About

Registered Number: 04235180
Date of Incorporation: 15/06/2001 (23 years ago)
Company Status: Active
Registered Address: Lakeview House The Mallards, South Cerney, Cirencester, GL7 5TQ,

 

Founded in 2001, Zycko Overseas Ltd have registered office in Cirencester, it's status in the Companies House registry is set to "Active". There are 3 directors listed for Zycko Overseas Ltd at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GALTON-FENZI, David Richard 03 July 2015 24 April 2019 1
Secretary Name Appointed Resigned Total Appointments
HAVILL, John Mark 03 July 2015 - 1
SMITH, Matthew Paul 01 October 2010 03 July 2015 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
PSC05 - N/A 17 August 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 02 October 2019
TM01 - Termination of appointment of director 26 April 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 February 2019
CH01 - Change of particulars for director 13 February 2019
AA - Annual Accounts 05 January 2019
AD01 - Change of registered office address 03 December 2018
CS01 - N/A 05 October 2018
AA - Annual Accounts 11 October 2017
CS01 - N/A 02 October 2017
CS01 - N/A 30 September 2017
PSC09 - N/A 28 September 2017
MR01 - N/A 14 June 2017
RESOLUTIONS - N/A 31 May 2017
MR01 - N/A 31 May 2017
MR01 - N/A 22 May 2017
MR01 - N/A 18 May 2017
MR04 - N/A 04 April 2017
MR04 - N/A 02 March 2017
MR04 - N/A 13 February 2017
AA - Annual Accounts 03 November 2016
CS01 - N/A 03 October 2016
CS01 - N/A 02 September 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 September 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 September 2016
RP04AP01 - N/A 09 August 2016
AP01 - Appointment of director 10 March 2016
TM01 - Termination of appointment of director 10 March 2016
AP01 - Appointment of director 08 January 2016
TM01 - Termination of appointment of director 08 January 2016
TM01 - Termination of appointment of director 08 January 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 24 September 2015
TM02 - Termination of appointment of secretary 09 July 2015
AP03 - Appointment of secretary 09 July 2015
TM01 - Termination of appointment of director 09 July 2015
AP01 - Appointment of director 09 July 2015
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 26 September 2014
AUD - Auditor's letter of resignation 08 April 2014
AA - Annual Accounts 23 December 2013
MR01 - N/A 27 November 2013
AR01 - Annual Return 27 September 2013
AA - Annual Accounts 07 January 2013
MG01 - Particulars of a mortgage or charge 18 December 2012
AR01 - Annual Return 17 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 January 2012
AA - Annual Accounts 18 November 2011
MG01 - Particulars of a mortgage or charge 12 October 2011
AR01 - Annual Return 13 September 2011
MISC - Miscellaneous document 26 May 2011
AUD - Auditor's letter of resignation 05 May 2011
TM01 - Termination of appointment of director 15 April 2011
AA - Annual Accounts 05 October 2010
AP03 - Appointment of secretary 01 October 2010
TM02 - Termination of appointment of secretary 01 October 2010
AR01 - Annual Return 27 September 2010
CH01 - Change of particulars for director 10 November 2009
AP01 - Appointment of director 07 October 2009
363a - Annual Return 18 September 2009
AA - Annual Accounts 04 September 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 11 September 2008
AA - Annual Accounts 30 January 2008
363s - Annual Return 06 September 2007
AA - Annual Accounts 16 October 2006
363s - Annual Return 12 September 2006
AA - Annual Accounts 24 October 2005
363s - Annual Return 27 September 2005
AA - Annual Accounts 18 October 2004
363s - Annual Return 10 September 2004
AA - Annual Accounts 03 December 2003
363s - Annual Return 08 September 2003
363s - Annual Return 01 July 2003
AA - Annual Accounts 17 October 2002
363s - Annual Return 28 June 2002
AUD - Auditor's letter of resignation 13 June 2002
288c - Notice of change of directors or secretaries or in their particulars 20 May 2002
395 - Particulars of a mortgage or charge 05 February 2002
225 - Change of Accounting Reference Date 09 January 2002
288a - Notice of appointment of directors or secretaries 27 September 2001
288b - Notice of resignation of directors or secretaries 02 July 2001
288b - Notice of resignation of directors or secretaries 02 July 2001
288a - Notice of appointment of directors or secretaries 02 July 2001
288a - Notice of appointment of directors or secretaries 02 July 2001
288a - Notice of appointment of directors or secretaries 02 July 2001
NEWINC - New incorporation documents 15 June 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 June 2017 Outstanding

N/A

A registered charge 12 May 2017 Outstanding

N/A

A registered charge 12 May 2017 Outstanding

N/A

A registered charge 12 May 2017 Outstanding

N/A

A registered charge 25 November 2013 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 07 December 2012 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 11 October 2011 Fully Satisfied

N/A

Debenture 21 January 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.