Background WavePink WaveYellow Wave

ZEUS CAPITAL LIMITED (04417845)

ZEUS CAPITAL LIMITED (04417845) is an active UK company. incorporated on 16 April 2002. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. ZEUS CAPITAL LIMITED has been registered for 23 years. Current directors include CUMMINS, John Stephen Radley, DUCKER, Tremayne Anthony, JONES, Andrew Callis and 1 others.

Company Number
04417845
Status
active
Type
ltd
Incorporated
16 April 2002
Age
23 years
Address
82 King Street, Manchester, M2 4WQ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
CUMMINS, John Stephen Radley, DUCKER, Tremayne Anthony, JONES, Andrew Callis, KNOWLES, Nigel Graham, Sir
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZEUS CAPITAL LIMITED

ZEUS CAPITAL LIMITED is an active company incorporated on 16 April 2002 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. ZEUS CAPITAL LIMITED was registered 23 years ago.(SIC: 64999)

Status

active

Active since 23 years ago

Company No

04417845

LTD Company

Age

23 Years

Incorporated 16 April 2002

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 2 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 16 April 2025 (11 months ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026

Previous Company Names

BROOMCO (2934) LIMITED
From: 16 April 2002To: 3 July 2002
Contact
Address

82 King Street Manchester, M2 4WQ,

Previous Addresses

3 Ralli Courts West Riverside Manchester Greater Manchester M3 5FT
From: 16 April 2002To: 29 April 2014
Timeline

39 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Apr 02
Director Left
Oct 10
Director Joined
Nov 10
Director Left
Sept 11
Funding Round
Apr 12
Director Joined
Jan 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Apr 14
Director Left
Jul 14
Director Joined
Oct 14
Director Left
Nov 14
Capital Reduction
Jun 15
Share Buyback
Jun 15
Director Left
Jul 15
Capital Reduction
Aug 15
Share Buyback
Aug 15
Director Joined
Feb 16
Director Left
Oct 16
Director Joined
Feb 17
Director Joined
Jan 19
Loan Cleared
May 19
Loan Secured
Sept 19
Director Left
Dec 19
Director Left
Jan 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Mar 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Sept 22
Director Left
Jun 23
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Aug 24
Director Joined
Mar 25
Director Joined
Aug 25
Director Left
Oct 25
Director Left
Oct 25
5
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

MITCHELL, Katy

Active
King Street, ManchesterM2 4WQ
Secretary
Appointed 18 Sept 2024

CUMMINS, John Stephen Radley

Active
King Street, ManchesterM2 4WQ
Born July 1978
Director
Appointed 28 Jul 2025

DUCKER, Tremayne Anthony

Active
King Street, ManchesterM2 4WQ
Born October 1970
Director
Appointed 22 Nov 2010

JONES, Andrew Callis

Active
King Street, ManchesterM2 4WQ
Born June 1967
Director
Appointed 04 Nov 2020

KNOWLES, Nigel Graham, Sir

Active
King Street, ManchesterM2 4WQ
Born February 1956
Director
Appointed 23 Sept 2014

BURRILL, Martin Henry

Resigned
King Street, ManchesterM2 4WQ
Secretary
Appointed 31 Mar 2014
Resigned 28 Sept 2016

ELLIS, Darren

Resigned
King Street, ManchesterM2 4WQ
Secretary
Appointed 28 Sept 2016
Resigned 25 Feb 2020

HUGHES, Richard Ian

Resigned
3 Ralli Courts, ManchesterM3 5FT
Secretary
Appointed 13 Nov 2002
Resigned 31 Mar 2014

JONES, Andrew Callis

Resigned
King Street, ManchesterM2 4WQ
Secretary
Appointed 25 Feb 2020
Resigned 12 Nov 2020

RUMENS, Justine Claire

Resigned
King Street, ManchesterM2 4WQ
Secretary
Appointed 12 Nov 2020
Resigned 31 Oct 2022

SMITH, Joseph

Resigned
Wycliffe House, WetherbyLS22 6AA
Secretary
Appointed 03 Jul 2002
Resigned 13 Nov 2002

DLA PIPER UK SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate secretary
Appointed 16 Apr 2002
Resigned 03 Jul 2002

ADAMS, Philip Christopher

Resigned
15 Harrop Road, AltrinchamWA15 9BY
Born March 1967
Director
Appointed 03 Jul 2002
Resigned 13 Nov 2002

ALLEN, Michael Paul

Resigned
King Street, ManchesterM2 4WQ
Born September 1978
Director
Appointed 01 Mar 2017
Resigned 17 May 2023

ANDREWS, Ross Martin Hilton, Mr.

