Background WavePink WaveYellow Wave

ZENOBE BOB 2 LIMITED (12249468)

ZENOBE BOB 2 LIMITED (12249468) is an active UK company. incorporated on 8 October 2019. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. ZENOBE BOB 2 LIMITED has been registered for 6 years. Current directors include BASDEN, James Edward Stewart, MEERSMAN, Steven Gerrard Christianne.

Company Number
12249468
Status
active
Type
ltd
Incorporated
8 October 2019
Age
6 years
Address
Burdett House, London, WC2N 6DU
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BASDEN, James Edward Stewart, MEERSMAN, Steven Gerrard Christianne
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZENOBE BOB 2 LIMITED

ZENOBE BOB 2 LIMITED is an active company incorporated on 8 October 2019 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. ZENOBE BOB 2 LIMITED was registered 6 years ago.(SIC: 35110)

Status

active

Active since 6 years ago

Company No

12249468

LTD Company

Age

6 Years

Incorporated 8 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 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

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 3 October 2025 (6 months ago)
Submitted on 15 October 2025 (6 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026
Contact
Address

Burdett House 15-16 Buckingham Street London, WC2N 6DU,

Previous Addresses

4th Floor 13 Charles Ii Street London SW1Y 4QU England
From: 18 February 2020To: 20 June 2022
3rd Floor Lansdowne House Berkeley Square London W1J 6ER United Kingdom
From: 8 October 2019To: 18 February 2020
Timeline

9 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Oct 19
Loan Secured
Jan 21
Loan Secured
Jan 21
Owner Exit
Jan 22
Loan Secured
Feb 22
Loan Cleared
Mar 22
Loan Cleared
Jan 23
Director Left
Nov 24
Loan Cleared
Nov 25
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BARR, Sophie

Active
15-16 Buckingham Street, LondonWC2N 6DU
Secretary
Appointed 11 Feb 2025

BASDEN, James Edward Stewart

Active
15-16 Buckingham Street, LondonWC2N 6DU
Born July 1967
Director
Appointed 08 Oct 2019

MEERSMAN, Steven Gerrard Christianne

Active
15-16 Buckingham Street, LondonWC2N 6DU
Born September 1986
Director
Appointed 08 Oct 2019

BEATTY, Nicholas Duncan

Resigned
15-16 Buckingham Street, LondonWC2N 6DU
Born April 1961
Director
Appointed 08 Oct 2019
Resigned 30 Oct 2024

Persons with significant control

2

1 Active
1 Ceased

Zenobe Borrower Fleetco Limited

Active
15-16 Buckingham Street, LondonWC2N 6DU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jan 2022
Lansdowne House, LondonW1J 6ER

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Oct 2019
Ceased 18 Jan 2022
Fundings
Financials
Latest Activities

Filing History

46

Dissolution Voluntary Strike Off Suspended
14 January 2026
SOAS(A)SOAS(A)
Gazette Notice Voluntary
23 December 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
16 December 2025
DS01DS01
Mortgage Satisfy Charge Full
24 November 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2025
AAAnnual Accounts
Legacy
26 September 2025
PARENT_ACCPARENT_ACC
Legacy
26 September 2025
AGREEMENT2AGREEMENT2
Legacy
26 September 2025
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
11 February 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
15 October 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2024
AAAnnual Accounts
Legacy
14 October 2024
PARENT_ACCPARENT_ACC
Legacy
14 October 2024
GUARANTEE2GUARANTEE2
Legacy
14 October 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
15 October 2023
AAAnnual Accounts
Legacy
15 October 2023
PARENT_ACCPARENT_ACC
Legacy
15 October 2023
GUARANTEE2GUARANTEE2
Legacy
15 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 January 2023
AAAnnual Accounts
Legacy
18 January 2023
PARENT_ACCPARENT_ACC
Legacy
18 January 2023
GUARANTEE2GUARANTEE2
Legacy
18 January 2023
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
4 January 2023
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
12 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 June 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
15 March 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2022
MR01Registration of a Charge
Memorandum Articles
4 February 2022
MAMA
Resolution
4 February 2022
RESOLUTIONSResolutions
Mortgage Charge Whole Release With Charge Number
1 February 2022
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
1 February 2022
MR05Certification of Charge
Notification Of A Person With Significant Control
27 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
21 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
18 February 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
8 October 2019
AA01Change of Accounting Reference Date
Incorporation Company
8 October 2019
NEWINCIncorporation