Background WavePink WaveYellow Wave

ZERUM LIMITED (07278616)

ZERUM LIMITED (07278616) is an active UK company. incorporated on 9 June 2010. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ZERUM LIMITED has been registered for 15 years. Current directors include NEVILLE, Gary Alexander.

Company Number
07278616
Status
active
Type
ltd
Incorporated
9 June 2010
Age
15 years
Address
St Andrews Chambers, Manchester, M2 5PE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
NEVILLE, Gary Alexander
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZERUM LIMITED

ZERUM LIMITED is an active company incorporated on 9 June 2010 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ZERUM LIMITED was registered 15 years ago.(SIC: 70100)

Status

active

Active since 15 years ago

Company No

07278616

LTD Company

Age

15 Years

Incorporated 9 June 2010

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 9 June 2025 (9 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026
Contact
Address

St Andrews Chambers 21 Albert Square Manchester, M2 5PE,

Previous Addresses

4 Jordan Street Manchester England M15 4PY
From: 28 November 2013To: 13 July 2023
4 Jordan Street Manchester M15 4PY
From: 27 November 2013To: 28 November 2013
the Lexicon Mount Street Manchester M2 5NT
From: 9 February 2011To: 27 November 2013
C/O Grant Thornton 4 Hardman Square Spinningfields Manchester M3 3EB United Kingdom
From: 9 June 2010To: 9 February 2011
Timeline

8 key events • 2010 - 2019

Funding Officers Ownership
Company Founded
Jun 10
Director Left
Jan 12
Loan Cleared
Jan 15
Owner Exit
Apr 18
Owner Exit
May 18
Owner Exit
May 18
Director Left
Dec 19
Director Joined
Dec 19
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

NEVILLE, Gary Alexander

Active
21 Albert Square, ManchesterM2 5PE
Born February 1975
Director
Appointed 29 Jul 2019

NOON, Pamela Jane

Resigned
Mount Street, ManchesterM2 5NT
Secretary
Appointed 01 Apr 2011
Resigned 30 Sept 2013

ROLTON, Peter Edwin

Resigned
102 Hayway, RushdenNN10 6AQ
Born October 1962
Director
Appointed 09 Jun 2010
Resigned 05 Oct 2011

TIVEY, Gerard Mark

Resigned
Jordan Street, ManchesterM15 4PY
Born January 1980
Director
Appointed 09 Jun 2010
Resigned 29 Jul 2019

Persons with significant control

4

1 Active
3 Ceased
21 Albert Square, ManchesterM2 5PE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Mar 2018
45-51 Chorley New Road, BoltonBL1 4QR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Mar 2018
Ceased 29 Mar 2018

Mr Gary Alexander Neville

Ceased
Jordan Street, ManchesterM15 4PY
Born February 1975

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 28 Mar 2018

Mr Gerard Mark Tivey

Ceased
Jordan Street, ManchesterM15 4PY
Born January 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Mar 2018
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Total Exemption Full
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2019
AAAnnual Accounts
Change To A Person With Significant Control
25 September 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
31 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
8 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 April 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Variation Of Rights Attached To Shares
17 April 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
17 April 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
13 April 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
26 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
14 June 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Change Person Director Company With Change Date
25 May 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Mortgage Satisfy Charge Full
23 January 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
23 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Termination Secretary Company With Name
20 March 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
28 November 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
27 November 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 October 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 June 2013
AAAnnual Accounts
Change Account Reference Date Company Current Extended
13 July 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Termination Director Company With Name
20 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 January 2012
AAAnnual Accounts
Legacy
23 September 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
24 June 2011
AR01AR01
Appoint Person Secretary Company With Name
6 June 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
9 February 2011
AD01Change of Registered Office Address
Incorporation Company
9 June 2010
NEWINCIncorporation