Background WavePink WaveYellow Wave

ZERUM CONSULT LIMITED (08641200)

ZERUM CONSULT LIMITED (08641200) is an active UK company. incorporated on 7 August 2013. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. ZERUM CONSULT LIMITED has been registered for 12 years. Current directors include KILBRIDE, Anthony Paul, NEVILLE, Gary Alexander.

Company Number
08641200
Status
active
Type
ltd
Incorporated
7 August 2013
Age
12 years
Address
4th Floor, South Central, Manchester, M2 5QR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
KILBRIDE, Anthony Paul, NEVILLE, Gary Alexander
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZERUM CONSULT LIMITED

ZERUM CONSULT LIMITED is an active company incorporated on 7 August 2013 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. ZERUM CONSULT LIMITED was registered 12 years ago.(SIC: 74909)

Status

active

Active since 12 years ago

Company No

08641200

LTD Company

Age

12 Years

Incorporated 7 August 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 31 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

5 months left

Last Filed

Made up to 7 August 2025 (7 months ago)
Submitted on 7 August 2025 (7 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026
Contact
Address

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

Previous Addresses

4 Jordan Street Manchester M15 4PY
From: 27 November 2013To: 15 August 2022
First Floor the Lexicon Mount Street Manchester M2 5NT United Kingdom
From: 7 August 2013To: 27 November 2013
Timeline

20 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Aug 13
Loan Secured
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Funding Round
Sept 14
Funding Round
Sept 14
Funding Round
Sept 14
Director Left
Dec 19
Director Left
Jan 20
Loan Cleared
Jan 20
Share Buyback
Feb 20
Capital Reduction
Feb 20
New Owner
Apr 24
Director Left
Apr 24
Capital Reduction
May 24
Share Buyback
Jun 24
7
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

HAYCOCKS, Christopher David

Active
11 Peter Street, ManchesterM2 5QR
Secretary
Appointed 01 Nov 2013

KILBRIDE, Anthony Paul

Active
11 Peter Street, ManchesterM2 5QR
Born June 1973
Director
Appointed 01 Nov 2013

NEVILLE, Gary Alexander

Active
11 Peter Street, ManchesterM2 5QR
Born February 1975
Director
Appointed 07 Aug 2013

DEVINE, Paul Vincent

Resigned
Jordan Street, ManchesterM15 4PY
Born June 1975
Director
Appointed 01 Nov 2013
Resigned 23 Dec 2019

RALPH, Michael Leonard

Resigned
11 Peter Street, ManchesterM2 5QR
Born May 1965
Director
Appointed 01 Nov 2013
Resigned 12 Apr 2024

TIVEY, Gerard Mark

Resigned
Jordan Street, ManchesterM15 4PY
Born January 1980
Director
Appointed 07 Aug 2013
Resigned 29 Jul 2019

WING, Clifford Donald

Resigned
Walsingham Road, EnfieldEN2 6EY
Born April 1960
Director
Appointed 07 Aug 2013
Resigned 07 Aug 2013

Persons with significant control

2

Mr Anthony Paul Kilbride

Active
11 Peter Street, ManchesterM2 5QR
Born June 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Apr 2024
Jordan Street, ManchesterM15 4PY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Aug 2016
Fundings
Financials
Latest Activities

Filing History

58

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