Background WavePink WaveYellow Wave

ZULU REALISATIONS LIMITED (03777089)

ZULU REALISATIONS LIMITED (03777089) is an active UK company. incorporated on 20 May 1999. with registered office in Chipping Campden. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. ZULU REALISATIONS LIMITED has been registered for 26 years. Current directors include BRIERLEY, Anthony William.

Company Number
03777089
Status
active
Type
ltd
Incorporated
20 May 1999
Age
26 years
Address
Buchanan's Barn, Chipping Campden, GL55 6XB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
BRIERLEY, Anthony William
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZULU REALISATIONS LIMITED

ZULU REALISATIONS LIMITED is an active company incorporated on 20 May 1999 with the registered office located in Chipping Campden. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. ZULU REALISATIONS LIMITED was registered 26 years ago.(SIC: 70221)

Status

active

Active since 26 years ago

Company No

03777089

LTD Company

Age

26 Years

Incorporated 20 May 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 16 March 2026 (Just now)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 30 March 2027
For period ending 16 March 2027

Previous Company Names

ZEBRA REALISATIONS LIMITED
From: 25 February 2015To: 2 June 2015
ZOLFO COOPER LIMITED
From: 24 November 2008To: 25 February 2015
ZC FLEET PLACE LIMITED
From: 21 November 2008To: 24 November 2008
ZOLFO COOPER LIMITED
From: 17 November 2008To: 21 November 2008
KROLL LIMITED
From: 2 December 2002To: 17 November 2008
KROLL BUCHLER PHILLIPS LIMITED
From: 1 February 2000To: 2 December 2002
BUCHLER PHILLIPS LIMITED
From: 8 June 1999To: 1 February 2000
RETRODATA
From: 20 May 1999To: 8 June 1999
Contact
Address

Buchanan's Barn Broad Campden Chipping Campden, GL55 6XB,

Previous Addresses

6 New Street Square London EC4A 3BF England
From: 5 April 2016To: 23 August 2024
10 Fleet Place London EC4M 7RB
From: 20 May 1999To: 5 April 2016
Timeline

11 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
May 99
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
May 24
Director Left
May 24
Director Left
May 24
New Owner
Mar 25
Owner Exit
Mar 25
Director Left
Jul 25
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

28

1 Active
27 Resigned

BRIERLEY, Anthony William

Active
Broad Campden, Chipping CampdenGL55 6XB
Born July 1952
Director
Appointed 06 May 2024

GORDON, Abram Steven

Resigned
3525 Brookwood Meadow, Cincinatti45208
Secretary
Appointed 20 May 1999
Resigned 02 Feb 2001

MUMFORD, Danielle Elizabeth

Resigned
20 Heathville Road, LondonN19 3AJ
Secretary
Appointed 29 Jun 2007
Resigned 13 Nov 2008

PEREL, Sabrina Ann

Resigned
167 E. 61st Street, New York
Secretary
Appointed 02 Feb 2001
Resigned 13 Nov 2008

THOMPSON, Paul

Resigned
63 Conduit Road, StamfordPE9 1QL
Secretary
Appointed 02 Dec 2002
Resigned 29 Jun 2007

WALLIS, Christopher Richard

Resigned
Warwick Gardens, LondonW14 8PH
Secretary
Appointed 02 Feb 2001
Resigned 02 Dec 2002

SEVERNSIDE SECRETARIAL LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee secretary
Appointed 20 May 1999
Resigned 20 May 1999

APPELL, Simon Jonathan

Resigned
East House, WoodbridgeIP12 1SY
Born June 1964
Director
Appointed 28 Apr 2005
Resigned 14 Nov 2008

AVEY, Edward Allan

Resigned
97 Hanna Road, OntarioFOREIGN
Born February 1949
Director
Appointed 22 Sept 1999
Resigned 02 Feb 2001

BEVERIDGE, Alastair Paul

Resigned
New Street Square, LondonEC4A 3BF
Born November 1965
Director
Appointed 10 Feb 2015
Resigned 06 May 2024

BRIERLEY, Anthony William

Resigned
Walpole House West Common, Gerrards CrossSL9 7QS
Born July 1952
Director
Appointed 27 Mar 2003
Resigned 31 Mar 2008

BUCHLER, David John

Resigned
3 Red Lion Yard, LondonW1J 5JR
Born December 1951
Director
Appointed 22 Sept 1999
Resigned 30 Sept 2003

CHERKASKY, Michael Griffin

Resigned
82 Stuyvesant Avenue, Larchmont
Born March 1950
Director
Appointed 02 Feb 2001
Resigned 07 Apr 2005

CHIA, Helen

Resigned
Flat 1 Carlton Square, LondonSW15 2AZ
Born October 1964
Director
Appointed 29 Jun 2007
Resigned 25 Sept 2008

FOSTER, Andrew

Resigned
131 Revelstoke Road, LondonSW18 5NN
Born October 1967
Director
Appointed 31 Jul 2007
Resigned 14 Nov 2008

FREAKLEY, Simon Vincent

Resigned
New Street Square, LondonEC4A 3BF
Born August 1961
Director
Appointed 10 Feb 2015
Resigned 06 May 2024

