Background WavePink WaveYellow Wave

ZLS TOPCO LIMITED (11904176)

ZLS TOPCO LIMITED (11904176) is an active UK company. incorporated on 25 March 2019. with registered office in Liverpool. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ZLS TOPCO LIMITED has been registered for 7 years. Current directors include CONNELL, Brian Robert, DAVIES, Benjamin Drew, GAGNIER-SOLIS, Melissa Ann.

Company Number
11904176
Status
active
Type
ltd
Incorporated
25 March 2019
Age
7 years
Address
54 Evans Road, Liverpool, L24 9PB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CONNELL, Brian Robert, DAVIES, Benjamin Drew, GAGNIER-SOLIS, Melissa Ann
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZLS TOPCO LIMITED

ZLS TOPCO LIMITED is an active company incorporated on 25 March 2019 with the registered office located in Liverpool. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ZLS TOPCO LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11904176

LTD Company

Age

7 Years

Incorporated 25 March 2019

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 March 2026 (1 month ago)
Submitted on 7 April 2026 (Just now)

Next Due

Due by 7 April 2027
For period ending 24 March 2027
Contact
Address

54 Evans Road Venture Point Liverpool, L24 9PB,

Timeline

20 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Mar 19
Loan Secured
Apr 19
Loan Secured
Apr 19
Funding Round
May 19
Share Issue
Jul 19
Owner Exit
Jun 21
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
May 24
Director Joined
May 24
Director Left
May 24
Loan Secured
Jun 24
Director Left
Feb 26
2
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

CONNELL, Brian Robert

Active
Evans Road, LiverpoolL24 9PB
Born August 1975
Director
Appointed 31 May 2022

DAVIES, Benjamin Drew

Active
Coca Cola Dr, Hanover21076
Born November 1965
Director
Appointed 26 May 2024

GAGNIER-SOLIS, Melissa Ann

Active
Dana Court, Kensington20895
Born November 1982
Director
Appointed 01 Sept 2022

MCCARVEL, John Paul

Resigned
Night Sky Court, Castle Pines80108
Born June 1956
Director
Appointed 01 Sept 2022
Resigned 24 May 2024

SAFAR, Layth Stephen

Resigned
Evans Road, LiverpoolL24 9PB
Born January 1985
Director
Appointed 01 Sept 2022
Resigned 07 Feb 2026

SAFAR, Layth Stephen

Resigned
Evans Road, Venture Point, LiverpoolL24 9PB
Born January 1985
Director
Appointed 25 Mar 2019
Resigned 31 May 2022

SAFAR, Zayd Munir Patrick

Resigned
Evans Road, LiverpoolL24 9PB
Born April 1979
Director
Appointed 01 Sept 2022
Resigned 16 May 2024

SAFAR, Zayd Munir Patrick

Resigned
Evans Road, Venture Point, LiverpoolL24 9PB
Born April 1979
Director
Appointed 25 Mar 2019
Resigned 31 May 2022

Persons with significant control

2

1 Active
1 Ceased
Evans Road, LiverpoolL24 9PB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 May 2021

Mr Zayd Munir Patrick Safar

Ceased
Evans Road, Venture Point, LiverpoolL24 9PB
Born April 1979

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Mar 2019
Ceased 26 May 2021
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
7 April 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
22 January 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 September 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
30 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
11 March 2024
AA01Change of Accounting Reference Date
Auditors Resignation Company
29 February 2024
AUDAUD
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
20 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
15 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2022
AP01Appointment of Director
Confirmation Statement With Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
5 April 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
3 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
30 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
17 September 2019
AA01Change of Accounting Reference Date
Capital Alter Shares Subdivision
9 July 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
9 July 2019
RESOLUTIONSResolutions
Resolution
17 May 2019
RESOLUTIONSResolutions
Capital Allotment Shares
3 May 2019
SH01Allotment of Shares
Change To A Person With Significant Control
1 May 2019
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2019
MR01Registration of a Charge
Resolution
18 April 2019
RESOLUTIONSResolutions
Change To A Person With Significant Control
28 March 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2019
CH01Change of Director Details
Incorporation Company
25 March 2019
NEWINCIncorporation