Background WavePink WaveYellow Wave

ZEN UK LIMITED (06588215)

ZEN UK LIMITED (06588215) is an active UK company. incorporated on 8 May 2008. with registered office in Durham. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. ZEN UK LIMITED has been registered for 17 years. Current directors include GADD, Sam Francis, NEWTON, Zak Paul.

Company Number
06588215
Status
active
Type
ltd
Incorporated
8 May 2008
Age
17 years
Address
Zen, Durham, DH1 3JS
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
GADD, Sam Francis, NEWTON, Zak Paul
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZEN UK LIMITED

ZEN UK LIMITED is an active company incorporated on 8 May 2008 with the registered office located in Durham. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. ZEN UK LIMITED was registered 17 years ago.(SIC: 56101)

Status

active

Active since 17 years ago

Company No

06588215

LTD Company

Age

17 Years

Incorporated 8 May 2008

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 16 September 2025 (7 months ago)
Submitted on 19 September 2025 (7 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026
Contact
Address

Zen Court Lane Durham, DH1 3JS,

Timeline

16 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
May 08
Loan Secured
Mar 17
Loan Secured
Feb 20
Funding Round
Apr 21
Loan Secured
May 22
Owner Exit
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Owner Exit
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Secured
Jun 23
Loan Cleared
Nov 24
Loan Secured
Dec 25
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

STOCKLEY-HAYLOCK, Linzi Margaret

Active
Court Lane, DurhamDH1 3JS
Secretary
Appointed 06 Feb 2009

GADD, Sam Francis

Active
Court Lane, DurhamDH1 3JS
Born February 1988
Director
Appointed 30 Jun 2022

NEWTON, Zak Paul

Active
Court Lane, DurhamDH1 3JS
Born September 1986
Director
Appointed 30 Jun 2022

GASCOIGNE, Andrew Simon

Resigned
Second Avenue, Chester-Le-StreetDH2 2EH
Secretary
Appointed 08 May 2008
Resigned 06 Feb 2009

GADD, Deborah Jane

Resigned
Court Lane, DurhamDH1 3JS
Born January 1965
Director
Appointed 08 May 2008
Resigned 30 Jun 2022

GADD, Nigel Julian

Resigned
Court Lane, DurhamDH1 3JS
Born June 1961
Director
Appointed 08 May 2008
Resigned 30 Jun 2022

GASCOIGNE, Andrew Simon

Resigned
Second Avenue, Chester-Le-StreetDH2 2EH
Born January 1975
Director
Appointed 08 May 2008
Resigned 06 Feb 2009

Persons with significant control

3

1 Active
2 Ceased
Court Lane, DurhamDH1 3JS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2022

Mrs Deborah Jane Gadd

Ceased
Court Lane, DurhamDH1 3JS
Born January 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Jun 2022

Mr Nigel Julian Gadd

Ceased
Court Lane, DurhamDH1 3JS
Born June 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Jun 2022
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Total Exemption Full
30 March 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 November 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
16 September 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
5 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
10 March 2022
AAAnnual Accounts
Resolution
25 October 2021
RESOLUTIONSResolutions
Memorandum Articles
25 October 2021
MAMA
Capital Name Of Class Of Shares
25 October 2021
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2021
AAAnnual Accounts
Capital Allotment Shares
23 April 2021
SH01Allotment of Shares
Resolution
23 April 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
25 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
21 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 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
11 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
11 May 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 May 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 May 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 February 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 October 2009
AA01Change of Accounting Reference Date
Legacy
22 May 2009
363aAnnual Return
Legacy
22 May 2009
190190
Legacy
22 May 2009
353353
Legacy
22 May 2009
287Change of Registered Office
Legacy
9 February 2009
288aAppointment of Director or Secretary
Legacy
9 February 2009
288bResignation of Director or Secretary
Legacy
9 February 2009
288bResignation of Director or Secretary
Legacy
7 October 2008
287Change of Registered Office
Incorporation Company
8 May 2008
NEWINCIncorporation