ZVILO LIMITED

Active London

Management consultancy activities other than financial management

2 employees website.com
Financial services Management consultancy activities other than financial management
Z

ZVILO LIMITED

Management consultancy activities other than financial management

Founded 2 May 2018 Active London, England 2 employees website.com
Financial services Management consultancy activities other than financial management

Previous Company Names

ZVILO LIMITED 14 Jan 2020 — 23 Dec 2025
INVOSNAP LIMITED 2 May 2018 — 14 Jan 2020
Accounts Submitted 20 Aug 2025 Next due 30 Sept 2026 5 months remaining
Confirmation Submitted 16 Jul 2025 Next due 30 Jul 2026 3 months remaining
Net assets £174K £245K 2024 year on year
Total assets £5M £2M 2024 year on year
Total Liabilities £5M £3M 2024 year on year
Charges 1
1 outstanding

Contact & Details

Contact

Registered Address

124 City Road London EC1V 2NX England

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for ZVILO LIMITED (11342079), an active financial services company based in London, England. Incorporated 2 May 2018. Management consultancy activities other than financial management. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2019–2024)

Cash in Bank

£532.97k

Increased by £522.79k (+5134%)

Net Assets

£173.97k

Decreased by £245.31k (-59%)

Total Liabilities

£5.08M

Increased by £2.55M (+101%)

Turnover

N/A

Employees

2

Increased by 1 (+100%)

Debt Ratio

97%

Increased by 11 (+13%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

Funding Rounds 2

Investors (2)

Investor NameInvestor SinceParticipating Rounds
Investor 2Oct 2022Debt Financing
Investor 1Nov 2022Crowdfunding

Share Capital

Share Capital

Share allotments and capital structure

9 Allotments 4,469,993 Shares £776k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
16 Aug 2024200,000£0£0
1 Feb 202362,184£60k£0.97
31 Jan 20231,030£999.1£0.97
22 Feb 202240,167£0.04£0
21 Feb 2022853,046£0.853£0

Officers

Officers

3 active
Status
Avery Law Cosec LtdCorporate-secretaryUnited KingdomUnknown13 Jan 2021Active
Ronald Leslie BoddyDirectorBritishUnited Kingdom6511 Apr 2021Active
Shahem Nidal SamainDirectorBritishUnited Kingdom3224 Dec 2020Active

Shareholders

Shareholders (91)

Zvilo Group Limited
100.0%
10,474,693
Trimon Llc
0.0%
0

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Zvilo Group Limited

Unknown

Active
Notified 2 Jul 2025
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent

Aiga Lab Limited

Ceased 2 Jul 2025

Ceased

Group Structure

Group Structure

No group structure identified

Charges

Charges

1 outstanding

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
23 Dec 2025Change Of NameCertificate Change Of Name Company
15 Dec 2025OfficersAppointment of Mr Peter Petrus Maila as director on 2025-12-15
20 Aug 2025AccountsAnnual accounts made up to 2024-12-31
22 Jul 2025MortgageMortgage Create With Deed With Charge Number Charge Creation Date
16 Jul 2025Confirmation StatementConfirmation statement made on 2025-07-16 with updates
23 Dec 2025 Change Of Name

Certificate Change Of Name Company

15 Dec 2025 Officers

Appointment of Mr Peter Petrus Maila as director on 2025-12-15

20 Aug 2025 Accounts

Annual accounts made up to 2024-12-31

22 Jul 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

16 Jul 2025 Confirmation Statement

Confirmation statement made on 2025-07-16 with updates

Recent Activity

Latest Activity

Certificate Change Of Name Company

3 months ago on 23 Dec 2025

Appointment of Mr Peter Petrus Maila as director on 2025-12-15

4 months ago on 15 Dec 2025

Annual accounts made up to 2024-12-31

8 months ago on 20 Aug 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

9 months ago on 22 Jul 2025

Confirmation statement made on 2025-07-16 with updates

9 months ago on 16 Jul 2025