Background WavePink WaveYellow Wave

ZLS HOLDINGS LIMITED (06987361)

ZLS HOLDINGS LIMITED (06987361) is an active UK company. incorporated on 11 August 2009. with registered office in Liverpool. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ZLS HOLDINGS LIMITED has been registered for 16 years. Current directors include CONNELL, Brian Robert, DAVIES, Benjamin Drew, GAGNIER-SOLIS, Melissa Ann.

Company Number
06987361
Status
active
Type
ltd
Incorporated
11 August 2009
Age
16 years
Address
54 Evans Road, Liverpool, L24 9PB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CONNELL, Brian Robert, DAVIES, Benjamin Drew, GAGNIER-SOLIS, Melissa Ann
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZLS HOLDINGS LIMITED

ZLS HOLDINGS LIMITED is an active company incorporated on 11 August 2009 with the registered office located in Liverpool. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ZLS HOLDINGS LIMITED was registered 16 years ago.(SIC: 64209)

Status

active

Active since 16 years ago

Company No

06987361

LTD Company

Age

16 Years

Incorporated 11 August 2009

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 July 2025 (9 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026
Contact
Address

54 Evans Road Venture Point Liverpool, L24 9PB,

Previous Addresses

Unit C8 Parliament Business Park Commerce Way Liverpool Merseyside L8 7BA
From: 14 October 2009To: 27 November 2015
Ground Floor 2a Westgate Road Liverpool Merseyside L15 5BA United Kingdom
From: 11 August 2009To: 14 October 2009
Timeline

25 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Aug 09
Director Joined
Sept 14
Funding Round
Sept 15
Funding Round
Jul 18
Loan Cleared
Mar 19
Owner Exit
Apr 19
Loan Secured
Apr 19
Loan Secured
Apr 19
Director Left
Apr 19
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Owner Exit
Oct 23
Owner Exit
Oct 23
Director Left
May 24
Director Left
May 24
Director Joined
May 24
Loan Secured
Jun 24
Director Left
Feb 26
2
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

CONNELL, Brian Robert

Active
Evans Road, LiverpoolL24 9PB
Born August 1975
Director
Appointed 31 May 2022

DAVIES, Benjamin Drew

Active
Coca Cola Dr, Hanover21076
Born November 1965
Director
Appointed 26 May 2024

GAGNIER-SOLIS, Melissa Ann

Active
Dana Court, Kensington20895
Born November 1982
Director
Appointed 01 Sept 2022

MCCARVEL, John Paul

Resigned
Night Sky Court, Castle Pines80108
Born June 1956
Director
Appointed 01 Sept 2022
Resigned 24 May 2024

SAFAR, Faris John

Resigned
Rowen Court, LiverpoolL17 0EJ
Born November 1980
Director
Appointed 11 Sept 2013
Resigned 23 Apr 2019

SAFAR, Layth Stephen

Resigned
Evans Road, LiverpoolL24 9PB
Born January 1985
Director
Appointed 01 Sept 2022
Resigned 07 Feb 2026

SAFAR, Layth Stephen

Resigned
Rowen Court, LiverpoolL17 0EJ
Born January 1985
Director
Appointed 11 Aug 2009
Resigned 31 May 2022

SAFAR, Zayd Munir Patrick

Resigned
Evans Road, LiverpoolL24 9PB
Born April 1979
Director
Appointed 01 Sept 2022
Resigned 16 May 2024

SAFAR, Zayd Munir Patrick

Resigned
Rowen Court, LiverpoolL17 0EJ
Born April 1979
Director
Appointed 11 Aug 2009
Resigned 31 May 2022

Persons with significant control

4

1 Active
3 Ceased
Evans Road, LiverpoolL24 9PB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Apr 2019

Mr Zayd Munir Patrick Safar

Ceased
Evans Road, LiverpoolL24 9PB
Born April 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Apr 2019

Mr Layth Stephen Safar

Ceased
Evans Road, LiverpoolL24 9PB
Born January 1985

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Apr 2019

Mr Faris John Safar

Ceased
Evans Road, LiverpoolL24 9PB
Born November 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Mar 2019
Fundings
Financials
Latest Activities

Filing History

72

Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
22 January 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
30 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2024
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
7 March 2024
AA01Change of Accounting Reference Date
Auditors Resignation Company
29 February 2024
AUDAUD
Cessation Of A Person With Significant Control
18 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
18 October 2023
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
18 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
20 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
15 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2022
AP01Appointment of Director
Accounts With Accounts Type Small
5 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
12 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
19 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 August 2019
PSC02Notification of Relevant Legal Entity PSC
Resolution
3 June 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2019
MR01Registration of a Charge
Cessation Of A Person With Significant Control
8 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
3 April 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 March 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
20 July 2018
CS01Confirmation Statement
Capital Allotment Shares
5 July 2018
SH01Allotment of Shares
Resolution
28 June 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
6 April 2018
AAAnnual Accounts
Legacy
3 April 2018
RP04CS01RP04CS01
Confirmation Statement With No Updates
7 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 March 2017
AAAnnual Accounts
Legacy
3 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 March 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 November 2015
AD01Change of Registered Office Address
Capital Allotment Shares
23 September 2015
SH01Allotment of Shares
Resolution
23 September 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Change Person Director Company With Change Date
18 September 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 September 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2011
AR01AR01
Legacy
20 July 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
30 March 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 December 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 September 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
14 October 2009
AD01Change of Registered Office Address
Legacy
3 September 2009
88(3)88(3)
Legacy
27 August 2009
88(2)Return of Allotment of Shares
Incorporation Company
11 August 2009
NEWINCIncorporation