Background WavePink WaveYellow Wave

ZERUM JORDAN STREET LIMITED (08458835)

ZERUM JORDAN STREET LIMITED (08458835) is an active UK company. incorporated on 22 March 2013. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ZERUM JORDAN STREET LIMITED has been registered for 13 years. Current directors include KILBRIDE, Anthony Paul.

Company Number
08458835
Status
active
Type
ltd
Incorporated
22 March 2013
Age
13 years
Address
4th Floor, South Central, Manchester, M2 5QR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KILBRIDE, Anthony Paul
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZERUM JORDAN STREET LIMITED

ZERUM JORDAN STREET LIMITED is an active company incorporated on 22 March 2013 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ZERUM JORDAN STREET LIMITED was registered 13 years ago.(SIC: 68209)

Status

active

Active since 13 years ago

Company No

08458835

LTD Company

Age

13 Years

Incorporated 22 March 2013

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 29 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

1 year left

Last Filed

Made up to 22 March 2026 (Just now)
Submitted on 24 March 2026 (Just now)

Next Due

Due by 5 April 2027
For period ending 22 March 2027

Previous Company Names

RAPIDMOTION LIMITED
From: 22 March 2013To: 6 August 2013
Contact
Address

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

Previous Addresses

4 Jordan Street Manchester M15 4PY
From: 21 August 2014To: 15 August 2022
First Floor the Lexicon Mount Street Manchester M2 5NT
From: 6 August 2013To: 21 August 2014
41 Walsingham Road Enfield Middlesex EN2 6EY United Kingdom
From: 22 March 2013To: 6 August 2013
Timeline

17 key events • 2013 - 2020

Funding Officers Ownership
Company Founded
Mar 13
Director Joined
Aug 13
Director Left
Aug 13
Director Joined
Oct 13
Loan Secured
Oct 13
Loan Secured
Nov 13
Funding Round
Jun 14
Loan Cleared
Sept 17
Loan Cleared
Oct 17
Owner Exit
Oct 17
Director Joined
Dec 17
New Owner
May 19
Owner Exit
May 19
Director Left
May 19
Director Left
May 19
Capital Reduction
Jan 20
Share Buyback
Jan 20
3
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HAYCOCKS, David

Active
11 Peter Street, ManchesterM2 5QR
Secretary
Appointed 23 Mar 2014

KILBRIDE, Anthony Paul

Active
11 Peter Street, ManchesterM2 5QR
Born June 1973
Director
Appointed 18 Dec 2017

NEVILLE, Gary Alexander

Resigned
Jordan Street, ManchesterM15 4PY
Born February 1975
Director
Appointed 06 Aug 2013
Resigned 01 May 2019

TIVEY, Gerard Mark

Resigned
Jordan Street, ManchesterM15 4PY
Born January 1980
Director
Appointed 07 Oct 2013
Resigned 01 May 2019

WING, Clifford Donald

Resigned
Walsingham Road, EnfieldEN2 6EY
Born April 1960
Director
Appointed 22 Mar 2013
Resigned 06 Aug 2013

Persons with significant control

3

1 Active
2 Ceased

Mr Anthony Paul Kilbride

Active
11 Peter Street, ManchesterM2 5QR
Born June 1973

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Jun 2018
Chorley New Road, BoltonBL1 4QR

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 12 Oct 2017
Ceased 26 Jun 2018

Mr Gary Alexander Neville

Ceased
Jordan Street, ManchesterM15 4PY
Born February 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 12 Oct 2017
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
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
15 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Resolution
8 January 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
8 January 2020
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares
8 January 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 January 2020
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2019
TM01Termination of Director
Confirmation Statement With Updates
13 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 May 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
18 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
2 October 2017
MR04Satisfaction of Charge
Capital Variation Of Rights Attached To Shares
29 September 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
29 September 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
28 September 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
11 September 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
26 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
30 June 2017
CH01Change of Director Details
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Appoint Person Secretary Company With Name Date
16 March 2015
AP03Appointment of Secretary
Change Person Director Company With Change Date
17 December 2014
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
10 December 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
10 December 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
8 December 2014
AA01Change of Accounting Reference Date
Resolution
2 September 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 August 2014
AD01Change of Registered Office Address
Capital Allotment Shares
3 June 2014
SH01Allotment of Shares
Change Person Director Company With Change Date
26 March 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
6 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
28 October 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
11 October 2013
AP01Appointment of Director
Certificate Change Of Name Company
6 August 2013
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
6 August 2013
AP01Appointment of Director
Termination Director Company With Name
6 August 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
6 August 2013
AD01Change of Registered Office Address
Incorporation Company
22 March 2013
NEWINCIncorporation