Background WavePink WaveYellow Wave

ZARA UK TOPCO LIMITED (09709547)

ZARA UK TOPCO LIMITED (09709547) is an active UK company. incorporated on 29 July 2015. with registered office in Stevenage. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46220). ZARA UK TOPCO LIMITED has been registered for 10 years. Current directors include DACCUS, Paul David.

Company Number
09709547
Status
active
Type
ltd
Incorporated
29 July 2015
Age
10 years
Address
Flamingo House, Stevenage, SG1 2NB
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46220)
Directors
DACCUS, Paul David
SIC Codes
46220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZARA UK TOPCO LIMITED

ZARA UK TOPCO LIMITED is an active company incorporated on 29 July 2015 with the registered office located in Stevenage. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46220). ZARA UK TOPCO LIMITED was registered 10 years ago.(SIC: 46220)

Status

active

Active since 10 years ago

Company No

09709547

LTD Company

Age

10 Years

Incorporated 29 July 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 27 September 2025 (7 months ago)
Period: 31 December 2023 - 28 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 29 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 July 2025 (9 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

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

Flamingo House Cockerell Close Stevenage, SG1 2NB,

Previous Addresses

1st Floor 2 Park Street London W1K 2HX United Kingdom
From: 29 July 2015To: 26 July 2016
Timeline

26 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jul 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Funding Round
Dec 16
Funding Round
Jan 17
Capital Reduction
Jan 17
Share Buyback
Jan 17
Funding Round
Nov 17
Loan Secured
Feb 18
Funding Round
Feb 18
Funding Round
Feb 18
Funding Round
Apr 18
Owner Exit
Jul 19
Owner Exit
Jul 19
Funding Round
Dec 20
Capital Update
Oct 22
Director Left
Mar 23
Director Joined
Dec 23
Director Left
Dec 23
Loan Secured
May 24
Funding Round
Aug 24
Capital Reduction
Sept 25
Share Buyback
Sept 25
Funding Round
Sept 25
14
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

DACCUS, Paul David

Active
Park Street, LondonW1K 2HX
Born March 1972
Director
Appointed 14 Dec 2023

CARNEY, Christopher John

Resigned
2 Park Street, LondonW1K 2HX
Born January 1984
Director
Appointed 29 Jul 2015
Resigned 18 Dec 2015

DACCUS, Paul David

Resigned
2 Park Street, LondonW1K 2HX
Born March 1972
Director
Appointed 29 Jul 2015
Resigned 18 Dec 2015

SPIRIDONOV, Sergei

Resigned
Cockerell Close, StevenageSG1 2NB
Born June 1972
Director
Appointed 18 Dec 2015
Resigned 24 Feb 2023

STUBBS, Timothy Rupert John

Resigned
Cockerell Close, StevenageSG1 2NB
Born July 1967
Director
Appointed 18 Dec 2015
Resigned 14 Dec 2023

Persons with significant control

3

1 Active
2 Ceased
Cockerell Close, StevenageSG1 2NB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Feb 2018

Mr Marc J Leder

Ceased
Suite 600, Boca Raton
Born January 1962

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 02 Feb 2018

Mr Rodger R Krouse

Ceased
Suite 600, Boca Raton
Born November 1961

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 02 Feb 2018
Fundings
Financials
Latest Activities

Filing History

87

Legacy
1 October 2025
PARENT_ACCPARENT_ACC
Legacy
1 October 2025
GUARANTEE2GUARANTEE2
Legacy
1 October 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
27 September 2025
AAAnnual Accounts
Legacy
27 September 2025
PARENT_ACCPARENT_ACC
Legacy
27 September 2025
GUARANTEE2GUARANTEE2
Legacy
27 September 2025
AGREEMENT2AGREEMENT2
Memorandum Articles
22 September 2025
MAMA
Resolution
22 September 2025
RESOLUTIONSResolutions
Capital Allotment Shares
22 September 2025
SH01Allotment of Shares
Capital Cancellation Shares
19 September 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
19 September 2025
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
11 August 2025
CS01Confirmation Statement
Resolution
3 December 2024
RESOLUTIONSResolutions
Memorandum Articles
3 December 2024
MAMA
Capital Allotment Shares
23 August 2024
SH01Allotment of Shares
Confirmation Statement With Updates
21 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 August 2024
AAAnnual Accounts
Legacy
15 August 2024
PARENT_ACCPARENT_ACC
Legacy
15 August 2024
AGREEMENT2AGREEMENT2
Legacy
15 August 2024
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
21 November 2023
AAAnnual Accounts
Legacy
21 November 2023
PARENT_ACCPARENT_ACC
Legacy
24 October 2023
GUARANTEE2GUARANTEE2
Legacy
24 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 April 2023
AAAnnual Accounts
Legacy
21 April 2023
PARENT_ACCPARENT_ACC
Termination Director Company With Name Termination Date
2 March 2023
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
13 October 2022
SH19Statement of Capital
Legacy
13 October 2022
SH20SH20
Legacy
13 October 2022
CAP-SSCAP-SS
Resolution
11 October 2022
RESOLUTIONSResolutions
Legacy
21 September 2022
AGREEMENT2AGREEMENT2
Legacy
21 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 December 2021
AAAnnual Accounts
Legacy
8 December 2021
AGREEMENT2AGREEMENT2
Legacy
18 October 2021
PARENT_ACCPARENT_ACC
Legacy
18 October 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
9 August 2021
CS01Confirmation Statement
Memorandum Articles
11 January 2021
MAMA
Resolution
11 January 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 December 2020
AAAnnual Accounts
Capital Allotment Shares
21 December 2020
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
10 November 2020
RP04CS01RP04CS01
Confirmation Statement With No Updates
31 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
12 July 2019
AAAnnual Accounts
Legacy
18 December 2018
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
18 December 2018
RP04SH01RP04SH01
Confirmation Statement With Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
11 June 2018
AAAnnual Accounts
Change Sail Address Company With New Address
20 April 2018
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
19 April 2018
SH01Allotment of Shares
Capital Allotment Shares
28 February 2018
SH01Allotment of Shares
Capital Allotment Shares
28 February 2018
SH01Allotment of Shares
Resolution
19 February 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2018
MR01Registration of a Charge
Resolution
20 November 2017
RESOLUTIONSResolutions
Capital Allotment Shares
5 November 2017
SH01Allotment of Shares
Confirmation Statement With Updates
31 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
25 July 2017
AAAnnual Accounts
Change To A Person With Significant Control
18 July 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
18 July 2017
PSC04Change of PSC Details
Resolution
4 January 2017
RESOLUTIONSResolutions
Capital Allotment Shares
4 January 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
4 January 2017
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares
4 January 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
4 January 2017
SH03Return of Purchase of Own Shares
Capital Allotment Shares
13 December 2016
SH01Allotment of Shares
Accounts With Accounts Type Group
31 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 July 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2016
TM01Termination of Director
Change Account Reference Date Company Previous Extended
14 January 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
29 July 2015
AA01Change of Accounting Reference Date
Incorporation Company
29 July 2015
NEWINCIncorporation