Background WavePink WaveYellow Wave

ZEDSEN LIMITED (09293490)

ZEDSEN LIMITED (09293490) is an active UK company. incorporated on 4 November 2014. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. ZEDSEN LIMITED has been registered for 11 years. Current directors include ALHAMDAN, Turki, ANTROBUS, Alexander Dennis, HARGROVE, Caroline, Dr and 4 others.

Company Number
09293490
Status
active
Type
ltd
Incorporated
4 November 2014
Age
11 years
Address
Bedford House, London, WC1N 2BF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
ALHAMDAN, Turki, ANTROBUS, Alexander Dennis, HARGROVE, Caroline, Dr, HARRIMAN, Martin, KAZEMINY, Nasser, LYNCH, Michael, PRIDDY, Robert
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZEDSEN LIMITED

ZEDSEN LIMITED is an active company incorporated on 4 November 2014 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. ZEDSEN LIMITED was registered 11 years ago.(SIC: 72190)

Status

active

Active since 11 years ago

Company No

09293490

LTD Company

Age

11 Years

Incorporated 4 November 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 July 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

6 months left

Last Filed

Made up to 25 September 2025 (6 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026

Previous Company Names

PVS TECHNOLOGY LIMITED
From: 4 November 2014To: 19 February 2015
Contact
Address

Bedford House Lg Floor, 21a John Street London, WC1N 2BF,

Previous Addresses

Floor 5 Building 7 Chiswick Park, 566 Chiswick High Road London W4 5YG England
From: 8 January 2020To: 6 January 2022
3 Chiswick Park 566 Chiswick High Road London W4 5YA England
From: 22 December 2015To: 8 January 2020
7 st John's Road Harrow Middlesex HA1 2EY
From: 4 November 2014To: 22 December 2015
Timeline

55 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Nov 14
Funding Round
Mar 15
Funding Round
Apr 15
Director Joined
Aug 15
Funding Round
Oct 15
Funding Round
Oct 15
Funding Round
Nov 15
Director Joined
Dec 15
Director Joined
Dec 15
Funding Round
Dec 15
Funding Round
Feb 17
Share Issue
Mar 17
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Funding Round
Jun 18
Funding Round
Nov 18
Funding Round
Nov 19
Funding Round
Nov 19
Owner Exit
Nov 19
Owner Exit
Nov 19
Owner Exit
Nov 19
Owner Exit
Nov 19
Owner Exit
Nov 19
Owner Exit
Nov 19
Owner Exit
Nov 19
Director Joined
May 20
Funding Round
Feb 21
Director Left
May 21
Director Left
May 21
Funding Round
Jul 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Funding Round
Oct 21
Director Left
Oct 21
Director Left
Nov 21
Director Left
Jan 22
Funding Round
Apr 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Left
May 22
Funding Round
Aug 22
Funding Round
Dec 22
Funding Round
May 23
Funding Round
Sept 23
Director Joined
Feb 24
Funding Round
Apr 24
Funding Round
Jun 24
Funding Round
Sept 24
Funding Round
May 25
Director Joined
Jul 25
24
Funding
23
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

17

7 Active
10 Resigned

ALHAMDAN, Turki

Active
Esplanade, St HelierJE4 9WG
Born September 1968
Director
Appointed 27 Mar 2018

ANTROBUS, Alexander Dennis

Active
Lg Floor, 21a John Street, LondonWC1N 2BF
Born March 1989
Director
Appointed 18 Jun 2025

HARGROVE, Caroline, Dr

Active
Lg Floor, 21a John Street, LondonWC1N 2BF
Born March 1968
Director
Appointed 12 May 2022

HARRIMAN, Martin

Active
Lg Floor, 21a John Street, LondonWC1N 2BF
Born March 1962
Director
Appointed 15 Jul 2021

KAZEMINY, Nasser

Active
Lg Floor, 21a John Street, LondonWC1N 2BF
Born April 1942
Director
Appointed 12 May 2022

LYNCH, Michael

Active
Lg Floor, 21a John Street, LondonWC1N 2BF
Born August 1981
Director
Appointed 27 Feb 2024

PRIDDY, Robert

Active
Lg Floor, 21a John Street, LondonWC1N 2BF
Born October 1946
Director
Appointed 12 May 2022

ACKS, Michael David

Resigned
Alderton Road, TowcesterNN12 7LS
Born May 1967
Director
Appointed 10 Dec 2019
Resigned 12 May 2022

AL DUKAIR, Emad

Resigned
Esplanade, St HelierJE4 9WG
Born September 1954
Director
Appointed 02 Dec 2015
Resigned 15 Jul 2021

AL MAZIAD, Ahmed

Resigned
566 Chiswick High Road, LondonW4 5YA
Born November 1968
Director
Appointed 02 Dec 2015
Resigned 27 Mar 2018

ALQAHTANI, Abdullah

Resigned
Esplanade, St HelierJE4 9WG
Born November 1963
Director
Appointed 27 Mar 2018
Resigned 31 Aug 2021

HONEYWELL, Daniel Paul

Resigned
Spratton, NorthamptonNN6 8LD
Born March 1986
Director
Appointed 04 Nov 2014
Resigned 11 Nov 2021

HONEYWELL, Paul Antony

Resigned
Spratton, NorthamptonNN6 8LD
Born April 1955
Director
Appointed 04 Nov 2014
Resigned 31 Aug 2021

