Background WavePink WaveYellow Wave

ZENITECH GROUP LIMITED (12375504)

ZENITECH GROUP LIMITED (12375504) is an active UK company. incorporated on 23 December 2019. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 1 other business activities. ZENITECH GROUP LIMITED has been registered for 6 years. Current directors include BATROUNI, Aurika, BATROUNI, Edward, KINGSTON, Samuel Barry and 3 others.

Company Number
12375504
Status
active
Type
ltd
Incorporated
23 December 2019
Age
6 years
Address
4th Floor 18 St. Cross Street, London, EC1N 8UN
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
BATROUNI, Aurika, BATROUNI, Edward, KINGSTON, Samuel Barry, LACY-HULBERT, Iveta, LACY-HULBERT, Rupert Christopher, LONG, Matthew
SIC Codes
62020, 64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZENITECH GROUP LIMITED

ZENITECH GROUP LIMITED is an active company incorporated on 23 December 2019 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 1 other business activity. ZENITECH GROUP LIMITED was registered 6 years ago.(SIC: 62020, 64209)

Status

active

Active since 6 years ago

Company No

12375504

LTD Company

Age

6 Years

Incorporated 23 December 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 5 January 2026 (2 months ago)
Submitted on 7 January 2026 (2 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027
Contact
Address

4th Floor 18 St. Cross Street London, EC1N 8UN,

Previous Addresses

2 the Court Rushall Pewsey SN9 6EW United Kingdom
From: 23 December 2019To: 5 August 2021
Timeline

13 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Dec 19
Funding Round
Jul 20
Funding Round
Jul 20
Director Joined
Jul 20
New Owner
Jul 20
Funding Round
Nov 20
Owner Exit
Dec 20
Owner Exit
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Loan Secured
Nov 21
Director Joined
May 24
Director Joined
May 24
3
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

LACY-HULBERT, Rupert Christopher

Active
18 St. Cross Street, LondonEC1N 8UN
Secretary
Appointed 23 Dec 2019

BATROUNI, Aurika

Active
18 St. Cross Street, LondonEC1N 8UN
Born May 1979
Director
Appointed 26 Nov 2020

BATROUNI, Edward

Active
18 St. Cross Street, LondonEC1N 8UN
Born May 1979
Director
Appointed 30 Jun 2020

KINGSTON, Samuel Barry

Active
18 St. Cross Street, LondonEC1N 8UN
Born February 1952
Director
Appointed 08 May 2024

LACY-HULBERT, Iveta

Active
18 St. Cross Street, LondonEC1N 8UN
Born July 1978
Director
Appointed 26 Nov 2020

LACY-HULBERT, Rupert Christopher

Active
18 St. Cross Street, LondonEC1N 8UN
Born February 1977
Director
Appointed 23 Dec 2019

LONG, Matthew

Active
18 St. Cross Street, LondonEC1N 8UN
Born July 1973
Director
Appointed 16 May 2024

Persons with significant control

3

1 Active
2 Ceased
Victoria Street, LondonSW1H 0EX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Nov 2020

Mr Edward Batrouni

Ceased
The Court, Pewsey Road, PewseySN9 6EW
Born May 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2020
Ceased 26 Nov 2020

Mr Rupert Christopher Lacy-Hulbert

Ceased
Rushall, PewseySN9 6EW
Born February 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Dec 2019
Ceased 26 Nov 2020
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2025
CH01Change of Director Details
Accounts With Accounts Type Full
18 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
22 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Accounts With Accounts Type Full
20 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 April 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
5 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2023
CH01Change of Director Details
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Resolution
7 December 2021
RESOLUTIONSResolutions
Memorandum Articles
7 December 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2021
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
23 November 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
16 August 2021
RP04CS01RP04CS01
Change To A Person With Significant Control
6 August 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 August 2021
AD01Change of Registered Office Address
Confirmation Statement
5 January 2021
CS01Confirmation Statement
Memorandum Articles
8 December 2020
MAMA
Resolution
8 December 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
8 December 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
4 December 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
3 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
26 November 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control
17 July 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
17 July 2020
PSC04Change of PSC Details
Memorandum Articles
15 July 2020
MAMA
Resolution
15 July 2020
RESOLUTIONSResolutions
Capital Allotment Shares
3 July 2020
SH01Allotment of Shares
Capital Allotment Shares
3 July 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 July 2020
AP01Appointment of Director
Incorporation Company
23 December 2019
NEWINCIncorporation