Background WavePink WaveYellow Wave

ZENAUTO LIMITED (10967345)

ZENAUTO LIMITED (10967345) is an active UK company. incorporated on 18 September 2017. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in other credit granting n.e.c.. ZENAUTO LIMITED has been registered for 8 years. Current directors include BROWN, Nicola, JONES, Richard Andrew, PHILLIPS, Mark Trevor, Mr..

Company Number
10967345
Status
active
Type
ltd
Incorporated
18 September 2017
Age
8 years
Address
Number One Great Exhibition Way, Leeds, LS5 3BF
Industry Sector
Financial and Insurance Activities
Business Activity
Other credit granting n.e.c.
Directors
BROWN, Nicola, JONES, Richard Andrew, PHILLIPS, Mark Trevor, Mr.
SIC Codes
64929

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZENAUTO LIMITED

ZENAUTO LIMITED is an active company incorporated on 18 September 2017 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in other credit granting n.e.c.. ZENAUTO LIMITED was registered 8 years ago.(SIC: 64929)

Status

active

Active since 8 years ago

Company No

10967345

LTD Company

Age

8 Years

Incorporated 18 September 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 1 December 2025 (4 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

6 months left

Last Filed

Made up to 17 September 2025 (6 months ago)
Submitted on 25 September 2025 (6 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026

Previous Company Names

ZEUS NEWCO LIMITED
From: 18 September 2017To: 16 January 2018
Contact
Address

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

Previous Addresses

Number One Great Exhibition Way Kirkstall Forge Leeds LP5 3BF United Kingdom
From: 20 November 2017To: 23 November 2017
Anglia House Holly Park Mills, Woodhall Road Calverley Pudsey Leeds LS28 5QS United Kingdom
From: 18 September 2017To: 20 November 2017
Timeline

18 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Sept 17
Loan Secured
Feb 18
Loan Secured
Sept 18
Loan Secured
Dec 18
Director Joined
Apr 19
Director Left
Aug 21
Director Joined
Aug 21
Loan Cleared
Aug 21
Loan Secured
Aug 21
Loan Cleared
Jan 22
Loan Secured
Mar 22
Director Left
May 23
Director Left
Jan 24
Director Joined
Aug 24
Director Joined
Dec 24
Director Left
Mar 25
Director Joined
Mar 25
Director Left
Feb 26
0
Funding
10
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 18 Sept 2017

RAWNSLEY, Patrick

Resigned
Great Exhibition Way, LeedsLS5 3BF
Secretary
Appointed 18 Sept 2017
Resigned 25 Nov 2019

BUCHAN, Timothy Peter

Resigned
Great Exhibition Way, LeedsLS5 3BF
Born December 1963
Director
Appointed 18 Sept 2017
Resigned 21 Mar 2025

BUTLER, Robert Alan

Resigned
Great Exhibition Way, LeedsLS5 3BF
Born September 1970
Director
Appointed 18 Sept 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

HUGHES, Ian Munro

Resigned
Great Exhibition Way, LeedsLS5 3BF
Born January 1968
Director
Appointed 22 Nov 2024
Resigned 11 Feb 2026

TRACY, John Winston

Resigned
Great Exhibition Way, LeedsLS5 3BF
Born January 1968
Director
Appointed 04 Mar 2019
Resigned 18 Dec 2023

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
Notified 18 Sept 2017
Fundings
Financials
Latest Activities

Filing History

47

Termination Director Company With Name Termination Date
25 February 2026
TM01Termination of Director
Accounts With Accounts Type Full
1 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
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
Accounts With Accounts Type Full
10 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
31 January 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
2 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 August 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2021
MR01Registration of a Charge
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
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
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 April 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 December 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
11 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
3 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2018
MR01Registration of a Charge
Confirmation Statement With Updates
20 September 2018
CS01Confirmation Statement
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
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2018
MR01Registration of a Charge
Resolution
16 January 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
23 November 2017
AD01Change of Registered Office Address
Change To A Person With Significant Control
20 November 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
20 November 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
25 September 2017
AA01Change of Accounting Reference Date
Incorporation Company
18 September 2017
NEWINCIncorporation