Background WavePink WaveYellow Wave

ZOLEX INVESTMENTS LIMITED (12020698)

ZOLEX INVESTMENTS LIMITED (12020698) is an active UK company. incorporated on 29 May 2019. with registered office in Borehamwood. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. ZOLEX INVESTMENTS LIMITED has been registered for 6 years. Current directors include GIBBER, Natalie.

Company Number
12020698
Status
active
Type
ltd
Incorporated
29 May 2019
Age
6 years
Address
Suite 115, Devonshire House Manor Way, Borehamwood, WD6 1QQ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GIBBER, Natalie
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZOLEX INVESTMENTS LIMITED

ZOLEX INVESTMENTS LIMITED is an active company incorporated on 29 May 2019 with the registered office located in Borehamwood. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. ZOLEX INVESTMENTS LIMITED was registered 6 years ago.(SIC: 68100, 68209)

Status

active

Active since 6 years ago

Company No

12020698

LTD Company

Age

6 Years

Incorporated 29 May 2019

Size

N/A

Accounts

ARD: 31/5

Up to Date

9 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 18 March 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 29 May 2025 (10 months ago)
Submitted on 5 June 2025 (9 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026
Contact
Address

Suite 115, Devonshire House Manor Way Borehamwood, WD6 1QQ,

Previous Addresses

C/O Leon Barnes, Hillview House 1 Hallswelle Parade Finchley Road London NW11 0DL United Kingdom
From: 2 February 2023To: 14 March 2024
Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom
From: 29 May 2019To: 2 February 2023
Timeline

7 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
May 19
Loan Secured
Dec 21
Director Joined
Oct 23
Loan Cleared
Aug 24
New Owner
Dec 25
Owner Exit
Dec 25
Director Left
Dec 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

GIBBER, Natalie

Active
Manor Way, BorehamwoodWD6 1QQ
Born April 1971
Director
Appointed 19 Oct 2023

GIBBER, Antony James

Resigned
LondonN2 0TW
Born December 1958
Director
Appointed 29 May 2019
Resigned 10 Jun 2025

Persons with significant control

2

1 Active
1 Ceased

Mrs Natalie Gibber

Active
Manor Way, BorehamwoodWD6 1QQ
Born April 1971

Nature of Control

Right to appoint and remove directors
Notified 10 Jun 2025

Mr Antony James Gibber

Ceased
LondonN2 0TW
Born December 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 May 2019
Ceased 10 Jun 2025
Fundings
Financials
Latest Activities

Filing History

23

Notification Of A Person With Significant Control
23 December 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 August 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
10 June 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 May 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 March 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 October 2023
AP01Appointment of Director
Confirmation Statement With Updates
22 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 May 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 June 2020
CS01Confirmation Statement
Incorporation Company
29 May 2019
NEWINCIncorporation