Background WavePink WaveYellow Wave

ZAIC - A LIMITED (07614559)

ZAIC - A LIMITED (07614559) is an active UK company. incorporated on 26 April 2011. with registered office in Leeds. The company operates in the Construction sector, engaged in unknown sic code (42990). ZAIC - A LIMITED has been registered for 14 years. Current directors include DEDIEU, Michael, ECHEGARAY DEL POZO, Fernando, FLEURISSON, Eric Jean Nicolas and 6 others.

Company Number
07614559
Status
active
Type
ltd
Incorporated
26 April 2011
Age
14 years
Address
1 Park Row, Leeds, LS1 5AB
Industry Sector
Construction
Business Activity
Unknown SIC code (42990)
Directors
DEDIEU, Michael, ECHEGARAY DEL POZO, Fernando, FLEURISSON, Eric Jean Nicolas, HUPAYS, Laurence, IL, Bariscan, KAPTAN, Vehbi Serkan, NALAZEK, Jakub, PENDRED, Claudia Patricia, PETIT, Christophe
SIC Codes
42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZAIC - A LIMITED

ZAIC - A LIMITED is an active company incorporated on 26 April 2011 with the registered office located in Leeds. The company operates in the Construction sector, specifically engaged in unknown sic code (42990). ZAIC - A LIMITED was registered 14 years ago.(SIC: 42990)

Status

active

Active since 14 years ago

Company No

07614559

LTD Company

Age

14 Years

Incorporated 26 April 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

1 Park Row Leeds, LS1 5AB,

Timeline

95 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Apr 11
Funding Round
Nov 13
Share Issue
Nov 13
Loan Secured
Dec 13
Funding Round
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Feb 14
Funding Round
Apr 14
Funding Round
May 14
Funding Round
May 14
Funding Round
Jul 14
Funding Round
Aug 14
Director Joined
Sept 14
Director Left
Sept 14
Funding Round
Sept 14
Funding Round
Oct 14
Funding Round
Nov 14
Funding Round
Dec 14
Funding Round
Jan 15
Funding Round
Feb 15
Funding Round
Feb 15
Funding Round
Mar 15
Director Left
Apr 15
Funding Round
Apr 15
Funding Round
May 15
Funding Round
Jun 15
Funding Round
Jul 15
Funding Round
Sept 15
Director Joined
Sept 15
Funding Round
Sept 15
Funding Round
Oct 15
Funding Round
Nov 15
Funding Round
Dec 15
Director Joined
Dec 15
Funding Round
Jan 16
Funding Round
Feb 16
Funding Round
Mar 16
Funding Round
Apr 16
Funding Round
May 16
Funding Round
Jun 16
Funding Round
Jul 16
Funding Round
Sept 16
Director Joined
Oct 16
Director Left
Oct 16
Funding Round
Feb 17
Funding Round
Feb 17
Funding Round
Feb 17
Funding Round
Feb 17
Funding Round
Apr 17
Funding Round
May 17
Director Joined
Jul 17
Director Left
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Loan Secured
Jul 19
Loan Secured
Aug 19
Loan Cleared
Aug 19
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
May 20
Director Left
May 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Loan Secured
Feb 21
Director Left
Apr 21
Director Joined
May 21
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
Feb 22
Director Left
Feb 22
Director Left
May 22
Director Joined
May 22
Director Joined
Sept 24
Director Left
Sept 24
Capital Update
Oct 24
Capital Reduction
Dec 24
41
Funding
48
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

9 Active
20 Resigned

DEDIEU, Michael

Active
Park Row, LeedsLS1 5AB
Born April 1969
Director
Appointed 05 Dec 2013

ECHEGARAY DEL POZO, Fernando

Active
Continental Square I, Tremblay-En-France93290
Born November 1959
Director
Appointed 05 Sept 2017

FLEURISSON, Eric Jean Nicolas

Active
Avenue Eugene Freyssinet, Guyancourt78280
Born January 1967
Director
Appointed 10 Feb 2020

HUPAYS, Laurence

Active
Place De Londres, Tremblay-En-France93290
Born June 1979
Director
Appointed 08 Feb 2022

IL, Bariscan

Active
Ayazaga Mah. Azerbaycan Cad., Sariyer
Born October 1987
Director
Appointed 05 Apr 2022

KAPTAN, Vehbi Serkan

Active
Tav Yonetin Binasi Vip Yani, Istanbul
Born December 1971
Director
Appointed 05 Dec 2013

