Company NameZUMO Financial Services Limited
Company StatusActive
Company NumberSC583644
CategoryPrivate Limited Company
Incorporation Date12 December 2017(6 years, 4 months ago)
Previous NameBlockstar Developments Limited

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Paul Roach
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2017(same day as company formation)
RoleSoftware Developer
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr Nicholas Stewart Jones
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2018(3 months, 3 weeks after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr Andrew Joseph Hood
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2018(3 months, 3 weeks after company formation)
Appointment Duration6 years
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr Andrew Vincent Downes
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2021(3 years, 9 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusCurrent
Appointed12 December 2017(same day as company formation)
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland

Location

Registered AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 March 2024 (1 month, 2 weeks ago)
Next Return Due19 March 2025 (10 months, 4 weeks from now)

Charges

31 January 2023Delivered on: 1 February 2023
Persons entitled: Sprk Capital Limited

Classification: A registered charge
Particulars: The client charges, by way of first legal mortgage all the land now owned by it.. “Land” is:. 1. freehold, leasehold or commonhold land;. 2. any estate or interest in, and any rights attaching or relating to, that land; and. 3. any buildings, fixtures and fittings (including trade fixtures and fittings) and other equipment attached to, situated on or forming part of that land.. The client charges, by way of first fixed charge, all of the rights which it now has and all of the rights which it obtains at any time in the future in intellectual property.. “Intellectual property” is:. 1. any intellectual property acquired after the date of this deed which is designated as intellectual property by the client and the lender on or about the time of its acquisition; and. 2. all other copyright (including rights in computer software), patents, trade marks, trade names, service marks, business names (including internet domain names), design rights, database rights, semi-conductor topography rights and all other intellectual property or similar proprietary rights (whether registered or not and including applications to register or rights to apply for registration) which, in each case, are of a type which are not disposed of in the ordinary course of trading.
Outstanding
20 May 2021Delivered on: 28 May 2021
Persons entitled: Factortech Limited

Classification: A registered charge
Particulars: Please refer to the charging instrument for details of the intellectual property and other property subject to the charge.
Outstanding

Filing History

5 March 2021Confirmation statement made on 5 March 2021 with updates (6 pages)
15 December 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
15 December 2020Memorandum and Articles of Association (21 pages)
11 December 2020Statement of capital following an allotment of shares on 20 November 2020
  • GBP 326.3855
(3 pages)
21 October 2020Sub-division of shares on 12 October 2020 (4 pages)
14 October 2020Resolutions
  • RES13 ‐ Sub-division approved 12/10/2020
(1 page)
2 October 2020Statement of capital following an allotment of shares on 1 October 2020
  • GBP 316.046
(3 pages)
25 August 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
14 August 2020Statement of capital following an allotment of shares on 14 August 2020
  • GBP 308.722
(3 pages)
13 August 2020Statement of capital following an allotment of shares on 13 August 2020
  • GBP 297.004
(3 pages)
15 June 2020Statement of capital following an allotment of shares on 21 April 2020
  • GBP 281.754
(4 pages)
15 June 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
15 June 2020Memorandum and Articles of Association (20 pages)
5 March 2020Confirmation statement made on 5 March 2020 with updates (6 pages)
4 February 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 January 2020Statement of capital following an allotment of shares on 31 January 2020
  • GBP 277.749
(3 pages)
11 December 2019Confirmation statement made on 11 December 2019 with updates (5 pages)
2 September 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 July 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
13 December 2018Confirmation statement made on 11 December 2018 with updates (6 pages)
30 October 2018Statement of capital following an allotment of shares on 19 September 2018
  • GBP 263.717
(4 pages)
6 August 2018Statement of capital following an allotment of shares on 29 June 2018
  • GBP 233.70
(8 pages)
6 August 2018Cessation of Nicholas Stewart Jones as a person with significant control on 29 June 2018 (3 pages)
6 August 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
10 April 2018Statement of capital following an allotment of shares on 6 April 2018
  • GBP 203.35
(4 pages)
10 April 2018Change of details for Mr Paul Roach as a person with significant control on 6 April 2018 (5 pages)
10 April 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
6 April 2018Appointment of Andrew Joseph Hood as a director on 6 April 2018 (2 pages)
6 April 2018Appointment of Mr Nicholas Stewart Jones as a director on 6 April 2018 (2 pages)
14 March 2018Notification of Nicholas Stewart Jones as a person with significant control on 7 March 2018 (4 pages)
14 March 2018Change of details for Mr Paul Roach as a person with significant control on 7 March 2018 (5 pages)
9 March 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 March 2018Statement of capital following an allotment of shares on 7 March 2018
  • GBP 170.20
(4 pages)
12 December 2017Incorporation
Statement of capital on 2017-12-12
  • GBP 100
(25 pages)
12 December 2017Incorporation
Statement of capital on 2017-12-12
  • GBP 100
(25 pages)