ZELLIS UK LIMITED
ZELLIS UK LIMITED
Previous Company Names
Contact & Details
Contact
Registered Address
740 Waterside Drive Aztec West Almondsbury Bristol BS32 4UF England
Full company profile for ZELLIS UK LIMITED (01587537), an active software company based in Bristol, England. Incorporated 25 Sept 1981. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2014–2025)
Cash in Bank
£16.39M
Net Assets
£167.69M
Total Liabilities
£206.68M
Turnover
£129.77M
Employees
756
Debt Ratio
55%
Financial History
Revenue, profit, EBITDA and key financial figures
2025 Dec Year End | 2024 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Alan Royston Kinch | Director | British | England | 29 Jun 2019 | Active |
See all 48 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Zellis Holdings Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent
Rebus Human Resources Limited
Ceased 1 Feb 2018
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Suite 42, Newtown Mill, Lees Street, Pendlebury, Swinton, Manchester (M27 6DB) SALFORD | Leasehold | - | 20 Nov 2018 |
the second floor being 740 Waterside Drive, Aztec West, Almondsbury, Bristol (BS32 4UF) SOUTH GLOUCESTERSHIRE | Leasehold | - | 29 Oct 2015 |
Land on the south east side of Thorpe Road, Peterborough CITY OF PETERBOROUGH | Leasehold | - | 5 Apr 2012 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 3 Feb 2026 | Accounts | Annual accounts made up to 30 Apr 2025 | |
| 17 Dec 2025 | Officers | Appointment of Mr Joseph James Troy as director on 10 Dec 2025 | |
| 10 Dec 2025 | Officers | Termination of Alan Royston Kinch as director on 1 Dec 2025 | |
| 20 Jun 2025 | Capital | Allotment of shares (GBP 96,868,000) on 5 Feb 2025 | |
| 19 Jun 2025 | Confirmation Statement | Confirmation statement made on 1 Jun 2025 with no updates |
Annual accounts made up to 30 Apr 2025
Appointment of Mr Joseph James Troy as director on 10 Dec 2025
Termination of Alan Royston Kinch as director on 1 Dec 2025
Allotment of shares (GBP 96,868,000) on 5 Feb 2025
Confirmation statement made on 1 Jun 2025 with no updates
Recent Activity
Latest Activity
Annual accounts made up to 30 Apr 2025
2 months ago on 3 Feb 2026
Appointment of Mr Joseph James Troy as director on 10 Dec 2025
4 months ago on 17 Dec 2025
Termination of Alan Royston Kinch as director on 1 Dec 2025
4 months ago on 10 Dec 2025
Allotment of shares (GBP 96,868,000) on 5 Feb 2025
10 months ago on 20 Jun 2025
Confirmation statement made on 1 Jun 2025 with no updates
10 months ago on 19 Jun 2025
