Background WavePink WaveYellow Wave

ZEEL HOLDINGS LIMITED (12238506)

ZEEL HOLDINGS LIMITED (12238506) is an active UK company. incorporated on 2 October 2019. with registered office in Wolverhampton. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ZEEL HOLDINGS LIMITED has been registered for 6 years. Current directors include PRESLAND, Peter Eric, SCOTT, Alexander Wright, SCOTT, Margaret Woods.

Company Number
12238506
Status
active
Type
ltd
Incorporated
2 October 2019
Age
6 years
Address
Solutions House Pendeford Business Park, Wolverhampton, WV9 5HA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
PRESLAND, Peter Eric, SCOTT, Alexander Wright, SCOTT, Margaret Woods
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZEEL HOLDINGS LIMITED

ZEEL HOLDINGS LIMITED is an active company incorporated on 2 October 2019 with the registered office located in Wolverhampton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ZEEL HOLDINGS LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12238506

LTD Company

Age

6 Years

Incorporated 2 October 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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 14 October 2025 (6 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

PROJECT Z BIDCO LIMITED
From: 2 October 2019To: 21 November 2019
Contact
Address

Solutions House Pendeford Business Park Wobaston Road Wolverhampton, WV9 5HA,

Previous Addresses

C/O Actons Solicitors, 20 Regent Street Nottingham NG1 5BQ England
From: 2 October 2019To: 5 May 2022
Timeline

5 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Oct 19
Loan Secured
Oct 19
Director Joined
Oct 19
Owner Exit
Nov 24
Loan Secured
Nov 24
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

SCOTT, Margaret Woods

Active
Pendeford Business Park, WolverhamptonWV9 5HA
Secretary
Appointed 25 Oct 2019

PRESLAND, Peter Eric

Active
Pendeford Business Park, WolverhamptonWV9 5HA
Born April 1950
Director
Appointed 25 Oct 2019

SCOTT, Alexander Wright

Active
Pendeford Business Park, WolverhamptonWV9 5HA
Born January 1950
Director
Appointed 02 Oct 2019

SCOTT, Margaret Woods

Active
Pendeford Business Park, WolverhamptonWV9 5HA
Born June 1953
Director
Appointed 02 Oct 2019

Persons with significant control

3

2 Active
1 Ceased
Exploration Drive, LeicesterLE4 5NU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Oct 2019
Ceased 25 Nov 2024

Mr Alexander Wright Scott

Active
Pendeford Business Park, WolverhamptonWV9 5HA
Born January 1950

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Oct 2019

Mrs Margaret Woods Scott

Active
Pendeford Business Park, WolverhamptonWV9 5HA
Born June 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Oct 2019
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With Updates
14 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
26 November 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
26 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2024
MR01Registration of a Charge
Confirmation Statement With Updates
30 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
23 March 2023
PSC04Change of PSC Details
Change Account Reference Date Company Current Extended
29 November 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 October 2020
PSC02Notification of Relevant Legal Entity PSC
Resolution
21 November 2019
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
25 October 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 October 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2019
MR01Registration of a Charge
Incorporation Company
2 October 2019
NEWINCIncorporation