logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 6
  • 1
    Barnes, Susan May
    Director born in November 1969
    Individual (3 offsprings)
    Officer
    icon of calendar 2025-08-14 ~ now
    OF - Director → CIF 0
  • 2
    Walker, Stephen James
    Accountant born in July 1969
    Individual (6 offsprings)
    Officer
    icon of calendar 2019-04-05 ~ now
    OF - Director → CIF 0
    Walker, Stephen James
    Individual (6 offsprings)
    Officer
    icon of calendar 2024-05-31 ~ now
    OF - Secretary → CIF 0
  • 3
    O'connor, Michael Joseph
    Director born in August 1969
    Individual (5 offsprings)
    Officer
    icon of calendar 2023-07-07 ~ now
    OF - Director → CIF 0
  • 4
    Rowe, William Roy
    Chief Executive Officer born in April 1957
    Individual (7 offsprings)
    Officer
    icon of calendar 2020-12-22 ~ now
    OF - Director → CIF 0
  • 5
    Porter, Timothy Richard
    Company Director born in March 1984
    Individual (1 offspring)
    Officer
    icon of calendar 2025-05-21 ~ now
    OF - Director → CIF 0
  • 6
    icon of addressNo. 1, St. Pauls Square, Liverpool, England
    Active Corporate (6 parents, 7 offsprings)
    Equity (Company account)
    1,875,455 GBP2022-12-31
    Person with significant control
    icon of calendar 2020-12-22 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 10
  • 1
    Sheehan, David Ryan
    Managing Director born in December 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2023-11-16 ~ 2025-04-25
    OF - Director → CIF 0
  • 2
    Sneap, Betty Pauline
    Secretary born in March 1946
    Individual (3 offsprings)
    Officer
    icon of calendar 1993-07-15 ~ 2020-12-22
    OF - Director → CIF 0
  • 3
    Sneap, Maurice Ian
    Electronics Engineer born in November 1945
    Individual (16 offsprings)
    Officer
    icon of calendar ~ 2020-12-22
    OF - Director → CIF 0
    Sneap, Maurice Ian
    Individual (16 offsprings)
    Officer
    icon of calendar 2012-06-30 ~ 2020-12-22
    OF - Secretary → CIF 0
  • 4
    Leatherby, Gary
    Director born in November 1959
    Individual (4 offsprings)
    Officer
    icon of calendar 2020-12-22 ~ 2023-07-07
    OF - Director → CIF 0
  • 5
    Fisher, Dennis Patrick
    Individual
    Officer
    icon of calendar ~ 1993-02-22
    OF - Secretary → CIF 0
  • 6
    Geeson, Roger Dale
    Engineer born in July 1938
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 1992-04-07
    OF - Director → CIF 0
  • 7
    Pass, Colin Graham
    Individual (3 offsprings)
    Officer
    icon of calendar 1993-02-22 ~ 2012-06-30
    OF - Secretary → CIF 0
  • 8
    Bailey, Neill Stanton
    Chartered Accountant born in May 1980
    Individual (3 offsprings)
    Officer
    icon of calendar 2020-12-22 ~ 2025-05-29
    OF - Director → CIF 0
  • 9
    Nixon, Ruth
    Sales Director born in July 1981
    Individual (1 offspring)
    Officer
    icon of calendar 2010-09-29 ~ 2019-02-22
    OF - Director → CIF 0
  • 10
    GAVCO 237 LIMITED - 2001-04-06
    icon of address51 Nottingham Road, Ripley, Derbyshire, England
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    4,200,535 GBP2024-01-31
    Person with significant control
    2016-04-06 ~ 2020-12-22
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

