Background WavePink WaveYellow Wave

ZEUS GROUP LIMITED (09642716)

ZEUS GROUP LIMITED (09642716) is an active UK company. incorporated on 16 June 2015. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. ZEUS GROUP LIMITED has been registered for 10 years. Current directors include CUMMINS, John Stephen Radley, HUGHES, Richard Ian, KNOWLES, Nigel, Sir.

Company Number
09642716
Status
active
Type
ltd
Incorporated
16 June 2015
Age
10 years
Address
82 King Street, Manchester, M2 4WQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
CUMMINS, John Stephen Radley, HUGHES, Richard Ian, KNOWLES, Nigel, Sir
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZEUS GROUP LIMITED

ZEUS GROUP LIMITED is an active company incorporated on 16 June 2015 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. ZEUS GROUP LIMITED was registered 10 years ago.(SIC: 64205)

Status

active

Active since 10 years ago

Company No

09642716

LTD Company

Age

10 Years

Incorporated 16 June 2015

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 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 July 2025 (9 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026
Contact
Address

82 King Street Manchester, M2 4WQ,

Timeline

27 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Jun 15
Funding Round
Dec 15
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Jun 19
Loan Secured
Sept 19
Director Left
Nov 19
Director Joined
Aug 20
Capital Reduction
Jul 21
Share Buyback
Jul 21
Owner Exit
Dec 21
Capital Reduction
Jan 22
Share Buyback
Feb 22
Director Left
Mar 22
Funding Round
Mar 22
Capital Reduction
Apr 22
Share Buyback
May 22
Capital Reduction
Jun 22
Share Buyback
Aug 22
Capital Reduction
Jan 23
Share Buyback
Feb 23
Director Left
Aug 23
Owner Exit
Jun 24
New Owner
Jun 24
Director Joined
Jan 25
Director Left
Oct 25
Director Joined
Jan 26
12
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

MITCHELL, Katy

Active
King Street, ManchesterM2 4WQ
Secretary
Appointed 23 Sept 2024

CUMMINS, John Stephen Radley

Active
King Street, ManchesterM2 4WQ
Born July 1978
Director
Appointed 18 Dec 2025

HUGHES, Richard Ian

Active
King Street, ManchesterM2 4WQ
Born May 1968
Director
Appointed 20 Jun 2019

KNOWLES, Nigel, Sir

Active
King Street, ManchesterM2 4WQ
Born February 1956
Director
Appointed 04 Sept 2017

RUMENS, Justine Claire

Resigned
King Street, ManchesterM2 4WQ
Secretary
Appointed 12 Nov 2020
Resigned 31 Oct 2022

COWLES, Nicky

Resigned
King Street, ManchesterM2 4WQ
Born October 1980
Director
Appointed 18 Dec 2024
Resigned 24 Sept 2025

ELLIS, Darren

Resigned
10 Old Burlington Street, LondonW1S 3AG
Born March 1961
Director
Appointed 04 Sept 2017
Resigned 18 Nov 2019

GOOLD, John Howard

Resigned
King Street, ManchesterM2 4WQ
Born July 1971
Director
Appointed 16 Jun 2015
Resigned 16 Mar 2022

SCAWTHORN, Antony Patrick

Resigned
King Street, ManchesterM2 4WQ
Born January 1966
Director
Appointed 12 Aug 2020
Resigned 03 Aug 2023

Persons with significant control

3

1 Active
2 Ceased

Mr Richard Hughes

Active
King Street, ManchesterM2 4WQ
Born May 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 May 2024
King Street, ManchesterM2 4WQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Dec 2021
Ceased 30 May 2024

Mrs Clare Hughes

Ceased
Nerano Road, Dublin
Born August 1973

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 21 Dec 2021
Fundings
Financials
Latest Activities

Filing History

59

Appoint Person Director Company With Name Date
8 January 2026
AP01Appointment of Director
Accounts With Accounts Type Group
16 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Accounts With Accounts Type Group
5 January 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 November 2024
AP03Appointment of Secretary
Confirmation Statement With Updates
8 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
4 June 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
4 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 June 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
9 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 August 2023
TM01Termination of Director
Confirmation Statement With Updates
11 August 2023
CS01Confirmation Statement
Capital Return Purchase Own Shares
22 February 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
24 January 2023
SH06Cancellation of Shares
Accounts With Accounts Type Group
6 January 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
31 October 2022
TM02Termination of Secretary
Capital Return Purchase Own Shares
4 August 2022
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
28 July 2022
CS01Confirmation Statement
Capital Cancellation Shares
28 June 2022
SH06Cancellation of Shares
Mortgage Charge Whole Release With Charge Number
13 June 2022
MR05Certification of Charge
Capital Return Purchase Own Shares
1 June 2022
SH03Return of Purchase of Own Shares
Change To A Person With Significant Control
17 May 2022
PSC05Notification that PSC Information has been Withdrawn
Capital Cancellation Shares
13 April 2022
SH06Cancellation of Shares
Capital Allotment Shares
29 March 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Capital Return Purchase Own Shares
3 February 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
10 January 2022
SH06Cancellation of Shares
Notification Of A Person With Significant Control
23 December 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
15 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
11 August 2021
CH01Change of Director Details
Confirmation Statement With Updates
9 August 2021
CS01Confirmation Statement
Capital Cancellation Shares
26 July 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
26 July 2021
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
13 April 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 November 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
14 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 November 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2019
AP01Appointment of Director
Accounts With Accounts Type Group
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
6 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2017
AP01Appointment of Director
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
28 July 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
22 June 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
16 December 2015
SH01Allotment of Shares
Resolution
2 December 2015
RESOLUTIONSResolutions
Resolution
2 December 2015
RESOLUTIONSResolutions
Incorporation Company
16 June 2015
NEWINCIncorporation