Background WavePink WaveYellow Wave

ZSL CAP 1 LIMITED (11584137)

ZSL CAP 1 LIMITED (11584137) is an active UK company. incorporated on 24 September 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. ZSL CAP 1 LIMITED has been registered for 7 years. Current directors include BUCKLAND, Nadine, LLOYD-JONES, James Oliver, LLOYD-JONES, Thomas Richard.

Company Number
11584137
Status
active
Type
ltd
Incorporated
24 September 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 CAP 1 LIMITED

ZSL CAP 1 LIMITED is an active company incorporated on 24 September 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 CAP 1 LIMITED was registered 7 years ago.(SIC: 64999)

Status

active

Active since 7 years ago

Company No

11584137

LTD Company

Age

7 Years

Incorporated 24 September 2018

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 February 2026 (2 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 2 May 2025 (11 months ago)
Submitted on 2 May 2025 (11 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026
Contact
Address

2 London Wall Place London, EC2Y 5AU,

Previous Addresses

Brompton Place 161 Brompton Road London SW3 1QP United Kingdom
From: 24 September 2018To: 21 July 2020
Timeline

5 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Sept 18
Loan Secured
Mar 19
Loan Secured
Dec 21
Director Joined
Dec 23
Director Left
Dec 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BUCKLAND, Nadine

Active
London Wall Place, LondonEC2Y 5AU
Born February 1980
Director
Appointed 01 Dec 2023

LLOYD-JONES, James Oliver

Active
London Wall Place, LondonEC2Y 5AU
Born September 1982
Director
Appointed 24 Sept 2018

LLOYD-JONES, Thomas Richard

Active
London Wall Place, LondonEC2Y 5AU
Born December 1980
Director
Appointed 24 Sept 2018

THORPE, Daryl Michael

Resigned
London Wall Place, LondonEC2Y 5AU
Born January 1974
Director
Appointed 24 Sept 2018
Resigned 01 Dec 2023

Persons with significant control

1

161 Brompton Road, LondonSW3 1QP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Sept 2018
Fundings
Financials
Latest Activities

Filing History

20

Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
18 September 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
26 March 2019
MR01Registration of a Charge
Incorporation Company
24 September 2018
NEWINCIncorporation