Background WavePink WaveYellow Wave

ZEROLIGHT LIMITED (09036959)

ZEROLIGHT LIMITED (09036959) is an active UK company. incorporated on 13 May 2014. with registered office in Newcastle Upon Tyne. The company operates in the Information and Communication sector, engaged in other information technology service activities. ZEROLIGHT LIMITED has been registered for 11 years. Current directors include BENSDORP, Friso, JOBLING, Darren, SURI, Monish.

Company Number
09036959
Status
active
Type
ltd
Incorporated
13 May 2014
Age
11 years
Address
Generator Studios, Newcastle Upon Tyne, NE1 2LA
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BENSDORP, Friso, JOBLING, Darren, SURI, Monish
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZEROLIGHT LIMITED

ZEROLIGHT LIMITED is an active company incorporated on 13 May 2014 with the registered office located in Newcastle Upon Tyne. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. ZEROLIGHT LIMITED was registered 11 years ago.(SIC: 62090)

Status

active

Active since 11 years ago

Company No

09036959

LTD Company

Age

11 Years

Incorporated 13 May 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 17 June 2025 (10 months ago)
Submitted on 11 July 2025 (9 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026
Contact
Address

Generator Studios Trafalgar Street Newcastle Upon Tyne, NE1 2LA,

Previous Addresses

Live Works 55-57 Quayside Newcastle upon Tyne NE1 3DE United Kingdom
From: 7 October 2016To: 3 October 2025
, Metro Centre East Business Park Waterside Drive, Gateshead, England, NE11 9HU
From: 13 May 2014To: 7 October 2016
Timeline

37 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
May 14
Funding Round
Jun 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Loan Secured
Oct 15
Loan Secured
Feb 16
Loan Secured
Oct 16
Loan Secured
Apr 17
Funding Round
Jul 17
Funding Round
Jul 17
Funding Round
Jul 17
Loan Cleared
Mar 18
Funding Round
Sept 18
Loan Secured
Apr 19
Loan Secured
Jul 19
Loan Cleared
Dec 19
Funding Round
Dec 19
Funding Round
Jan 20
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Loan Cleared
Aug 20
Director Joined
Oct 21
Director Left
Oct 21
Funding Round
Jul 22
Loan Cleared
Jul 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Director Joined
Feb 24
Director Left
Feb 24
Funding Round
Apr 24
Funding Round
Jun 24
Funding Round
Sept 24
Funding Round
Jan 25
Funding Round
Mar 25
Funding Round
Sept 25
14
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BENSDORP, Friso

Active
Trafalgar Street, Newcastle Upon TyneNE1 2LA
Born June 1973
Director
Appointed 18 Jan 2024

JOBLING, Darren

Active
Trafalgar Street, Newcastle Upon TyneNE1 2LA
Born September 1966
Director
Appointed 04 Jul 2014

SURI, Monish

Active
Generator Studios, Newcastle Upon TyneNE1 2LA
Born November 1966
Director
Appointed 04 Jul 2014

JOBLING, Brian Henry

Resigned
55-57 Quayside, Newcastle Upon TyneNE1 3DE
Born September 1968
Director
Appointed 04 Jul 2014
Resigned 17 Jan 2020

KONING, Maurits Dirk

Resigned
1076cm, Amsterdam
Born February 1989
Director
Appointed 25 Feb 2020
Resigned 01 Oct 2021

LI, Ruichong

Resigned
Stadionplein, Amsterdam, 1076 Cm
Born April 1987
Director
Appointed 01 Oct 2021
Resigned 18 Jan 2024

SHARP, Giles Henry

Resigned
Metro Centre East Business Park, GatesheadNE11 9HU
Born July 1970
Director
Appointed 13 May 2014
Resigned 17 Jan 2020

Persons with significant control

2

Prime Ventures

Active
Museumplein, Amsterdam

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Northstar Ventures

Active
Grainger Street, Newcastle Upon TyneNE1 5JE

Nature of Control

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

Filing History

78

Change Person Director Company With Change Date
19 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 October 2025
AD01Change of Registered Office Address
Capital Allotment Shares
2 September 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
26 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2025
CS01Confirmation Statement
Capital Allotment Shares
12 March 2025
SH01Allotment of Shares
Capital Allotment Shares
14 January 2025
SH01Allotment of Shares
Capital Allotment Shares
3 September 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
21 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2024
CS01Confirmation Statement
Capital Allotment Shares
17 June 2024
SH01Allotment of Shares
Capital Allotment Shares
15 April 2024
SH01Allotment of Shares
Memorandum Articles
9 April 2024
MAMA
Resolution
9 April 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
10 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 August 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Group
26 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 July 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Group
24 October 2022
AAAnnual Accounts
Resolution
25 July 2022
RESOLUTIONSResolutions
Memorandum Articles
25 July 2022
MAMA
Confirmation Statement With Updates
22 July 2022
CS01Confirmation Statement
Capital Allotment Shares
22 July 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
10 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
26 August 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 August 2020
MR04Satisfaction of Charge
Resolution
31 July 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
17 June 2020
CS01Confirmation Statement
Confirmation Statement With Updates
28 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2020
TM01Termination of Director
Capital Allotment Shares
6 January 2020
SH01Allotment of Shares
Capital Allotment Shares
24 December 2019
SH01Allotment of Shares
Resolution
23 December 2019
RESOLUTIONSResolutions
Resolution
23 December 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
19 December 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Group
23 July 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
24 September 2018
AAAnnual Accounts
Resolution
14 September 2018
RESOLUTIONSResolutions
Capital Allotment Shares
8 September 2018
SH01Allotment of Shares
Confirmation Statement With Updates
28 June 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 March 2018
MR04Satisfaction of Charge
Capital Allotment Shares
21 July 2017
SH01Allotment of Shares
Capital Allotment Shares
21 July 2017
SH01Allotment of Shares
Capital Allotment Shares
21 July 2017
SH01Allotment of Shares
Resolution
17 July 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Small
11 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Resolution
27 April 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2017
MR01Registration of a Charge
Resolution
3 March 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
7 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
11 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Resolution
5 January 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
21 November 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
17 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2014
AP01Appointment of Director
Capital Allotment Shares
24 June 2014
SH01Allotment of Shares
Resolution
24 June 2014
RESOLUTIONSResolutions
Incorporation Company
13 May 2014
NEWINCIncorporation