Background WavePink WaveYellow Wave

ZENIUM UK LIMITED (09995584)

ZENIUM UK LIMITED (09995584) is an active UK company. incorporated on 9 February 2016. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ZENIUM UK LIMITED has been registered for 10 years. Current directors include HASEK, Alanna Faye.

Company Number
09995584
Status
active
Type
ltd
Incorporated
9 February 2016
Age
10 years
Address
101 New Cavendish Street, London, W1W 6XH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HASEK, Alanna Faye
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZENIUM UK LIMITED

ZENIUM UK LIMITED is an active company incorporated on 9 February 2016 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ZENIUM UK LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

09995584

LTD Company

Age

10 Years

Incorporated 9 February 2016

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 30 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 January 2026 (3 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027
Contact
Address

101 New Cavendish Street London, W1W 6XH,

Previous Addresses

103 Mount Street 3rd Floor London W1K 2TJ United Kingdom
From: 26 February 2019To: 6 October 2023
6th Floor 65 Grosvenor Street London W1K 3JH United Kingdom
From: 9 February 2016To: 26 February 2019
Timeline

26 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Feb 16
Director Left
May 16
Director Left
May 16
Director Joined
May 16
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
Director Left
Sept 19
Director Joined
Sept 19
Funding Round
Dec 20
Funding Round
Dec 20
Funding Round
Jan 21
Share Issue
Jan 21
Share Issue
Jan 21
Funding Round
Nov 21
Director Joined
Mar 23
Owner Exit
Feb 24
Loan Secured
Sept 24
Loan Secured
Sept 24
Capital Update
Dec 24
Director Left
Jan 25
Director Joined
Jan 25
Capital Update
Mar 25
Director Left
Oct 25
Director Left
Mar 26
8
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

HASEK, Alanna Faye

Active
New Cavendish Street, LondonW1W 6XH
Born August 1984
Director
Appointed 06 Jan 2025

FRIDLYAND, Alex Anatol

Resigned
65 Grosvenor Street, LondonW1K 3JH
Born December 1967
Director
Appointed 09 Feb 2016
Resigned 18 May 2016

HESLEHURST, Rachel Elizabeth

Resigned
New Cavendish Street, LondonW1W 6XH
Born September 1976
Director
Appointed 07 Mar 2023
Resigned 06 Jan 2025

JACKSON, Robert Murray

Resigned
Mount Street, LondonW1K 2TJ
Born January 1968
Director
Appointed 24 Aug 2018
Resigned 31 Jul 2019

LEBAN, Erik Zachary

Resigned
New Cavendish Street, LondonW1W 6XH
Born February 1970
Director
Appointed 25 Aug 2018
Resigned 23 Mar 2026

PULLEN, Matthew Barrington

Resigned
New Cavendish Street, LondonW1W 6XH
Born June 1968
Director
Appointed 31 Jul 2019
Resigned 03 Oct 2025

PULLEN, Matthew Barrington

Resigned
65 Grosvenor Street, LondonW1K 3JH
Born June 1968
Director
Appointed 18 May 2016
Resigned 24 Aug 2018

SODZAWICZNY, Franek Jan

Resigned
65 Grosvenor Street, LondonW1K 3JH
Born May 1960
Director
Appointed 09 Feb 2016
Resigned 24 Aug 2018

VUKOVIC, Srdjan

Resigned
65 Grosvenor Street, LondonW1K 3JH
Born May 1982
Director
Appointed 09 Feb 2016
Resigned 18 May 2016

Persons with significant control

2

1 Active
1 Ceased
New Cavendish Street, LondonW1W 6XH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Sept 2024
N. Harwood St., Dallas75201

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Aug 2018
Ceased 25 Mar 2022
Fundings
Financials
Latest Activities

Filing History

74

Termination Director Company With Name Termination Date
28 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
30 July 2025
AAAnnual Accounts
Legacy
1 April 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
1 April 2025
SH19Statement of Capital
Legacy
1 April 2025
CAP-SSCAP-SS
Resolution
1 April 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
19 December 2024
SH19Statement of Capital
Legacy
19 December 2024
SH20SH20
Legacy
19 December 2024
CAP-SSCAP-SS
Resolution
19 December 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2024
MR01Registration of a Charge
Notification Of A Person With Significant Control
9 September 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
9 September 2024
PSC09Update to PSC Statements
Accounts With Accounts Type Full
16 July 2024
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
15 February 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
15 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Resolution
5 February 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Second Filing Capital Allotment Shares
22 January 2024
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
22 January 2024
RP04CS01RP04CS01
Second Filing Of Director Appointment With Name
15 November 2023
RP04AP01RP04AP01
Change Person Director Company With Change Date
10 November 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2022
AAAnnual Accounts
Resolution
12 April 2022
RESOLUTIONSResolutions
Memorandum Articles
9 April 2022
MAMA
Resolution
2 February 2022
RESOLUTIONSResolutions
Resolution
2 February 2022
RESOLUTIONSResolutions
Resolution
2 February 2022
RESOLUTIONSResolutions
Resolution
2 February 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Capital Allotment Shares
2 November 2021
SH01Allotment of Shares
Accounts With Accounts Type Small
25 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2021
AAAnnual Accounts
Capital Alter Shares Subdivision
6 January 2021
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
6 January 2021
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
5 January 2021
SH01Allotment of Shares
Capital Allotment Shares
23 December 2020
SH01Allotment of Shares
Capital Allotment Shares
21 December 2020
SH01Allotment of Shares
Change Person Director Company With Change Date
19 February 2020
CH01Change of Director Details
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Change To A Person With Significant Control
17 February 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 February 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Resolution
21 September 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
14 September 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 September 2018
TM01Termination of Director
Withdrawal Of A Person With Significant Control Statement
11 September 2018
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
11 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 September 2018
AP01Appointment of Director
Accounts With Accounts Type Full
20 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
4 July 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2016
TM01Termination of Director
Change Account Reference Date Company Current Shortened
28 April 2016
AA01Change of Accounting Reference Date
Incorporation Company
9 February 2016
NEWINCIncorporation