Background WavePink WaveYellow Wave

ZENON CONSULTING LIMITED (03583911)

ZENON CONSULTING LIMITED (03583911) is an active UK company. incorporated on 18 June 1998. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. ZENON CONSULTING LIMITED has been registered for 27 years. Current directors include TYBURA, Julia Helena, WAINWRIGHT, Rupert John Edward.

Company Number
03583911
Status
active
Type
ltd
Incorporated
18 June 1998
Age
27 years
Address
3rd Floor The Coade, London, SE11 5EL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
TYBURA, Julia Helena, WAINWRIGHT, Rupert John Edward
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZENON CONSULTING LIMITED

ZENON CONSULTING LIMITED is an active company incorporated on 18 June 1998 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. ZENON CONSULTING LIMITED was registered 27 years ago.(SIC: 70229)

Status

active

Active since 27 years ago

Company No

03583911

LTD Company

Age

27 Years

Incorporated 18 June 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 2 June 2025 (9 months ago)
Submitted on 13 June 2025 (9 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026
Contact
Address

3rd Floor The Coade 98 Vauxhall Walk London, SE11 5EL,

Previous Addresses

1 Vincent Square London SW1P 2PN
From: 14 November 2011To: 18 September 2025
Wellers Stuart House Catherine Place London SW1E 6DY
From: 18 June 1998To: 14 November 2011
Timeline

6 key events • 1998 - 2018

Funding Officers Ownership
Company Founded
Jun 98
Director Left
Jul 13
Funding Round
Apr 14
Director Joined
Apr 14
New Owner
Apr 18
New Owner
Apr 18
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

WAINWRIGHT, Rupert John Edward

Active
The Coade, LondonSE11 5EL
Secretary
Appointed 18 Mar 2020

TYBURA, Julia Helena

Active
The Coade, LondonSE11 5EL
Born October 1964
Director
Appointed 18 Jun 1998

WAINWRIGHT, Rupert John Edward

Active
The Coade, LondonSE11 5EL
Born April 1964
Director
Appointed 01 Apr 2014

BLAKE-WILL, Marc

Resigned
116 Churchfield Road, LondonW3 6BY
Secretary
Appointed 30 Jun 2013
Resigned 18 Mar 2020

PEPE, Anne Jane

Resigned
35 Lionel Road North, BrentfordTW8 9QZ
Secretary
Appointed 30 Jun 2009
Resigned 30 Jun 2013

WAINWRIGHT, Rupert John Edward

Resigned
67 Old Woolwich Road, LondonSE10 9PP
Secretary
Appointed 18 Jun 1998
Resigned 30 Jun 2009

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 18 Jun 1998
Resigned 18 Jun 1998

PEPE, Anne Jane

Resigned
35 Lionel Road North, BrentfordTW8 9QZ
Born December 1954
Director
Appointed 01 Apr 2006
Resigned 30 Jun 2013

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 18 Jun 1998
Resigned 18 Jun 1998

Persons with significant control

2

Mrs Julia Helena Tybura

Active
The Coade, LondonSE11 5EL
Born October 1964

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 02 Jun 2017

Mr Rupert John Edward Wainwright

Active
The Coade, LondonSE11 5EL
Born April 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Jun 2017
Fundings
Financials
Latest Activities

Filing History

93

Accounts With Accounts Type Total Exemption Full
19 November 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 September 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 September 2025
CH03Change of Secretary Details
Change To A Person With Significant Control
18 September 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
18 September 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
13 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
11 June 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 April 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 April 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 April 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 April 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
9 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
23 June 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Appoint Person Director Company With Name
24 April 2014
AP01Appointment of Director
Capital Allotment Shares
15 April 2014
SH01Allotment of Shares
Resolution
15 April 2014
RESOLUTIONSResolutions
Resolution
15 April 2014
RESOLUTIONSResolutions
Resolution
15 April 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Termination Director Company With Name
5 July 2013
TM01Termination of Director
Termination Secretary Company With Name
5 July 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
5 July 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 November 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2009
AAAnnual Accounts
Legacy
21 September 2009
288aAppointment of Director or Secretary
Legacy
7 September 2009
288bResignation of Director or Secretary
Legacy
24 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 February 2009
AAAnnual Accounts
Legacy
1 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 September 2007
AAAnnual Accounts
Legacy
3 August 2007
363sAnnual Return (shuttle)
Legacy
18 August 2006
363sAnnual Return (shuttle)
Legacy
18 August 2006
288aAppointment of Director or Secretary
Legacy
18 August 2006
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
7 August 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 January 2006
AAAnnual Accounts
Legacy
18 July 2005
363sAnnual Return (shuttle)
Legacy
8 September 2004
288cChange of Particulars
Legacy
8 September 2004
288cChange of Particulars
Legacy
31 August 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 August 2004
AAAnnual Accounts
Legacy
28 May 2004
287Change of Registered Office
Legacy
8 February 2004
225Change of Accounting Reference Date
Legacy
23 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 March 2003
AAAnnual Accounts
Legacy
20 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 March 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 August 2001
AAAnnual Accounts
Legacy
27 July 2001
363sAnnual Return (shuttle)
Legacy
14 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 April 2000
AAAnnual Accounts
Legacy
16 July 1999
363sAnnual Return (shuttle)
Legacy
13 November 1998
288aAppointment of Director or Secretary
Legacy
13 November 1998
288aAppointment of Director or Secretary
Legacy
13 November 1998
88(2)R88(2)R
Legacy
21 July 1998
287Change of Registered Office
Legacy
21 July 1998
225Change of Accounting Reference Date
Legacy
21 July 1998
288aAppointment of Director or Secretary
Legacy
22 June 1998
288bResignation of Director or Secretary
Legacy
22 June 1998
288bResignation of Director or Secretary
Incorporation Company
18 June 1998
NEWINCIncorporation