Background WavePink WaveYellow Wave

ZEPHYR MIDCO 2 LIMITED (11346641)

ZEPHYR MIDCO 2 LIMITED (11346641) is an active UK company. incorporated on 4 May 2018. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ZEPHYR MIDCO 2 LIMITED has been registered for 7 years. Current directors include BRYANT, Charles Roy, STAFLEU, Chrisna Marie.

Company Number
11346641
Status
active
Type
ltd
Incorporated
4 May 2018
Age
7 years
Address
The Cooperage, London, SE1 2LH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BRYANT, Charles Roy, STAFLEU, Chrisna Marie
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZEPHYR MIDCO 2 LIMITED

ZEPHYR MIDCO 2 LIMITED is an active company incorporated on 4 May 2018 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ZEPHYR MIDCO 2 LIMITED was registered 7 years ago.(SIC: 74990)

Status

active

Active since 7 years ago

Company No

11346641

LTD Company

Age

7 Years

Incorporated 4 May 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 9 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 3 May 2025 (10 months ago)
Submitted on 14 May 2025 (10 months ago)

Next Due

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

The Cooperage 5 Copper Row London, SE1 2LH,

Previous Addresses

Broadbent House 65 Grosvenor Street London W1K 3JH United Kingdom
From: 4 May 2018To: 11 October 2018
Timeline

18 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
May 18
Loan Secured
May 18
Funding Round
Sept 18
Funding Round
Sept 18
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Jul 19
Director Joined
Mar 20
Director Left
Mar 20
Funding Round
May 21
Funding Round
Oct 21
Director Left
Aug 22
Director Joined
Aug 22
Funding Round
Sept 22
Director Left
Sept 22
Funding Round
Nov 23
Director Left
Feb 24
Director Joined
Feb 24
6
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BRYANT, Charles Roy

Active
5 Copper Row, LondonSE1 2LH
Born March 1970
Director
Appointed 06 Mar 2020

STAFLEU, Chrisna Marie

Active
5 Copper Row, LondonSE1 2LH
Born June 1990
Director
Appointed 01 Feb 2024

EDWARDS, Neil John

Resigned
5 Copper Row, LondonSE1 2LH
Born April 1972
Director
Appointed 31 Jul 2019
Resigned 06 Mar 2020

KARPUKHINA, Seda Yalcinkaya

Resigned
5 Copper Row, LondonSE1 2LH
Born June 1973
Director
Appointed 04 May 2018
Resigned 27 Sept 2018

MAGUIRE, Karen Anne

Resigned
5 Copper Row, LondonSE1 2LH
Born February 1966
Director
Appointed 08 Aug 2022
Resigned 01 Feb 2024

PAGENKOPF, Ulf Helge

Resigned
65 Grosvenor Street, LondonW1K 3JH
Born June 1985
Director
Appointed 27 Sept 2018
Resigned 08 Aug 2022

PATTERSON, Simon Iain

Resigned
5 Copper Row, LondonSE1 2LH
Born May 1973
Director
Appointed 04 May 2018
Resigned 15 Sept 2022

Persons with significant control

1

65 Grosvenor Street, LondonW1K 3JH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 May 2018
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Group
9 September 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
4 August 2025
RP04CS01RP04CS01
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
5 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Capital Allotment Shares
22 November 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
26 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 September 2022
TM01Termination of Director
Capital Allotment Shares
7 September 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
11 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2022
AP01Appointment of Director
Accounts With Accounts Type Group
25 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Capital Allotment Shares
28 October 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
3 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2021
CS01Confirmation Statement
Capital Allotment Shares
27 May 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
16 February 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
21 December 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
21 December 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
18 December 2020
AA01Change of Accounting Reference Date
Second Filing Of Director Appointment With Name
7 August 2020
RP04AP01RP04AP01
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2020
TM01Termination of Director
Accounts With Accounts Type Group
4 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2019
AP01Appointment of Director
Legacy
5 June 2019
RP04CS01RP04CS01
Confirmation Statement
8 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 October 2018
AD01Change of Registered Office Address
Capital Allotment Shares
12 September 2018
SH01Allotment of Shares
Capital Allotment Shares
12 September 2018
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
21 August 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2018
MR01Registration of a Charge
Incorporation Company
4 May 2018
NEWINCIncorporation