Background WavePink WaveYellow Wave

ZOTEFOAMS U.K. LIMITED (08725935)

ZOTEFOAMS U.K. LIMITED (08725935) is an active UK company. incorporated on 10 October 2013. with registered office in Croydon. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ZOTEFOAMS U.K. LIMITED has been registered for 12 years. Current directors include COMER, Simon Philip, HEWSON, Karl David, Dr, JONES, Simon Peter.

Company Number
08725935
Status
active
Type
ltd
Incorporated
10 October 2013
Age
12 years
Address
675 Mitcham Road, Croydon, CR9 3AL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
COMER, Simon Philip, HEWSON, Karl David, Dr, JONES, Simon Peter
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZOTEFOAMS U.K. LIMITED

ZOTEFOAMS U.K. LIMITED is an active company incorporated on 10 October 2013 with the registered office located in Croydon. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ZOTEFOAMS U.K. LIMITED was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08725935

LTD Company

Age

12 Years

Incorporated 10 October 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

ZOTEFOAMS OPERATIONS LIMITED
From: 10 October 2013To: 1 October 2025
Contact
Address

675 Mitcham Road Croydon, CR9 3AL,

Previous Addresses

675 Mitcham Road Croydon Surrey CR9 3AL United Kingdom
From: 10 October 2013To: 21 July 2014
675 Mitcham Road Croyden CR9 3AL England
From: 10 October 2013To: 10 October 2013
Timeline

12 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Oct 13
Funding Round
Jun 15
Director Joined
Mar 16
Director Left
Mar 16
Loan Secured
May 18
Owner Exit
Mar 20
Director Joined
Feb 21
Director Left
Feb 21
Loan Cleared
Mar 22
Director Left
Oct 25
Director Joined
Jan 26
Director Joined
Jan 26
1
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

WOOLLARD, Emma Marie

Active
Mitcham Road, CroydonCR9 3AL
Secretary
Appointed 09 Dec 2025

COMER, Simon Philip

Active
Mitcham Road, CroydonCR9 3AL
Born March 1972
Director
Appointed 19 Jan 2026

HEWSON, Karl David, Dr

Active
Mitcham Road, CroydonCR9 3AL
Born October 1969
Director
Appointed 01 Feb 2021

JONES, Simon Peter

Active
Mitcham Road, CroydonCR9 3AL
Born June 1977
Director
Appointed 19 Jan 2026

HARRATT, Lydia Florinette Gabrielle

Resigned
Mitcham Road, CroydonCR9 3AL
Secretary
Appointed 11 Sept 2019
Resigned 23 May 2025

KINDELL, James William

Resigned
Mitcham Road, CroydonCR9 3AL
Secretary
Appointed 10 Oct 2013
Resigned 17 May 2018

MONEY, Andrew

Resigned
Mitcham Road, CroydonCR9 3AL
Secretary
Appointed 23 May 2025
Resigned 09 Dec 2025

SMALL, Alex Charles

Resigned
Mitcham Road, CroydonCR9 3AL
Secretary
Appointed 16 May 2018
Resigned 17 Apr 2019

HURST, Clifford Graham

Resigned
Mitcham Road, CroydonCR9 3AL
Born November 1962
Director
Appointed 10 Oct 2013
Resigned 03 Mar 2016

MCGRATH, Gary Christopher

Resigned
Mitcham Road, CroydonCR9 3AL
Born December 1967
Director
Appointed 03 Mar 2016
Resigned 31 Oct 2025

STIRLING, David Burns

Resigned
Mitcham Road, CroydonCR9 3AL
Born May 1966
Director
Appointed 10 Oct 2013
Resigned 01 Feb 2021

Persons with significant control

2

1 Active
1 Ceased
Mitcham Road, CroydonCR9 3AL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016
675 Mitcham Road, CroydonCR9 2AL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

91

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2026
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 December 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 December 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
24 October 2025
AAAnnual Accounts
Legacy
24 October 2025
GUARANTEE2GUARANTEE2
Legacy
7 October 2025
PARENT_ACCPARENT_ACC
Legacy
7 October 2025
AGREEMENT2AGREEMENT2
Certificate Change Of Name Company
1 October 2025
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name Date
29 May 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 May 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Legacy
23 October 2024
PARENT_ACCPARENT_ACC
Legacy
23 October 2024
AGREEMENT2AGREEMENT2
Legacy
23 October 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2024
AAAnnual Accounts
Legacy
4 October 2024
PARENT_ACCPARENT_ACC
Legacy
4 October 2024
AGREEMENT2AGREEMENT2
Legacy
4 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2023
AAAnnual Accounts
Legacy
30 September 2023
PARENT_ACCPARENT_ACC
Legacy
30 September 2023
GUARANTEE2GUARANTEE2
Legacy
30 September 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 August 2022
AAAnnual Accounts
Legacy
19 August 2022
PARENT_ACCPARENT_ACC
Legacy
19 August 2022
GUARANTEE2GUARANTEE2
Legacy
19 August 2022
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
23 March 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Resolution
28 February 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
15 September 2021
AAAnnual Accounts
Legacy
15 September 2021
PARENT_ACCPARENT_ACC
Legacy
15 September 2021
GUARANTEE2GUARANTEE2
Legacy
15 September 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2020
AAAnnual Accounts
Legacy
29 September 2020
PARENT_ACCPARENT_ACC
Legacy
29 September 2020
AGREEMENT2AGREEMENT2
Legacy
29 September 2020
GUARANTEE2GUARANTEE2
Notification Of A Person With Significant Control
2 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2019
AAAnnual Accounts
Legacy
11 October 2019
PARENT_ACCPARENT_ACC
Legacy
11 October 2019
AGREEMENT2AGREEMENT2
Legacy
11 October 2019
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
12 September 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 April 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 November 2018
AAAnnual Accounts
Legacy
9 November 2018
PARENT_ACCPARENT_ACC
Legacy
9 November 2018
AGREEMENT2AGREEMENT2
Legacy
9 November 2018
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2018
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
22 May 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 May 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2017
AAAnnual Accounts
Legacy
22 September 2017
PARENT_ACCPARENT_ACC
Legacy
22 September 2017
AGREEMENT2AGREEMENT2
Legacy
22 September 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2016
AAAnnual Accounts
Legacy
19 September 2016
PARENT_ACCPARENT_ACC
Legacy
19 September 2016
AGREEMENT2AGREEMENT2
Legacy
19 September 2016
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
29 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Change Person Director Company With Change Date
1 March 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
14 July 2015
AAAnnual Accounts
Legacy
3 June 2015
PARENT_ACCPARENT_ACC
Legacy
3 June 2015
AGREEMENT2AGREEMENT2
Legacy
3 June 2015
GUARANTEE2GUARANTEE2
Capital Allotment Shares
3 June 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Change Person Director Company With Change Date
14 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 September 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
21 July 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
11 October 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
10 October 2013
AD01Change of Registered Office Address
Incorporation Company
10 October 2013
NEWINCIncorporation