Background WavePink WaveYellow Wave

ZARA UK HOLDCO LIMITED (11071360)

ZARA UK HOLDCO LIMITED (11071360) is an active UK company. incorporated on 20 November 2017. with registered office in Stevenage. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ZARA UK HOLDCO LIMITED has been registered for 8 years. Current directors include BARNHOORN, Peter Ronald, DACCUS, Paul David, WYNDHAM, Alexander Harry John Valentine.

Company Number
11071360
Status
active
Type
ltd
Incorporated
20 November 2017
Age
8 years
Address
Flamingo House, Stevenage, SG1 2NB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BARNHOORN, Peter Ronald, DACCUS, Paul David, WYNDHAM, Alexander Harry John Valentine
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZARA UK HOLDCO LIMITED

ZARA UK HOLDCO LIMITED is an active company incorporated on 20 November 2017 with the registered office located in Stevenage. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ZARA UK HOLDCO LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11071360

LTD Company

Age

8 Years

Incorporated 20 November 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 27 October 2025 (6 months ago)
Period: 31 December 2023 - 28 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 29 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 19 November 2025 (5 months ago)
Submitted on 23 January 2026 (3 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026
Contact
Address

Flamingo House Cockerell Close Stevenage, SG1 2NB,

Timeline

21 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Nov 17
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Funding Round
Feb 18
Funding Round
Feb 18
Funding Round
Feb 18
Funding Round
Feb 18
Capital Reduction
Sept 18
Funding Round
Sept 18
Share Buyback
Nov 18
Director Left
Nov 20
Director Joined
Mar 21
Director Joined
Sept 22
Director Left
Sept 22
Capital Update
Oct 22
Director Left
Mar 23
Director Joined
Dec 23
Director Left
Dec 23
Funding Round
Aug 24
Director Left
Dec 24
9
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BARNHOORN, Peter Ronald

Active
1435 Cd, Rijsenhout
Born October 1973
Director
Appointed 02 Feb 2018

DACCUS, Paul David

Active
LondonW1K 2HX
Born March 1972
Director
Appointed 20 Nov 2017

WYNDHAM, Alexander Harry John Valentine

Active
Park Street, 1st Floor, LondonW1K 2HX
Born December 1986
Director
Appointed 14 Dec 2023

CARNEY, Chris

Resigned
LondonW1K 2HX
Born January 1984
Director
Appointed 20 Nov 2017
Resigned 27 Nov 2020

SPIRIDONOV, Sergei

Resigned
Cockerell Close, StevenageSG1 2NB
Born June 1972
Director
Appointed 25 Mar 2021
Resigned 20 Feb 2023

STUBBS, Timothy Rupert John

Resigned
Cockerell Close, StevenageSG1 2NB
Born July 1967
Director
Appointed 02 Feb 2018
Resigned 14 Dec 2023

VAN DEN BOGAARD, Michel Antoine

Resigned
Postbus 1134, Aalsmeer
Born March 1972
Director
Appointed 02 Feb 2018
Resigned 29 Sept 2022

VAN HELLEMONDT, Wouter Jozef Marie

Resigned
Heermanszwet, 1435cd Rijsenhout
Born March 1970
Director
Appointed 29 Sept 2022
Resigned 28 Nov 2024

Persons with significant control

2

Mr Rodger Krouse

Active
Suite 600, Boca RatonFL 33486
Born November 1961

Nature of Control

Significant influence or control as trust
Notified 20 Nov 2017

Mr Marc Leder

Active
Suite 600, Boca RatonFL 33486
Born January 1962

Nature of Control

Significant influence or control as trust
Notified 20 Nov 2017
Fundings
Financials
Latest Activities

Filing History

49

Change Sail Address Company With Old Address New Address
25 January 2026
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
27 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Second Filing Capital Allotment Shares
29 November 2024
RP04SH01RP04SH01
Confirmation Statement With Updates
29 November 2024
CS01Confirmation Statement
Capital Allotment Shares
23 August 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
9 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
24 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
11 October 2022
SH19Statement of Capital
Legacy
11 October 2022
CAP-SSCAP-SS
Legacy
11 October 2022
SH20SH20
Resolution
11 October 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2022
TM01Termination of Director
Accounts With Accounts Type Group
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
20 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 March 2021
AP01Appointment of Director
Accounts With Accounts Type Group
23 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
31 October 2019
CH01Change of Director Details
Accounts With Accounts Type Group
12 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2019
CS01Confirmation Statement
Capital Return Purchase Own Shares
19 November 2018
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
18 September 2018
SH06Cancellation of Shares
Capital Allotment Shares
18 September 2018
SH01Allotment of Shares
Move Registers To Sail Company With New Address
20 August 2018
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
20 August 2018
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With New Address
20 August 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
11 June 2018
AAAnnual Accounts
Capital Allotment Shares
28 February 2018
SH01Allotment of Shares
Capital Allotment Shares
28 February 2018
SH01Allotment of Shares
Capital Allotment Shares
28 February 2018
SH01Allotment of Shares
Capital Allotment Shares
28 February 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
22 February 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
19 February 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
20 November 2017
AA01Change of Accounting Reference Date
Incorporation Company
20 November 2017
NEWINCIncorporation