Background WavePink WaveYellow Wave

ZENITH HOUSE LIMITED (11286974)

ZENITH HOUSE LIMITED (11286974) is an active UK company. incorporated on 3 April 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ZENITH HOUSE LIMITED has been registered for 7 years. Current directors include GORZAWSKI, Daniel Jan, TERRY, Mark James.

Company Number
11286974
Status
active
Type
ltd
Incorporated
3 April 2018
Age
7 years
Address
84 Brook Street, London, W1K 5EH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GORZAWSKI, Daniel Jan, TERRY, Mark James
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZENITH HOUSE LIMITED

ZENITH HOUSE LIMITED is an active company incorporated on 3 April 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ZENITH HOUSE LIMITED was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11286974

LTD Company

Age

7 Years

Incorporated 3 April 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (6 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

11 weeks left

Last Filed

Made up to 3 June 2025 (9 months ago)
Submitted on 3 June 2025 (9 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026
Contact
Address

84 Brook Street London, W1K 5EH,

Previous Addresses

2nd Floor Kingsbourne House 229-231 High Holborn London WC1V 7DA United Kingdom
From: 11 February 2022To: 12 June 2024
Room 210 a, Second Floor 85 Tottenham Court Road London W1T 4TQ United Kingdom
From: 21 January 2021To: 11 February 2022
Lansdowne House, Office 48 (Third Floor) 57 Berkeley Square London W1J 6ER United Kingdom
From: 17 February 2020To: 21 January 2021
14 Berkeley Street Mayfair London W1J 8DX United Kingdom
From: 1 August 2018To: 17 February 2020
Suite 252-254, Linen Hall 162-168 Regent Street London W1B 5TB United Kingdom
From: 3 April 2018To: 1 August 2018
Timeline

16 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Apr 18
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Left
Mar 19
Director Joined
Feb 20
Director Left
May 20
Director Joined
Sept 21
Funding Round
Oct 21
Director Left
Nov 21
Loan Secured
Jun 24
Owner Exit
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Loan Secured
Dec 25
1
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

GORZAWSKI, Daniel Jan

Active
Brook Street, LondonW1K 5EH
Born December 1977
Director
Appointed 06 Jun 2024

TERRY, Mark James

Active
Brook Street, LondonW1K 5EH
Born January 1977
Director
Appointed 06 Jun 2024

COETZEE, Russell Steven

Resigned
229-231 High Holborn, LondonWC1V 7DA
Born August 1973
Director
Appointed 01 Sept 2021
Resigned 06 Jun 2024

DAGAN, Geva

Resigned
Berkeley Street, LondonW1J 8DX
Born June 1985
Director
Appointed 25 Oct 2018
Resigned 01 Mar 2019

FRISCH, Erez

Resigned
57 Berkeley Square, LondonW1J 6ER
Born October 1974
Director
Appointed 04 Dec 2018
Resigned 31 Mar 2020

VAZANA, Odelya, Ms.

Resigned
85 Tottenham Court Road, LondonW1T 4TQ
Born January 1985
Director
Appointed 30 Jan 2020
Resigned 01 Sept 2021

ZAHAR, Dafna

Resigned
Berkeley Street, LondonW1J 8DX
Born December 1971
Director
Appointed 03 Apr 2018
Resigned 25 Oct 2018

Persons with significant control

2

1 Active
1 Ceased
Brook Street, LondonW1K 5EH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jun 2024
Boulevard Joseph Ii, LuxembourgL - 1840

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Apr 2018
Ceased 06 Jun 2024
Fundings
Financials
Latest Activities

Filing History

45

Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
1 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2025
CS01Confirmation Statement
Confirmation Statement With Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
12 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 June 2024
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
12 June 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
24 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
21 October 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
9 June 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
12 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 December 2021
AAAnnual Accounts
Memorandum Articles
9 November 2021
MAMA
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Resolution
24 October 2021
RESOLUTIONSResolutions
Capital Allotment Shares
19 October 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
29 July 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 February 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 February 2020
AP01Appointment of Director
Accounts With Accounts Type Full
22 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 March 2019
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
22 January 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 August 2018
AD01Change of Registered Office Address
Incorporation Company
3 April 2018
NEWINCIncorporation