Background WavePink WaveYellow Wave

ZERTUS UK HOLDING LIMITED (08227685)

ZERTUS UK HOLDING LIMITED (08227685) is an active UK company. incorporated on 25 September 2012. with registered office in Fakenham. The company operates in the Manufacturing sector, engaged in unknown sic code (10821) and 1 other business activities. ZERTUS UK HOLDING LIMITED has been registered for 13 years. Current directors include MUELLER-SARMIENTO, Patrick, TENDAM, Stephan.

Company Number
08227685
Status
active
Type
ltd
Incorporated
25 September 2012
Age
13 years
Address
C/O Kinnerton Confectionery Company Ltd, Fakenham, NR21 8AF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10821)
Directors
MUELLER-SARMIENTO, Patrick, TENDAM, Stephan
SIC Codes
10821, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZERTUS UK HOLDING LIMITED

ZERTUS UK HOLDING LIMITED is an active company incorporated on 25 September 2012 with the registered office located in Fakenham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10821) and 1 other business activity. ZERTUS UK HOLDING LIMITED was registered 13 years ago.(SIC: 10821, 70100)

Status

active

Active since 13 years ago

Company No

08227685

LTD Company

Age

13 Years

Incorporated 25 September 2012

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 29 August 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

5 months left

Last Filed

Made up to 11 September 2025 (7 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026
Contact
Address

C/O Kinnerton Confectionery Company Ltd Oxborough Lane Fakenham, NR21 8AF,

Previous Addresses

1000 Highgate Studios 53-79 Highgate Road London NW5 1TL
From: 31 December 2012To: 22 September 2020
C/O Spayne Lindsay & Co Llp 15 John Adam Street London WC2N 6LU
From: 25 September 2012To: 31 December 2012
Timeline

17 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Sept 12
Share Issue
Oct 12
Director Joined
Dec 12
Director Joined
Dec 12
Funding Round
Dec 12
Director Left
Aug 13
Director Joined
Oct 13
Director Left
May 15
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Mar 20
Director Left
May 20
Director Left
Jan 21
Director Joined
Jan 21
Loan Secured
Oct 22
Director Joined
Jul 24
Director Left
Jul 24
2
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

MUELLER-SARMIENTO, Patrick

Active
Oxborough Lane, FakenhamNR21 8AF
Born June 1973
Director
Appointed 01 Jun 2024

TENDAM, Stephan

Active
Oxborough Lane, FakenhamNR21 8AF
Born September 1968
Director
Appointed 01 Jan 2021

ASMUS, Harry

Resigned
Astraturm - Zirkusweg 2, 20359 Hamburg
Born January 1954
Director
Appointed 25 Sept 2012
Resigned 27 Jun 2013

BEECHAM, Clive Henry

Resigned
53-79 Highgate Road, LondonNW5 1TL
Born October 1953
Director
Appointed 06 Dec 2012
Resigned 31 Dec 2019

BLACKBURN, Ian Marcel

Resigned
53-79 Highgate Road, LondonNW5 1TL
Born April 1957
Director
Appointed 06 Dec 2012
Resigned 30 Apr 2015

CAMA, Concetta Alessandra

Resigned
Oxborough Lane, FakenhamNR21 8AF
Born November 1967
Director
Appointed 21 Jun 2019
Resigned 30 Jun 2024

DIEKMANN, Christian, Dr

Resigned
Oxborough Lane, FakenhamNR21 8AF
Born December 1965
Director
Appointed 01 Oct 2013
Resigned 31 Dec 2020

RIEMER, Jorn

Resigned
Astraturm - Zirkusweg 2, 20359 Hamburg
Born March 1957
Director
Appointed 25 Sept 2012
Resigned 21 Jun 2019

ROMANKIEWICZ, Andreas

Resigned
Astraturm - Zirkusweg 2, 20359 Hamburg
Born November 1966
Director
Appointed 25 Sept 2012
Resigned 27 Mar 2020

Persons with significant control

1

Zirkusweg 2, Hamburg20359

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Legacy
29 September 2025
ANNOTATIONANNOTATION
Legacy
29 September 2025
ANNOTATIONANNOTATION
Accounts With Accounts Type Full
29 August 2025
AAAnnual Accounts
Accounts With Accounts Type Full
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2024
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2023
CS01Confirmation Statement
Capital Name Of Class Of Shares
30 November 2022
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Full
16 November 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2021
AP01Appointment of Director
Accounts With Accounts Type Full
8 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 September 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 May 2020
TM01Termination of Director
Capital Name Of Class Of Shares
16 April 2020
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
16 April 2020
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
30 March 2020
TM01Termination of Director
Confirmation Statement With Updates
2 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2019
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2018
CS01Confirmation Statement
Confirmation Statement With Updates
21 September 2017
CS01Confirmation Statement
Auditors Resignation Company
18 September 2017
AUDAUD
Accounts With Accounts Type Full
5 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
16 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Change Person Director Company With Change Date
20 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2015
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Full
17 October 2014
AAAnnual Accounts
Resolution
16 October 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
23 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Change Person Director Company With Change Date
23 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2013
CH01Change of Director Details
Change Account Reference Date Company Current Extended
9 August 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
9 August 2013
TM01Termination of Director
Capital Allotment Shares
31 December 2012
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
31 December 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
19 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 December 2012
AP01Appointment of Director
Capital Alter Shares Subdivision
17 October 2012
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
17 October 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
17 October 2012
RESOLUTIONSResolutions
Incorporation Company
25 September 2012
NEWINCIncorporation