ZYCOMM ELECTRONICS LIMITED

Standard Industrial Classification
61900 - Other Telecommunications Activities
Brief company account
Par Value of Share
Class 1 ordinary share
12024-01-01 ~ 2024-12-31
Property, Plant & Equipment
224,032 GBP2024-12-31
286,547 GBP2023-12-31
Total Inventories
6,865 GBP2024-12-31
345,423 GBP2023-12-31
Debtors
1,447,572 GBP2024-12-31
987,089 GBP2023-12-31
Cash at bank and in hand
16,937 GBP2024-12-31
102,274 GBP2023-12-31
Current Assets
1,471,374 GBP2024-12-31
1,434,786 GBP2023-12-31
Creditors
Current
374,569 GBP2024-12-31
511,666 GBP2023-12-31
Net Current Assets/Liabilities
1,096,805 GBP2024-12-31
923,120 GBP2023-12-31
Total Assets Less Current Liabilities
1,320,837 GBP2024-12-31
1,209,667 GBP2023-12-31
Net Assets/Liabilities
1,275,760 GBP2024-12-31
1,155,618 GBP2023-12-31
Equity
Called up share capital
5,000 GBP2024-12-31
5,000 GBP2023-12-31
Retained earnings (accumulated losses)
1,270,760 GBP2024-12-31
1,150,618 GBP2023-12-31
Equity
1,275,760 GBP2024-12-31
1,155,618 GBP2023-12-31
Average Number of Employees
102024-01-01 ~ 2024-12-31
172023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Improvements to leasehold property
31,772 GBP2024-12-31
34,576 GBP2023-12-31
Plant and equipment
476,858 GBP2024-12-31
1,644,779 GBP2023-12-31
Motor vehicles
125,721 GBP2024-12-31
146,609 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
634,351 GBP2024-12-31
1,825,964 GBP2023-12-31
Property, Plant & Equipment - Disposals
Plant and equipment
-1,230,986 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
-61,727 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Disposals
-1,295,517 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Improvements to leasehold property
31,772 GBP2024-12-31
34,576 GBP2023-12-31
Plant and equipment
311,462 GBP2024-12-31
1,394,098 GBP2023-12-31
Motor vehicles
67,085 GBP2024-12-31
110,743 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
410,319 GBP2024-12-31
1,539,417 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
44,045 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
10,896 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
54,941 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Plant and equipment
-1,126,681 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
-54,554 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-1,184,039 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Plant and equipment
165,396 GBP2024-12-31
250,681 GBP2023-12-31
Motor vehicles
58,636 GBP2024-12-31
35,866 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
152,014 GBP2024-12-31
319,060 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
1,136,205 GBP2024-12-31
504,687 GBP2023-12-31
Other Debtors
Current
159,353 GBP2024-12-31
163,342 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
1,447,572 GBP2024-12-31
Amounts falling due within one year, Current
987,089 GBP2023-12-31
Trade Creditors/Trade Payables
Current
69,192 GBP2024-12-31
180,517 GBP2023-12-31
Amounts owed to group undertakings
Current
200,722 GBP2024-12-31
167,724 GBP2023-12-31
Corporation Tax Payable
Current
50,059 GBP2024-12-31
34,416 GBP2023-12-31
Other Taxation & Social Security Payable
Current
25,929 GBP2024-12-31
36,531 GBP2023-12-31
Other Creditors
Current
28,667 GBP2024-12-31
92,478 GBP2023-12-31
Amounts set aside to cover potential liabilities or losses
Deferred taxation
45,077 GBP2024-12-31
54,049 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
5,000 shares2024-12-31

Related profiles found in government register
  • ZYCOMM ELECTRONICS LIMITED
    Info
    Registered number 01412033
    icon of address51 Nottingham Road, Ripley, Derbyshire DE5 3AS
    Private Limited Company incorporated on 1979-01-29 (46 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-09
    CIF 0
  • ZYCOMM ELECTRONICS LIMITED
    S
    Registered number 01412033
    icon of address51 Nottingham Road, Ripley, Derbyshire, England, DE5 3AS
    Limited Company in Companies House, England And Wales
    CIF 1
    Private Company Limited By Shares in Companies House (England And Wales), England
    CIF 2
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 2
  • 1
    icon of addressDerby West Business Centre, Ashbourne Road, Derby, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    155,612 GBP2024-01-31
    Person with significant control
    icon of calendar 2019-03-27 ~ 2020-04-01
    CIF 1 - Ownership of shares – 75% or more OE
  • 2
    W3Z LIMITED - 2010-11-15
    icon of address51 Nottingham Road, Ripley, Derbyshire
    Active Corporate (3 parents)
    Equity (Company account)
    874 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-12-22 ~ 2022-01-27
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.