Background WavePink WaveYellow Wave

ZENTEK ENGINEERING (UK) LIMITED (05903124)

ZENTEK ENGINEERING (UK) LIMITED (05903124) is an active UK company. incorporated on 11 August 2006. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in technical testing and analysis. ZENTEK ENGINEERING (UK) LIMITED has been registered for 19 years. Current directors include DE ROCCA-SERRA, Elisa.

Company Number
05903124
Status
active
Type
ltd
Incorporated
11 August 2006
Age
19 years
Address
280 Bishopsgate, London, EC2M 4AG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Technical testing and analysis
Directors
DE ROCCA-SERRA, Elisa
SIC Codes
71200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZENTEK ENGINEERING (UK) LIMITED

ZENTEK ENGINEERING (UK) LIMITED is an active company incorporated on 11 August 2006 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in technical testing and analysis. ZENTEK ENGINEERING (UK) LIMITED was registered 19 years ago.(SIC: 71200)

Status

active

Active since 19 years ago

Company No

05903124

LTD Company

Age

19 Years

Incorporated 11 August 2006

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 31 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 4 June 2025 (10 months ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026
Contact
Address

280 Bishopsgate London, EC2M 4AG,

Previous Addresses

2nd Floor, Rutherford House Warrington Road Birchwood Warrington WA3 6ZH England
From: 18 April 2017To: 4 February 2025
The Genesis Centre Garrett Field Birchwood Warrington Cheshire WA3 7BH
From: 2 March 2011To: 18 April 2017
1 City Square Leeds West Yorkshire LS1 2AL
From: 11 August 2006To: 2 March 2011
Timeline

20 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Aug 06
Director Left
Nov 14
Director Joined
Nov 14
Loan Cleared
Jun 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Owner Exit
Jun 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Oct 23
Director Left
Oct 23
Funding Round
Nov 24
Capital Update
Dec 24
Director Left
Jan 26
2
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

DE ROCCA-SERRA, Elisa

Active
Bishopsgate, LondonEC2M 4AG
Born July 1976
Director
Appointed 31 Dec 2021

GALVIN, Dominic

Resigned
3 Cois Chuain, Cork
Secretary
Appointed 03 Feb 2012
Resigned 21 Aug 2019

MACILWRAITH, Mark

Resigned
19 Halldene Gardens, Cork
Secretary
Appointed 11 Aug 2006
Resigned 03 Feb 2012

WHITE, Simon

Resigned
Warrington Road, WarringtonWA3 6ZH
Secretary
Appointed 21 Aug 2019
Resigned 14 Dec 2021

DEMAS, Harry Harold

Resigned
Warrington Road, WarringtonWA3 6ZH
Born February 1975
Director
Appointed 21 Aug 2019
Resigned 31 Dec 2021

GALVIN, Dominic Joseph

Resigned
Portgate Business Park, Ringaskiddy
Born July 1963
Director
Appointed 15 May 2014
Resigned 21 Aug 2019

HAUGH, Joseph

Resigned
Rutherford House, BirchwoodWA3 6ZH
Born May 1968
Director
Appointed 21 Aug 2019
Resigned 31 Dec 2022

LEHANE, James Vincent

Resigned
Warrington Road, WarringtonWA3 6ZH
Born February 1970
Director
Appointed 31 Dec 2022
Resigned 28 Sept 2023

MCBRINN, Ian Patrick David

Resigned
Bishopsgate, LondonEC2M 4AG
Born August 1965
Director
Appointed 31 Dec 2021
Resigned 31 Dec 2025

O'REGAN, Brendan

Resigned
60 Lindville, Cork
Born March 1958
Director
Appointed 11 Aug 2006
Resigned 21 Aug 2019

O'REGAN, Dorothy

Resigned
60 Lindville, Cork
Born December 1958
Director
Appointed 11 Aug 2006
Resigned 15 May 2014

SHANKAR, Srinivas

Resigned
Rutherford House, BirchwoodWA3 6ZH
Born August 1973
Director
Appointed 21 Aug 2019
Resigned 28 Sept 2023

Persons with significant control

2

1 Active
1 Ceased
Bishopsgate, LondonEC2M 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Dec 2020

Mr. Brendan O'Regan

Ceased
Warrington Road, WarringtonWA3 6ZH
Born March 1958

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 08 Dec 2020
Fundings
Financials
Latest Activities

Filing History

85

Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 February 2025
AD01Change of Registered Office Address
Legacy
3 December 2024
SH20SH20
Capital Statement Capital Company With Date Currency Figure
3 December 2024
SH19Statement of Capital
Legacy
3 December 2024
CAP-SSCAP-SS
Resolution
3 December 2024
RESOLUTIONSResolutions
Capital Allotment Shares
26 November 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
24 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
29 September 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
13 July 2023
PSC05Notification that PSC Information has been Withdrawn
Gazette Filings Brought Up To Date
12 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
6 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2023
TM01Termination of Director
Confirmation Statement With Updates
7 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 January 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
11 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
28 October 2020
CH01Change of Director Details
Accounts With Accounts Type Full
24 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 October 2019
TM01Termination of Director
Resolution
16 October 2019
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
14 October 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 October 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 October 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
26 June 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Small
5 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
15 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
26 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Accounts With Accounts Type Full
7 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 August 2014
AR01AR01
Accounts With Accounts Type Small
3 July 2014
AAAnnual Accounts
Accounts With Accounts Type Small
23 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Change Person Director Company With Change Date
16 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2013
CH01Change of Director Details
Auditors Resignation Company
15 January 2013
AUDAUD
Auditors Resignation Company
11 January 2013
AUDAUD
Accounts With Accounts Type Full
14 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
14 August 2012
AR01AR01
Appoint Person Secretary Company With Name
18 April 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
5 April 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
17 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
2 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 February 2011
AAAnnual Accounts
Legacy
8 January 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Miscellaneous
13 April 2010
MISCMISC
Legacy
2 September 2009
363aAnnual Return
Accounts With Accounts Type Small
11 July 2009
AAAnnual Accounts
Legacy
10 November 2008
363aAnnual Return
Accounts With Accounts Type Small
2 June 2008
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 March 2008
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
3 March 2008
363sAnnual Return (shuttle)
Gazette Notice Compulsary
29 January 2008
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
21 October 2007
225Change of Accounting Reference Date
Incorporation Company
11 August 2006
NEWINCIncorporation