NALAZEK, Jakub

Active
Avenue Hoche, Paris75008
Born January 1979
Director
Appointed 02 Sept 2024

PENDRED, Claudia Patricia

Active
Eaton Mews North, LondonSW1X 8LL
Born February 1958
Director
Appointed 26 Apr 2021

PETIT, Christophe

Active
Avenue Eugene Freyssinet, Guyancourt78 280
Born January 1964
Director
Appointed 26 Apr 2011

BASTID, Patrice

Resigned
4 Allee Helene Boucher - Paray Vieille Poste, Wissous Cedex91781
Born August 1957
Director
Appointed 06 Sept 2017
Resigned 18 Jan 2019

BASTID, Patrice

Resigned
4 Allee Helene Boucher - Paray Vieille Poste, Wissous Cedex91781
Born August 1957
Director
Appointed 04 Sept 2014
Resigned 05 Sept 2017

CHERSKIY, Dmitry

Resigned
Avenue Eugene Freyssinet, Guyancourt78280
Born September 1973
Director
Appointed 26 Sept 2016
Resigned 10 Feb 2020

DE RUFFRAY, Benoit Marie Robert

Resigned
Park Row, LeedsLS1 5AB
Born June 1966
Director
Appointed 05 Dec 2013
Resigned 16 Apr 2015

DUPLAN, Ludovic Michel Alain

Resigned
Avenue Eugene Freyssinet, Guyancourt78280
Born March 1967
Director
Appointed 16 Apr 2015
Resigned 26 Sept 2016

ERBEL, Bruno Alfred

Resigned
Park Row, LeedsLS1 5AB
Born January 1974
Director
Appointed 05 Dec 2013
Resigned 02 Sept 2024

FOLLAIN, Jacques Edouard Julien

Resigned
Batiment 529, Paray Vieille Poste
Born July 1956
Director
Appointed 06 Sept 2017
Resigned 18 Jan 2019

FOLLAIN, Jacques Edouard Julien

Resigned
Batiment 529, Paray Vielle Poste91781
Born July 1956
Director
Appointed 05 Dec 2013
Resigned 05 Sept 2017

GAUQUELIN, Gustave Gabriel Guillaume

Resigned
1 Place De Londres, Tremblay-En-France93290
Born September 1982
Director
Appointed 18 Jan 2019
Resigned 02 Nov 2020

GLOAGUEN, Olivier Eric Edouard

Resigned
1 Place De Londres, Tremblay-En-France93290
Born February 1987
Director
Appointed 06 May 2020
Resigned 29 Sept 2020

KOSE, Goker

Resigned
1 Place De Londres, Tremblay-En-France93290
Born May 1981
Director
Appointed 18 Jan 2019
Resigned 06 May 2020

LEMOINE, Stephane Laurent Christian

Resigned
1 Place De Londres, Tremblay-En-France93290
Born May 1962
Director
Appointed 29 Sept 2020
Resigned 15 Jun 2021

MIKOLIC, Kresimir

Resigned
Kranjceviceva, Zagreb10000
Born April 1981
Director
Appointed 23 Mar 2015
Resigned 26 Sept 2017

MIKULIC, Josko

Resigned
Kranjceviceva 2, Zagreb
Born November 1964
Director
Appointed 05 Dec 2013
Resigned 29 Sept 2017

OCAK, Firat

Resigned
Tav Yonetin Binasi, Vip Yani, Istanbul34149
Born May 1986
Director
Appointed 24 Feb 2014
Resigned 06 Sept 2017

OLIVER LONGAS, William Johan Arnaud

Resigned
1 Place De Londres, Tremblay-En-France93290
Born September 1986
Director
Appointed 15 Jun 2021
Resigned 08 Feb 2022

RAO-MONARI, Usha

Resigned
Kanyon Ofis Blogu, Istanbul34394
Born July 1959
Director
Appointed 29 Jun 2020
Resigned 31 Mar 2021

RIOLS, Alexis Benjamin

Resigned
1 Place De Londres, Tremblay-En-France93290
Born November 1986
Director
Appointed 02 Nov 2020
Resigned 05 Apr 2022

SABATIER, Arnaud Charles Henri

Resigned
Batiment 529, Paray Vieille Poste91781
Born April 1972
Director
Appointed 05 Dec 2013
Resigned 04 Sept 2014

SHAUKAT, Ahmed Tariq

Resigned
Cromwell Court, Ellicott City21042
Born November 1950
Director
Appointed 08 Sept 2015
Resigned 29 Jun 2020
Fundings
Financials
Latest Activities

