Background WavePink WaveYellow Wave

ZERUM COST MANAGEMENT LIMITED (09573822)

ZERUM COST MANAGEMENT LIMITED (09573822) is an active UK company. incorporated on 5 May 2015. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in quantity surveying activities. ZERUM COST MANAGEMENT LIMITED has been registered for 10 years. Current directors include KILBRIDE, Anthony Paul.

Company Number
09573822
Status
active
Type
ltd
Incorporated
5 May 2015
Age
10 years
Address
4th Floor, South Central, Manchester, M2 5QR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Quantity surveying activities
Directors
KILBRIDE, Anthony Paul
SIC Codes
74902

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZERUM COST MANAGEMENT LIMITED

ZERUM COST MANAGEMENT LIMITED is an active company incorporated on 5 May 2015 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in quantity surveying activities. ZERUM COST MANAGEMENT LIMITED was registered 10 years ago.(SIC: 74902)

Status

active

Active since 10 years ago

Company No

09573822

LTD Company

Age

10 Years

Incorporated 5 May 2015

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 21 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 5 May 2025 (10 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026

Previous Company Names

PEGASUS M6 LIMITED
From: 5 May 2015To: 9 July 2024
Contact
Address

4th Floor, South Central 11 Peter Street Manchester, M2 5QR,

Previous Addresses

4 Jordan Street Manchester M15 4PY England
From: 14 May 2019To: 15 August 2022
St Andrews Chambers 21 Albert Square Manchester M2 5PE United Kingdom
From: 17 September 2018To: 14 May 2019
4 Jordan Street Manchester M15 4PY England
From: 30 January 2017To: 17 September 2018
Parkside House 41 Walsingham Road Enfield EN2 6EY United Kingdom
From: 5 May 2015To: 30 January 2017
Timeline

7 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
May 15
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Jul 24
Director Left
Jan 26
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HAYCOCKS, Christopher David

Active
11 Peter Street, ManchesterM2 5QR
Secretary
Appointed 02 Nov 2016

KILBRIDE, Anthony Paul

Active
11 Peter Street, ManchesterM2 5QR
Born June 1973
Director
Appointed 01 Nov 2016

HAYCOCKS, Christopher David

Resigned
41 Walsingham Road, EnfieldEN2 6EY
Born April 1963
Director
Appointed 01 Nov 2016
Resigned 02 Nov 2016

WING, Clifford Donald

Resigned
EnfieldEN2 6EY
Born April 1960
Director
Appointed 05 May 2015
Resigned 02 Nov 2016

WRIGHT-TURNER, Russell

Resigned
11 Peter Street, ManchesterM2 5QR
Born June 1990
Director
Appointed 01 Jul 2024
Resigned 30 Sept 2025

Persons with significant control

1

Zerum Consult Limited

Active
Jordan Street, ManchesterM15 4PY

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

33

Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
21 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2025
CS01Confirmation Statement
Certificate Change Of Name Company
9 July 2024
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 May 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 January 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 November 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Change Account Reference Date Company Current Extended
20 April 2016
AA01Change of Accounting Reference Date
Incorporation Company
5 May 2015
NEWINCIncorporation