Background WavePink WaveYellow Wave

ZENITH GROWTH LIMITED (10179187)

ZENITH GROWTH LIMITED (10179187) is an active UK company. incorporated on 13 May 2016. with registered office in County Durham. The company operates in the Financial and Insurance Activities sector, engaged in security dealing on own account. ZENITH GROWTH LIMITED has been registered for 9 years. Current directors include ERRINGTON, Stuart, GARDNER, Elizabeth Kate, LUCKETT, Antony William and 1 others.

Company Number
10179187
Status
active
Type
ltd
Incorporated
13 May 2016
Age
9 years
Address
140 Coniscliffe Road, County Durham, DL3 7RT
Industry Sector
Financial and Insurance Activities
Business Activity
Security dealing on own account
Directors
ERRINGTON, Stuart, GARDNER, Elizabeth Kate, LUCKETT, Antony William, MOYES, Janice Rosalind
SIC Codes
64991

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZENITH GROWTH LIMITED

ZENITH GROWTH LIMITED is an active company incorporated on 13 May 2016 with the registered office located in County Durham. The company operates in the Financial and Insurance Activities sector, specifically engaged in security dealing on own account. ZENITH GROWTH LIMITED was registered 9 years ago.(SIC: 64991)

Status

active

Active since 9 years ago

Company No

10179187

LTD Company

Age

9 Years

Incorporated 13 May 2016

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 28 October 2025 (5 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 25 May 2025 (10 months ago)
Submitted on 6 June 2025 (9 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026
Contact
Address

140 Coniscliffe Road Darlington County Durham, DL3 7RT,

Timeline

6 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
May 16
Funding Round
Aug 16
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Aug 23
Director Left
Aug 23
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

ERRINGTON, Stuart

Active
Coniscliffe Road, DarlingtonDL3 7RT
Born June 1971
Director
Appointed 05 Aug 2023

GARDNER, Elizabeth Kate

Active
Coniscliffe Road, County DurhamDL3 7RT
Born September 1983
Director
Appointed 13 May 2016

LUCKETT, Antony William

Active
Coniscliffe Road, County DurhamDL3 7RT
Born March 1961
Director
Appointed 23 May 2019

MOYES, Janice Rosalind

Active
Coniscliffe Road, County DurhamDL3 7RT
Born October 1953
Director
Appointed 13 May 2016

BENNETT, Matthew Christopher

Resigned
Great Queen Street, LondonWC2B 5DG
Born October 1964
Director
Appointed 13 May 2016
Resigned 03 Aug 2023

OWEN, Clive Faulkner

Resigned
Coniscliffe Road, County DurhamDL3 7RT
Born February 1948
Director
Appointed 13 May 2016
Resigned 23 May 2019

Persons with significant control

3

Miss Matilda Louise Gardner

Active
Coniscliffe Road, DarlingtonDL3 7RT
Born January 2016

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Aug 2016

Mrs Janice Rosalind Moyes

Active
Coniscliffe Road, DarlingtonDL3 7RT
Born October 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 May 2016

Mrs Janice Rosalind Moyes

Active
Coniscliffe Road, DarlingtonDL3 7RT
Born October 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 May 2016
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Micro Entity
28 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
9 February 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
8 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2019
AP01Appointment of Director
Change Person Director Company With Change Date
14 May 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
2 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 November 2017
AAAnnual Accounts
Legacy
1 June 2017
ANNOTATIONANNOTATION
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Resolution
13 September 2016
RESOLUTIONSResolutions
Capital Allotment Shares
31 August 2016
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
31 August 2016
AA01Change of Accounting Reference Date
Incorporation Company
13 May 2016
NEWINCIncorporation