Background WavePink WaveYellow Wave

ZENIUM UK2 LIMITED (07640903)

ZENIUM UK2 LIMITED (07640903) is an active UK company. incorporated on 19 May 2011. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ZENIUM UK2 LIMITED has been registered for 14 years. Current directors include HASEK, Alanna Faye, LEBAN, Erik Zachary.

Company Number
07640903
Status
active
Type
ltd
Incorporated
19 May 2011
Age
14 years
Address
101 New Cavendish Street, London, W1W 6XH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HASEK, Alanna Faye, LEBAN, Erik Zachary
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZENIUM UK2 LIMITED

ZENIUM UK2 LIMITED is an active company incorporated on 19 May 2011 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ZENIUM UK2 LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07640903

LTD Company

Age

14 Years

Incorporated 19 May 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 July 2025 (8 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 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (Just now)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 16 March 2027
For period ending 2 March 2027

Previous Company Names

ISDC DEVELOPMENTS (NO3) LIMITED
From: 19 May 2011To: 21 March 2017
Contact
Address

101 New Cavendish Street London, W1W 6XH,

Previous Addresses

103 Mount Street 3rd Floor London W1K 2TJ United Kingdom
From: 26 February 2019To: 6 October 2023
65 Grosvenor Street London W1K 3JH England
From: 21 March 2017To: 26 February 2019
Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH
From: 24 May 2013To: 21 March 2017
, Norfolk House East, 499 Silbury Boulevard, Milton Keynes, MK9 2AH, United Kingdom
From: 2 June 2011To: 24 May 2013
, 5 New Street Square, London, EC4A 3TW, United Kingdom
From: 19 May 2011To: 2 June 2011
Timeline

40 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
May 11
Director Left
Jun 11
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Dec 11
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Aug 12
Director Left
Dec 13
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Loan Cleared
Mar 17
Loan Secured
Mar 17
Funding Round
Apr 17
Loan Cleared
Oct 17
Owner Exit
Jun 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
Director Left
Sept 19
Director Joined
Sept 19
Funding Round
Dec 20
Funding Round
Dec 20
Funding Round
Jan 21
Loan Cleared
Nov 21
Funding Round
Mar 22
Director Joined
Mar 23
Owner Exit
Feb 24
Loan Secured
Sept 24
Loan Secured
Sept 24
Capital Update
Dec 24
Director Joined
Jan 25
Director Left
Jan 25
Capital Update
Mar 25
Director Left
Oct 25
7
Funding
24
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

HASEK, Alanna Faye

Active
New Cavendish Street, LondonW1W 6XH
Born August 1984
Director
Appointed 06 Jan 2025

LEBAN, Erik Zachary

Active
New Cavendish Street, LondonW1W 6XH
Born February 1970
Director
Appointed 25 Aug 2018

TAYLOR WESSING SECRETARIES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 19 May 2011
Resigned 20 May 2011

BURSBY, Richard Michael

Resigned
New Street Square, LondonEC4A 3TW
Born December 1967
Director
Appointed 19 May 2011
Resigned 20 May 2011

HESLEHURST, Rachel Elizabeth

Resigned
New Cavendish Street, LondonW1W 6XH
Born September 1976
Director
Appointed 07 Mar 2023
Resigned 06 Jan 2025

JACKSON, Robert Murray

Resigned
Mount Street, LondonW1K 2TJ
Born January 1968
Director
Appointed 24 Aug 2018
Resigned 31 Jul 2019

LYNCH, Martin

Resigned
East, Milton KeynesMK9 2AH
Born May 1966
Director
Appointed 09 Dec 2011
Resigned 01 Aug 2012

PULLEN, Matthew Barrington

Resigned
New Cavendish Street, LondonW1W 6XH
Born June 1968
Director
Appointed 31 Jul 2019
Resigned 03 Oct 2025

PULLEN, Matthew Barrington

Resigned
Grosvenor Street, LondonW1K 3JH
Born June 1968
Director
Appointed 20 Mar 2017
Resigned 24 Aug 2018

SODZAWICZNY, Franek Jan

Resigned
Grosvenor Street, LondonW1K 3JH
Born May 1960
Director
Appointed 20 Mar 2017
Resigned 24 Aug 2018

STEVENS, Nigel Graham Patrick

Resigned
Opal Drive, Milton KeynesMK15 0DF
Born March 1962
Director
Appointed 09 Dec 2011
Resigned 11 Dec 2013

SUTTON, Stuart

Resigned
Fairbourne Drive, Milton KeynesMK10 9RG
Born October 1968
Director
Appointed 09 Dec 2011
Resigned 20 Mar 2017

