Background WavePink WaveYellow Wave

ZENITH COMMERCE LTD (05295244)

ZENITH COMMERCE LTD (05295244) is an active UK company. incorporated on 24 November 2004. with registered office in Cardiff. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. ZENITH COMMERCE LTD has been registered for 21 years. Current directors include CVIK, Ivan.

Company Number
05295244
Status
active
Type
ltd
Incorporated
24 November 2004
Age
21 years
Address
05295244 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CVIK, Ivan
SIC Codes
41100, 68100, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZENITH COMMERCE LTD

ZENITH COMMERCE LTD is an active company incorporated on 24 November 2004 with the registered office located in Cardiff. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. ZENITH COMMERCE LTD was registered 21 years ago.(SIC: 41100, 68100, 68320)

Status

active

Active since 21 years ago

Company No

05295244

LTD Company

Age

21 Years

Incorporated 24 November 2004

Size

N/A

Accounts

ARD: 30/11

Overdue

4 years overdue

Last Filed

Made up to 30 November 2019 (6 years ago)
Submitted on 15 March 2022 (4 years ago)
Period: 1 December 2018 - 30 November 2019(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2021
Period: 1 December 2019 - 30 November 2020

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 19 December 2023 (2 years ago)
Submitted on 12 March 2024 (2 years ago)

Next Due

Due by 2 January 2025
For period ending 19 December 2024
Contact
Address

05295244 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff, CF14 8LH,

Previous Addresses

Kemp House 160, City Road, London, England Kemp House 160 City Road London EC1V 2NX England
From: 21 February 2022To: 10 June 2022
PO Box EC1V 2NX Kemp House 152-160 City Road London EC1V 2NX England
From: 14 April 2021To: 21 February 2022
Kemp House 152-160 City Road London EC1V 2NX United Kingdom
From: 12 December 2018To: 14 April 2021
15 Stopher House Webber Street London SE1 0RE
From: 23 November 2010To: 12 December 2018
20-22 Bedford Row London WC1R 4JS United Kingdom
From: 28 July 2010To: 23 November 2010
20-22 Beford Row London WC1R 4JS
From: 24 November 2004To: 28 July 2010
Timeline

18 key events • 2004 - 2019

Funding Officers Ownership
Company Founded
Nov 04
Director Left
Nov 10
Director Joined
Nov 10
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Funding Round
Oct 15
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Dec 18
Director Left
Dec 18
Owner Exit
Dec 18
New Owner
Dec 18
Director Left
Jan 19
Director Joined
Jan 19
1
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

1 Active
14 Resigned

CVIK, Ivan

Active
CardiffCF14 8LH
Born October 1974
Director
Appointed 17 Jan 2019

CORPORATE SECRETARIES LIMITED

Resigned
2 Woodberry Grove, LondonN12 0FB
Corporate secretary
Appointed 04 Nov 2010
Resigned 03 Jul 2015

IMC COMPANY SECRETARIAL SERVICES (UK) LIMITED

Resigned
Proform, WellingboroughNN8 1BZ
Corporate secretary
Appointed 19 Jan 2006
Resigned 25 Jul 2007

JORDAN COMPANY SECRETARIES LIMITED

Resigned
21 St Thomas Street, BristolBS1 6JS
Corporate secretary
Appointed 25 Jul 2007
Resigned 02 Feb 2009

JORDAN COSEC LIMITED

Resigned
St Thomas Street, BristolBS1 6JS
Corporate secretary
Appointed 02 Feb 2009
Resigned 04 Nov 2010

NOMINEE SECRETARY LTD

Resigned
Suite B, LondonW1G 9QR
Corporate nominee secretary
Appointed 24 Nov 2004
Resigned 19 Jan 2006

GERLI, Ismael Enrique

Resigned
Ibc Tower, 9th Floor, Panama City
Born April 1965
Director
Appointed 19 Jan 2006
Resigned 26 Mar 2009

LYONS, Sarah Frances Alison

Resigned
Bedford Row, LondonWC1R 4JS
Born June 1969
Director
Appointed 04 Nov 2010
Resigned 03 Jul 2015

LYONS, Sarah Frances Alison

Resigned
Stopher House, LondonSE1 0RE
Born June 1969
Director
Appointed 04 Nov 2010
Resigned 25 Jun 2015

