233.1
(3 pages)
29 July 2020Registered office address changed from Thomas House 84 Eccleston Square London SW1V 1PX England to 52 Grosvenor Gardens London SW1W 0AU on 29 July 2020 (1 page)
26 March 2020Confirmation statement made on 5 March 2020 with updates (4 pages)
17 December 2019Total exemption full accounts made up to 30 June 2019 (16 pages)
9 December 2019Registration of charge 112617480001, created on 4 December 2019 (39 pages)
25 June 2019Change of details for Ms Wei Wang as a person with significant control on 24 June 2019 (2 pages)
25 June 2019Cessation of L&S Group Limited as a person with significant control on 24 June 2019 (1 page)
22 March 2019Change of details for L&S Capital Group as a person with significant control on 22 March 2019 (2 pages)
22 March 2019Confirmation statement made on 5 March 2019 with updates (4 pages)
22 March 2019Notification of L&S Capital Group as a person with significant control on 22 March 2019 (2 pages)
6 March 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 February 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
18 February 2019Statement of capital following an allotment of shares on 15 February 2019
  • GBP 227.5
(3 pages)
15 November 2018Appointment of Mr David Peter Hardy Powell as a director on 25 October 2018 (2 pages)
15 November 2018Appointment of Yu Xing Liu as a director on 25 October 2018 (2 pages)
18 September 2018Change of details for Ms Wei Wang as a person with significant control on 6 August 2018 (2 pages)
13 September 2018Current accounting period extended from 31 March 2019 to 30 June 2019 (1 page)
5 September 2018Sub-division of shares on 6 August 2018 (4 pages)
14 August 2018Statement of capital following an allotment of shares on 6 August 2018
  • GBP 199
(3 pages)
14 August 2018Statement of capital following an allotment of shares on 6 August 2018
  • GBP 200
(3 pages)
13 August 2018Statement of capital following an allotment of shares on 6 August 2018
  • GBP 101
(3 pages)
11 May 2018Registered office address changed from Mg Group, 3rd Floor 166 College Road Harrow Middlesex HA1 1BH United Kingdom to Thomas House 84 Eccleston Square London SW1V 1PX on 11 May 2018 (1 page)
19 March 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-03-19
  • GBP 100
(25 pages)