Background WavePink WaveYellow Wave

NZERO GROUP LIMITED (10126800)

NZERO GROUP LIMITED (10126800) is an active UK company. incorporated on 15 April 2016. with registered office in Ellesmere Port. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. NZERO GROUP LIMITED has been registered for 9 years. Current directors include ALLEN, Matthew Robert, BONNER, Alexander John, HARCUS, Derek.

Company Number
10126800
Status
active
Type
ltd
Incorporated
15 April 2016
Age
9 years
Address
Helix Business Park, Ellesmere Port, CH65 4LX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ALLEN, Matthew Robert, BONNER, Alexander John, HARCUS, Derek
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NZERO GROUP LIMITED

NZERO GROUP LIMITED is an active company incorporated on 15 April 2016 with the registered office located in Ellesmere Port. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. NZERO GROUP LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10126800

LTD Company

Age

9 Years

Incorporated 15 April 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 17 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 October 2024 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 February 2026 (2 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027

Previous Company Names

THYSON GROUP LIMITED
From: 30 March 2017To: 23 March 2022
SHOO 622 LIMITED
From: 15 April 2016To: 30 March 2017
Contact
Address

Helix Business Park New Bridge Road Ellesmere Port, CH65 4LX,

Previous Addresses

Unit 2 Burnell Road Thornton Industrial Estate Ellesmere Port South Wirral CH65 5EX
From: 23 January 2017To: 5 December 2018
Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom
From: 15 April 2016To: 23 January 2017
Timeline

34 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Apr 16
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Director Joined
Jan 17
Funding Round
Feb 17
Share Issue
Feb 17
Funding Round
Mar 17
Director Joined
Mar 17
Director Left
Dec 19
Capital Reduction
Jan 20
Director Joined
Feb 20
Funding Round
Feb 20
Share Buyback
Feb 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Mar 21
Loan Cleared
Jul 21
Funding Round
Aug 21
Funding Round
Aug 21
Director Joined
Jan 23
Director Joined
May 25
Director Joined
May 25
Director Left
May 25
Director Left
May 25
Director Left
May 25
Director Left
May 25
Director Left
May 25
Director Left
May 25
Director Left
May 25
Loan Cleared
Jun 25
Owner Exit
Jun 25
8
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

ALLEN, Matthew Robert

Active
New Bridge Road, Ellesmere PortCH65 4LX
Born July 1976
Director
Appointed 15 Dec 2016

BONNER, Alexander John

Active
Kelburn Court, WarringtonWA3 6UT
Born October 1973
Director
Appointed 12 May 2025

HARCUS, Derek

Active
Kelburn Court, WarringtonWA3 6UT
Born August 1981
Director
Appointed 12 May 2025

BRADDOCK, Michael James

Resigned
New Bridge Road, Ellesmere PortCH65 4LX
Born September 1968
Director
Appointed 15 Dec 2016
Resigned 30 Nov 2019

BROWN, Ian Russell

Resigned
New Bridge Road, Ellesmere PortCH65 4LX
Born March 1967
Director
Appointed 02 Mar 2021
Resigned 12 May 2025

COCKWILL, Karl Nicholas

Resigned
New Bridge Road, Ellesmere PortCH65 4LX
Born September 1965
Director
Appointed 01 Jan 2023
Resigned 12 May 2025

DANIEL, Karl Jason

Resigned
New Bridge Road, Ellesmere PortCH65 4LX
Born August 1971
Director
Appointed 24 Sept 2020
Resigned 12 May 2025

LEACH, Andrew William

Resigned
New Bridge Road, Ellesmere PortCH65 4LX
Born July 1957
Director
Appointed 21 Dec 2016
Resigned 12 May 2025

MAGUIRE, Nicholas Anthony

Resigned
New Bridge Road, Ellesmere PortCH65 4LX
Born July 1968
Director
Appointed 24 Sept 2020
Resigned 12 May 2025

SADLER, Sian

Resigned
500-600 Witan Gate West, Milton KeynesMK9 1SH
Born December 1968
Director
Appointed 15 Apr 2016
Resigned 15 Dec 2016

SMITH, Ronald

Resigned
New Bridge Road, Ellesmere PortCH65 4LX
Born November 1952
Director
Appointed 01 Feb 2017
Resigned 12 May 2025

STUCHBURY, Neil

Resigned
New Bridge Road, Ellesmere PortCH65 4LX
Born July 1974
Director
Appointed 31 Jan 2020
Resigned 12 May 2025

Persons with significant control

2

1 Active
1 Ceased
Kelburn Court, WarringtonWA3 6UT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 May 2025
32 Gallowgate, Newcastle Upon TyneNE1 4SN

Nature of Control

Significant influence or control
Notified 21 Dec 2016
Ceased 12 May 2025
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With Updates
26 February 2026
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
17 June 2025
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
16 June 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
4 June 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
16 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2025
TM01Termination of Director
Accounts With Accounts Type Group
26 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
9 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
21 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2023
AP01Appointment of Director
Accounts With Accounts Type Group
26 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2022
CS01Confirmation Statement
Certificate Change Of Name Company
23 March 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
3 October 2021
AAAnnual Accounts
Capital Allotment Shares
6 August 2021
SH01Allotment of Shares
Capital Allotment Shares
6 August 2021
SH01Allotment of Shares
Resolution
3 August 2021
RESOLUTIONSResolutions
Memorandum Articles
3 August 2021
MAMA
Mortgage Satisfy Charge Full
22 July 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
1 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2020
AP01Appointment of Director
Change Person Director Company With Change Date
24 June 2020
CH01Change of Director Details
Accounts With Accounts Type Group
15 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2020
CS01Confirmation Statement
Memorandum Articles
11 March 2020
MAMA
Resolution
11 March 2020
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
11 February 2020
SH03Return of Purchase of Own Shares
Capital Name Of Class Of Shares
7 February 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
7 February 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Capital Allotment Shares
5 February 2020
SH01Allotment of Shares
Resolution
4 February 2020
RESOLUTIONSResolutions
Capital Cancellation Shares
27 January 2020
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Accounts With Accounts Type Group
6 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Resolution
4 February 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
19 December 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
5 December 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
11 October 2017
AAAnnual Accounts
Resolution
30 March 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
29 March 2017
AA01Change of Accounting Reference Date
Resolution
14 March 2017
RESOLUTIONSResolutions
Capital Allotment Shares
9 March 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 March 2017
AP01Appointment of Director
Capital Allotment Shares
2 February 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
2 February 2017
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
2 February 2017
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
23 January 2017
AD01Change of Registered Office Address
Resolution
18 January 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 January 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Incorporation Company
15 April 2016
NEWINCIncorporation