Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ZIZO SOFTWARE LIMITED
Company Information for

ZIZO SOFTWARE LIMITED

NP-105, ICENTRE HOWARD WAY, INTERCHANGE PARK, NEWPORT PAGNELL, MK16 9PY,
Company Registration Number
03793785
Private Limited Company
Active

Company Overview

About Zizo Software Ltd
ZIZO SOFTWARE LIMITED was founded on 1999-06-22 and has its registered office in Newport Pagnell. The organisation's status is listed as "Active". Zizo Software Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ZIZO SOFTWARE LIMITED
 
Legal Registered Office
NP-105, ICENTRE HOWARD WAY
INTERCHANGE PARK
NEWPORT PAGNELL
MK16 9PY
Other companies in EC4V
 
Previous Names
DATA RE LTD12/08/2014
Filing Information
Company Number 03793785
Company ID Number 03793785
Date formed 1999-06-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 22/06/2016
Return next due 20/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB785093496  
Last Datalog update: 2023-08-06 06:27:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ZIZO SOFTWARE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CREATIVE ACCOUNTANCY LIMITED   EFM FINANCIAL MANAGEMENT LIMITED   MICHAEL PRICE ASSOCIATES LTD   OUTSOURCE-FD LIMITED   VENTURE 4TH LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ZIZO SOFTWARE LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN HAY
Director 2014-05-01
PETER RUFFLEY
Director 2002-07-02
Previous Officers
Officer Role Date Appointed Date Resigned
2020 SECRETARIAL LIMITED
Company Secretary 2016-10-31 2018-05-31
GORDON EDWARD FREDERICK ROXON
Director 2016-01-20 2016-12-21
2020CA LIMITED
Company Secretary 2005-09-07 2016-10-31
JOHN KEENAN
Director 2002-07-02 2013-11-06
JOHN KEENAN
Company Secretary 2004-08-06 2005-09-07
2020CA LIMITED
Company Secretary 2003-03-18 2004-08-06
STEPHEN HAY
Company Secretary 2002-07-05 2003-03-18
ALEXANDER MCMORLAND
Director 2001-09-28 2003-03-01
STEPHEN HAY
Company Secretary 1999-06-22 2002-07-02
JOHN KEENAN
Company Secretary 2002-07-02 2002-07-02
STEVEN ROBERT PEARSON
Director 2001-09-28 2001-12-18
STEPHEN HAY
Director 1999-06-22 2001-09-27
STEPHEN KELLY
Director 2000-06-22 2001-09-27
PATRICK ALAN SLOWTHER
Director 1999-06-22 2000-06-22
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1999-06-22 1999-06-22
WATERLOW NOMINEES LIMITED
Nominated Director 1999-06-22 1999-06-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANET RAMUS THE COOKIE DOME LTD Director 2013-10-28 CURRENT 2013-10-28 Dissolved 2015-06-16

