Background WavePink WaveYellow Wave

ZENOBE WISHAW LIMITED (10726477)

ZENOBE WISHAW LIMITED (10726477) is an active UK company. incorporated on 13 April 2017. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. ZENOBE WISHAW LIMITED has been registered for 9 years. Current directors include BASDEN, James Edward Stewart, MEERSMAN, Steven Gerard Christianne.

Company Number
10726477
Status
active
Type
ltd
Incorporated
13 April 2017
Age
9 years
Address
Burdett House, London, WC2N 6DU
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BASDEN, James Edward Stewart, MEERSMAN, Steven Gerard Christianne
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZENOBE WISHAW LIMITED

ZENOBE WISHAW LIMITED is an active company incorporated on 13 April 2017 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. ZENOBE WISHAW LIMITED was registered 9 years ago.(SIC: 35110)

Status

active

Active since 9 years ago

Company No

10726477

LTD Company

Age

9 Years

Incorporated 13 April 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 March 2026 (1 month ago)
Submitted on 1 May 2025 (1 year ago)

Next Due

Due by 10 April 2027
For period ending 27 March 2027

Previous Company Names

SPECTRUMRESERVE3 LTD
From: 13 April 2017To: 19 July 2021
Contact
Address

Burdett House 15-16 Buckingham Street London, WC2N 6DU,

Previous Addresses

13 Charles Ii Street London SW1Y 4QU United Kingdom
From: 21 April 2021To: 24 June 2022
13 4th Floor 13 Charles Ii Street London SW1Y 4QU United Kingdom
From: 21 April 2021To: 21 April 2021
67 Westow Street Upper Norwood London SE19 3RW England
From: 13 April 2017To: 21 April 2021
Timeline

11 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Apr 17
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Owner Exit
Apr 21
Owner Exit
Mar 22
Loan Secured
Mar 22
Loan Secured
Mar 22
Loan Secured
Aug 23
Director Left
Nov 24
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BARR, Sophie

Active
15-16 Buckingham Street, LondonWC2N 6DU
Secretary
Appointed 01 Oct 2025

BASDEN, James Edward Stewart

Active
15-16 Buckingham Street, LondonWC2N 6DU
Born July 1967
Director
Appointed 16 Apr 2021

MEERSMAN, Steven Gerard Christianne

Active
15-16 Buckingham Street, LondonWC2N 6DU
Born September 1986
Director
Appointed 16 Apr 2021

BEATTY, Nicholas Duncan

Resigned
15-16 Buckingham Street, LondonWC2N 6DU
Born April 1961
Director
Appointed 16 Apr 2021
Resigned 30 Oct 2024

RUGGI, Steve

Resigned
Upper NorwoodSE19 3RW
Born January 1962
Director
Appointed 13 Apr 2017
Resigned 16 Apr 2021

Persons with significant control

3

1 Active
2 Ceased

Bess Holdco 2 Limited

Active
15-16 Buckingham Street, LondonWC2N 6DU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Mar 2022

Zenobe Energy Limited

Ceased
Charles Ii Street, LondonSW1Y 4QU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Apr 2021
Ceased 11 Mar 2022

Mr Steve Ruggi

Ceased
Upper NorwoodSE19 3RW
Born January 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Apr 2017
Ceased 16 Apr 2021
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
28 March 2026
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 October 2025
AP03Appointment of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
16 September 2025
AAAnnual Accounts
Legacy
16 September 2025
PARENT_ACCPARENT_ACC
Legacy
16 September 2025
GUARANTEE2GUARANTEE2
Legacy
16 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2024
AAAnnual Accounts
Legacy
14 October 2024
PARENT_ACCPARENT_ACC
Legacy
14 October 2024
GUARANTEE2GUARANTEE2
Legacy
14 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
22 April 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts Amended With Accounts Type Audit Exemption Subsiduary
19 October 2023
AAMDAAMD
Legacy
19 October 2023
PARENT_ACCPARENT_ACC
Legacy
19 October 2023
GUARANTEE2GUARANTEE2
Legacy
19 October 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2023
AAAnnual Accounts
Legacy
13 October 2023
PARENT_ACCPARENT_ACC
Legacy
13 October 2023
AGREEMENT2AGREEMENT2
Legacy
13 October 2023
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 January 2023
AAAnnual Accounts
Legacy
18 January 2023
PARENT_ACCPARENT_ACC
Legacy
18 January 2023
GUARANTEE2GUARANTEE2
Legacy
18 January 2023
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
12 December 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
24 June 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 April 2022
CS01Confirmation Statement
Resolution
11 April 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2022
MR01Registration of a Charge
Notification Of A Person With Significant Control
14 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 December 2021
AA01Change of Accounting Reference Date
Resolution
19 July 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
21 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
21 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
21 April 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2018
CS01Confirmation Statement
Incorporation Company
13 April 2017
NEWINCIncorporation