Background WavePink WaveYellow Wave

ZENITECH SOLUTIONS LIMITED (09931063)

ZENITECH SOLUTIONS LIMITED (09931063) is an active UK company. incorporated on 29 December 2015. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. ZENITECH SOLUTIONS LIMITED has been registered for 10 years. Current directors include BATROUNI, Edward, KINGSTON, Samuel Barry, LACY-HULBERT, Rupert Christopher and 1 others.

Company Number
09931063
Status
active
Type
ltd
Incorporated
29 December 2015
Age
10 years
Address
4th Floor 18 St. Cross Street, London, EC1N 8UN
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
BATROUNI, Edward, KINGSTON, Samuel Barry, LACY-HULBERT, Rupert Christopher, LONG, Matthew
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZENITECH SOLUTIONS LIMITED

ZENITECH SOLUTIONS LIMITED is an active company incorporated on 29 December 2015 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. ZENITECH SOLUTIONS LIMITED was registered 10 years ago.(SIC: 62020)

Status

active

Active since 10 years ago

Company No

09931063

LTD Company

Age

10 Years

Incorporated 29 December 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 5 January 2026 (2 months ago)
Submitted on 7 January 2026 (2 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027
Contact
Address

4th Floor 18 St. Cross Street London, EC1N 8UN,

Previous Addresses

2 the Court Rushall Pewsey SN9 6EW England
From: 29 December 2015To: 5 August 2021
Timeline

13 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Dec 15
New Owner
Jan 20
New Owner
Jan 20
Share Issue
Jul 20
Owner Exit
Jul 20
Owner Exit
Jul 20
Owner Exit
Nov 20
Loan Secured
Nov 21
Loan Secured
Nov 21
Loan Secured
Aug 22
Director Left
Apr 23
Director Joined
May 24
Director Joined
May 24
1
Funding
3
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BATROUNI, Edward

Active
18 St. Cross Street, LondonEC1N 8UN
Born May 1979
Director
Appointed 29 Dec 2015

KINGSTON, Samuel Barry

Active
18 St. Cross Street, LondonEC1N 8UN
Born February 1952
Director
Appointed 08 May 2024

LACY-HULBERT, Rupert Christopher

Active
18 St. Cross Street, LondonEC1N 8UN
Born February 1977
Director
Appointed 29 Dec 2015

LONG, Matthew

Active
18 St. Cross Street, LondonEC1N 8UN
Born July 1973
Director
Appointed 12 May 2024

SUKET, Csaba-Attila

Resigned
Rushall, PewseySN9 6EW
Born August 1981
Director
Appointed 29 Dec 2015
Resigned 31 Mar 2023

Persons with significant control

4

1 Active
3 Ceased
18 St. Cross Street, LondonEC1N 8UN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2020

Csaba-Attila Suket

Ceased
Rushall, PewseySN9 6EW
Born August 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Nov 2020

Edward Batrouni

Ceased
Essex Road, LondonN1 2YG
Born May 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Jun 2020

Mr Rupert Christopher Lacy-Hulbert

Ceased
Rushall, PewseySN9 6EW
Born February 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Jun 2020
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2025
AAAnnual Accounts
Legacy
26 September 2025
PARENT_ACCPARENT_ACC
Legacy
26 September 2025
GUARANTEE2GUARANTEE2
Legacy
26 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 January 2025
CH01Change of Director Details
Accounts With Accounts Type Full
18 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
4 July 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Accounts With Accounts Type Full
22 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
5 January 2023
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
9 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Memorandum Articles
7 December 2021
MAMA
Resolution
7 December 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2021
MR01Registration of a Charge
Change To A Person With Significant Control
5 August 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 August 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Change To A Person With Significant Control
27 November 2020
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
27 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
23 July 2020
MAMA
Resolution
23 July 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
17 July 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Alter Shares Subdivision
15 July 2020
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 January 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 January 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 December 2016
CS01Confirmation Statement
Incorporation Company
29 December 2015
NEWINCIncorporation