Background WavePink WaveYellow Wave

ZD HOLDINGS LIMITED (06337557)

ZD HOLDINGS LIMITED (06337557) is an active UK company. incorporated on 8 August 2007. with registered office in Nottingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. ZD HOLDINGS LIMITED has been registered for 18 years. Current directors include FIELD, Nicholas Peter, RILEY, Thomas David.

Company Number
06337557
Status
active
Type
ltd
Incorporated
8 August 2007
Age
18 years
Address
Tottle Bakery Dunsil Drive, Nottingham, NG2 1LU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
FIELD, Nicholas Peter, RILEY, Thomas David
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZD HOLDINGS LIMITED

ZD HOLDINGS LIMITED is an active company incorporated on 8 August 2007 with the registered office located in Nottingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies. ZD HOLDINGS LIMITED was registered 18 years ago.(SIC: 64202)

Status

active

Active since 18 years ago

Company No

06337557

LTD Company

Age

18 Years

Incorporated 8 August 2007

Size

N/A

Accounts

ARD: 29/3

Up to Date

9 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 7 January 2026 (2 months ago)
Period: 1 January 2024 - 29 March 2025(16 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 29 December 2026
Period: 30 March 2025 - 29 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 August 2025 (7 months ago)
Submitted on 17 August 2025 (7 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026
Contact
Address

Tottle Bakery Dunsil Drive Queens Drive Industrial Estate Nottingham, NG2 1LU,

Previous Addresses

The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF United Kingdom
From: 8 November 2022To: 8 February 2024
5 Fleet Place London EC4M 7rd
From: 8 August 2007To: 8 November 2022
Timeline

20 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Aug 07
Director Joined
Nov 09
Director Left
Nov 11
Director Joined
Mar 12
Director Left
Sept 13
Director Joined
Oct 17
Loan Secured
Oct 22
Director Left
Oct 22
Director Joined
Dec 22
Director Joined
Dec 22
Loan Secured
Jun 23
Director Left
Jun 23
Loan Cleared
Jan 24
Owner Exit
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Loan Cleared
Feb 24
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

FIELD, Nicholas Peter

Active
Dunsil Drive, NottinghamNG2 1LU
Born June 1978
Director
Appointed 02 Feb 2024

RILEY, Thomas David

Active
Dunsil Drive, NottinghamNG2 1LU
Born August 1978
Director
Appointed 02 Feb 2024

SHIPPEE, Richard Dale

Resigned
8305 Seranata Drive, Whittier
Secretary
Appointed 08 Aug 2007
Resigned 31 Aug 2022

WAIN, Julie

Resigned
Dunsil Drive, NottinghamNG2 1LU
Secretary
Appointed 02 Feb 2024
Resigned 15 Oct 2025

BRISTOW, David

Resigned
Berkeley Square, LondonW1J 5AW
Born July 1962
Director
Appointed 11 Oct 2017
Resigned 21 Jun 2023

HENDERSON-ROSS, Desmond Hubert Thomas

Resigned
Berkeley Square, LondonW1J 5AW
Born March 1948
Director
Appointed 18 Jan 2012
Resigned 16 Aug 2013

PAYNE, Alan Thomas

Resigned
Old Jockey, Box, CorshamSN13 8DJ
Born June 1948
Director
Appointed 25 Oct 2009
Resigned 30 Sept 2011

REINHARDT, Douglas

Resigned
Berkeley Square, LondonW1J 5AW
Born October 1984
Director
Appointed 30 Nov 2022
Resigned 02 Feb 2024

ROBERTS, Duane Ronald

Resigned
Camel Point Drive, Laguna Beach92651
Born November 1936
Director
Appointed 08 Aug 2007
Resigned 02 Feb 2024

SHIPPEE, Richard Dale

Resigned
8305 Seranata Drive, Whittier
Born November 1947
Director
Appointed 08 Aug 2007
Resigned 31 Aug 2022

WHERRY, Matthew

Resigned
Berkeley Square, LondonW1J 5AW
Born October 1968
Director
Appointed 30 Nov 2022
Resigned 02 Feb 2024

Persons with significant control

2

1 Active
1 Ceased
Dunsil Drive, NottinghamNG2 1LU

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Right to appoint and remove directors
Notified 02 Feb 2024

Mr Duane Ronald Roberts

Ceased
Camel Point Drive, Laguna Beach92651
Born November 1936

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 02 Feb 2024
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2026
AAAnnual Accounts
Legacy
7 January 2026
PARENT_ACCPARENT_ACC
Legacy
7 January 2026
AGREEMENT2AGREEMENT2
Legacy
7 January 2026
GUARANTEE2GUARANTEE2
Termination Secretary Company With Name Termination Date
22 October 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
17 August 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
27 December 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
3 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 February 2024
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
8 February 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
8 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 February 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 February 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
12 January 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Group
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
7 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2023
CH01Change of Director Details
Change To A Person With Significant Control
7 July 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
6 July 2023
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
23 June 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 November 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
7 November 2022
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
25 October 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 October 2022
TM01Termination of Director
Memorandum Articles
20 October 2022
MAMA
Resolution
20 October 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
14 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
10 July 2021
AAAnnual Accounts
Accounts With Accounts Type Group
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
10 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
4 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 October 2017
AP01Appointment of Director
Confirmation Statement With No Updates
30 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
7 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2016
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
5 August 2016
AAMDAAMD
Accounts With Accounts Type Group
20 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Accounts With Accounts Type Group
3 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Accounts With Accounts Type Group
3 July 2014
AAAnnual Accounts
Termination Director Company With Name
4 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Accounts With Accounts Type Group
19 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Accounts With Accounts Type Group
26 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
2 March 2012
AP01Appointment of Director
Termination Director Company With Name
21 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 August 2011
AR01AR01
Accounts With Accounts Type Group
13 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2010
AR01AR01
Accounts With Accounts Type Group
2 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
4 November 2009
AP01Appointment of Director
Legacy
20 August 2009
363aAnnual Return
Accounts With Accounts Type Group
2 June 2009
AAAnnual Accounts
Legacy
1 April 2009
287Change of Registered Office
Legacy
14 August 2008
363aAnnual Return
Legacy
24 July 2008
225Change of Accounting Reference Date
Statement Of Affairs
3 January 2008
SASA
Legacy
3 January 2008
88(2)R88(2)R
Legacy
28 September 2007
395Particulars of Mortgage or Charge
Incorporation Company
8 August 2007
NEWINCIncorporation