Company NameZIO Pharma Ltd
Company StatusActive
Company Number11848433
CategoryPrivate Limited Company
Incorporation Date26 February 2019(5 years, 1 month ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr Paul Francis Simms
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2019(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressTower 42, 2nd Floor Old Broad Street
London
EC2N 1HN
Director NameMr Siddharth Solaraj
Date of BirthMay 1999 (Born 25 years ago)
NationalityIndian
StatusCurrent
Appointed30 December 2020(1 year, 10 months after company formation)
Appointment Duration3 years, 3 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressTower 42, 2nd Floor Old Broad Street
London
EC2N 1HN
Director NameMr Srinivasan Gopala Solaraj
Date of BirthApril 1968 (Born 56 years ago)
NationalityIndian
StatusCurrent
Appointed30 March 2021(2 years, 1 month after company formation)
Appointment Duration3 years
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressTower 42, 2nd Floor Old Broad Street
London
EC2N 1HN

Location

Registered AddressTower 42, 2nd Floor Old Broad Street
London
EC2N 1HN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return25 February 2023 (1 year, 1 month ago)
Next Return Due10 March 2024 (overdue)

Filing History

16 December 2023Accounts for a dormant company made up to 28 February 2023 (2 pages)
6 April 2023Company name changed zio pharma LIMITED\certificate issued on 06/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-03
(3 pages)
4 April 2023Confirmation statement made on 25 February 2023 with no updates (3 pages)
11 March 2023Registered office address changed from 17 Trinity Church Road London SW13 8ET England to Tower 42, 2nd Floor Old Broad Street London EC2N 1HN on 11 March 2023 (1 page)
30 September 2022Registered office address changed from 1 st. Andrew's Hill London EC4V 5BY United Kingdom to 17 Trinity Church Road London SW13 8ET on 30 September 2022 (1 page)
9 May 2022Micro company accounts made up to 28 February 2022 (3 pages)
9 May 2022Confirmation statement made on 25 February 2022 with no updates (3 pages)
11 January 2022Accounts for a dormant company made up to 28 February 2021 (2 pages)
1 September 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-31
(3 pages)
12 April 2021Confirmation statement made on 25 February 2021 with updates (4 pages)
12 April 2021Appointment of Mr Srinivasan Solaraj as a director on 30 March 2021 (2 pages)
24 March 2021Accounts for a dormant company made up to 28 February 2020 (2 pages)
7 January 2021Statement of capital following an allotment of shares on 30 December 2020
  • GBP 1,000
(3 pages)
7 January 2021Appointment of Mr Siddharth Solaraj as a director on 30 December 2020 (2 pages)
7 January 2021Notification of Srinivasan Gopala Solaraj as a person with significant control on 30 December 2020 (2 pages)
7 January 2021Cessation of Paul Francis Simms as a person with significant control on 30 December 2020 (1 page)
24 October 2020Compulsory strike-off action has been discontinued (1 page)
23 October 2020Confirmation statement made on 25 February 2020 with updates (3 pages)
20 October 2020First Gazette notice for compulsory strike-off (1 page)
26 February 2019Incorporation
Statement of capital on 2019-02-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)