Background WavePink WaveYellow Wave

ZUNO OPCO LIMITED (08086606)

ZUNO OPCO LIMITED (08086606) is an active UK company. incorporated on 29 May 2012. with registered office in Leeds. The company operates in the Construction sector, engaged in development of building projects and 3 other business activities. ZUNO OPCO LIMITED has been registered for 13 years. Current directors include BUTLER, Melvin, CLEMMOW, Alexander Ross, HALL, Taylor Robert.

Company Number
08086606
Status
active
Type
ltd
Incorporated
29 May 2012
Age
13 years
Address
3320 Century Way Thorpe Park, Leeds, LS15 8ZB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BUTLER, Melvin, CLEMMOW, Alexander Ross, HALL, Taylor Robert
SIC Codes
41100, 43210, 43220, 47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZUNO OPCO LIMITED

ZUNO OPCO LIMITED is an active company incorporated on 29 May 2012 with the registered office located in Leeds. The company operates in the Construction sector, specifically engaged in development of building projects and 3 other business activities. ZUNO OPCO LIMITED was registered 13 years ago.(SIC: 41100, 43210, 43220, 47910)

Status

active

Active since 13 years ago

Company No

08086606

LTD Company

Age

13 Years

Incorporated 29 May 2012

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 1 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 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 20 January 2026 (2 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026

Previous Company Names

BOXT LIMITED
From: 30 January 2017To: 21 November 2025
DALEHILL DEVELOPMENTS LIMITED
From: 29 May 2012To: 30 January 2017
Contact
Address

3320 Century Way Thorpe Park Leeds, LS15 8ZB,

Previous Addresses

3375 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB England
From: 26 September 2016To: 30 August 2019
3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY
From: 24 October 2012To: 26 September 2016
Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
From: 29 May 2012To: 24 October 2012
Timeline

71 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
May 12
Director Left
Oct 12
Director Joined
May 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Funding Round
Jan 14
Director Joined
Nov 16
Director Joined
Feb 17
Director Joined
Feb 17
Funding Round
May 17
Share Issue
May 17
Funding Round
Jul 17
Share Issue
Aug 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Oct 17
Owner Exit
Oct 17
Funding Round
Oct 17
Owner Exit
Nov 17
New Owner
Nov 17
Director Left
Dec 18
Director Joined
Dec 18
Loan Secured
Jun 19
Director Joined
Oct 19
Director Left
Oct 19
Loan Secured
May 20
Loan Secured
Jun 20
Director Left
Jun 20
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Owner Exit
Dec 21
Owner Exit
Dec 21
Funding Round
Jan 22
Director Joined
May 22
Director Left
May 22
Director Joined
May 22
Director Left
May 22
Funding Round
Oct 22
Director Joined
Apr 23
Director Left
Apr 23
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Director Left
Sept 23
Loan Secured
Nov 23
Owner Exit
Dec 23
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Loan Cleared
Jun 24
Director Joined
Feb 25
Capital Update
Apr 25
Director Left
Jul 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Funding Round
Dec 25
Owner Exit
Jan 26
Share Issue
Feb 26
11
Funding
44
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

25

4 Active
21 Resigned

MAUGHAN, Anna

Active
Thorpe Park, LeedsLS15 8ZB
Secretary
Appointed 17 Feb 2025

BUTLER, Melvin

Active
Thorpe Park, LeedsLS15 8ZB
Born November 1969
Director
Appointed 01 Jun 2013

CLEMMOW, Alexander Ross

Active
Thorpe Park, LeedsLS15 8ZB
Born December 1974
Director
Appointed 08 Mar 2024

HALL, Taylor Robert

Active
Thorpe Park, LeedsLS15 8ZB
Born October 1989
Director
Appointed 08 Mar 2024

ARNTZEN, Carl William

Resigned
WarndonWR4 9SW
Born September 1962
Director
Appointed 29 Sept 2017
Resigned 14 Oct 2019

