Zellis Uk Limited

DataGardener
live
Large Enterprise

Zellis Uk Limited

01587537Private Limited With Share Capital

740 Waterside Drive Aztec West, Almondsbury, Bristol, BS324UF
Incorporated

25/09/1981

Company Age

44 years

Directors

4

Employees

756

SIC Code

58290

Risk

very low risk

Company Overview

Registration, classification & business activity

Zellis Uk Limited (01587537) is a private limited with share capital incorporated on 25/09/1981 (44 years old) and registered in bristol, BS324UF. The company operates under SIC code 58290 and is classified as Large Enterprise.

With over 50 years' experience and almost 2,000 employees, zellis provides payroll, hr and managed services to uk and ireland based companies with over 500 employees. we are the largest business of this nature in the uk counting a third of the ftse 100 as customers, serving over 5 million of our cus...

Private Limited With Share Capital
SIC: 58290
Large Enterprise
Incorporated 25/09/1981
BS324UF
756 employees

Financial Overview

Total Assets

£374.37M

Liabilities

£206.68M

Net Assets

£167.69M

Turnover

£129.77M

Cash

£16.39M

Key Metrics

756

Employees

4

Directors

1

Shareholders

3

CCJs

Board of Directors

3

Charges

20

Registered

2

Outstanding

0

Part Satisfied

18

Satisfied

Filed Documents

100
Accounts With Accounts Type Full
Category:Accounts
Date:03-02-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:17-12-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:10-12-2025
Capital Allotment Shares
Category:Capital
Date:20-06-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-06-2025
Accounts With Accounts Type Full
Category:Accounts
Date:12-12-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-12-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-11-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-11-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-06-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-04-2024
Accounts With Accounts Type Full
Category:Accounts
Date:24-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-06-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:10-05-2023
Accounts With Accounts Type Full
Category:Accounts
Date:06-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-06-2022
Accounts With Accounts Type Full
Category:Accounts
Date:16-11-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:28-09-2021
Appoint Person Secretary Company With Name Date
Category:Officers
Date:24-08-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:24-08-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-06-2021
Change Person Director Company With Change Date
Category:Officers
Date:26-05-2021
Change Person Director Company With Change Date
Category:Officers
Date:26-05-2021
Appoint Person Secretary Company With Name Date
Category:Officers
Date:26-04-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:26-04-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-01-2021
Resolution
Category:Resolution
Date:24-12-2020
Capital Allotment Shares
Category:Capital
Date:21-12-2020
Accounts With Accounts Type Full
Category:Accounts
Date:08-12-2020
Move Registers To Sail Company With New Address
Category:Address
Date:02-09-2020
Change Sail Address Company With New Address
Category:Address
Date:02-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-06-2020
Accounts With Accounts Type Full
Category:Accounts
Date:02-03-2020
Mortgage Satisfy Charge Part
Category:Mortgage
Date:26-10-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-08-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:01-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:01-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-06-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-06-2019
Auditors Resignation Company
Category:Auditors
Date:17-05-2019
Accounts With Accounts Type Full
Category:Accounts
Date:05-03-2019
Resolution
Category:Resolution
Date:21-01-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:24-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:23-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-06-2018
Resolution
Category:Resolution
Date:06-06-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-06-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-05-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-02-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-02-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:14-02-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:14-02-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:14-02-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:14-02-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-02-2018
Accounts With Accounts Type Full
Category:Accounts
Date:06-02-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-02-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-02-2018
Change Person Director Company With Change Date
Category:Officers
Date:19-12-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:19-12-2017
Legacy
Category:Capital
Date:30-11-2017
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:30-11-2017
Legacy
Category:Insolvency
Date:30-11-2017
Resolution
Category:Resolution
Date:30-11-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:29-11-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:29-11-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:03-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-06-2017
Accounts With Accounts Type Full
Category:Accounts
Date:15-03-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-07-2016
Resolution
Category:Resolution
Date:27-06-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-06-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-06-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:10-05-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:10-05-2016
Accounts With Accounts Type Full
Category:Accounts
Date:19-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:13-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:13-04-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:06-04-2016
Gazette Notice Compulsory
Category:Gazette
Date:05-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:16-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:16-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:22-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:01-04-2015
Accounts With Accounts Type Full
Category:Accounts
Date:18-02-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:15-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-06-2014
Miscellaneous
Category:Miscellaneous
Date:21-05-2014
Change Person Director Company With Change Date
Category:Officers
Date:09-05-2014
Change Person Director Company With Change Date
Category:Officers
Date:07-05-2014
Change Person Director Company With Change Date
Category:Officers
Date:31-03-2014
Change Person Director Company With Change Date
Category:Officers
Date:26-03-2014
Change Person Director Company With Change Date
Category:Officers
Date:25-03-2014
Change Person Director Company With Change Date
Category:Officers
Date:25-03-2014
Change Person Secretary Company With Change Date
Category:Officers
Date:24-03-2014

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months2
60 Months11

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typefull accounts
Due Date31/01/2027
Filing Date30/01/2026
Latest Accounts30/04/2025

Trading Addresses

239 Thorpe Road, Peterborough, Cambridgeshire, PE36JY
730 Waterside Drive Aztec West, Bristol, Avon, BS324UE
740 Waterside Drive, Aztec West, Almondsbury, Bristol, BS324UFRegistered
Po Box 293, Newcastle-Upon-Tyne, Tyne And Wear, NE122DQ
Porter Tun House, 500 Capability Green, Luton, Bedfordshire, LU13LS

Contact

08000420315
zellis.com
740 Waterside Drive Aztec West, Almondsbury, Bristol, BS324UF