Filing History

134

Confirmation Statement With Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Capital Cancellation Shares
9 December 2024
SH06Cancellation of Shares
Capital Statement Capital Company With Date Currency Figure
31 October 2024
SH19Statement of Capital
Legacy
31 October 2024
SH20SH20
Legacy
31 October 2024
CAP-SSCAP-SS
Resolution
31 October 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
25 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
23 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
12 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
19 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2021
TM01Termination of Director
Accounts With Accounts Type Group
17 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2021
TM01Termination of Director
Accounts With Accounts Type Group
5 February 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2021
MR01Registration of a Charge
Confirmation Statement With Updates
10 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
29 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
12 September 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 August 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2019
TM01Termination of Director
Confirmation Statement With Updates
22 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
21 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
10 December 2017
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
10 December 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Group
4 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2017
AP01Appointment of Director
Capital Allotment Shares
17 May 2017
SH01Allotment of Shares
Capital Allotment Shares
19 April 2017
SH01Allotment of Shares
Capital Allotment Shares
26 February 2017
SH01Allotment of Shares
Capital Allotment Shares
26 February 2017
SH01Allotment of Shares
Capital Allotment Shares
26 February 2017
SH01Allotment of Shares
Capital Allotment Shares
26 February 2017
SH01Allotment of Shares
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
9 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2016
TM01Termination of Director
Capital Allotment Shares
25 September 2016
SH01Allotment of Shares
Capital Allotment Shares
21 July 2016
SH01Allotment of Shares
Capital Allotment Shares
25 June 2016
SH01Allotment of Shares
Capital Allotment Shares
21 May 2016
SH01Allotment of Shares
Capital Allotment Shares
26 April 2016
SH01Allotment of Shares
Capital Allotment Shares
29 March 2016
SH01Allotment of Shares
Capital Allotment Shares
22 February 2016
SH01Allotment of Shares
Capital Allotment Shares
25 January 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Appoint Person Director Company With Name Date
14 December 2015
AP01Appointment of Director
Capital Allotment Shares
13 December 2015
SH01Allotment of Shares
Capital Allotment Shares
19 November 2015
SH01Allotment of Shares
Capital Allotment Shares
21 October 2015
SH01Allotment of Shares
Accounts With Accounts Type Group
4 October 2015
AAAnnual Accounts
Capital Allotment Shares
1 October 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 September 2015
AP01Appointment of Director
Capital Allotment Shares
3 September 2015
SH01Allotment of Shares
Capital Allotment Shares
24 July 2015
SH01Allotment of Shares
Capital Allotment Shares
29 June 2015
SH01Allotment of Shares
Capital Allotment Shares
26 May 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
21 April 2015
TM01Termination of Director
Capital Allotment Shares
21 April 2015
SH01Allotment of Shares
Capital Allotment Shares
30 March 2015
SH01Allotment of Shares
Resolution
4 March 2015
RESOLUTIONSResolutions
Capital Allotment Shares
20 February 2015
SH01Allotment of Shares
Capital Allotment Shares
19 February 2015
SH01Allotment of Shares
Capital Allotment Shares
22 January 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Capital Allotment Shares
18 December 2014
SH01Allotment of Shares
Capital Allotment Shares
25 November 2014
SH01Allotment of Shares
Capital Allotment Shares
27 October 2014
SH01Allotment of Shares
Accounts With Accounts Type Group
7 October 2014
AAAnnual Accounts
Capital Allotment Shares
29 September 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2014
TM01Termination of Director
Capital Allotment Shares
1 September 2014
SH01Allotment of Shares
Capital Allotment Shares
3 July 2014
SH01Allotment of Shares
Capital Allotment Shares
27 May 2014
SH01Allotment of Shares
Capital Allotment Shares
8 May 2014
SH01Allotment of Shares
Resolution
30 April 2014
RESOLUTIONSResolutions
Capital Allotment Shares
25 April 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
26 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2013
AP01Appointment of Director
Capital Allotment Shares
17 December 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Resolution
4 December 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
3 December 2013
MR01Registration of a Charge
Capital Alter Shares Consolidation
22 November 2013
SH02Allotment of Shares (prescribed particulars)
Resolution
22 November 2013
RESOLUTIONSResolutions
Capital Allotment Shares
19 November 2013
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
15 November 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
29 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2013
AR01AR01
Accounts With Accounts Type Dormant
14 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Incorporation Company
26 April 2011
NEWINCIncorporation