Background WavePink WaveYellow Wave

ZETADISPLAY UK HOLDINGS LIMITED (12130263)

ZETADISPLAY UK HOLDINGS LIMITED (12130263) is an active UK company. incorporated on 30 July 2019. with registered office in Hebburn. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ZETADISPLAY UK HOLDINGS LIMITED has been registered for 6 years. Current directors include NERGÅRD, Björn Daniel, PEDERSEN, Claes Bronsgaard, Mr..

Company Number
12130263
Status
active
Type
ltd
Incorporated
30 July 2019
Age
6 years
Address
Unit 11 Merchant Court, Hebburn, NE31 2EX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
NERGÅRD, Björn Daniel, PEDERSEN, Claes Bronsgaard, Mr.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZETADISPLAY UK HOLDINGS LIMITED

ZETADISPLAY UK HOLDINGS LIMITED is an active company incorporated on 30 July 2019 with the registered office located in Hebburn. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ZETADISPLAY UK HOLDINGS LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12130263

LTD Company

Age

6 Years

Incorporated 30 July 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 January 2026 (3 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027

Previous Company Names

BEYOND INTEGRITY HOLDINGS LIMITED
From: 5 September 2019To: 21 May 2025
TIMEC 1692 LIMITED
From: 30 July 2019To: 5 September 2019
Contact
Address

Unit 11 Merchant Court Monkton Business Park South Hebburn, NE31 2EX,

Previous Addresses

Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom
From: 30 July 2019To: 20 November 2019
Timeline

14 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jul 19
New Owner
Sept 19
Owner Exit
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Funding Round
May 20
Owner Exit
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Oct 25
Director Left
Oct 25
1
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

NERGÅRD, Björn Daniel

Active
Merchant Court, HebburnNE31 2EX
Born December 1973
Director
Appointed 01 Oct 2025

PEDERSEN, Claes Bronsgaard, Mr.

Active
Merchant Court, HebburnNE31 2EX
Born June 1972
Director
Appointed 09 Apr 2024

MUCKLE SECRETARY LIMITED

Resigned
Time Central, Newcastle Upon TyneNE1 4BF
Corporate secretary
Appointed 30 Jul 2019
Resigned 05 Sept 2019

DAVISON, Andrew John

Resigned
Time Central, Newcastle Upon TyneNE1 4BF
Born September 1961
Director
Appointed 30 Jul 2019
Resigned 05 Sept 2019

EVANS, Anthony Guy

Resigned
32 Gallowgate, Newcastle Upon TyneNE1 4BF
Born May 1973
Director
Appointed 05 Sept 2019
Resigned 05 Sept 2019

OLIN, Anders, Mr.

Resigned
Merchant Court, HebburnNE31 2EX
Born June 1966
Director
Appointed 09 Apr 2024
Resigned 01 Oct 2025

RICHLEY, Louise

Resigned
Merchant Court, HebburnNE31 2EX
Born August 1978
Director
Appointed 05 Sept 2019
Resigned 09 Apr 2024

Persons with significant control

3

1 Active
2 Ceased
Savile Row, LondonW1S 2ER

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Apr 2024

Miss Louise Richley

Ceased
Merchant Court, HebburnNE31 2EX
Born August 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 05 Sept 2019
Ceased 09 Apr 2024
Time Central, Newcastle Upon TyneNE1 4BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jul 2019
Ceased 05 Sept 2019
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
17 November 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2025
TM01Termination of Director
Certificate Change Of Name Company
21 May 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
24 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2025
CS01Confirmation Statement
Confirmation Statement With Updates
19 June 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 April 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Confirmation Statement With Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2021
AAAnnual Accounts
Change Account Reference Date Company Current Extended
10 August 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 June 2020
CS01Confirmation Statement
Capital Allotment Shares
26 May 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
20 November 2019
AD01Change of Registered Office Address
Resolution
5 September 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
5 September 2019
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
5 September 2019
TM02Termination of Secretary
Cessation Of A Person With Significant Control
5 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2019
AP01Appointment of Director
Incorporation Company
30 July 2019
NEWINCIncorporation