Background WavePink WaveYellow Wave

ZULU TRADING LIMITED (08294905)

ZULU TRADING LIMITED (08294905) is an active UK company. incorporated on 15 November 2012. with registered office in Westbury. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ZULU TRADING LIMITED has been registered for 13 years. Current directors include KEEVILL, Robert James.

Company Number
08294905
Status
active
Type
ltd
Incorporated
15 November 2012
Age
13 years
Address
Unit 9d Brook Lane, Westbury, BA13 4EN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KEEVILL, Robert James
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZULU TRADING LIMITED

ZULU TRADING LIMITED is an active company incorporated on 15 November 2012 with the registered office located in Westbury. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ZULU TRADING LIMITED was registered 13 years ago.(SIC: 68209)

Status

active

Active since 13 years ago

Company No

08294905

LTD Company

Age

13 Years

Incorporated 15 November 2012

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 26 April 2025 (1 year ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (6 months ago)
Submitted on 30 October 2025 (6 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026

Previous Company Names

BERKELEY SMITH ACCOUNTANCY LIMITED
From: 15 November 2012To: 21 October 2021
Contact
Address

Unit 9d Brook Lane Westbury, BA13 4EN,

Previous Addresses

Unit D2 Southgate Commerce Park Frome BA11 2RY England
From: 3 August 2018To: 20 April 2025
Vallis House 57 Vallis Road Frome Somerset BA11 3EG
From: 15 November 2012To: 3 August 2018
Timeline

11 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Nov 12
Director Left
Feb 13
Director Joined
Feb 13
New Owner
Oct 21
Owner Exit
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
New Owner
Nov 21
Loan Secured
Jan 25
Loan Secured
Jan 25
Loan Secured
Jan 25
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

KEEVILL, Michelle

Active
Brook Lane, WestburyBA13 4EN
Secretary
Appointed 01 Aug 2021

KEEVILL, Robert James

Active
Brook Lane, WestburyBA13 4EN
Born July 1973
Director
Appointed 12 Oct 2021

SMITH, Sharon Ann

Resigned
Southgate, FromeBA11 2RY
Secretary
Appointed 28 Feb 2013
Resigned 01 Aug 2021

SMITH, Andrew James

Resigned
57 Vallis Road, FromeBA11 3EG
Born August 1967
Director
Appointed 15 Nov 2012
Resigned 28 Feb 2013

SMITH, Sharon Ann

Resigned
Southgate, FromeBA11 2RY
Born June 1956
Director
Appointed 28 Feb 2013
Resigned 01 Aug 2021

Persons with significant control

3

2 Active
1 Ceased

Mr Robert James Keevill

Active
Brook Lane, WestburyBA13 4EN
Born July 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Oct 2021

Mrs Michelle Keevill

Active
Brook Lane, WestburyBA13 4EN
Born September 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Aug 2021

Mrs Sharon Ann Smith

Ceased
Southgate, FromeBA11 2RY
Born June 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 11 Oct 2021
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 April 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2025
MR01Registration of a Charge
Confirmation Statement With Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
24 October 2022
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
29 June 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
3 November 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
21 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
21 October 2021
CH01Change of Director Details
Certificate Change Of Name Company
21 October 2021
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
12 October 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
11 October 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 October 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 October 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 October 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 October 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
13 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
30 July 2019
CH03Change of Secretary Details
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
3 October 2017
CH01Change of Director Details
Change To A Person With Significant Control
3 October 2017
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
16 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 February 2016
AAAnnual Accounts
Change Person Director Company With Change Date
15 February 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 February 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Accounts With Accounts Type Dormant
21 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2014
AR01AR01
Accounts With Accounts Type Dormant
13 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Termination Director Company With Name
28 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
28 February 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
28 February 2013
AP03Appointment of Secretary
Incorporation Company
15 November 2012
NEWINCIncorporation