ASBECK, Miriam

Resigned
WarndonWR4 9SW
Born June 1975
Director
Appointed 29 Sept 2017
Resigned 17 Dec 2018

BURTON, Jonathan David

Resigned
North Orbital Road, DenhamUB9 5HJ
Born April 1977
Director
Appointed 14 Oct 2019
Resigned 15 Dec 2021

BUTLER, Tracy Michelle

Resigned
Century Way, LeedsLS15 8ZB
Born April 1971
Director
Appointed 01 Jun 2013
Resigned 29 Sept 2017

CHITTELLA, Archana

Resigned
One Canada Square, LondonE14 5AA
Born August 1992
Director
Appointed 31 Jan 2023
Resigned 08 Mar 2024

DAY, Christopher

Resigned
Thorpe Park, LeedsLS15 8ZB
Born August 1973
Director
Appointed 08 Mar 2024
Resigned 03 Nov 2025

DICKINSON, Alan

Resigned
Thorpe Park, LeedsLS15 8ZB
Born June 1970
Director
Appointed 25 Nov 2016
Resigned 28 Feb 2020

DON, William Robert

Resigned
One Canada Square, LondonE14 5AA
Born October 1994
Director
Appointed 28 Apr 2023
Resigned 08 Mar 2024

FOLKARD, Kim

Resigned
L25, LondonE14 5AA
Born November 1980
Director
Appointed 30 Mar 2022
Resigned 28 Apr 2023

FOLKARD, Kim

Resigned
L25, LondonE14 5AA
Born November 1980
Director
Appointed 30 Mar 2021
Resigned 30 Mar 2022

FORD, Kenneth

Resigned
Thorpe Park, LeedsLS15 8ZB
Born August 1967
Director
Appointed 17 Dec 2018
Resigned 06 Sept 2023

JONES, Keith Harold Davenport

Resigned
Thorpe Park, LeedsLS15 8ZB
Born December 1948
Director
Appointed 17 Feb 2017
Resigned 15 Dec 2021

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 29 May 2012
Resigned 24 Oct 2012

KERR, Andrew James

Resigned
Thorpe Park, LeedsLS15 8ZB
Born February 1983
Director
Appointed 17 Feb 2017
Resigned 05 Mar 2025

KITZIE JR, John

Resigned
Thorpe Park, LeedsLS15 8ZB
Born January 1954
Director
Appointed 08 Mar 2024
Resigned 03 Nov 2025

LAND, Paul Douglas

Resigned
Greengate, HarrogateHG3 1GY
Born October 1968
Director
Appointed 24 Oct 2012
Resigned 01 Jun 2013

LEPAGE, Paul

Resigned
Canada Square, LondonE14 5AA
Born May 1960
Director
Appointed 15 Dec 2021
Resigned 31 Mar 2023

MONTESI, Gabriele

Resigned
Thorpe Park, LeedsLS15 8ZB
Born September 1981
Director
Appointed 17 Feb 2025
Resigned 03 Nov 2025

MONTESI, Gabriele

Resigned
One Canada Square, LondonE14 5AA
Born September 1981
Director
Appointed 15 Dec 2021
Resigned 08 Mar 2024

RASHID, Sikander

Resigned
One Canada Square, LondonE14 5AA
Born September 1985
Director
Appointed 15 Dec 2021
Resigned 28 Apr 2023

SIM, Paul Lucas

Resigned
One Canada Square, LondonE14 5AA
Born April 1974
Director
Appointed 15 Dec 2021
Resigned 30 Mar 2022

Persons with significant control

7

1 Active
6 Ceased
Thorpe Park, LeedsLS15 8ZB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Nov 2025
Cable Drive, WalsallWS2 7BN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Dec 2023
Ceased 03 Nov 2025
Bay Street, Toronto

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 15 Dec 2021
Ceased 05 Dec 2023
Broadwater Park North Orbital Road, DenhamUB8 9UX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Sept 2017
Ceased 15 Dec 2021

