ZUMO FINANCIAL SERVICES LIMITED
Other software publishing
ZUMO FINANCIAL SERVICES LIMITED
Other software publishing
Previous Company Names
Contact & Details
Contact
Registered Address
Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS United Kingdom
Full company profile for ZUMO FINANCIAL SERVICES LIMITED (SC583644), an active financial services company based in Edinburgh, United Kingdom. Incorporated 12 Dec 2017. Other software publishing. 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
Net Assets, Total Assets & Total Liabilities (2018–2024)
Cash in Bank
£533.07k
Net Assets
-£11.64M
Total Liabilities
£16.37M
Turnover
N/A
Employees
38
Debt Ratio
346%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 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
See all 7 funding rounds
Sign up to view complete fundraising history
Investors (8)
| Investor Name | Investor Since | Participating Rounds |
|---|---|---|
| Investor 4 | Sept 2018 | Seed, Pre-Seed |
| Investor 9 | Sept 2018 | Pre-Seed |
| Investor 1 | May 2020 | Series B, Seed, Series A |
See all 8 investors
Sign up to view complete investor information
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Mbm Secretarial Services Limited | Corporate-secretary | United Kingdom | Unknown | 12 Dec 2017 | Active |
See all 5 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Blockstar Holdings Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent
Paul Roach
Ceased 22 Nov 2021
Nicholas Stewart Jones
Ceased 29 Jun 2018
Group Structure
Group Structure
Charges
Charges
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 5 Mar 2026 | Confirmation Statement | Confirmation statement made on 2026-03-05 with no updates | |
| 14 Mar 2025 | Accounts | Annual accounts made up to 2024-12-31 | |
| 5 Mar 2025 | Confirmation Statement | Confirmation statement made on 2025-03-05 with no updates | |
| 28 Jan 2025 | Officers | Termination of Andrew Vincent Downes as director on 2025-01-27 | |
| 26 Mar 2024 | Accounts | Annual accounts made up to 2023-12-31 |
Confirmation statement made on 2026-03-05 with no updates
Annual accounts made up to 2024-12-31
Confirmation statement made on 2025-03-05 with no updates
Termination of Andrew Vincent Downes as director on 2025-01-27
Annual accounts made up to 2023-12-31
Recent Activity
Latest Activity
Confirmation statement made on 2026-03-05 with no updates
1 months ago on 5 Mar 2026
Annual accounts made up to 2024-12-31
1 years ago on 14 Mar 2025
Confirmation statement made on 2025-03-05 with no updates
1 years ago on 5 Mar 2025
Termination of Andrew Vincent Downes as director on 2025-01-27
1 years ago on 28 Jan 2025
Annual accounts made up to 2023-12-31
2 years ago on 26 Mar 2024
