Background WavePink WaveYellow Wave

ZORIN FINANCE LIMITED (07514913)

ZORIN FINANCE LIMITED (07514913) is an active UK company. incorporated on 2 February 2011. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. ZORIN FINANCE LIMITED has been registered for 15 years. Current directors include TACATA, Michael Andrew, TOWNSEND, Luke Simon George, VANPOPERINGHE, Benoit.

Company Number
07514913
Status
active
Type
ltd
Incorporated
2 February 2011
Age
15 years
Address
Zorin Finance Limited 7th Floor, London, SW1H 0DJ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
TACATA, Michael Andrew, TOWNSEND, Luke Simon George, VANPOPERINGHE, Benoit
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZORIN FINANCE LIMITED

ZORIN FINANCE LIMITED is an active company incorporated on 2 February 2011 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. ZORIN FINANCE LIMITED was registered 15 years ago.(SIC: 64999)

Status

active

Active since 15 years ago

Company No

07514913

LTD Company

Age

15 Years

Incorporated 2 February 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 February 2026 (3 months ago)
Submitted on 16 February 2026 (3 months ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027
Contact
Address

Zorin Finance Limited 7th Floor 19 Dacre Street London, SW1H 0DJ,

Previous Addresses

7th Floor 19 Dacre Street London SW1H 0DJ United Kingdom
From: 6 May 2025To: 7 May 2025
1 Knightsbridge Green London SW1X 7QA England
From: 5 October 2020To: 6 May 2025
1 Knightsbridge Green London SW1X 7NE England
From: 4 January 2017To: 5 October 2020
124 Sloane Street London SW1X 9BW England
From: 11 June 2015To: 4 January 2017
C/O Haggards Crowther 19 Heathmans Road London SW6 4TJ
From: 14 December 2011To: 11 June 2015
, Wsm Pinnacle House 17-25 Hartfield Road, Wimbledon, London, SW19 3SE, United Kingdom
From: 2 February 2011To: 14 December 2011
Timeline

16 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Feb 11
Funding Round
Feb 12
Funding Round
Feb 12
Director Joined
Feb 12
Funding Round
Feb 12
Funding Round
Sept 15
Funding Round
Nov 15
Funding Round
Sept 16
Share Issue
Oct 19
Funding Round
Oct 19
Loan Secured
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Owner Exit
Aug 21
Owner Exit
Aug 21
Director Joined
Nov 23
8
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

LAW DEBENTURE CORPORATE SERVICES LIMITED

Active
100 Bishopsgate, LondonEC2N 4AG
Corporate secretary
Appointed 05 Aug 2021

TACATA, Michael Andrew

Active
19 Dacre Street, LondonSW1H 0DJ
Born November 1979
Director
Appointed 05 Aug 2021

TOWNSEND, Luke Simon George

Active
7th Floor, LondonSW1H 0DJ
Born February 1979
Director
Appointed 02 Feb 2011

VANPOPERINGHE, Benoit

Active
7th Floor, LondonSW1H 0DJ
Born May 1972
Director
Appointed 30 Nov 2023

BECKWITH, Simon Piers, Mr.

Resigned
Sloane Street, LondonSW1X 9BW
Born October 1978
Director
Appointed 28 Nov 2011
Resigned 29 Jul 2021

Persons with significant control

3

1 Active
2 Ceased
100 Bishopsgate, LondonEC2N 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Aug 2021
65 Gresham Street, LondonEC2V 7NQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 05 Aug 2021
19 Heathmans Road, LondonSW6 4TJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 05 Aug 2021
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 May 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 May 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 May 2025
AD01Change of Registered Office Address
Second Filing Notification Of A Person With Significant Control
19 March 2025
RP04PSC02RP04PSC02
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
27 November 2024
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
21 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
30 January 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
1 December 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 February 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
17 March 2022
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With New Address
17 March 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
19 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 August 2021
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
12 August 2021
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
12 August 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2020
CS01Confirmation Statement
Capital Allotment Shares
29 October 2019
SH01Allotment of Shares
Resolution
23 October 2019
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
22 October 2019
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
22 October 2019
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
9 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Change To A Person With Significant Control
13 February 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
9 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 January 2017
AD01Change of Registered Office Address
Capital Allotment Shares
23 September 2016
SH01Allotment of Shares
Resolution
31 August 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
14 July 2016
AAAnnual Accounts
Resolution
18 February 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Capital Allotment Shares
18 November 2015
SH01Allotment of Shares
Resolution
21 October 2015
RESOLUTIONSResolutions
Capital Allotment Shares
15 September 2015
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
11 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Change Person Director Company With Change Date
30 October 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 October 2012
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
13 April 2012
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Capital Allotment Shares
22 February 2012
SH01Allotment of Shares
Capital Allotment Shares
21 February 2012
SH01Allotment of Shares
Capital Allotment Shares
21 February 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
21 February 2012
AP01Appointment of Director
Change Account Reference Date Company Current Extended
26 January 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
14 December 2011
AD01Change of Registered Office Address
Incorporation Company
2 February 2011
NEWINCIncorporation