Background WavePink WaveYellow Wave

ZSL CAPITAL LIMITED (11398339)

ZSL CAPITAL LIMITED (11398339) is an active UK company. incorporated on 5 June 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. ZSL CAPITAL LIMITED has been registered for 7 years. Current directors include BUCKLAND, Nadine, LLOYD-JONES, James Oliver, LLOYD-JONES, Thomas Richard.

Company Number
11398339
Status
active
Type
ltd
Incorporated
5 June 2018
Age
7 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

ZSL CAPITAL LIMITED

ZSL CAPITAL LIMITED is an active company incorporated on 5 June 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. ZSL CAPITAL LIMITED was registered 7 years ago.(SIC: 64999)

Status

active

Active since 7 years ago

Company No

11398339

LTD Company

Age

7 Years

Incorporated 5 June 2018

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 29 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

4 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
Contact
Address

2 London Wall Place London, EC2Y 5AU,

Previous Addresses

Brompton Place 161 Brompton Road London SW3 1QP United Kingdom
From: 5 June 2018To: 21 July 2020
Timeline

13 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jun 18
Director Left
Jun 18
Loan Secured
Sept 19
Owner Exit
Mar 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Owner Exit
Nov 22
Director Joined
Oct 23
Loan Secured
Oct 23
Director Left
Dec 23
Loan Secured
Oct 24
Loan Cleared
Aug 25
Loan Cleared
Aug 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BUCKLAND, Nadine

Active
London Wall Place, LondonEC2Y 5AU
Born February 1980
Director
Appointed 25 Oct 2023

LLOYD-JONES, James Oliver

Active
London Wall Place, LondonEC2Y 5AU
Born September 1982
Director
Appointed 05 Jun 2018

LLOYD-JONES, Thomas Richard

Active
London Wall Place, LondonEC2Y 5AU
Born December 1980
Director
Appointed 05 Jun 2018

BUCKLAND, Nadine

Resigned
161 Brompton Road, LondonSW3 1QP
Born February 1980
Director
Appointed 05 Jun 2018
Resigned 18 Jun 2018

THORPE, Daryl Michael

Resigned
London Wall Place, LondonEC2Y 5AU
Born January 1974
Director
Appointed 05 Jun 2018
Resigned 01 Dec 2023

Persons with significant control

3

1 Active
2 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
Pikes End, PinnerHA5 2EX

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as firm
Notified 05 Jun 2018
Ceased 09 Dec 2021
161 Brompton Road, LondonSW3 1QP

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as firm
Notified 05 Jun 2018
Ceased 01 Jan 2021
Fundings
Financials
Latest Activities

Filing History

34

Mortgage Satisfy Charge Full
1 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 September 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Memorandum Articles
9 November 2024
MAMA
Resolution
19 October 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 December 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
25 October 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
27 March 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
31 August 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2021
MR01Registration of a Charge
Confirmation Statement With Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2021
AAAnnual Accounts
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
Change Registered Office Address Company With Date Old Address New Address
21 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 March 2020
AAAnnual Accounts
Change Account Reference Date Company Current Extended
17 September 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 June 2018
TM01Termination of Director
Change Account Reference Date Company Current Shortened
15 June 2018
AA01Change of Accounting Reference Date
Incorporation Company
5 June 2018
NEWINCIncorporation