Background WavePink WaveYellow Wave

Z OPCO LTD (11064543)

Z OPCO LTD (11064543) is an active UK company. incorporated on 15 November 2017. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. Z OPCO LTD has been registered for 8 years. Current directors include KING, Beverly Brendon, MEEHAN, Richard John, AVON RIVER LIMITED.

Company Number
11064543
Status
active
Type
ltd
Incorporated
15 November 2017
Age
8 years
Address
53-59 Chandos Place, London, WC2N 4HS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
KING, Beverly Brendon, MEEHAN, Richard John, AVON RIVER LIMITED
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

Z OPCO LTD

Z OPCO LTD is an active company incorporated on 15 November 2017 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. Z OPCO LTD was registered 8 years ago.(SIC: 70229)

Status

active

Active since 8 years ago

Company No

11064543

LTD Company

Age

8 Years

Incorporated 15 November 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 March 2025 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 8 November 2025 (5 months ago)
Submitted on 1 December 2025 (5 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026
Contact
Address

53-59 Chandos Place London, WC2N 4HS,

Previous Addresses

45 Monmouth Street London WC2H 9DG England
From: 15 November 2017To: 15 February 2024
Timeline

18 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Nov 17
Loan Secured
Feb 18
Loan Secured
Feb 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Secured
Dec 18
Owner Exit
Dec 18
Owner Exit
Dec 18
Director Joined
Aug 22
Director Left
Aug 22
Director Joined
Oct 22
Director Left
Nov 22
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Sept 24
Director Joined
May 25
Director Left
May 25
Loan Cleared
Mar 26
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

KING, Beverly Brendon

Active
Monmouth Street, LondonWC2H 9DG
Born April 1966
Director
Appointed 15 Nov 2017

MEEHAN, Richard John

Active
Chandos Place, LondonWC2N 4HS
Born July 1974
Director
Appointed 15 Nov 2017

AVON RIVER LIMITED

Active
St. James's Square, LondonSW1Y 4JU
Corporate director
Appointed 15 May 2025

FERNANDEZ, Andrés

Resigned
1101, Santiago
Born December 1977
Director
Appointed 19 Jul 2022
Resigned 24 Nov 2022

GOLDSTEIN, Jamie

Resigned
Monmouth Street, LondonWC2H 9DG
Born August 1971
Director
Appointed 15 Nov 2017
Resigned 19 Jul 2022

GUDKA, Manish Mansukhlal

Resigned
Baker Street, LondonW1U 3BW
Born July 1970
Director
Appointed 19 Jul 2022
Resigned 17 Sept 2024

LEIGHTON, Patricio

Resigned
Chandos Place, LondonWC2N 4HS
Born October 1968
Director
Appointed 28 Nov 2022
Resigned 15 May 2025

RAYMOND, Jonathan Joseph

Resigned
Monmouth Street, LondonWC2H 9DG
Born December 1971
Director
Appointed 15 Nov 2017
Resigned 19 Jul 2022

Persons with significant control

3

1 Active
2 Ceased
Monmouth Street, LondonWC2H 9DG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Nov 2018

Mr Jonathan Joseph Raymond

Ceased
Monmouth Street, LondonWC2H 9DG
Born December 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Nov 2017
Ceased 20 Nov 2018

Mr Beverly Brendon King

Ceased
Monmouth Street, LondonWC2H 9DG
Born April 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Nov 2017
Ceased 20 Nov 2018
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Small
31 March 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 March 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
29 May 2025
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
29 May 2025
TM01Termination of Director
Accounts With Accounts Type Small
6 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Change Person Director Company With Change Date
3 June 2024
CH01Change of Director Details
Accounts With Accounts Type Small
22 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
26 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2022
TM01Termination of Director
Accounts With Accounts Type Small
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
11 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 December 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 November 2018
MR04Satisfaction of Charge
Memorandum Articles
26 November 2018
MAMA
Resolution
26 November 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
19 June 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2018
MR01Registration of a Charge
Incorporation Company
15 November 2017
NEWINCIncorporation