Background WavePink WaveYellow Wave

ZNG CONSTRUCTION LIMITED (09995642)

ZNG CONSTRUCTION LIMITED (09995642) is an active UK company. incorporated on 9 February 2016. with registered office in Colchester. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. ZNG CONSTRUCTION LIMITED has been registered for 10 years. Current directors include GULYAS, Lajos, PADBURY-CLARK, Luke.

Company Number
09995642
Status
active
Type
ltd
Incorporated
9 February 2016
Age
10 years
Address
9 Park Lane Business Centre, Park Lane, Colchester, CO4 5WR
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
GULYAS, Lajos, PADBURY-CLARK, Luke
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZNG CONSTRUCTION LIMITED

ZNG CONSTRUCTION LIMITED is an active company incorporated on 9 February 2016 with the registered office located in Colchester. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. ZNG CONSTRUCTION LIMITED was registered 10 years ago.(SIC: 43999)

Status

active

Active since 10 years ago

Company No

09995642

LTD Company

Age

10 Years

Incorporated 9 February 2016

Size

N/A

Accounts

ARD: 27/2

Up to Date

8 months left

Last Filed

Made up to 27 February 2025 (1 year ago)
Submitted on 27 November 2025 (4 months ago)
Period: 1 March 2024 - 27 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 27 November 2026
Period: 28 February 2025 - 27 February 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 November 2025 (4 months ago)
Submitted on 3 December 2025 (3 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026
Contact
Address

9 Park Lane Business Centre, Park Lane Langham Colchester, CO4 5WR,

Previous Addresses

Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB England
From: 21 October 2022To: 28 October 2025
Cambridge House 27 Cambridge Park London E11 2PU England
From: 22 March 2016To: 21 October 2022
5 Chelmer Road Chelmsford Essex CM2 6NH United Kingdom
From: 9 February 2016To: 22 March 2016
Timeline

3 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Feb 16
Director Joined
Dec 24
New Owner
Apr 25
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

GULYAS, Lajos

Active
Park Lane, ColchesterCO4 5WR
Born September 1981
Director
Appointed 09 Feb 2016

PADBURY-CLARK, Luke

Active
Park Lane, ColchesterCO4 5WR
Born March 1980
Director
Appointed 28 Nov 2024

Persons with significant control

2

Mr Luke Padbury-Clark

Active
Park Lane, ColchesterCO4 5WR
Born March 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Apr 2025

Mr Lajos Gulyas

Active
Park Lane, ColchesterCO4 5WR
Born September 1981

Nature of Control

Ownership of shares 50 to 75 percent
Notified 22 Mar 2017
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 October 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
24 April 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
17 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2020
CS01Confirmation Statement
Confirmation Statement With Updates
25 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 November 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 March 2016
AD01Change of Registered Office Address
Incorporation Company
9 February 2016
NEWINCIncorporation