Background WavePink WaveYellow Wave

ZODA INVESTMENTS LIMITED (10676355)

ZODA INVESTMENTS LIMITED (10676355) is an active UK company. incorporated on 17 March 2017. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in security dealing on own account and 1 other business activities. ZODA INVESTMENTS LIMITED has been registered for 9 years. Current directors include LEATHERBARROW, David Jon, LEATHERBARROW, Zoe.

Company Number
10676355
Status
active
Type
ltd
Incorporated
17 March 2017
Age
9 years
Address
Ship Canal House, Manchester, M2 4WU
Industry Sector
Financial and Insurance Activities
Business Activity
Security dealing on own account
Directors
LEATHERBARROW, David Jon, LEATHERBARROW, Zoe
SIC Codes
64991, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZODA INVESTMENTS LIMITED

ZODA INVESTMENTS LIMITED is an active company incorporated on 17 March 2017 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in security dealing on own account and 1 other business activity. ZODA INVESTMENTS LIMITED was registered 9 years ago.(SIC: 64991, 68209)

Status

active

Active since 9 years ago

Company No

10676355

LTD Company

Age

9 Years

Incorporated 17 March 2017

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 March 2026 (1 month ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 30 March 2027
For period ending 16 March 2027
Contact
Address

Ship Canal House 98 King Street Manchester, M2 4WU,

Previous Addresses

Heritage House 9B Hoghton Street Southport PR9 0TE England
From: 2 April 2019To: 14 September 2020
Oakfield 25 Leycester Road Knutsford Cheshire WA16 8QR United Kingdom
From: 17 March 2017To: 2 April 2019
Timeline

6 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Mar 17
Loan Secured
Nov 17
Loan Secured
Dec 19
Loan Cleared
Dec 19
Loan Secured
Jul 21
Loan Secured
Jul 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

LEATHERBARROW, David Jon

Active
98 King Street, ManchesterM2 4WU
Born February 1969
Director
Appointed 17 Mar 2017

LEATHERBARROW, Zoe

Active
98 King Street, ManchesterM2 4WU
Born May 1979
Director
Appointed 17 Mar 2017

Persons with significant control

2

Zoe Leatherbarrow

Active
98 King Street, ManchesterM2 4WU
Born May 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Mar 2017

Mr David Jon Leatherbarrow

Active
98 King Street, ManchesterM2 4WU
Born February 1969

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 17 Mar 2017
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2025
MR01Registration of a Charge
Confirmation Statement With Updates
19 March 2025
CS01Confirmation Statement
Resolution
11 February 2025
RESOLUTIONSResolutions
Memorandum Articles
11 February 2025
MAMA
Capital Name Of Class Of Shares
11 February 2025
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 December 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 January 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2017
MR01Registration of a Charge
Incorporation Company
17 March 2017
NEWINCIncorporation