NOEL-BRADBURN, Rosabelle Julia R. Farida

Resigned
Glacis
Born May 1981
Director
Appointed 26 Mar 2009
Resigned 04 Nov 2010

PAPP, Antonis Ambrus

Resigned
117 Michail Karaoli Str, Leivadia7060
Born November 1963
Director
Appointed 03 Jul 2015
Resigned 03 Jul 2015

PAPP, Antonis Ambrus

Resigned
77a Shenley Road, BorehamwoodWD6 1AG
Born November 1963
Director
Appointed 25 Jun 2015
Resigned 13 Mar 2017

TOLFTS, Roy Dennis

Resigned
77a Shenley Road, BorehamwoodWD6 1AG
Born November 1950
Director
Appointed 13 Mar 2017
Resigned 01 Dec 2018

VASIL, Imrich

Resigned
Thrakis 1a, Paralimni5283
Born May 1972
Director
Appointed 01 Dec 2018
Resigned 17 Jan 2019

NOMINEE DIRECTOR LTD

Resigned
Suite B, LondonW1G 9QR
Corporate nominee director
Appointed 24 Nov 2004
Resigned 19 Jan 2006

Persons with significant control

2

1 Active
1 Ceased

Mr Ivan Cvik

Active
CardiffCF14 8LH
Born October 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Dec 2018

Vladimir Morgos

Ceased
Bratislava
Born December 1951

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Mar 2017
Ceased 17 Dec 2018
Fundings
Financials
Latest Activities

Filing History

99

Default Companies House Service Address Applied Psc
24 June 2025
RP10RP10
Default Companies House Service Address Applied Officer
24 June 2025
RP09RP09
Default Companies House Registered Office Address Applied
23 June 2025
RP05RP05
Dissolved Compulsory Strike Off Suspended
17 September 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
6 August 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
13 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
13 September 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
16 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
14 June 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 February 2022
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
12 February 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Gazette Notice Compulsory
1 February 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
14 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
17 March 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Gazette Notice Compulsory
10 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
30 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
19 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 December 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
19 December 2018
CS01Confirmation Statement
Change To A Person With Significant Control
13 December 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 December 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 December 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2017
AP01Appointment of Director
Change Person Director Company With Change Date
6 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
22 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
5 September 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 July 2016
AAAnnual Accounts
Change Person Director Company With Change Date
1 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Capital Allotment Shares
29 October 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
16 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 July 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Dissolution Withdrawal Application Strike Off Company
21 November 2014
DS02DS02
Gazette Notice Voluntary
11 November 2014
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
30 October 2014
DS01DS01
Accounts With Accounts Type Total Exemption Small
25 June 2014
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
10 June 2014
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2011
AAAnnual Accounts
Resolution
6 December 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
23 November 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
23 November 2010
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
23 November 2010
AP04Appointment of Corporate Secretary
Termination Director Company With Name
8 November 2010
TM01Termination of Director
Termination Secretary Company With Name
8 November 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
28 July 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 August 2009
AAAnnual Accounts
Legacy
24 June 2009
288bResignation of Director or Secretary
Legacy
24 June 2009
288aAppointment of Director or Secretary
Legacy
23 June 2009
288aAppointment of Director or Secretary
Legacy
17 June 2009
363aAnnual Return
Legacy
17 June 2009
288bResignation of Director or Secretary
Legacy
10 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 December 2007
AAAnnual Accounts
Legacy
24 October 2007
288aAppointment of Director or Secretary
Legacy
20 September 2007
287Change of Registered Office
Legacy
20 September 2007
288bResignation of Director or Secretary
Legacy
8 March 2007
363aAnnual Return
Legacy
19 January 2006
288aAppointment of Director or Secretary
Legacy
19 January 2006
287Change of Registered Office
Legacy
19 January 2006
288aAppointment of Director or Secretary
Legacy
19 January 2006
288bResignation of Director or Secretary
Legacy
19 January 2006
288bResignation of Director or Secretary
Legacy
19 January 2006
88(2)R88(2)R
Accounts With Accounts Type Dormant
16 January 2006
AAAnnual Accounts
Legacy
13 January 2006
363aAnnual Return
Legacy
24 November 2004
287Change of Registered Office
Incorporation Company
24 November 2004
NEWINCIncorporation