Resigned
King Street, ManchesterM2 4WQ
Born February 1960
Director
Appointed 16 Apr 2008
Resigned 09 Jul 2015

ANDREWS, Stuart Anthony

Resigned
King Street, ManchesterM2 4WQ
Born June 1974
Director
Appointed 03 Aug 2023
Resigned 25 Jul 2024

BURRILL, Martin Henry

Resigned
King Street, ManchesterM2 4WQ
Born July 1960
Director
Appointed 14 Jul 2004
Resigned 28 Sept 2016

CLARKSON, Alexander James

Resigned
Leigh Road, AltrinchamWA15 9BD
Born July 1974
Director
Appointed 01 Nov 2004
Resigned 08 Sept 2011

COOPER, Glenn Bevis Olleson

Resigned
Pond House, Great HampdenHP16 9RJ
Born February 1944
Director
Appointed 10 Jan 2005
Resigned 04 May 2007

COWLES, Nick

Resigned
King Street, ManchesterM2 4WQ
Born October 1980
Director
Appointed 30 Sept 2021
Resigned 24 Sept 2025

CURRIE, Ian William

Resigned
Crabtree House, BrindlePR6 8NR
Born November 1961
Director
Appointed 03 Jul 2002
Resigned 21 Oct 2010

DAVIES, Gareth John

Resigned
King Street, ManchesterM2 4WQ
Born February 1972
Director
Appointed 29 Nov 2018
Resigned 09 Dec 2019

ELLIS, Darren

Resigned
King Street, ManchesterM2 4WQ
Born March 1961
Director
Appointed 28 Jan 2016
Resigned 01 Jan 2020

GOOLD, John Howard

Resigned
King Street, ManchesterM2 4WQ
Born July 1971
Director
Appointed 07 Jan 2013
Resigned 01 Apr 2021

HUGHES, Richard Ian

Resigned
3 Ralli Courts, ManchesterM3 5FT
Born May 1968
Director
Appointed 03 Jul 2002
Resigned 31 Mar 2014

LANE, Stuart Christopher

Resigned
King Street, ManchesterM2 4WQ
Born December 1949
Director
Appointed 13 Jun 2013
Resigned 16 Jul 2014

METCALFE, Timothy Mark

Resigned
King Street, ManchesterM2 4WQ
Born February 1972
Director
Appointed 13 Jun 2013
Resigned 19 Nov 2014

PARKER, Stephen Barry, Dr

Resigned
Mercury House, Triton Court, LondonEC2A 1BR
Born September 1958
Director
Appointed 01 Apr 2004
Resigned 31 Mar 2007

SALISBURY, Keith William

Resigned
Dingle House The Hampsons, BoltonBL7 9QR
Born October 1968
Director
Appointed 05 Jun 2003
Resigned 19 Sept 2005

SCAWTHORN, Antony Patrick

Resigned
King Street, ManchesterM2 4WQ
Born January 1966
Director
Appointed 02 Nov 2020
Resigned 03 Aug 2023

SMITH, Joseph

Resigned
Wycliffe House, WetherbyLS22 6AA
Born December 1950
Director
Appointed 03 Jul 2002
Resigned 13 Nov 2002

SUMMERS, Graeme

Resigned
King Street, ManchesterM2 4WQ
Born April 1965
Director
Appointed 19 Mar 2025
Resigned 23 Oct 2025

TRACEY, Peter James

Resigned
King Street, ManchesterM2 4WQ
Born April 1973
Director
Appointed 01 Sept 2021
Resigned 08 Sept 2022

DLA NOMINEES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate director
Appointed 16 Apr 2002
Resigned 03 Jul 2002

DLA PIPER UK SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate director
Appointed 16 Apr 2002
Resigned 03 Jul 2002

