Background WavePink WaveYellow Wave

ZONWERING HOLDINGS LIMITED (10754712)

ZONWERING HOLDINGS LIMITED (10754712) is an active UK company. incorporated on 4 May 2017. with registered office in Nottingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ZONWERING HOLDINGS LIMITED has been registered for 8 years. Current directors include EDWARDS, Craig Keith Andrew, GALPIN, Ian, JONES, Michael Hower and 2 others.

Company Number
10754712
Status
active
Type
ltd
Incorporated
4 May 2017
Age
8 years
Address
Unit 2 Churchill Park, Private Road 2, Nottingham, NG4 2JR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
EDWARDS, Craig Keith Andrew, GALPIN, Ian, JONES, Michael Hower, RISMAN, John Matthew, WHITE, Susan Ann
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZONWERING HOLDINGS LIMITED

ZONWERING HOLDINGS LIMITED is an active company incorporated on 4 May 2017 with the registered office located in Nottingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ZONWERING HOLDINGS LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

10754712

LTD Company

Age

8 Years

Incorporated 4 May 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 January 2026 (2 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

22 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

Unit 2 Churchill Park, Private Road 2 Colwick Nottingham, NG4 2JR,

Previous Addresses

Darwin Building 2 Colwick Quays Private Road 2 Colwick Nottingham NG4 2JY England
From: 14 March 2022To: 14 March 2022
Unit 2 Churchill Park Private Road No 2 Colwick Nottingham Notts NG4 2JR
From: 9 October 2017To: 14 March 2022
Mersey Industrial Estate Battersea Road Heaton Mersey Stockport Cheshire SK4 3EQ United Kingdom
From: 4 May 2017To: 9 October 2017
Timeline

19 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
May 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Funding Round
Aug 17
Director Joined
Apr 18
Director Left
Mar 19
Funding Round
Feb 23
Director Joined
May 24
Director Joined
Dec 24
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
2
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

EDWARDS, Craig Keith Andrew

Active
Churchill Park, NottinghamNG4 2JR
Born February 1974
Director
Appointed 17 Jul 2017

GALPIN, Ian

Active
Churchill Park, Private Road 2, NottinghamNG4 2JR
Born June 1974
Director
Appointed 17 Jul 2017

JONES, Michael Hower

Active
Churchill Park, Private Road 2, NottinghamNG4 2JR
Born June 1990
Director
Appointed 20 Dec 2024

RISMAN, John Matthew

Active
Churchill Park, Private Road 2, NottinghamNG4 2JR
Born March 1965
Director
Appointed 17 Jul 2017

WHITE, Susan Ann

Active
Churchill Park, Private Road 2, NottinghamNG4 2JR
Born August 1976
Director
Appointed 17 Jul 2017

KING, Christopher Carlson, Dr

Resigned
Battersea Road, StockportSK4 3EQ
Born February 1961
Director
Appointed 04 May 2017
Resigned 17 Jul 2017

KUIPER, Adrianus

Resigned
Battersea Road, StockportSK4 3EQ
Born June 1960
Director
Appointed 04 May 2017
Resigned 17 Jul 2017

LEWIS, David Mathew Aubrey

Resigned
Churchill Park, Private Road 2, NottinghamNG4 2JR
Born July 1967
Director
Appointed 17 Jul 2017
Resigned 31 Dec 2024

LOCK, Darren Hansel

Resigned
Private Road No 2, NottinghamNG4 2JR
Born October 1966
Director
Appointed 17 Jul 2017
Resigned 20 Feb 2019

MARSH, Deborah Louise

Resigned
Churchill Park, Private Road 2, NottinghamNG4 2JR
Born December 1965
Director
Appointed 14 May 2024
Resigned 31 Dec 2024

REIJTENBAGH, Leendert

Resigned
Battersea Road, StockportSK4 3EQ
Born September 1942
Director
Appointed 04 May 2017
Resigned 17 Jul 2017

THOMAS, Andrew Richard

Resigned
Churchill Park, Private Road 2, NottinghamNG4 2JR
Born May 1972
Director
Appointed 17 Jul 2017
Resigned 31 Dec 2024

Persons with significant control

1

2 Colwick Quays Business Park, NottinghamNG4 2JY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 May 2017
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Audit Exemption Subsiduary
28 January 2026
AAAnnual Accounts
Legacy
9 January 2026
PARENT_ACCPARENT_ACC
Legacy
9 January 2026
AGREEMENT2AGREEMENT2
Legacy
9 January 2026
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
12 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
26 August 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2024
AP01Appointment of Director
Accounts With Accounts Type Full
25 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2024
AP01Appointment of Director
Accounts With Accounts Type Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2023
CS01Confirmation Statement
Memorandum Articles
16 February 2023
MAMA
Memorandum Articles
8 February 2023
MAMA
Memorandum Articles
8 February 2023
MAMA
Resolution
8 February 2023
RESOLUTIONSResolutions
Capital Allotment Shares
6 February 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
5 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 March 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 March 2019
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 April 2018
AP01Appointment of Director
Change Person Director Company With Change Date
16 March 2018
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
20 February 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
9 October 2017
AD01Change of Registered Office Address
Capital Allotment Shares
29 August 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
23 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2017
AP01Appointment of Director
Capital Name Of Class Of Shares
4 August 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
27 July 2017
RESOLUTIONSResolutions
Incorporation Company
4 May 2017
NEWINCIncorporation