THOMPSON, John

Resigned
Fairbourne Drive, Milton KeynesMK10 9RG
Born March 1961
Director
Appointed 20 May 2011
Resigned 20 Mar 2017

HUNTSMOOR LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 19 May 2011
Resigned 20 May 2011

HUNTSMOOR NOMINEES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 19 May 2011
Resigned 20 May 2011

Persons with significant control

3

1 Active
2 Ceased
New Cavendish Street, LondonW1W 6XH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Sept 2024
N. Harwood St., Dallas75201

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Aug 2018
Ceased 25 Mar 2022
500-600 Witan Gate West, Milton KeynesMK9 1SH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 20 Mar 2017
Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
30 July 2025
AAAnnual Accounts
Legacy
1 April 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
1 April 2025
SH19Statement of Capital
Legacy
1 April 2025
CAP-SSCAP-SS
Resolution
1 April 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
19 December 2024
SH19Statement of Capital
Legacy
19 December 2024
SH20SH20
Legacy
19 December 2024
CAP-SSCAP-SS
Resolution
19 December 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2024
MR01Registration of a Charge
Notification Of A Person With Significant Control
9 September 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
9 September 2024
PSC09Update to PSC Statements
Accounts With Accounts Type Full
17 July 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
6 March 2024
RP04CS01RP04CS01
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
15 February 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
15 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Resolution
5 February 2024
RESOLUTIONSResolutions
Second Filing Of Director Appointment With Name
16 November 2023
RP04AP01RP04AP01
Change Person Director Company With Change Date
10 November 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2022
AAAnnual Accounts
Memorandum Articles
9 April 2022
MAMA
Resolution
9 April 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Capital Allotment Shares
25 March 2022
SH01Allotment of Shares
Resolution
2 February 2022
RESOLUTIONSResolutions
Resolution
2 February 2022
RESOLUTIONSResolutions
Resolution
2 February 2022
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
4 November 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
5 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2021
AAAnnual Accounts
Capital Allotment Shares
5 January 2021
SH01Allotment of Shares
Capital Allotment Shares
23 December 2020
SH01Allotment of Shares
Capital Allotment Shares
21 December 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
10 March 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
19 February 2020
CH01Change of Director Details
Change To A Person With Significant Control
17 February 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
9 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 February 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Resolution
21 September 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
14 September 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
11 September 2018
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
11 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 September 2018
AP01Appointment of Director
Accounts With Accounts Type Full
20 August 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
14 June 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
14 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 October 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
9 October 2017
AAAnnual Accounts
Capital Allotment Shares
19 April 2017
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
21 March 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
21 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2017
AP01Appointment of Director
Resolution
21 March 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
21 March 2017
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
21 March 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2017
MR01Registration of a Charge
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2017
AAAnnual Accounts
Second Filing Of Annual Return With Made Up Date
14 December 2016
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
14 December 2016
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
14 December 2016
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
14 December 2016
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
14 December 2016
RP04AR01RP04AR01
Change Person Director Company With Change Date
12 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2016
CH01Change of Director Details
Annual Return Company
17 March 2016
AR01AR01
Change Person Director Company With Change Date
10 March 2016
CH01Change of Director Details
Accounts With Accounts Type Full
11 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Accounts With Accounts Type Full
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Termination Director Company With Name
17 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
18 November 2013
AAAnnual Accounts
Change Person Director Company With Change Date
2 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
24 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Change Person Director Company With Change Date
22 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2013
CH01Change of Director Details
Accounts With Accounts Type Full
19 December 2012
AAAnnual Accounts
Legacy
21 September 2012
MG01MG01
Resolution
13 September 2012
RESOLUTIONSResolutions
Termination Director Company With Name
3 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Appoint Person Director Company With Name
15 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 February 2012
AP01Appointment of Director
Legacy
7 February 2012
MG01MG01
Appoint Person Director Company With Name
21 December 2011
AP01Appointment of Director
Termination Director Company With Name
2 June 2011
TM01Termination of Director
Change Account Reference Date Company Current Shortened
2 June 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
2 June 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
2 June 2011
AD01Change of Registered Office Address
Termination Director Company With Name
2 June 2011
TM01Termination of Director
Termination Secretary Company With Name
2 June 2011
TM02Termination of Secretary
Termination Director Company With Name
2 June 2011
TM01Termination of Director
Termination Director Company With Name
2 June 2011
TM01Termination of Director
Incorporation Company
19 May 2011
NEWINCIncorporation