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-3130/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-28CONFIRMATION STATEMENT MADE ON 22/06/23, WITH NO UPDATES
2022-10-1430/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-14AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-05CONFIRMATION STATEMENT MADE ON 22/06/22, WITH NO UPDATES
2022-07-05CS01CONFIRMATION STATEMENT MADE ON 22/06/22, WITH NO UPDATES
2021-09-22AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-17PSC04Change of details for Mr Peter Ruffley as a person with significant control on 2021-08-17
2021-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/21 FROM Mercers Manor Barns Sherington Newport Pagnell Buckinghamshire MK16 9PU England
2021-08-17CH01Director's details changed for Mr Peter Ruffley on 2021-08-17
2021-07-31MEM/ARTSARTICLES OF ASSOCIATION
2021-07-31RES01ADOPT ARTICLES 31/07/21
2021-07-21CS01CONFIRMATION STATEMENT MADE ON 22/06/21, WITH UPDATES
2021-06-22RES12Resolution of varying share rights or name
2020-08-20AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-14CS01CONFIRMATION STATEMENT MADE ON 22/06/20, WITH NO UPDATES
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 22/06/18, WITH NO UPDATES
2018-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RUFFLEY / 25/06/2018
2018-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HAY / 25/06/2018
2018-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/18 FROM 82 st John Street London EC1M 4JN England
2018-06-01TM02Termination of appointment of 2020 Secretarial Limited on 2018-05-31
2018-04-06AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-19LATEST SOC19/07/17 STATEMENT OF CAPITAL;GBP 4515
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES
2017-07-19PSC04Change of details for Mr Peter Ruffley as a person with significant control on 2016-10-31
2017-07-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER RUFFLEY
2017-06-21AP04Appointment of 2020 Secretarial Limited as company secretary on 2016-10-31
2017-06-21TM02Termination of appointment of 2020Ca Limited on 2016-10-31
2017-02-28AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-23TM01APPOINTMENT TERMINATED, DIRECTOR GORDON EDWARD FREDERICK ROXON
2016-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HAY / 31/10/2016
2016-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER RUFFLEY / 31/10/2016
2016-12-21CH04SECRETARY'S DETAILS CHNAGED FOR 2020CA LIMITED on 2016-10-31
2016-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/16 FROM 1 st Andrew's Hill London EC4V 5BY
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 4515
2016-06-22AR0122/06/16 ANNUAL RETURN FULL LIST
2016-04-07AP01DIRECTOR APPOINTED MR GORDON EDWARD FREDERICK ROXON
2016-03-30AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 4515
2015-06-23AR0122/06/15 ANNUAL RETURN FULL LIST
2015-03-27AA30/06/14 TOTAL EXEMPTION SMALL
2014-08-12RES15CHANGE OF NAME 01/08/2014
2014-08-12CERTNMCOMPANY NAME CHANGED DATA RE LTD CERTIFICATE ISSUED ON 12/08/14
2014-08-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-06-26LATEST SOC26/06/14 STATEMENT OF CAPITAL;GBP 4515
2014-06-26AR0122/06/14 FULL LIST
2014-05-12AP01DIRECTOR APPOINTED MR STEPHEN HAY
2014-04-22SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-03-20SH0121/02/14 STATEMENT OF CAPITAL GBP 4515
2014-03-20SH0121/02/14 STATEMENT OF CAPITAL GBP 4515
2014-03-18AA30/06/13 TOTAL EXEMPTION SMALL
2013-12-06SH03RETURN OF PURCHASE OF OWN SHARES
2013-12-02SH0602/12/13 STATEMENT OF CAPITAL GBP 2625
2013-11-11RP04SECOND FILING WITH MUD 22/06/13 FOR FORM AR01
2013-11-11ANNOTATIONClarification
2013-11-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KEENAN
2013-10-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-07-10AR0122/06/13 FULL LIST
2013-04-08AA30/06/12 TOTAL EXEMPTION SMALL
2012-08-06AR0122/06/12 FULL LIST
2012-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER RUFFLEY / 21/06/2012
2012-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN KEENAN / 21/06/2012
2012-07-24SH0116/07/12 STATEMENT OF CAPITAL GBP 5125
2012-03-29AA30/06/11 TOTAL EXEMPTION SMALL
2011-07-08AR0122/06/11 FULL LIST
2011-04-05AA30/06/10 TOTAL EXEMPTION SMALL
2010-12-22RES13COMPANY BUSINESS 15/09/2010
2010-12-22SH02SUB-DIVISION 14/09/10
2010-12-22SH0115/09/10 STATEMENT OF CAPITAL GBP 5000.00
2010-07-20AR0122/06/10 FULL LIST
2010-04-01AA30/06/09 TOTAL EXEMPTION SMALL
2009-08-04363aRETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS
2009-04-09AA30/06/08 TOTAL EXEMPTION SMALL
2008-08-07363aRETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS
2008-04-30AA30/06/07 TOTAL EXEMPTION SMALL
2007-08-09363aRETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS
2007-05-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-07-19363aRETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS
2006-07-19288bSECRETARY RESIGNED
2006-06-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-09-19287REGISTERED OFFICE CHANGED ON 19/09/05 FROM: 16 BARTHOLOMEW CLOSE WALTON PARK MILTON KEYNES MK7 7HH
2005-09-19288aNEW SECRETARY APPOINTED
2005-07-01288bSECRETARY RESIGNED
2005-07-01363sRETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS
2005-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-09-24395PARTICULARS OF MORTGAGE/CHARGE
2004-09-10288aNEW SECRETARY APPOINTED
2004-07-05363sRETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS
2004-04-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-09-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-09-15363aRETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS
2003-06-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2003-06-19288bDIRECTOR RESIGNED
2003-06-18CERTNMCOMPANY NAME CHANGED DATA RE - ENGINEERING LIMITED CERTIFICATE ISSUED ON 18/06/03
2003-03-28288aNEW SECRETARY APPOINTED
2003-03-28288bSECRETARY RESIGNED
2002-08-07287REGISTERED OFFICE CHANGED ON 07/08/02 FROM: 12 HOLY THORN LANE SHENLEY CHURCH END MILTON KEYNES BUCKINGHAMSHIRE MK5 6HA
2002-08-07288aNEW SECRETARY APPOINTED
2002-08-07288bSECRETARY RESIGNED
2002-07-31363sRETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS
2002-07-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-07-11288aNEW DIRECTOR APPOINTED
2002-07-09288bSECRETARY RESIGNED
2002-04-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01
2002-01-24288bDIRECTOR RESIGNED
2001-12-06CERTNMCOMPANY NAME CHANGED E IT SUPPORT LIMITED CERTIFICATE ISSUED ON 06/12/01
2001-11-06363aRETURN MADE UP TO 22/06/01; NO CHANGE OF MEMBERS
2001-10-31288aNEW DIRECTOR APPOINTED
2001-10-27288aNEW DIRECTOR APPOINTED
2001-10-19287REGISTERED OFFICE CHANGED ON 19/10/01 FROM: C/O FRANKLINS 320 GARRETT LANE LONDON SW18 4EJ
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to ZIZO SOFTWARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ZIZO SOFTWARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-09-21 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30
Annual Accounts
2022-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ZIZO SOFTWARE LIMITED

