Background WavePink WaveYellow Wave

ZIRCOM EOT TRUSTEES LTD (11269436)

ZIRCOM EOT TRUSTEES LTD (11269436) is an active UK company. incorporated on 22 March 2018. with registered office in Birkenhead. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ZIRCOM EOT TRUSTEES LTD has been registered for 8 years. Current directors include HARRISON, Andrew John, NEWTON, Timothy, SIMPSON, John-Paul.

Company Number
11269436
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 March 2018
Age
8 years
Address
Egerton House, Birkenhead, CH41 1FN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HARRISON, Andrew John, NEWTON, Timothy, SIMPSON, John-Paul
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZIRCOM EOT TRUSTEES LTD

ZIRCOM EOT TRUSTEES LTD is an active company incorporated on 22 March 2018 with the registered office located in Birkenhead. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ZIRCOM EOT TRUSTEES LTD was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

11269436

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 22 March 2018

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 19 December 2025 (3 months ago)
Period: 1 January 2024 - 31 March 2025(16 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (Just now)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 16 March 2027
For period ending 2 March 2027
Contact
Address

Egerton House 2 Tower Road Birkenhead, CH41 1FN,

Previous Addresses

, Egerton House Tower Road, Birkenhead, CH41 1FN, England
From: 6 March 2025To: 27 March 2025
, 1 Pacific Road, Birkenhead, CH41 1LJ, United Kingdom
From: 8 February 2023To: 6 March 2025
, Waverley House 29a Woodchurch Lane, Prenton, Wirral, CH42 9PJ, United Kingdom
From: 22 March 2018To: 8 February 2023
Timeline

8 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Mar 18
Director Left
Aug 19
Director Joined
Nov 19
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Jun 24
Director Joined
Oct 24
Director Left
Dec 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

HARRISON, Andrew John

Active
29a Woodchurch Lane, PrentonCH42 9PJ
Born July 1977
Director
Appointed 22 Mar 2018

NEWTON, Timothy

Active
29a Woodchurch Lane, PrentonCH42 9PJ
Born February 1968
Director
Appointed 22 Mar 2018

SIMPSON, John-Paul

Active
29a Woodchurch Lane, PrentonCH42 9PJ
Born November 1962
Director
Appointed 22 Mar 2018

EDWARDS, Gail

Resigned
29a Woodchurch Lane, PrentonCH42 9PJ
Born December 1972
Director
Appointed 22 Mar 2018
Resigned 14 Aug 2019

HADFIELD, Lynsey

Resigned
29a Woodchurch Lane, PrentonCH42 9PJ
Born June 1990
Director
Appointed 26 Nov 2019
Resigned 01 Dec 2022

PROWSE, Kate Susan

Resigned
Pacific Road, BirkenheadCH41 1LJ
Born March 1981
Director
Appointed 01 Dec 2022
Resigned 01 Jul 2024

WILKINSON, Thomas Rhys

Resigned
2 Tower Road, BirkenheadCH41 1FN
Born June 1993
Director
Appointed 01 Oct 2024
Resigned 04 Dec 2025
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Change Account Reference Date Company Previous Extended
1 April 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
27 March 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 February 2023
AD01Change of Registered Office Address
Resolution
19 January 2023
RESOLUTIONSResolutions
Memorandum Articles
19 January 2023
MAMA
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 November 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
5 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 August 2019
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
5 August 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Resolution
17 May 2018
RESOLUTIONSResolutions
Incorporation Company
22 March 2018
NEWINCIncorporation