Background WavePink WaveYellow Wave

ZORCA BLOOMSBURY LIMITED (11044707)

ZORCA BLOOMSBURY LIMITED (11044707) is an active UK company. incorporated on 2 November 2017. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. ZORCA BLOOMSBURY LIMITED has been registered for 8 years. Current directors include CAMILLERI, Damian, PHARAON, Laith Gaith, ROCKEY, Kevin Michael and 1 others.

Company Number
11044707
Status
active
Type
ltd
Incorporated
2 November 2017
Age
8 years
Address
Marrable's Hotel, London, EC1M 5RJ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
CAMILLERI, Damian, PHARAON, Laith Gaith, ROCKEY, Kevin Michael, ROMAN, Arnaldo Jose
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZORCA BLOOMSBURY LIMITED

ZORCA BLOOMSBURY LIMITED is an active company incorporated on 2 November 2017 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. ZORCA BLOOMSBURY LIMITED was registered 8 years ago.(SIC: 55100)

Status

active

Active since 8 years ago

Company No

11044707

LTD Company

Age

8 Years

Incorporated 2 November 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 8 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (5 months ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026

Previous Company Names

GRANGE BLOOMS & WHITE HALL LIMITED
From: 2 November 2017To: 1 June 2023
Contact
Address

Marrable's Hotel 86-88 Clerkenwell Road, London London, EC1M 5RJ,

Previous Addresses

The Zetter Hotel 86-88 Clerkenwell Road London EC1M 5RJ England
From: 1 June 2023To: 26 January 2024
58 Rochester Row Westminster London SW1P 1JU United Kingdom
From: 2 November 2017To: 1 June 2023
Timeline

16 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Nov 17
Loan Secured
May 18
Loan Cleared
Apr 19
Owner Exit
May 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Loan Secured
Jun 23
Director Joined
Aug 23
Funding Round
Dec 23
Director Left
May 25
Director Joined
May 25
Loan Secured
May 25
1
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

CAMILLERI, Damian

Active
86-88 Clerkenwell Road, London, LondonEC1M 5RJ
Born August 1983
Director
Appointed 31 May 2023

PHARAON, Laith Gaith

Active
86-88 Clerkenwell Road, London, LondonEC1M 5RJ
Born September 1968
Director
Appointed 31 May 2023

ROCKEY, Kevin Michael

Active
86-88 Clerkenwell Road, London, LondonEC1M 5RJ
Born December 1969
Director
Appointed 12 May 2025

ROMAN, Arnaldo Jose

Active
86-88 Clerkenwell Road, London, LondonEC1M 5RJ
Born May 1965
Director
Appointed 31 May 2023

MATHARU, Harpal Singh

Resigned
86-88 Clerkenwell Road, LondonEC1M 5RJ
Secretary
Appointed 02 Nov 2017
Resigned 31 May 2023

MATHARU, Harpal Singh

Resigned
86-88 Clerkenwell Road, LondonEC1M 5RJ
Born December 1956
Director
Appointed 02 Nov 2017
Resigned 31 May 2023

MATHARU, Rajeshpal Singh

Resigned
Rochester Row, LondonSW1P 1JU
Born March 1958
Director
Appointed 02 Nov 2017
Resigned 31 May 2023

MATHARU, Tejinderpal Singh

Resigned
LondonSW1P 2BJ
Born December 1960
Director
Appointed 02 Nov 2017
Resigned 31 May 2023

VAITKEVICIUS, Liutauras

Resigned
86-88 Clerkenwell Road, London, LondonEC1M 5RJ
Born May 1987
Director
Appointed 02 Aug 2023
Resigned 30 Apr 2025

Persons with significant control

2

1 Active
1 Ceased
86-88 Clerkenwell Road, LondonEC1M 5RJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2023
Westminster, LondonSW1P 1JU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Nov 2017
Ceased 31 May 2023
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2025
TM01Termination of Director
Accounts With Accounts Type Small
7 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 May 2024
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
29 May 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
20 May 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 January 2024
AD01Change of Registered Office Address
Capital Allotment Shares
19 December 2023
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
30 November 2023
RP04CS01RP04CS01
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 August 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
2 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 June 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2023
AP01Appointment of Director
Certificate Change Of Name Company
1 June 2023
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
1 June 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
1 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
17 February 2023
AAAnnual Accounts
Accounts With Accounts Type Small
3 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
27 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
26 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 April 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
8 January 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 December 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
19 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 November 2018
CS01Confirmation Statement
Memorandum Articles
6 June 2018
MAMA
Resolution
6 June 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2018
MR01Registration of a Charge
Change Person Director Company With Change Date
28 November 2017
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
2 November 2017
AA01Change of Accounting Reference Date
Incorporation Company
2 November 2017
NEWINCIncorporation