Background WavePink WaveYellow Wave

ZENZIC CAP 3 LIMITED (11271706)

ZENZIC CAP 3 LIMITED (11271706) is an active UK company. incorporated on 23 March 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. ZENZIC CAP 3 LIMITED has been registered for 8 years. Current directors include BUCKLAND, Nadine, LLOYD-JONES, James Oliver, LLOYD-JONES, Thomas Richard.

Company Number
11271706
Status
active
Type
ltd
Incorporated
23 March 2018
Age
8 years
Address
2 London Wall Place, London, EC2Y 5AU
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BUCKLAND, Nadine, LLOYD-JONES, James Oliver, LLOYD-JONES, Thomas Richard
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZENZIC CAP 3 LIMITED

ZENZIC CAP 3 LIMITED is an active company incorporated on 23 March 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. ZENZIC CAP 3 LIMITED was registered 8 years ago.(SIC: 64999)

Status

active

Active since 8 years ago

Company No

11271706

LTD Company

Age

8 Years

Incorporated 23 March 2018

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 17 April 2025 (11 months ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026

Previous Company Names

ZENZIC CAPITAL MARKETS LIMITED
From: 23 March 2018To: 27 November 2020
Contact
Address

2 London Wall Place London, EC2Y 5AU,

Previous Addresses

Brompton Place 161 Brompton Road London SW3 1QP United Kingdom
From: 23 March 2018To: 21 July 2020
Timeline

12 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Mar 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Feb 19
Owner Exit
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Loan Secured
Mar 21
Director Left
Jan 24
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BUCKLAND, Nadine

Active
London Wall Place, LondonEC2Y 5AU
Born February 1980
Director
Appointed 26 Oct 2018

LLOYD-JONES, James Oliver

Active
London Wall Place, LondonEC2Y 5AU
Born September 1982
Director
Appointed 29 Oct 2018

LLOYD-JONES, Thomas Richard

Active
London Wall Place, LondonEC2Y 5AU
Born December 1980
Director
Appointed 26 Oct 2018

EVANS, Alistair Rhys

Resigned
161 Brompton Road, LondonSW3 1QP
Born July 1979
Director
Appointed 23 Mar 2018
Resigned 31 Jan 2019

HALLAM, Stephen Richard

Resigned
161 Brompton Road, LondonSW3 1QP
Born September 1974
Director
Appointed 23 Mar 2018
Resigned 26 Oct 2018

HOPEWELL, Simon James

Resigned
161 Brompton Road, LondonSW3 1QP
Born September 1969
Director
Appointed 23 Mar 2018
Resigned 26 Oct 2018

THORPE, Daryl Michael

Resigned
London Wall Place, LondonEC2Y 5AU
Born January 1974
Director
Appointed 04 Mar 2021
Resigned 09 Jan 2024

ZENZIC PARTNERS LIMITED

Resigned
161 Brompton Road, LondonSW3 1QP
Corporate director
Appointed 23 Mar 2018
Resigned 04 Mar 2021

Persons with significant control

2

1 Active
1 Ceased
London Wall Place, LondonEC2Y 5AU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jan 2021
161 Brompton Road, LondonSW3 1QP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Mar 2018
Ceased 01 Jan 2021
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Total Exemption Full
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2021
MR01Registration of a Charge
Cessation Of A Person With Significant Control
4 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 March 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Resolution
27 November 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
21 July 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
11 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2018
TM01Termination of Director
Incorporation Company
23 March 2018
NEWINCIncorporation