Background WavePink WaveYellow Wave

ZEUS INVESTMENT MANAGEMENT LIMITED (11454651)

ZEUS INVESTMENT MANAGEMENT LIMITED (11454651) is an active UK company. incorporated on 9 July 2018. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. ZEUS INVESTMENT MANAGEMENT LIMITED has been registered for 7 years. Current directors include CUMMINS, John Stephen Radley, JONES, Andrew Callis, KNOWLES, Nigel Graham, Sir.

Company Number
11454651
Status
active
Type
ltd
Incorporated
9 July 2018
Age
7 years
Address
82 King Street, Manchester, M2 4WQ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
CUMMINS, John Stephen Radley, JONES, Andrew Callis, KNOWLES, Nigel Graham, Sir
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZEUS INVESTMENT MANAGEMENT LIMITED

ZEUS INVESTMENT MANAGEMENT LIMITED is an active company incorporated on 9 July 2018 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. ZEUS INVESTMENT MANAGEMENT LIMITED was registered 7 years ago.(SIC: 64999)

Status

active

Active since 7 years ago

Company No

11454651

LTD Company

Age

7 Years

Incorporated 9 July 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 8 July 2025 (9 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026
Contact
Address

82 King Street Manchester, M2 4WQ,

Timeline

14 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Jul 18
Director Joined
Jul 19
Loan Secured
Sept 19
Director Left
Dec 19
Director Joined
Nov 20
Director Left
Jun 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Feb 24
Director Left
Sept 24
Funding Round
Oct 24
Director Left
Oct 25
Director Joined
Jan 26
1
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

MITCHELL, Katy

Active
King Street, ManchesterM2 4WQ
Secretary
Appointed 08 Oct 2024

CUMMINS, John Stephen Radley

Active
King Street, ManchesterM2 4WQ
Born July 1978
Director
Appointed 18 Dec 2025

JONES, Andrew Callis

Active
King Street, ManchesterM2 4WQ
Born June 1967
Director
Appointed 28 Sept 2023

KNOWLES, Nigel Graham, Sir

Active
Old Burlington Street, LondonW1S 3AG
Born February 1956
Director
Appointed 09 Jul 2018

BELL, Jennie

Resigned
King Street, ManchesterM2 4WQ
Secretary
Appointed 05 Dec 2019
Resigned 12 Nov 2020

ELLIS, Darren

Resigned
King Street, ManchesterM2 4WQ
Secretary
Appointed 09 Jul 2018
Resigned 05 Dec 2019

RUMENS, Justine Claire

Resigned
King Street, ManchesterM2 4WQ
Secretary
Appointed 12 Nov 2020
Resigned 31 Oct 2022

ALLEN, Michael Paul

Resigned
King Street, ManchesterM2 4WQ
Born September 1978
Director
Appointed 09 Jul 2018
Resigned 17 May 2023

ANDREWS, Stuart Anthony

Resigned
King Street, ManchesterM2 4WQ
Born June 1974
Director
Appointed 05 Oct 2023
Resigned 28 Aug 2024

COWLES, Nicky

Resigned
King Street, ManchesterM2 4WQ
Born October 1980
Director
Appointed 05 Oct 2023
Resigned 24 Sept 2025

ELLIS, Darren

Resigned
King Street, ManchesterM2 4WQ
Born March 1961
Director
Appointed 09 Jul 2018
Resigned 05 Dec 2019

SCAWTHORN, Antony Patrick

Resigned
King Street, ManchesterM2 4WQ
Born January 1966
Director
Appointed 02 Nov 2020
Resigned 04 Oct 2023

Persons with significant control

1

King Street, Manchester

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jul 2018
Fundings
Financials
Latest Activities

Filing History

37

Appoint Person Director Company With Name Date
8 January 2026
AP01Appointment of Director
Accounts With Accounts Type Full
2 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 October 2025
TM01Termination of Director
Confirmation Statement With Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2025
AAAnnual Accounts
Capital Allotment Shares
17 October 2024
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
17 October 2024
AP03Appointment of Secretary
Resolution
13 October 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
10 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 February 2024
AP01Appointment of Director
Accounts With Accounts Type Full
6 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 June 2023
TM01Termination of Director
Accounts With Accounts Type Small
22 December 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
31 October 2022
TM02Termination of Secretary
Confirmation Statement With Updates
14 July 2022
CS01Confirmation Statement
Mortgage Charge Whole Release With Charge Number
13 June 2022
MR05Certification of Charge
Accounts With Accounts Type Small
15 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
13 April 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 November 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 November 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 December 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 December 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 December 2019
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 July 2019
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
30 August 2018
AA01Change of Accounting Reference Date
Incorporation Company
9 July 2018
NEWINCIncorporation