Background WavePink WaveYellow Wave

ZEAL HOLDINGS WATER LIMITED (08656145)

ZEAL HOLDINGS WATER LIMITED (08656145) is an active UK company. incorporated on 19 August 2013. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ZEAL HOLDINGS WATER LIMITED has been registered for 12 years. Current directors include BURKES, Leslie Ronald, COLES, Joseph Tidboald.

Company Number
08656145
Status
active
Type
ltd
Incorporated
19 August 2013
Age
12 years
Address
Zeal House, London, SW19 3UU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BURKES, Leslie Ronald, COLES, Joseph Tidboald
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZEAL HOLDINGS WATER LIMITED

ZEAL HOLDINGS WATER LIMITED is an active company incorporated on 19 August 2013 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ZEAL HOLDINGS WATER LIMITED was registered 12 years ago.(SIC: 70100)

Status

active

Active since 12 years ago

Company No

08656145

LTD Company

Age

12 Years

Incorporated 19 August 2013

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 August 2025 (8 months ago)
Submitted on 3 September 2025 (7 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026
Contact
Address

Zeal House 8 Deer Park Road London, SW19 3UU,

Timeline

3 key events • 2013 - 2013

Funding Officers Ownership
Company Founded
Aug 13
Director Left
Oct 13
Director Joined
Oct 13
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

WILMOT, Chin Kan

Active
8 Deer Park Road, LondonSW19 3UU
Secretary
Appointed 19 Aug 2013

BURKES, Leslie Ronald

Active
8 Deer Park Road, LondonSW19 3UU
Born July 1953
Director
Appointed 19 Aug 2013

COLES, Joseph Tidboald

Active
8 Deer Park Road, LondonSW19 3UU
Born December 1960
Director
Appointed 19 Aug 2013

COLES HOLDINGS LTD

Resigned
8 Deer Park Road, LondonSW19 3UU
Corporate director
Appointed 19 Aug 2013
Resigned 29 Oct 2013

Persons with significant control

2

Mr Joseph Tidboald Coles

Active
8 Deer Park Road, LondonSW19 3UU
Born December 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Leslie Ronald Burkes

Active
8 Deer Park Road, LondonSW19 3UU
Born July 1953

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
9 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 September 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2015
AAAnnual Accounts
Change Account Reference Date Company Current Extended
27 October 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Termination Director Company With Name
29 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
29 October 2013
AP01Appointment of Director
Incorporation Company
19 August 2013
NEWINCIncorporation