Background WavePink WaveYellow Wave

ZENITH ELECTRONICS DESIGN LIMITED (05813076)

ZENITH ELECTRONICS DESIGN LIMITED (05813076) is an active UK company. incorporated on 11 May 2006. with registered office in Newport. The company operates in the Professional, Scientific and Technical Activities sector, engaged in specialised design activities. ZENITH ELECTRONICS DESIGN LIMITED has been registered for 19 years. Current directors include WADE, Andrew Molesworth, WADE, Samantha Jane.

Company Number
05813076
Status
active
Type
ltd
Incorporated
11 May 2006
Age
19 years
Address
Ship & Launch House, Newport, PO30 5XH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Specialised design activities
Directors
WADE, Andrew Molesworth, WADE, Samantha Jane
SIC Codes
74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZENITH ELECTRONICS DESIGN LIMITED

ZENITH ELECTRONICS DESIGN LIMITED is an active company incorporated on 11 May 2006 with the registered office located in Newport. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in specialised design activities. ZENITH ELECTRONICS DESIGN LIMITED was registered 19 years ago.(SIC: 74100)

Status

active

Active since 19 years ago

Company No

05813076

LTD Company

Age

19 Years

Incorporated 11 May 2006

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 16 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 11 May 2025 (11 months ago)
Submitted on 14 May 2025 (11 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026

Previous Company Names

NEXTPORT LIMITED
From: 11 May 2006To: 26 March 2008
Contact
Address

Ship & Launch House Riverway Newport, PO30 5XH,

Previous Addresses

5 st. Thomas Avenue Hayling Island Hampshire PO11 0ET England
From: 28 January 2021To: 18 May 2022
5 Webb Close Hayling Island Hampshire PO11 9JG
From: 11 May 2006To: 28 January 2021
Timeline

2 key events • 2006 - 2012

Funding Officers Ownership
Company Founded
May 06
Director Joined
May 12
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

WADE, Andrew Molesworth

Active
Webb Close, Hayling IslandPO11 9JG
Born February 1970
Director
Appointed 11 May 2006

WADE, Samantha Jane

Active
Riverway, NewportPO30 5XH
Born June 1971
Director
Appointed 01 Apr 2012

WADE, Dorothy Ann

Resigned
84 Brompton Road, SouthseaPO4 9AL
Secretary
Appointed 01 Aug 2007
Resigned 15 Apr 2011

3RD OPTION (SECRETARIES) LIMITED

Resigned
Lyon House, London BridgeSE1 1JR
Corporate secretary
Appointed 11 May 2006
Resigned 01 Aug 2007

A.C. SECRETARIES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate secretary
Appointed 11 May 2006
Resigned 11 May 2006

A.C. DIRECTORS LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate director
Appointed 11 May 2006
Resigned 11 May 2006

Persons with significant control

1

Mr Andrew Molesworth Wade

Active
Riverway, NewportPO30 5XH
Born February 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 May 2016
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Total Exemption Full
16 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Appoint Person Director Company With Name
15 May 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
14 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Termination Secretary Company With Name
15 April 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
28 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 March 2010
AAAnnual Accounts
Legacy
26 June 2009
363aAnnual Return
Legacy
26 June 2009
287Change of Registered Office
Legacy
26 June 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
19 March 2009
AAAnnual Accounts
Legacy
27 May 2008
363aAnnual Return
Legacy
10 April 2008
287Change of Registered Office
Certificate Change Of Name Company
22 March 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
8 November 2007
AAAnnual Accounts
Legacy
29 August 2007
288aAppointment of Director or Secretary
Legacy
24 August 2007
288bResignation of Director or Secretary
Legacy
14 June 2007
363sAnnual Return (shuttle)
Legacy
10 October 2006
288aAppointment of Director or Secretary
Legacy
9 October 2006
288aAppointment of Director or Secretary
Legacy
9 October 2006
288bResignation of Director or Secretary
Legacy
9 October 2006
288bResignation of Director or Secretary
Legacy
9 October 2006
287Change of Registered Office
Incorporation Company
11 May 2006
NEWINCIncorporation