Background WavePink WaveYellow Wave

ZENZIC PARTNERS LIMITED (08916289)

ZENZIC PARTNERS LIMITED (08916289) is an active UK company. incorporated on 28 February 2014. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. ZENZIC PARTNERS LIMITED has been registered for 12 years. Current directors include BUCKLAND, Nadine, LLOYD-JONES, James Oliver, LLOYD-JONES, Thomas Richard.

Company Number
08916289
Status
active
Type
ltd
Incorporated
28 February 2014
Age
12 years
Address
2 London Wall Place, London, EC2Y 5AU
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BUCKLAND, Nadine, LLOYD-JONES, James Oliver, LLOYD-JONES, Thomas Richard
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZENZIC PARTNERS LIMITED

ZENZIC PARTNERS LIMITED is an active company incorporated on 28 February 2014 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. ZENZIC PARTNERS LIMITED was registered 12 years ago.(SIC: 64999)

Status

active

Active since 12 years ago

Company No

08916289

LTD Company

Age

12 Years

Incorporated 28 February 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 17 April 2025 (11 months ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026
Contact
Address

2 London Wall Place London, EC2Y 5AU,

Previous Addresses

Brompton Place 161 Brompton Road London SW3 1QP England
From: 26 October 2017To: 21 July 2020
17 Hanover Square London W1S 1BN England
From: 1 November 2016To: 26 October 2017
71-75 Shelton Street London WC2H 9JQ
From: 28 February 2014To: 1 November 2016
Timeline

6 key events • 2014 - 2018

Funding Officers Ownership
Company Founded
Feb 14
Director Joined
Mar 14
Director Joined
Jul 14
Funding Round
Aug 14
Funding Round
Apr 15
Owner Exit
Jan 18
2
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

BUCKLAND, Nadine

Active
Stuart Road, Upper WarlinghamCR6 9JH
Born February 1980
Director
Appointed 21 Mar 2014

LLOYD-JONES, James Oliver

Active
London Wall Place, LondonEC2Y 5AU
Born September 1982
Director
Appointed 28 Feb 2014

LLOYD-JONES, Thomas Richard

Active
London Wall Place, LondonEC2Y 5AU
Born December 1980
Director
Appointed 26 Jun 2014

Persons with significant control

3

2 Active
1 Ceased
Brompton Road, LondonSW3 1QP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2019

Mr Thomas Richard Lloyd-Jones

Ceased
161 Brompton Road, LondonSW3 1QP
Born December 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jan 2018

Mrs Nadine Buckland

Active
London Wall Place, LondonEC2Y 5AU
Born February 1980

Nature of Control

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

Filing History

44

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2021
AAAnnual Accounts
Court Order
16 July 2021
OCOC
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 July 2020
AD01Change of Registered Office Address
Legacy
13 May 2020
ANNOTATIONANNOTATION
Accounts With Accounts Type Micro Entity
27 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
20 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2019
CH01Change of Director Details
Confirmation Statement With Updates
2 August 2019
CS01Confirmation Statement
Legacy
12 June 2019
RP04CS01RP04CS01
Confirmation Statement With Updates
22 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 March 2019
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
21 March 2019
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
25 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2018
CS01Confirmation Statement
Confirmation Statement With Updates
3 January 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
26 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2017
CS01Confirmation Statement
Confirmation Statement With No Updates
31 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 November 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 April 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Capital Allotment Shares
15 April 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Capital Allotment Shares
15 August 2014
SH01Allotment of Shares
Change Person Director Company With Change Date
13 July 2014
CH01Change of Director Details
Appoint Person Director Company With Name
9 July 2014
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
3 July 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
25 March 2014
AP01Appointment of Director
Incorporation Company
28 February 2014
NEWINCIncorporation