Background WavePink WaveYellow Wave

ZENSEC LIMITED (08830710)

ZENSEC LIMITED (08830710) is an active UK company. incorporated on 3 January 2014. with registered office in Coventry. The company operates in the Information and Communication sector, engaged in other information technology service activities. ZENSEC LIMITED has been registered for 12 years. Current directors include BATEMAN, Michael William, GEE, Oliver James, LAWLEY-ADAMS, Louis.

Company Number
08830710
Status
active
Type
ltd
Incorporated
3 January 2014
Age
12 years
Address
Suite B Earlsdon Park, Coventry, CV1 3BH
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BATEMAN, Michael William, GEE, Oliver James, LAWLEY-ADAMS, Louis
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZENSEC LIMITED

ZENSEC LIMITED is an active company incorporated on 3 January 2014 with the registered office located in Coventry. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. ZENSEC LIMITED was registered 12 years ago.(SIC: 62090)

Status

active

Active since 12 years ago

Company No

08830710

LTD Company

Age

12 Years

Incorporated 3 January 2014

Size

N/A

Accounts

ARD: 31/5

Up to Date

8 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 27 February 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 3 January 2026 (2 months ago)
Submitted on 7 January 2026 (2 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027

Previous Company Names

SOLACE GLOBAL CYBER LTD
From: 22 June 2022To: 30 December 2025
SOLACE GLOBAL TECHNOLOGIES LTD
From: 4 March 2021To: 22 June 2022
SOLACE LOGISTICS LTD
From: 3 January 2014To: 4 March 2021
Contact
Address

Suite B Earlsdon Park 53-55 Butts Road Coventry, CV1 3BH,

Previous Addresses

Second Floor Twin Sails House 34-40 West Quay Road Poole Dorset BH15 1JF England
From: 14 December 2023To: 7 August 2025
Suite 6 Branksome Park House Branksome Business Park Bourne Valley Road Poole Dorset BH12 1ED England
From: 18 May 2021To: 14 December 2023
Twin Sails House West Quay Road Poole Dorset BH15 1JF
From: 3 January 2014To: 18 May 2021
Timeline

24 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jan 14
Owner Exit
Mar 20
New Owner
Aug 21
Owner Exit
Aug 21
Funding Round
Apr 23
Funding Round
Aug 23
New Owner
Aug 23
New Owner
Aug 23
Funding Round
Nov 24
Owner Exit
Dec 24
Owner Exit
Dec 24
Owner Exit
Dec 24
Director Joined
Feb 25
Director Joined
Feb 25
Funding Round
Feb 25
Funding Round
May 25
Funding Round
Jun 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Loan Secured
Oct 25
6
Funding
8
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BATEMAN, Michael William

Active
Earlsdon Park, CoventryCV1 3BH
Born June 1989
Director
Appointed 11 Jul 2025

GEE, Oliver James

Active
Earlsdon Park, CoventryCV1 3BH
Born September 1985
Director
Appointed 11 Jul 2025

LAWLEY-ADAMS, Louis

Active
Earlsdon Park, CoventryCV1 3BH
Born January 1999
Director
Appointed 11 Jul 2025

CASHMORE, Paul John

Resigned
Twin Sails House, PooleBH15 1JF
Born October 1973
Director
Appointed 13 Feb 2025
Resigned 11 Jul 2025

PEACH, David John

Resigned
Twin Sails House, PooleBH15 1JF
Born November 1972
Director
Appointed 03 Jan 2014
Resigned 11 Jul 2025

WING, David Edward

Resigned
Twin Sails House, PooleBH15 1JF
Born November 1982
Director
Appointed 13 Feb 2025
Resigned 11 Jul 2025

Persons with significant control

6

1 Active
5 Ceased
Britton Street, LondonEC1M 5UJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jul 2025

Mr Craig Howard Stirling

Ceased
Twin Sails House, PooleBH15 1JF
Born April 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Aug 2023
Ceased 29 Feb 2024

Mr Paul John Cashmore

Ceased
Twin Sails House, PooleBH15 1JF
Born October 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Aug 2023
Ceased 29 Feb 2024

Mr David Peach

Ceased
Twin Sails House, PooleBH15 1JF
Born November 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Aug 2021
Ceased 29 Feb 2024
Branksome Business Park, PooleBH12 1ED

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Jan 2020
Ceased 02 Aug 2021
West Quay Road, PooleBH15 1JF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 04 Jan 2020
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With Updates
7 January 2026
CS01Confirmation Statement
Certificate Change Of Name Company
30 December 2025
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2025
MR01Registration of a Charge
Change To A Person With Significant Control
18 August 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
8 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2025
TM01Termination of Director
Notification Of A Person With Significant Control
8 August 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
8 August 2025
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
7 August 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 August 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2025
AP01Appointment of Director
Resolution
3 June 2025
RESOLUTIONSResolutions
Capital Allotment Shares
3 June 2025
SH01Allotment of Shares
Resolution
16 May 2025
RESOLUTIONSResolutions
Capital Allotment Shares
7 May 2025
SH01Allotment of Shares
Resolution
7 April 2025
RESOLUTIONSResolutions
Memorandum Articles
31 March 2025
MAMA
Resolution
31 March 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2025
AP01Appointment of Director
Capital Allotment Shares
27 February 2025
SH01Allotment of Shares
Confirmation Statement With Updates
24 January 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
20 December 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
20 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
26 November 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
14 December 2023
CH01Change of Director Details
Change To A Person With Significant Control
14 December 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
14 December 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
14 December 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
14 December 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
21 August 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 August 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
21 August 2023
PSC04Change of PSC Details
Capital Allotment Shares
4 August 2023
SH01Allotment of Shares
Resolution
4 May 2023
RESOLUTIONSResolutions
Memorandum Articles
4 May 2023
MAMA
Resolution
4 May 2023
RESOLUTIONSResolutions
Capital Allotment Shares
25 April 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Certificate Change Of Name Company
22 June 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
27 August 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
18 May 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
18 May 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
18 May 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 March 2021
AAAnnual Accounts
Resolution
4 March 2021
RESOLUTIONSResolutions
Change Of Name Notice
27 February 2021
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
19 February 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 March 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
26 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2018
CS01Confirmation Statement
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Accounts With Accounts Type Small
20 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Change Account Reference Date Company Current Extended
13 October 2014
AA01Change of Accounting Reference Date
Incorporation Company
3 January 2014
NEWINCIncorporation