FREAKLEY, Simon Vincent

Resigned
34 Fitzjames Avenue, LondonW14 0RR
Born August 1961
Director
Appointed 22 Sept 1999
Resigned 14 Nov 2008

GLEAVE, James John

Resigned
Swingate Cottage, MacclesfieldSK10 5SJ
Born April 1957
Director
Appointed 09 Oct 2006
Resigned 16 Feb 2009

GORDON, Abram Steven

Resigned
3525 Brookwood Meadow, Cincinatti45208
Born June 1963
Director
Appointed 20 May 1999
Resigned 02 Feb 2001

LEWIS, Martin Allen

Resigned
Broad Campden, Chipping CampdenGL55 6XB
Born July 1964
Director
Appointed 14 Nov 2008
Resigned 06 Feb 2025

MANNING, Lee Antony

Resigned
85 Woodvale, LondonN10 3DL
Born November 1957
Director
Appointed 22 Sept 1999
Resigned 28 Jan 2004

O'GARA, Wilfred Theel

Resigned
10710 Bentley Pass, LovelandUSA
Born September 1957
Director
Appointed 20 May 1999
Resigned 02 Feb 2001

PANCER, Joseph Lowell

Resigned
Ava Road, Toronto
Born November 1968
Director
Appointed 12 Nov 2008
Resigned 13 Nov 2008

PEREL, Sabrina Ann

Resigned
167 E. 61st Street, New York
Born September 1961
Director
Appointed 31 Oct 2008
Resigned 13 Nov 2008

PHILLIPS, Ian Peter

Resigned
5 Turner Drive, LondonNW11 6TX
Born October 1944
Director
Appointed 22 Sept 1999
Resigned 30 Mar 2005

THOMPSON, Paul

Resigned
Flat 16 Evangelist House, LondonEC4V 6EP
Born June 1967
Director
Appointed 09 Oct 2006
Resigned 29 Jun 2007

THOMPSON, Paul

Resigned
63 Conduit Road, StamfordPE9 1QL
Born June 1967
Director
Appointed 28 Apr 2005
Resigned 24 Aug 2006

SEVERNSIDE NOMINEES LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee director
Appointed 20 May 1999
Resigned 20 May 1999

Persons with significant control

2

1 Active
1 Ceased

Mr Anthony William Brierley

Active
Broad Campden, Chipping CampdenGL55 6XB
Born July 1952

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Feb 2025

Zulu Holdings Limited

Ceased
New Street Square, LondonEC4A 3BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Feb 2025
Fundings
Financials
Latest Activities