Persons with significant control

1

82 King Street, ManchesterM2 4WQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

149

Accounts With Accounts Type Full
2 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2025
AP01Appointment of Director
Accounts With Accounts Type Full
5 January 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 October 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
31 October 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Mortgage Charge Whole Release With Charge Number
13 June 2022
MR05Certification of Charge
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 November 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 November 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 February 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 February 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
14 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 May 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2019
AP01Appointment of Director
Accounts With Accounts Type Full
20 December 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
10 July 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 July 2018
CH01Change of Director Details
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2017
AP01Appointment of Director
Accounts With Accounts Type Full
12 December 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 October 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 October 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Appoint Person Director Company With Name Date
6 February 2016
AP01Appointment of Director
Resolution
2 December 2015
RESOLUTIONSResolutions
Resolution
2 December 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 November 2015
AAAnnual Accounts
Capital Cancellation Shares
10 August 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 August 2015
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
15 July 2015
TM01Termination of Director
Capital Cancellation Shares
8 June 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 June 2015
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Termination Director Company With Name Termination Date
27 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
29 April 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
14 April 2014
AP03Appointment of Secretary
Termination Director Company With Name
14 April 2014
TM01Termination of Director
Termination Secretary Company With Name
14 April 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
4 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
5 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 August 2013
AP01Appointment of Director
Auditors Resignation Company
22 May 2013
AUDAUD
Auditors Resignation Company
14 May 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
19 April 2013
AR01AR01
Change Person Director Company With Change Date
18 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 April 2013
CH03Change of Secretary Details
Appoint Person Director Company With Name
7 January 2013
AP01Appointment of Director
Accounts With Accounts Type Full
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Resolution
17 April 2012
RESOLUTIONSResolutions
Resolution
16 April 2012
RESOLUTIONSResolutions
Capital Allotment Shares
11 April 2012
SH01Allotment of Shares
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Termination Director Company With Name
8 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Change Person Director Company With Change Date
21 April 2011
CH01Change of Director Details
Legacy
4 April 2011
MG01MG01
Appoint Person Director Company With Name
23 November 2010
AP01Appointment of Director
Accounts With Accounts Type Full
8 November 2010
AAAnnual Accounts
Termination Director Company With Name
1 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
19 January 2010
AAAnnual Accounts
Legacy
11 May 2009
363aAnnual Return
Accounts With Accounts Type Full
21 January 2009
AAAnnual Accounts
Legacy
23 April 2008
288aAppointment of Director or Secretary
Legacy
16 April 2008
363aAnnual Return
Accounts With Accounts Type Full
11 January 2008
AAAnnual Accounts
Legacy
30 May 2007
288bResignation of Director or Secretary
Legacy
14 May 2007
363aAnnual Return
Legacy
27 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 December 2006
AAAnnual Accounts
Legacy
4 May 2006
363aAnnual Return
Legacy
4 May 2006
288cChange of Particulars
Accounts With Accounts Type Full
10 January 2006
AAAnnual Accounts
Legacy
5 October 2005
288bResignation of Director or Secretary
Legacy
20 May 2005
88(2)R88(2)R
Resolution
20 May 2005
RESOLUTIONSResolutions
Legacy
11 May 2005
363sAnnual Return (shuttle)
Legacy
18 April 2005
363sAnnual Return (shuttle)
Legacy
26 January 2005
288aAppointment of Director or Secretary
Legacy
21 December 2004
88(2)R88(2)R
Legacy
9 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 November 2004
AAAnnual Accounts
Legacy
20 July 2004
288aAppointment of Director or Secretary
Legacy
4 June 2004
288aAppointment of Director or Secretary
Legacy
26 May 2004
363sAnnual Return (shuttle)
Legacy
15 December 2003
287Change of Registered Office
Legacy
26 September 2003
88(2)R88(2)R
Legacy
28 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
18 August 2003
AAAnnual Accounts
Legacy
24 June 2003
363sAnnual Return (shuttle)
Legacy
23 May 2003
288bResignation of Director or Secretary
Legacy
23 May 2003
288bResignation of Director or Secretary
Legacy
13 May 2003
123Notice of Increase in Nominal Capital
Legacy
13 May 2003
88(2)R88(2)R
Legacy
13 May 2003
288aAppointment of Director or Secretary
Legacy
13 May 2003
288aAppointment of Director or Secretary
Resolution
13 May 2003
RESOLUTIONSResolutions
Resolution
13 May 2003
RESOLUTIONSResolutions
Resolution
13 May 2003
RESOLUTIONSResolutions
Legacy
13 May 2003
287Change of Registered Office
Legacy
13 May 2003
288bResignation of Director or Secretary
Legacy
13 May 2003
288bResignation of Director or Secretary
Legacy
13 May 2003
288aAppointment of Director or Secretary
Legacy
13 May 2003
288aAppointment of Director or Secretary
Legacy
13 May 2003
288aAppointment of Director or Secretary
Legacy
14 April 2003
225Change of Accounting Reference Date
Legacy
18 November 2002
288bResignation of Director or Secretary
Legacy
18 November 2002
288bResignation of Director or Secretary
Legacy
18 November 2002
287Change of Registered Office
Certificate Change Of Name Company
3 July 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 April 2002
NEWINCIncorporation