Background WavePink WaveYellow Wave

ZERUM PDM LIMITED (08212681)

ZERUM PDM LIMITED (08212681) is an active UK company. incorporated on 13 September 2012. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. ZERUM PDM LIMITED has been registered for 13 years. Current directors include DUFFY, Andrew Steven, KILBRIDE, Anthony Paul.

Company Number
08212681
Status
active
Type
ltd
Incorporated
13 September 2012
Age
13 years
Address
4th Floor, South Central, Manchester, M2 5QR
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
DUFFY, Andrew Steven, KILBRIDE, Anthony Paul
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZERUM PDM LIMITED

ZERUM PDM LIMITED is an active company incorporated on 13 September 2012 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. ZERUM PDM LIMITED was registered 13 years ago.(SIC: 68320)

Status

active

Active since 13 years ago

Company No

08212681

LTD Company

Age

13 Years

Incorporated 13 September 2012

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

6 months left

Last Filed

Made up to 13 September 2025 (6 months ago)
Submitted on 18 September 2025 (6 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026

Previous Company Names

ZERUM INTEGRA LIMITED
From: 13 September 2012To: 30 March 2015
Contact
Address

4th Floor, South Central 11 Peter Street Manchester, M2 5QR,

Previous Addresses

4 Jordan Street Manchester M15 4PY
From: 27 November 2013To: 15 August 2022
the Lexicon Mount Street Manchester M2 5NT
From: 13 September 2012To: 27 November 2013
Timeline

6 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Sept 12
Director Joined
Mar 15
Loan Secured
May 15
Director Joined
Oct 19
Director Left
Dec 19
Share Issue
May 24
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

HAYCOCKS, Christopher David

Active
11 Peter Street, ManchesterM2 5QR
Secretary
Appointed 01 Mar 2015

DUFFY, Andrew Steven

Active
11 Peter Street, ManchesterM2 5QR
Born November 1973
Director
Appointed 08 Oct 2019

KILBRIDE, Anthony Paul

Active
11 Peter Street, ManchesterM2 5QR
Born June 1973
Director
Appointed 01 Mar 2015

TIVEY, Gerard Mark

Resigned
Jordan Street, ManchesterM15 4PY
Born January 1980
Director
Appointed 13 Sept 2012
Resigned 29 Jul 2019

Persons with significant control

1

Jordan Street, ManchesterM15 4PY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 01 Sept 2016
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2024
AAAnnual Accounts
Capital Alter Shares Subdivision
2 May 2024
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
2 May 2024
MAMA
Resolution
2 May 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
2 May 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
2 May 2024
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2015
MR01Registration of a Charge
Certificate Change Of Name Company
30 March 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name Date
27 March 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 March 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 March 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 March 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Change Person Director Company With Change Date
2 September 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 June 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Change Person Director Company With Change Date
22 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2013
CH01Change of Director Details
Incorporation Company
13 September 2012
NEWINCIncorporation