Melvin Butler

Ceased
Thorpe Park, LeedsLS15 8ZB
Born November 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Dec 2021

Mrs Tracy Michelle Butler

Ceased
Century Way, LeedsLS15 8ZB
Born April 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Sept 2017

Mr Mel Butler

Ceased
Century Way, LeedsLS15 8ZB
Born November 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Sept 2017
Fundings
Financials
Latest Activities

Filing History

144

Memorandum Articles
26 February 2026
MAMA
Resolution
26 February 2026
RESOLUTIONSResolutions
Resolution
26 February 2026
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
26 February 2026
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
26 February 2026
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
26 February 2026
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
20 January 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 January 2026
PSC02Notification of Relevant Legal Entity PSC
Replacement Filing Of Director Appointment With Name
19 January 2026
RP01AP01RP01AP01
Resolution
12 December 2025
RESOLUTIONSResolutions
Memorandum Articles
12 December 2025
MAMA
Capital Allotment Shares
9 December 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Certificate Change Of Name Company
21 November 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
1 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 July 2025
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
2 April 2025
SH19Statement of Capital
Legacy
2 April 2025
SH20SH20
Legacy
2 April 2025
CAP-SSCAP-SS
Resolution
2 April 2025
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
17 February 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 February 2025
AP01Appointment of Director
Confirmation Statement With Updates
15 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 June 2024
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
1 May 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
9 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2024
TM01Termination of Director
Notification Of A Person With Significant Control
8 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 December 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
19 September 2023
TM01Termination of Director
Change Person Director Company With Change Date
12 September 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2023
TM01Termination of Director
Accounts With Accounts Type Full
9 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2022
CS01Confirmation Statement
Capital Allotment Shares
1 November 2022
SH01Allotment of Shares
Second Filing Of Director Termination With Name
25 August 2022
RP04TM01RP04TM01
Second Filing Of Director Appointment With Name
25 August 2022
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Capital Name Of Class Of Shares
5 January 2022
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
4 January 2022
SH01Allotment of Shares
Memorandum Articles
4 January 2022
MAMA
Resolution
4 January 2022
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
4 January 2022
SH10Notice of Particulars of Variation
Cessation Of A Person With Significant Control
29 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 December 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
24 December 2021
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Full
22 December 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
14 January 2021
CH01Change of Director Details
Confirmation Statement With Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
20 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 June 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2020
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
23 March 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
23 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 August 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
19 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
3 December 2018
CH01Change of Director Details
Legacy
29 March 2018
RP04CS01RP04CS01
Legacy
28 November 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 November 2017
PSC01Notification of Individual PSC
Capital Allotment Shares
19 October 2017
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
10 October 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
10 October 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
6 October 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 October 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
4 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
29 September 2017
PSC02Notification of Relevant Legal Entity PSC
Resolution
6 September 2017
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
24 August 2017
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
25 July 2017
AAAnnual Accounts
Capital Allotment Shares
24 July 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
20 July 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
18 July 2017
RESOLUTIONSResolutions
Resolution
18 July 2017
RESOLUTIONSResolutions
Capital Allotment Shares
12 May 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
12 May 2017
SH02Allotment of Shares (prescribed particulars)
Change Person Director Company With Change Date
23 March 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2017
AP01Appointment of Director
Resolution
30 January 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
11 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 September 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Accounts With Accounts Type Dormant
28 February 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 February 2014
AA01Change of Accounting Reference Date
Capital Allotment Shares
22 January 2014
SH01Allotment of Shares
Change Person Director Company With Change Date
5 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2013
CH01Change of Director Details
Termination Director Company With Name
2 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
2 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Appoint Person Director Company With Name
9 May 2013
AP01Appointment of Director
Termination Director Company With Name
31 October 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
24 October 2012
AD01Change of Registered Office Address
Incorporation Company
29 May 2012
NEWINCIncorporation