Background WavePink WaveYellow Wave

ZOE NEWINGTON LIMITED (08424338)

ZOE NEWINGTON LIMITED (08424338) is an active UK company. incorporated on 28 February 2013. with registered office in Liverpool. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. ZOE NEWINGTON LIMITED has been registered for 13 years. Current directors include ANASTASIOU, Tasos David, ELEFTHERIOU, Eleftherios.

Company Number
08424338
Status
active
Type
ltd
Incorporated
28 February 2013
Age
13 years
Address
Musker Buildings 1, Liverpool, L1 6AA
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
ANASTASIOU, Tasos David, ELEFTHERIOU, Eleftherios
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZOE NEWINGTON LIMITED

ZOE NEWINGTON LIMITED is an active company incorporated on 28 February 2013 with the registered office located in Liverpool. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. ZOE NEWINGTON LIMITED was registered 13 years ago.(SIC: 68201)

Status

active

Active since 13 years ago

Company No

08424338

LTD Company

Age

13 Years

Incorporated 28 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 12 February 2026 (2 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

7 months left

Last Filed

Made up to 7 November 2025 (5 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026

Previous Company Names

ZOE JUGGLERS LIMITED
From: 12 March 2014To: 7 November 2016
ZOE PARR STREET LIMITED
From: 18 March 2013To: 12 March 2014
PARR STREET LIMITED
From: 28 February 2013To: 18 March 2013
Contact
Address

Musker Buildings 1 Stanley Street Liverpool, L1 6AA,

Timeline

4 key events • 2013 - 2016

Funding Officers Ownership
Company Founded
Feb 13
Loan Secured
Nov 16
Loan Secured
Nov 16
Funding Round
Nov 16
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

SINGH, Aneil

Active
Stanley Street, LiverpoolL1 6AA
Secretary
Appointed 28 Feb 2013

ANASTASIOU, Tasos David

Active
Stanley Street, LiverpoolL1 6AA
Born December 1962
Director
Appointed 28 Feb 2013

ELEFTHERIOU, Eleftherios

Active
Stanley Street, LiverpoolL1 6AA
Born September 1959
Director
Appointed 28 Feb 2013

Persons with significant control

1

Stanley Street, LiverpoolL1 6AA

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Total Exemption Full
12 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Certificate Change Of Name Company
7 November 2016
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
4 November 2016
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Change Person Director Company With Change Date
19 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2014
CH01Change of Director Details
Certificate Change Of Name Company
12 March 2014
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
18 March 2013
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 February 2013
NEWINCIncorporation