Background WavePink WaveYellow Wave

ZANDER CORPORATION LIMITED (05394155)

ZANDER CORPORATION LIMITED (05394155) is an active UK company. incorporated on 16 March 2005. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. ZANDER CORPORATION LIMITED has been registered for 21 years. Current directors include BEVAN, Rupert Stephen Jude, CARTER, John Gerrard, OXFORD AND ASQUITH, Earl Of, Earl.

Company Number
05394155
Status
active
Type
ltd
Incorporated
16 March 2005
Age
21 years
Address
C/O Tc Group 6th Floor Kings House, London, SW1Y 4BP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
BEVAN, Rupert Stephen Jude, CARTER, John Gerrard, OXFORD AND ASQUITH, Earl Of, Earl
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZANDER CORPORATION LIMITED

ZANDER CORPORATION LIMITED is an active company incorporated on 16 March 2005 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. ZANDER CORPORATION LIMITED was registered 21 years ago.(SIC: 72190)

Status

active

Active since 21 years ago

Company No

05394155

LTD Company

Age

21 Years

Incorporated 16 March 2005

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

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
Contact
Address

C/O Tc Group 6th Floor Kings House 9-10 Haymarket London, SW1Y 4BP,

Previous Addresses

T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ United Kingdom
From: 18 June 2020To: 16 March 2023
Tc Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ United Kingdom
From: 16 June 2020To: 18 June 2020
C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF England
From: 15 July 2015To: 16 June 2020
C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF England
From: 15 July 2015To: 15 July 2015
Clearwater House 4-7 Manchester Street London W1U 3AE
From: 16 March 2005To: 15 July 2015
Timeline

8 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Mar 05
Director Left
Mar 11
Director Joined
Feb 12
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Dec 14
Director Left
May 15
Director Left
Sept 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

SAXTON, Timothy Lewis

Active
6th Floor Kings House, LondonSW1Y 4BP
Secretary
Appointed 17 Mar 2024

BEVAN, Rupert Stephen Jude

Active
6th Floor Kings House, LondonSW1Y 4BP
Born January 1955
Director
Appointed 16 Oct 2013

CARTER, John Gerrard

Active
Bigbury, KingsbridgeTQ7 4BD
Born December 1944
Director
Appointed 16 Mar 2005

OXFORD AND ASQUITH, Earl Of, Earl

Active
House, FromeBA11 3PN
Born August 1952
Director
Appointed 16 Mar 2005

SAXTON, Timothy Lewis

Resigned
53 Wood Lane, LondonN6 5UD
Secretary
Appointed 16 Mar 2005
Resigned 07 Jan 2008

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 16 Mar 2005
Resigned 16 Mar 2005

LSG SECRETARIAL LIMITED

Resigned
4-7 Manchester Street, LondonW1U 3AE
Corporate secretary
Appointed 07 Jan 2008
Resigned 01 Oct 2010

LEMMENS, Nicolaas Hubertus Ignatius

Resigned
Clearwater House, LondonW1U 3AE
Born June 1957
Director
Appointed 24 Feb 2012
Resigned 19 Sept 2013

PEARSON, Geoffrey Stuart

Resigned
Hill Top Farm, OtleyLS21 2LT
Born August 1947
Director
Appointed 16 Mar 2005
Resigned 07 Mar 2011

RISBY, Philip John, Dr

Resigned
Clearwater House, LondonW1U 3AE
Born September 1955
Director
Appointed 08 Dec 2014
Resigned 05 May 2015

SAXTON, Timothy Lewis

Resigned
6th Floor Kings House, LondonSW1Y 4BP
Born October 1959
Director
Appointed 03 Apr 2006
Resigned 17 Mar 2024

WATTS, Robert Leslie

Resigned
31 Rochester Road, RochesterME2 1AD
Born June 1956
Director
Appointed 16 Mar 2005
Resigned 17 Feb 2006

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 16 Mar 2005
Resigned 16 Mar 2005

Persons with significant control

4

Mr John Gerrard Carter

Active
6th Floor Kings House, LondonSW1Y 4BP
Born December 1944

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Timothy Lewis Saxton

Active
6th Floor Kings House, LondonSW1Y 4BP
Born October 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Rupert Stephen Jude Bevan

Active
6th Floor Kings House, LondonSW1Y 4BP
Born January 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Earl Earl Of Oxford And Asquith

Active
6th Floor Kings House, LondonSW1Y 4BP
Born August 1952

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 December 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 September 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
29 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Gazette Notice Compulsory
6 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
25 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 June 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2016
AAAnnual Accounts
Change Person Director Company With Change Date
29 July 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 July 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 July 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2014
AAAnnual Accounts
Change Person Director Company With Change Date
26 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2013
CH01Change of Director Details
Appoint Person Director Company With Name
17 October 2013
AP01Appointment of Director
Termination Director Company With Name
2 October 2013
TM01Termination of Director
Change Person Director Company With Change Date
4 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Appoint Person Director Company With Name
24 February 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Termination Director Company With Name
7 March 2011
TM01Termination of Director
Change Person Director Company With Change Date
3 February 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 December 2010
AAAnnual Accounts
Termination Secretary Company With Name
11 November 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Change Corporate Secretary Company With Change Date
16 March 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
28 January 2010
AAAnnual Accounts
Legacy
5 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 January 2009
AAAnnual Accounts
Legacy
2 May 2008
288bResignation of Director or Secretary
Legacy
2 May 2008
288aAppointment of Director or Secretary
Legacy
23 April 2008
363aAnnual Return
Accounts With Accounts Type Small
20 February 2008
AAAnnual Accounts
Legacy
2 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 February 2007
AAAnnual Accounts
Legacy
27 September 2006
287Change of Registered Office
Legacy
8 May 2006
288aAppointment of Director or Secretary
Legacy
28 April 2006
363sAnnual Return (shuttle)
Legacy
9 March 2006
288bResignation of Director or Secretary
Legacy
23 May 2005
288aAppointment of Director or Secretary
Legacy
11 April 2005
288aAppointment of Director or Secretary
Legacy
11 April 2005
288aAppointment of Director or Secretary
Legacy
11 April 2005
288aAppointment of Director or Secretary
Legacy
29 March 2005
88(2)R88(2)R
Legacy
24 March 2005
288bResignation of Director or Secretary
Legacy
24 March 2005
288bResignation of Director or Secretary
Legacy
24 March 2005
288aAppointment of Director or Secretary
Legacy
24 March 2005
287Change of Registered Office
Incorporation Company
16 March 2005
NEWINCIncorporation