Background WavePink WaveYellow Wave

ZEUS MIDCO LIMITED (10574775)

ZEUS MIDCO LIMITED (10574775) is an active UK company. incorporated on 20 January 2017. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. ZEUS MIDCO LIMITED has been registered for 9 years. Current directors include BROWN, Nicola, JONES, Richard Andrew, PHILLIPS, Mark Trevor, Mr..

Company Number
10574775
Status
active
Type
ltd
Incorporated
20 January 2017
Age
9 years
Address
Number One Great Exhibition Way, Leeds, LS5 3BF
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BROWN, Nicola, JONES, Richard Andrew, PHILLIPS, Mark Trevor, Mr.
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZEUS MIDCO LIMITED

ZEUS MIDCO LIMITED is an active company incorporated on 20 January 2017 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. ZEUS MIDCO LIMITED was registered 9 years ago.(SIC: 64999)

Status

active

Active since 9 years ago

Company No

10574775

LTD Company

Age

9 Years

Incorporated 20 January 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 January 2026 (2 months ago)
Submitted on 20 January 2026 (2 months ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027
Contact
Address

Number One Great Exhibition Way Kirkstall Forge Leeds, LS5 3BF,

Previous Addresses

Anglia House Holly Park Mills Holly Park Mills, Woodhall Road Calverley, Leeds Pudsey West Yorkshire LS28 5QS England
From: 3 April 2017To: 20 November 2017
95 Wigmore Street London W1U 1FB United Kingdom
From: 20 January 2017To: 3 April 2017
Timeline

16 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jan 17
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Loan Secured
Apr 17
Funding Round
Apr 17
Director Left
Aug 21
Director Joined
Aug 21
Loan Cleared
Jan 22
Loan Secured
Jan 22
Director Left
May 23
Director Joined
Aug 24
Director Left
Mar 25
Director Joined
Mar 25
1
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

PATEL, Manisha Kantilal

Active
Great Exhibition Way, LeedsLS5 3BF
Secretary
Appointed 01 Apr 2020

BROWN, Nicola

Active
Great Exhibition Way, LeedsLS5 3BF
Born July 1983
Director
Appointed 24 Jul 2024

JONES, Richard Andrew

Active
Great Exhibition Way, LeedsLS5 3BF
Born July 1972
Director
Appointed 24 Mar 2025

PHILLIPS, Mark Trevor, Mr.

Active
Great Exhibition Way, LeedsLS5 3BF
Born April 1968
Director
Appointed 31 Mar 2017

RAWNSLEY, Patrick James

Resigned
Great Exhibition Way, LeedsLS5 3BF
Secretary
Appointed 17 Jul 2017
Resigned 25 Nov 2019

BUCHAN, Timothy Peter

Resigned
Great Exhibition Way, LeedsLS5 3BF
Born December 1963
Director
Appointed 31 Mar 2017
Resigned 21 Mar 2025

BUTLER, Robert Alan

Resigned
Great Exhibition Way, LeedsLS5 3BF
Born September 1970
Director
Appointed 31 Mar 2017
Resigned 31 Jul 2021

HOLLAND, Martin Peter

Resigned
Great Exhibition Way, LeedsLS5 3BF
Born February 1982
Director
Appointed 01 Aug 2021
Resigned 31 Mar 2023

PAUL, William Simon

Resigned
Holly Park Mills, Woodhall Road, PudseyLS28 5QS
Born January 1973
Director
Appointed 20 Jan 2017
Resigned 31 Mar 2017

WATFORD, Emma Judith Sophia

Resigned
Holly Park Mills, Woodhall Road, PudseyLS28 5QS
Born September 1977
Director
Appointed 20 Jan 2017
Resigned 31 Mar 2017

Persons with significant control

1

Great Exhibition Way, LeedsLS5 3BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jan 2017
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
28 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2022
MR01Registration of a Charge
Resolution
31 January 2022
RESOLUTIONSResolutions
Memorandum Articles
31 January 2022
MAMA
Mortgage Satisfy Charge Full
31 January 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
17 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2020
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
20 April 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 November 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
11 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2018
AAAnnual Accounts
Move Registers To Sail Company With New Address
22 February 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
22 February 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
31 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 January 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
31 January 2018
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
20 November 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
26 July 2017
AP03Appointment of Secretary
Capital Allotment Shares
6 April 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 April 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
3 April 2017
AA01Change of Accounting Reference Date
Resolution
11 February 2017
RESOLUTIONSResolutions
Incorporation Company
20 January 2017
NEWINCIncorporation