Company NameZYNC Group Ltd
DirectorMohammad Burhan Choudhry
Company StatusActive
Company Number09835241
CategoryPrivate Limited Company
Incorporation Date21 October 2015(8 years, 6 months ago)
Previous NameWest Point Recruitment Ltd

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Director

Director NameMr Mohammad Burhan Choudhry
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo 1 St. Peters Square
2nd Floor
Stockport
SK1 1NZ

Location

Registered AddressNo 1 St. Peters Square
2nd Floor
Stockport
SK1 1NZ
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts29 October 2022 (1 year, 6 months ago)
Next Accounts Due29 July 2024 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 October

Returns

Latest Return4 February 2024 (3 months ago)
Next Return Due18 February 2025 (9 months, 2 weeks from now)

Charges

24 February 2021Delivered on: 26 February 2021
Persons entitled: National Westminster Bank Public Limited Company

Classification: A registered charge
Outstanding
25 April 2019Delivered on: 30 April 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
16 September 2016Delivered on: 19 September 2016
Persons entitled: Sonovate Limited

Classification: A registered charge
Outstanding

Filing History

14 February 2024Confirmation statement made on 4 February 2024 with no updates (3 pages)
27 July 2023Total exemption full accounts made up to 29 October 2022 (11 pages)
14 February 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
9 September 2022Director's details changed for Mr Mohammad Burhan Choudhry on 9 September 2022 (2 pages)
9 September 2022Registered office address changed from 8th Floor Regent House Heaton Lane Stockport SK4 1BS England to No 1 st. Peters Square 2nd Floor Stockport SK1 1NZ on 9 September 2022 (1 page)
9 September 2022Change of details for Mr Mohammed Burhan Choudhry as a person with significant control on 9 September 2022 (2 pages)
6 September 2022Company name changed west point recruitment LTD\certificate issued on 06/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-05
(3 pages)
28 July 2022Total exemption full accounts made up to 29 October 2021 (11 pages)
17 February 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
28 July 2021Total exemption full accounts made up to 31 October 2020 (14 pages)
4 March 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
26 February 2021Registration of charge 098352410003, created on 24 February 2021 (8 pages)
6 May 2020Total exemption full accounts made up to 31 October 2019 (11 pages)
6 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
6 February 2020Director's details changed for Mr Mohammed Burhan Choudhry on 3 February 2020 (2 pages)
4 February 2020Registered office address changed from Sovereign House, Stockport Road Stockport Road Cheadle Greater Manchester SK8 2EA England to 8th Floor Regent House Heaton Lane Stockport SK4 1BS on 4 February 2020 (1 page)
25 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
30 April 2019Registration of charge 098352410002, created on 25 April 2019 (9 pages)
15 April 2019Satisfaction of charge 098352410001 in full (1 page)
4 February 2019Confirmation statement made on 4 February 2019 with updates (4 pages)
9 January 2019Confirmation statement made on 9 January 2019 with updates (4 pages)
29 October 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
30 July 2018Previous accounting period shortened from 30 October 2017 to 29 October 2017 (1 page)
9 January 2018Confirmation statement made on 9 January 2018 with updates (4 pages)
9 January 2018Notification of Mohammed Burhan Choudhry as a person with significant control on 1 January 2018 (2 pages)
3 January 2018Cessation of Mohammed Habib Buksh as a person with significant control on 1 January 2018 (1 page)
8 November 2017Confirmation statement made on 20 October 2017 with updates (5 pages)
8 November 2017Confirmation statement made on 20 October 2017 with updates (5 pages)
7 November 2017Director's details changed for Mr Mohammed Burhan Choudhry on 20 October 2017 (2 pages)
7 November 2017Director's details changed for Mr Mohammed Burhan Choudhry on 20 October 2017 (2 pages)
19 October 2017Total exemption full accounts made up to 31 October 2016 (14 pages)
19 October 2017Total exemption full accounts made up to 31 October 2016 (14 pages)
2 October 2017Registered office address changed from Sovereign House, Stockport Road Stockport Road Cheadle Greater Manchester SK8 2EA England to Sovereign House, Stockport Road Stockport Road Cheadle Greater Manchester SK8 2EA on 2 October 2017 (1 page)
2 October 2017Registered office address changed from 13th Floor Blue Tower Media City Uk Salford Lancashire M50 2st England to Sovereign House, Stockport Road Stockport Road Cheadle Greater Manchester SK8 2EA on 2 October 2017 (1 page)
2 October 2017Registered office address changed from 13th Floor Blue Tower Media City Uk Salford Lancashire M50 2st England to Sovereign House, Stockport Road Stockport Road Cheadle Greater Manchester SK8 2EA on 2 October 2017 (1 page)
2 October 2017Registered office address changed from Sovereign House, Stockport Road Stockport Road Cheadle Greater Manchester SK8 2EA England to Sovereign House, Stockport Road Stockport Road Cheadle Greater Manchester SK8 2EA on 2 October 2017 (1 page)
21 July 2017Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page)
21 July 2017Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page)
5 July 2017Director's details changed for Mr Mohammed Burhan Choudhry on 5 July 2017 (2 pages)
5 July 2017Director's details changed for Mr Mohammed Burhan Choudhry on 21 October 2016 (2 pages)
5 July 2017Director's details changed for Mr Mohammed Burhan Choudhry on 5 July 2017 (2 pages)
5 July 2017Director's details changed for Mr Mohammed Burhan Choudhry on 21 October 2016 (2 pages)
26 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
19 September 2016Registration of charge 098352410001, created on 16 September 2016 (27 pages)
19 September 2016Registration of charge 098352410001, created on 16 September 2016 (27 pages)
29 March 2016Registered office address changed from Suite 1066, 10th Floor 3 Hardman Street Manchester Lancashire M3 3HF England to 13th Floor Blue Tower Media City Uk Salford Lancashire M50 2st on 29 March 2016 (1 page)
29 March 2016Registered office address changed from Suite 1066, 10th Floor 3 Hardman Street Manchester Lancashire M3 3HF England to 13th Floor Blue Tower Media City Uk Salford Lancashire M50 2st on 29 March 2016 (1 page)
15 December 2015Registered office address changed from The Mezzanine, Lower Ground Cloister House, Riverside Manchester Lancashire M3 5AG England to Suite 1066, 10th Floor 3 Hardman Street Manchester Lancashire M3 3HF on 15 December 2015 (1 page)
15 December 2015Registered office address changed from The Mezzanine, Lower Ground Cloister House, Riverside Manchester Lancashire M3 5AG England to Suite 1066, 10th Floor 3 Hardman Street Manchester Lancashire M3 3HF on 15 December 2015 (1 page)
21 October 2015Incorporation
Statement of capital on 2015-10-21
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 October 2015Incorporation
Statement of capital on 2015-10-21
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)