Background WavePink WaveYellow Wave

ZETLAND CAPITAL LTD (10094859)

ZETLAND CAPITAL LTD (10094859) is an active UK company. incorporated on 31 March 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. ZETLAND CAPITAL LTD has been registered for 10 years. Current directors include KALSI, Neil.

Company Number
10094859
Status
active
Type
ltd
Incorporated
31 March 2016
Age
10 years
Address
1 More London Place, London, SE1 2AF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
KALSI, Neil
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZETLAND CAPITAL LTD

ZETLAND CAPITAL LTD is an active company incorporated on 31 March 2016 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. ZETLAND CAPITAL LTD was registered 10 years ago.(SIC: 64205)

Status

active

Active since 10 years ago

Company No

10094859

LTD Company

Age

10 Years

Incorporated 31 March 2016

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 6 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 days left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 11 April 2025 (1 year ago)

Next Due

Due by 13 April 2026
For period ending 30 March 2026
Contact
Address

1 More London Place London, SE1 2AF,

Previous Addresses

4th Floor Phoenix House 1 Station Hill Reading Berkshire RG1 1NB United Kingdom
From: 16 September 2022To: 20 January 2026
, 4th Floor, Reading Bridge House George Street, Reading, Berkshire, RG1 8LS, United Kingdom
From: 21 July 2017To: 16 September 2022
, C/O Duff & Phelps, the Shard Level 14, 32 London Bridge Street, London, SE1 9SG, England
From: 10 August 2016To: 21 July 2017
, 78 York Street, London, W1H 1DP
From: 31 March 2016To: 10 August 2016
Timeline

15 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Mar 16
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Funding Round
Apr 19
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Sept 23
Director Joined
Sept 23
Director Left
Feb 26
Director Joined
Feb 26
1
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

EY CORPORATE SECRETARIES LIMITED

Active
More London Place, LondonSE1 2AF
Corporate secretary
Appointed 19 Jan 2026

KALSI, Neil

Active
Eagle House, 108-110 Jermyn St, LondonSW1Y 6EE
Born February 1980
Director
Appointed 27 Feb 2026

AKASHI, Lynn Nobue

Resigned
Level 14, LondonSE1 9SG
Born August 1973
Director
Appointed 31 Mar 2016
Resigned 28 Oct 2016

CIRENZA, Timothy

Resigned
George Street, ReadingRG1 8LS
Born April 1989
Director
Appointed 28 Oct 2016
Resigned 08 Dec 2021

GODDARD, Malcolm Ian

Resigned
1 Station Hill, ReadingRG1 1NB
Born May 1963
Director
Appointed 31 Mar 2023
Resigned 06 Sept 2023

GODDARD, Malcolm Ian

Resigned
Level 14, LondonSE1 9SG
Born May 1963
Director
Appointed 21 Sept 2016
Resigned 28 Oct 2016

HAMDANI, Ahmed Hassan

Resigned
Level 14, LondonSE1 9SG
Born March 1973
Director
Appointed 31 Mar 2016
Resigned 21 Sept 2016

KOONER, Amrita Kaur

Resigned
Jermyn Street, LondonSW1Y 6EE
Born September 1989
Director
Appointed 06 Sept 2023
Resigned 27 Feb 2026

LOK, Siu Ming

Resigned
1 Station Hill, ReadingRG1 1NB
Born October 1987
Director
Appointed 08 Dec 2021
Resigned 31 Mar 2023

Persons with significant control

1

Mr Ahmed Hassan Hamdani

Active
More London Place, LondonSE1 2AF
Born March 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

42

Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2026
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
6 February 2026
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
20 January 2026
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
20 January 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
8 April 2025
AAMDAAMD
Change Person Director Company With Change Date
28 February 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Change To A Person With Significant Control
13 December 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Capital Allotment Shares
10 April 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
3 January 2019
AAAnnual Accounts
Change To A Person With Significant Control
22 August 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
13 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 August 2016
AD01Change of Registered Office Address
Incorporation Company
31 March 2016
NEWINCIncorporation