Background WavePink WaveYellow Wave

ZELINATION LTD (11537252)

ZELINATION LTD (11537252) is an active UK company. incorporated on 25 August 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. ZELINATION LTD has been registered for 7 years. Current directors include DE SILVA, Louis Vernon, PUN, Winnie, Dr.

Company Number
11537252
Status
active
Type
ltd
Incorporated
25 August 2018
Age
7 years
Address
20-22 Wenlock Road, London, N1 7GU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DE SILVA, Louis Vernon, PUN, Winnie, Dr
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZELINATION LTD

ZELINATION LTD is an active company incorporated on 25 August 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. ZELINATION LTD was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11537252

LTD Company

Age

7 Years

Incorporated 25 August 2018

Size

N/A

Accounts

ARD: 30/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 5 September 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 October 2026
Period: 1 February 2025 - 30 January 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 July 2025 (8 months ago)
Submitted on 18 July 2025 (8 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026
Contact
Address

20-22 Wenlock Road London, N1 7GU,

Previous Addresses

Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT United Kingdom
From: 24 May 2019To: 5 July 2023
20-22 Wenlock Road London N1 7GU England
From: 25 August 2018To: 24 May 2019
Timeline

2 key events • 2018 - 2020

Funding Officers Ownership
Company Founded
Aug 18
Loan Secured
Jan 20
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

DE SILVA, Louis Vernon

Active
Wenlock Road, LondonN1 7GU
Born March 1953
Director
Appointed 25 Aug 2018

PUN, Winnie, Dr

Active
Wenlock Road, LondonN1 7GU
Born January 1963
Director
Appointed 25 Aug 2018

Persons with significant control

2

Mr Louis Vernon De Silva

Active
Wenlock Road, LondonN1 7GU
Born March 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Aug 2018

Dr Winnie Pun

Active
Wenlock Road, LondonN1 7GU
Born January 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Aug 2018
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Total Exemption Full
5 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
18 July 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
18 July 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 October 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
14 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2021
CH01Change of Director Details
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 April 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2020
MR01Registration of a Charge
Capital Name Of Class Of Shares
4 November 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
4 November 2019
RESOLUTIONSResolutions
Resolution
21 October 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
18 October 2019
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
7 October 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 May 2019
AD01Change of Registered Office Address
Resolution
7 May 2019
RESOLUTIONSResolutions
Incorporation Company
25 August 2018
NEWINCIncorporation