Filing History

175

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
30 June 2025
RP04CS01RP04CS01
Change Sail Address Company With Old Address New Address
31 March 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
30 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 March 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
23 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
19 April 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
8 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Medium
6 October 2017
AAAnnual Accounts
Confirmation Statement
25 May 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
25 May 2017
AD03Change of Location of Company Records
Change Account Reference Date Company Previous Extended
1 November 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Accounts With Accounts Type Full
6 April 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 April 2016
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
23 June 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
23 June 2015
AD02Notification of Single Alternative Inspection Location
Certificate Change Of Name Company
2 June 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 June 2015
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Certificate Change Of Name Company
25 February 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 February 2015
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
23 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
27 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 January 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Accounts With Accounts Type Full
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Change Person Director Company With Change Date
12 June 2013
CH01Change of Director Details
Accounts With Accounts Type Full
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Accounts With Accounts Type Full
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Accounts With Accounts Type Full
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2010
AR01AR01
Accounts With Accounts Type Full
6 May 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 April 2010
AA01Change of Accounting Reference Date
Legacy
24 October 2009
MG01MG01
Legacy
5 August 2009
363aAnnual Return
Legacy
5 August 2009
225Change of Accounting Reference Date
Legacy
20 March 2009
395Particulars of Mortgage or Charge
Legacy
20 February 2009
288bResignation of Director or Secretary
Legacy
5 February 2009
288bResignation of Director or Secretary
Memorandum Articles
27 December 2008
MEM/ARTSMEM/ARTS
Auditors Resignation Company
27 December 2008
AUDAUD
Legacy
12 December 2008
288aAppointment of Director or Secretary
Legacy
12 December 2008
288bResignation of Director or Secretary
Legacy
28 November 2008
288bResignation of Director or Secretary
Legacy
28 November 2008
288bResignation of Director or Secretary
Legacy
28 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 November 2008
AAAnnual Accounts
Legacy
28 November 2008
403aParticulars of Charge Subject to s859A
Legacy
24 November 2008
288bResignation of Director or Secretary
Certificate Change Of Name Company
24 November 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 November 2008
288bResignation of Director or Secretary
Legacy
21 November 2008
288bResignation of Director or Secretary
Legacy
21 November 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
21 November 2008
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
17 November 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 November 2008
288aAppointment of Director or Secretary
Legacy
30 September 2008
288bResignation of Director or Secretary
Legacy
14 July 2008
363sAnnual Return (shuttle)
Legacy
17 June 2008
363aAnnual Return
Legacy
3 April 2008
288bResignation of Director or Secretary
Legacy
16 November 2007
288cChange of Particulars
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
15 August 2007
288aAppointment of Director or Secretary
Resolution
24 July 2007
RESOLUTIONSResolutions
Memorandum Articles
20 July 2007
MEM/ARTSMEM/ARTS
Legacy
12 July 2007
288aAppointment of Director or Secretary
Legacy
12 July 2007
288aAppointment of Director or Secretary
Legacy
12 July 2007
288bResignation of Director or Secretary
Legacy
27 June 2007
363sAnnual Return (shuttle)
Legacy
17 April 2007
287Change of Registered Office
Legacy
1 February 2007
288aAppointment of Director or Secretary
Legacy
26 January 2007
288bResignation of Director or Secretary
Legacy
6 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 October 2006
AAAnnual Accounts
Legacy
4 August 2006
287Change of Registered Office
Legacy
2 June 2006
363sAnnual Return (shuttle)
Legacy
3 May 2006
288cChange of Particulars
Legacy
23 January 2006
287Change of Registered Office
Legacy
23 November 2005
353353
Accounts With Accounts Type Full
27 October 2005
AAAnnual Accounts
Legacy
24 July 2005
288bResignation of Director or Secretary
Legacy
1 July 2005
363aAnnual Return
Legacy
13 May 2005
288bResignation of Director or Secretary
Legacy
13 May 2005
288aAppointment of Director or Secretary
Legacy
13 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 2004
AAAnnual Accounts
Legacy
5 July 2004
363aAnnual Return
Legacy
20 May 2004
288bResignation of Director or Secretary
Legacy
5 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2003
AAAnnual Accounts
Legacy
22 August 2003
363aAnnual Return
Legacy
22 August 2003
363(353)363(353)
Legacy
18 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 January 2003
AAAnnual Accounts
Legacy
12 December 2002
288bResignation of Director or Secretary
Legacy
12 December 2002
288aAppointment of Director or Secretary
Legacy
12 December 2002
287Change of Registered Office
Certificate Change Of Name Company
2 December 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 June 2002
363sAnnual Return (shuttle)
Legacy
14 March 2002
395Particulars of Mortgage or Charge
Auditors Resignation Company
4 March 2002
AUDAUD
Accounts With Accounts Type Full
1 February 2002
AAAnnual Accounts
Legacy
14 December 2001
353353
Legacy
27 October 2001
244244
Legacy
29 May 2001
363sAnnual Return (shuttle)
Legacy
8 March 2001
288bResignation of Director or Secretary
Legacy
5 March 2001
288aAppointment of Director or Secretary
Legacy
28 February 2001
288aAppointment of Director or Secretary
Legacy
28 February 2001
288aAppointment of Director or Secretary
Legacy
28 February 2001
288bResignation of Director or Secretary
Legacy
21 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 February 2001
AAAnnual Accounts
Legacy
25 October 2000
244244
Legacy
19 July 2000
363sAnnual Return (shuttle)
Resolution
16 June 2000
RESOLUTIONSResolutions
Resolution
16 June 2000
RESOLUTIONSResolutions
Resolution
16 June 2000
RESOLUTIONSResolutions
Memorandum Articles
2 February 2000
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
1 February 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 December 1999
288aAppointment of Director or Secretary
Legacy
25 November 1999
288aAppointment of Director or Secretary
Legacy
25 November 1999
288aAppointment of Director or Secretary
Legacy
25 November 1999
288aAppointment of Director or Secretary
Legacy
25 November 1999
288aAppointment of Director or Secretary
Legacy
31 August 1999
353353
Legacy
31 August 1999
325325
Legacy
31 August 1999
287Change of Registered Office
Resolution
16 July 1999
RESOLUTIONSResolutions
Resolution
16 July 1999
RESOLUTIONSResolutions
Resolution
16 July 1999
RESOLUTIONSResolutions
Resolution
16 July 1999
RESOLUTIONSResolutions
Legacy
16 July 1999
123Notice of Increase in Nominal Capital
Legacy
16 June 1999
225Change of Accounting Reference Date
Resolution
10 June 1999
RESOLUTIONSResolutions
Resolution
10 June 1999
RESOLUTIONSResolutions
Legacy
10 June 1999
122122
Resolution
10 June 1999
RESOLUTIONSResolutions
Resolution
10 June 1999
RESOLUTIONSResolutions
Resolution
10 June 1999
RESOLUTIONSResolutions
Resolution
10 June 1999
RESOLUTIONSResolutions
Certificate Re Registration Unlimited To Limited
8 June 1999
CERT1CERT1
Re Registration Memorandum Articles
8 June 1999
MARMAR
Legacy
8 June 1999
5151
Certificate Change Of Name Company
8 June 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 June 1999
287Change of Registered Office
Legacy
8 June 1999
288aAppointment of Director or Secretary
Legacy
8 June 1999
288aAppointment of Director or Secretary
Legacy
8 June 1999
288bResignation of Director or Secretary
Legacy
8 June 1999
288bResignation of Director or Secretary
Incorporation Company
20 May 1999
NEWINCIncorporation