Background WavePink WaveYellow Wave

ZMRC LIMITED (10797503)

ZMRC LIMITED (10797503) is an active UK company. incorporated on 1 June 2017. with registered office in Tovil Green. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ZMRC LIMITED has been registered for 8 years. Current directors include RICHARDS, Natalie.

Company Number
10797503
Status
active
Type
ltd
Incorporated
1 June 2017
Age
8 years
Address
Wiltshire House, Tovil Green, ME15 6RJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
RICHARDS, Natalie
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZMRC LIMITED

ZMRC LIMITED is an active company incorporated on 1 June 2017 with the registered office located in Tovil Green. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ZMRC LIMITED was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

10797503

LTD Company

Age

8 Years

Incorporated 1 June 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 25 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

Wiltshire House Burial Ground Lane Tovil Green, ME15 6RJ,

Previous Addresses

Wiltshire House Burial Ground Lane Tovil Green Kent ME15 6RJ
From: 26 November 2019To: 26 November 2019
1a High Street Lenham Maidstone Kent ME17 2QD United Kingdom
From: 1 June 2017To: 26 November 2019
Timeline

7 key events • 2017 - 2018

Funding Officers Ownership
Company Founded
May 17
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Loan Secured
Jan 18
Director Left
May 18
New Owner
May 18
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

RICHARDS, Natalie

Active
Burial Ground Lane, Tovil GreenME15 6RJ
Born November 1988
Director
Appointed 01 Jun 2017

DUKE, Michael

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born August 1959
Director
Appointed 01 Jun 2017
Resigned 01 Jun 2017

RICHARDS, Natalie

Resigned
Melrose Close, MaidstoneME15 6ZE
Born November 1988
Director
Appointed 01 Jun 2017
Resigned 31 May 2018

Persons with significant control

1

Miss Natalie Richards

Active
Tovil Green, MaidstoneME15 6RJ
Born November 1988

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2017
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
3 July 2023
CH01Change of Director Details
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 November 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 November 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
27 July 2018
CH01Change of Director Details
Change To A Person With Significant Control
27 July 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 June 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
1 June 2018
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
31 May 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2018
MR01Registration of a Charge
Change Person Director Company With Change Date
1 August 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 June 2017
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
16 June 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
12 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2017
TM01Termination of Director
Incorporation Company
1 June 2017
NEWINCIncorporation