Background WavePink WaveYellow Wave

LEOZAC LTD (08405709)

LEOZAC LTD (08405709) is an active UK company. incorporated on 15 February 2013. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of open-ended investment companies. LEOZAC LTD has been registered for 13 years. Current directors include BLOOMFIELD, William Hugh.

Company Number
08405709
Status
active
Type
ltd
Incorporated
15 February 2013
Age
13 years
Address
83 Oxford Gardens, London, W10 5UL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of open-ended investment companies
Directors
BLOOMFIELD, William Hugh
SIC Codes
64304

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEOZAC LTD

LEOZAC LTD is an active company incorporated on 15 February 2013 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of open-ended investment companies. LEOZAC LTD was registered 13 years ago.(SIC: 64304)

Status

active

Active since 13 years ago

Company No

08405709

LTD Company

Age

13 Years

Incorporated 15 February 2013

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 2 October 2025 (6 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027
Contact
Address

83 Oxford Gardens London, W10 5UL,

Previous Addresses

83 83 Oxford Gardens London W10 5UL England
From: 16 October 2020To: 15 February 2021
135 Highlever Road London W10 6PH
From: 12 November 2014To: 16 October 2020
37 Bracewell Road London W10 6AF
From: 28 February 2013To: 12 November 2014
4 Hornton Place London W8 4LZ
From: 15 February 2013To: 28 February 2013
Timeline

2 key events • 2013 - 2013

Funding Officers Ownership
Company Founded
Feb 13
Funding Round
May 13
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

BLOOMFIELD, William Hugh

Active
Oxford Gardens, LondonW10 5UL
Born November 1978
Director
Appointed 15 Feb 2013

Persons with significant control

1

Mr William Hugh Bloomfield

Active
Oxford Gardens, LondonW10 5UL
Born November 1978

Nature of Control

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

Filing History

38

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 February 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 October 2020
CH01Change of Director Details
Change To A Person With Significant Control
19 October 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
16 October 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
16 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Change Person Director Company With Change Date
12 November 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Memorandum Articles
19 November 2013
MEM/ARTSMEM/ARTS
Resolution
19 November 2013
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
15 November 2013
AA01Change of Accounting Reference Date
Capital Allotment Shares
9 May 2013
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
28 February 2013
AD01Change of Registered Office Address
Incorporation Company
15 February 2013
NEWINCIncorporation