Intangible Assets
Patents
We have not found any records of ZIZO SOFTWARE LIMITED registering or being granted any patents
Domain Names

ZIZO SOFTWARE LIMITED owns 1 domain names.

zizo.co.uk  

Trademarks

Trademark applications by ZIZO SOFTWARE LIMITED

ZIZO SOFTWARE LIMITED is the Original Applicant for the trademark Image for mark UK00003070228 zizo ™ (UK00003070228) through the UKIPO on the 2014-08-28
Trademark classes: Computer database servers;Computer databases;Computer firmware;Computer memory devices;Computer memory hardware;Computer software;Computer software applications, downloadable;Computer software platforms;Computer software [programmes];Computer software programs;Computer systems;Data processing programs;Data processing software;Data processors;Databases;Software. Advice relating to the development of computer systems;Advisory and consultancy services relating to computer hardware;Advisory services in the field of product development and quality improvement of software;Advisory services relating to computer based information systems;Advisory services relating to computer programming;Advisory services relating to computer software;Advisory services relating to computer software design;Advisory services relating to computer systems analysis;Computer analysis;Computer and computer software rental;Computer and information technology consultancy services;Computer and software consultancy services;Computer hardware and software consultancy;Computer hardware and software consultancy services;Computer hardware and software consulting services;Computer hardware (Consultancy in the design and development of -);Computer programming;Computer programming services for commercial analysis and reporting;Computer software consultancy;Computer software consultancy services;Computer software consultation;Computer software consulting;Computer software consulting services;Computer software design and development;Computer software development;Computer system analysis;Data mining;Data warehousing;Database design;Database design and development;Database development services;Design of computer database;Design of computer databases;Design of computer software;Services for reproducing computer programs;Services for the design of computer software;Services for the design of computer systems;Services for the design of electronic data processing software;Software consultancy services;Software consulting services;Software development;Systems analysis (computer -).
Income
Government Income
We have not found government income sources for ZIZO SOFTWARE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as ZIZO SOFTWARE LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where ZIZO SOFTWARE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ZIZO SOFTWARE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ZIZO SOFTWARE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.