MAMIGONIANS, Hrand Mami, Dr

Resigned
Beaufort Road, EalingW5 3EB
Born July 1947
Director
Appointed 04 Nov 2014
Resigned 16 Apr 2021

MASEFIELD, Charles Beech Gordon, Sir

Resigned
Anne's Court, LondonNW1 6EN
Born July 1940
Director
Appointed 28 May 2015
Resigned 15 Jul 2021

PRAX, David Lazare

Resigned
Midholm, LondonNW11 6LN
Born May 1954
Director
Appointed 04 Nov 2014
Resigned 16 Apr 2021

SCULLEY, John

Resigned
Building 7, LondonW4 5YG
Born June 1939
Director
Appointed 15 Jul 2021
Resigned 01 Oct 2021

Persons with significant control

8

1 Active
7 Ceased
Esplanade St Helier, Jersey Je4 9wg, St HelierJE4 9WG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Oct 2018

Mr David Lazare Prax

Ceased
566 Chiswick High Road, LondonW4 5YA
Born May 1954

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 30 Jun 2016

Sir Charles Beech Gordon Masefield

Ceased
566 Chiswick High Road, LondonW4 5YA
Born July 1940

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 30 Jun 2016

Mr Daniel Paul Honeywell

Ceased
566 Chiswick High Road, LondonW4 5YA
Born March 1986

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 30 Jun 2016

Mr Paul Antony Honeywell

Ceased
566 Chiswick High Road, LondonW4 5YA
Born April 1955

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 30 Jun 2016

Dr Hrand Mami Mamigonians

Ceased
566 Chiswick High Road, LondonW4 5YA
Born July 1947

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 30 Jun 2016

Mr Emad Al Thukair

Ceased
566 Chiswick High Road, LondonW4 5YA
Born September 1954

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 30 Jun 2016

Mr Ahmed Al Maziad

Ceased
566 Chiswick High Road, LondonW4 5YA
Born November 1968

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

102

Confirmation Statement With Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2025
AP01Appointment of Director
Capital Allotment Shares
14 May 2025
SH01Allotment of Shares
Confirmation Statement With Updates
25 September 2024
CS01Confirmation Statement
Confirmation Statement With Updates
25 September 2024
CS01Confirmation Statement
Capital Allotment Shares
25 September 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
15 June 2024
AAAnnual Accounts
Capital Allotment Shares
7 June 2024
SH01Allotment of Shares
Capital Allotment Shares
12 April 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 February 2024
AP01Appointment of Director
Confirmation Statement With Updates
26 September 2023
CS01Confirmation Statement
Capital Allotment Shares
26 September 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Capital Allotment Shares
24 May 2023
SH01Allotment of Shares
Capital Allotment Shares
22 December 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
3 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2022
CS01Confirmation Statement
Capital Allotment Shares
22 August 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2022
TM01Termination of Director
Capital Allotment Shares
29 April 2022
SH01Allotment of Shares
Confirmation Statement With Updates
10 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 January 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 January 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 November 2021
TM01Termination of Director
Confirmation Statement With Updates
26 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 October 2021
TM01Termination of Director
Capital Allotment Shares
6 October 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
6 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2021
TM01Termination of Director
Resolution
26 August 2021
RESOLUTIONSResolutions
Memorandum Articles
26 August 2021
MAMA
Resolution
26 August 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 August 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2021
AP01Appointment of Director
Confirmation Statement With Updates
13 August 2021
CS01Confirmation Statement
Capital Allotment Shares
22 July 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
28 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2021
TM01Termination of Director
Confirmation Statement With Updates
22 February 2021
CS01Confirmation Statement
Capital Allotment Shares
15 February 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
17 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2020
CH01Change of Director Details
Confirmation Statement With Updates
29 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 May 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2019
CS01Confirmation Statement
Change To A Person With Significant Control
7 November 2019
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
6 November 2019
SH01Allotment of Shares
Confirmation Statement With Updates
6 November 2019
CS01Confirmation Statement
Capital Allotment Shares
6 November 2019
SH01Allotment of Shares
Cessation Of A Person With Significant Control
6 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts Amended With Accounts Type Total Exemption Full
18 March 2019
AAMDAAMD
Confirmation Statement With Updates
19 November 2018
CS01Confirmation Statement
Capital Allotment Shares
19 November 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control
16 November 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
2 July 2018
CH01Change of Director Details
Capital Allotment Shares
26 June 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2018
TM01Termination of Director
Confirmation Statement With Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2017
AAAnnual Accounts
Capital Alter Shares Subdivision
2 March 2017
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
14 February 2017
SH01Allotment of Shares
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 August 2016
AAAnnual Accounts
Change Account Reference Date Company Current Extended
23 December 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
22 December 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2015
AP01Appointment of Director
Capital Allotment Shares
4 December 2015
SH01Allotment of Shares
Capital Allotment Shares
4 November 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Resolution
27 October 2015
RESOLUTIONSResolutions
Capital Allotment Shares
8 October 2015
SH01Allotment of Shares
Capital Allotment Shares
8 October 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 August 2015
AP01Appointment of Director
Resolution
15 April 2015
RESOLUTIONSResolutions
Capital Allotment Shares
2 April 2015
SH01Allotment of Shares
Resolution
24 March 2015
RESOLUTIONSResolutions
Capital Allotment Shares
20 March 2015
SH01Allotment of Shares
Certificate Change Of Name Company
19 February 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 February 2015
CONNOTConfirmation Statement Notification
Incorporation Company
4 November 2014
NEWINCIncorporation