Background WavePink WaveYellow Wave

ZP SECURED DIRECT LENDING PLC (12061165)

ZP SECURED DIRECT LENDING PLC (12061165) is an active UK company. incorporated on 20 June 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. ZP SECURED DIRECT LENDING PLC has been registered for 6 years. Current directors include BEACH, Daniel, COLFAX ND ONE LIMITED.

Company Number
12061165
Status
active
Type
plc
Incorporated
20 June 2019
Age
6 years
Address
International House, London, EC3V 3NG
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BEACH, Daniel, COLFAX ND ONE LIMITED
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZP SECURED DIRECT LENDING PLC

ZP SECURED DIRECT LENDING PLC is an active company incorporated on 20 June 2019 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. ZP SECURED DIRECT LENDING PLC was registered 6 years ago.(SIC: 64999)

Status

active

Active since 6 years ago

Company No

12061165

PLC Company

Age

6 Years

Incorporated 20 June 2019

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 weeks left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 24 April 2025 (11 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

International House 36-38 Cornhill London, EC3V 3NG,

Previous Addresses

1 George Yard London England EC3V 9DF United Kingdom
From: 24 September 2021To: 21 March 2023
10th Floor 5 Churchill Place London E14 5HU England
From: 19 August 2020To: 24 September 2021
10th Floor 5 Churchill Place London E14 5HU England
From: 19 August 2020To: 19 August 2020
Level 37, 25 Canada Square London E14 5LQ
From: 20 June 2019To: 19 August 2020
Timeline

10 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Jun 19
Funding Round
Aug 19
Loan Secured
Sept 19
Loan Secured
Jul 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Loan Secured
Jan 22
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

COLFAX CORPORATE SERVICES LIMITED

Active
Everton Road, SandySG19 2DD
Corporate secretary
Appointed 24 Sept 2021

BEACH, Daniel

Active
36-38 Cornhill, LondonEC3V 3NG
Born September 1971
Director
Appointed 24 Sept 2021

COLFAX ND ONE LIMITED

Active
Everton Road, SandySG19 2DD
Corporate director
Appointed 24 Sept 2021

CSC CORPORATE SERVICES (UK) LIMITED

Resigned
5 Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 20 Jun 2019
Resigned 23 Sept 2021

NOWACKI, John Paul

Resigned
George Yard, LondonEC3V 9DF
Born July 1979
Director
Appointed 20 Jun 2019
Resigned 23 Sept 2021

CSC DIRECTORS (NO. 1) LIMITED

Resigned
5 Churchill Place, LondonE14 5HU
Corporate director
Appointed 20 Jun 2019
Resigned 23 Sept 2021

CSC DIRECTORS (NO.2) LIMITED

Resigned
5 Churchill Place, LondonE14 5HU
Corporate director
Appointed 20 Jun 2019
Resigned 23 Sept 2021

Persons with significant control

1

Zp Secured Direct Lending Holdings Limited

Active
36-38 Cornhill, LondonEC3V 3NG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jun 2019
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
26 June 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
9 May 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
25 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
25 April 2022
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
24 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 September 2021
TM01Termination of Director
Appoint Corporate Director Company With Name Date
24 September 2021
AP02Appointment of Corporate Director
Termination Secretary Company With Name Termination Date
24 September 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 September 2021
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
24 September 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
24 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
19 August 2020
CH01Change of Director Details
Change Corporate Director Company With Change Date
19 August 2020
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
19 August 2020
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
19 August 2020
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
19 August 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 August 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 August 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2019
MR01Registration of a Charge
Legacy
30 August 2019
CERT8ACERT8A
Application Trading Certificate
30 August 2019
SH50SH50
Capital Allotment Shares
29 August 2019
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
31 July 2019
AA01Change of Accounting Reference Date
Incorporation Company
20 June 2019
NEWINCIncorporation