Background WavePink WaveYellow Wave

ZENOBE ECCLES LIMITED (12249742)

ZENOBE ECCLES LIMITED (12249742) 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 ECCLES LIMITED has been registered for 6 years. Current directors include BASDEN, James Edward Stewart, MEERSMAN, Steven Gerrard Christianne.

Company Number
12249742
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 ECCLES LIMITED

ZENOBE ECCLES 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 ECCLES LIMITED was registered 6 years ago.(SIC: 35110)

Status

active

Active since 6 years ago

Company No

12249742

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 16 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

8 months left

Last Filed

Made up to 10 December 2025 (4 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026

Previous Company Names

ZENOBE UTILITIES 5 LIMITED
From: 8 October 2019To: 16 March 2022
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
Director Left
Nov 24
Owner Exit
Dec 24
Loan Secured
Mar 25
Loan Secured
Mar 25
Loan Secured
Mar 25
Loan Secured
Mar 25
Loan Secured
Mar 25
Loan Secured
May 25
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BARR, Sophie Claire Everett

Active
15-16 Buckingham Street, LondonWC2N 6DU
Secretary
Appointed 21 May 2024

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
Buckingham Street, LondonWC2N 6DU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Dec 2024
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 08 Oct 2019
Ceased 10 Dec 2024
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 September 2025
AAAnnual Accounts
Legacy
16 September 2025
PARENT_ACCPARENT_ACC
Legacy
16 September 2025
GUARANTEE2GUARANTEE2
Legacy
16 September 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2025
MR01Registration of a Charge
Resolution
5 March 2025
RESOLUTIONSResolutions
Memorandum Articles
5 March 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2025
MR01Registration of a Charge
Confirmation Statement With Updates
10 December 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 August 2024
AAAnnual Accounts
Change To A Person With Significant Control
1 August 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
21 May 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 June 2022
AD01Change of Registered Office Address
Certificate Change Of Name Company
16 March 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
9 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
8 September 2021
AAAnnual Accounts
Gazette Notice Compulsory
7 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
3 February 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Gazette Notice Compulsory
26 January 2021
GAZ1First Gazette Notice for Compulsory Strike Off
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