Background WavePink WaveYellow Wave

ZUMA LABS LIMITED (12492923)

ZUMA LABS LIMITED (12492923) is an active UK company. incorporated on 2 March 2020. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ZUMA LABS LIMITED has been registered for 6 years. Current directors include BENNETT, Chasen, BREAM, Bartholomew Osborne Tether, WITTS, Andrew John.

Company Number
12492923
Status
active
Type
ltd
Incorporated
2 March 2020
Age
6 years
Address
128 City Road, London, EC1V 2NX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BENNETT, Chasen, BREAM, Bartholomew Osborne Tether, WITTS, Andrew John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZUMA LABS LIMITED

ZUMA LABS LIMITED is an active company incorporated on 2 March 2020 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ZUMA LABS LIMITED was registered 6 years ago.(SIC: 82990)

Status

active

Active since 6 years ago

Company No

12492923

LTD Company

Age

6 Years

Incorporated 2 March 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (Just now)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 16 March 2027
For period ending 2 March 2027
Contact
Address

128 City Road London, EC1V 2NX,

Previous Addresses

Kemp House 160 City Road London EC1V 2NX United Kingdom
From: 2 March 2020To: 10 June 2022
Timeline

25 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Mar 20
Director Joined
Oct 20
Director Joined
Oct 20
Funding Round
Nov 20
Funding Round
Feb 21
Funding Round
Sept 21
Funding Round
Sept 21
Director Joined
Sept 21
Funding Round
Oct 21
Funding Round
Oct 21
Funding Round
Nov 21
Director Joined
May 25
Director Left
May 25
Director Left
May 25
Director Joined
May 25
Owner Exit
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Owner Exit
Feb 26
7
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

FLETCHER, Rachel Elizabeth

Active
St Katharine Docks, LondonE1W 1BF
Secretary
Appointed 08 Jan 2026

BENNETT, Chasen

Active
City Road, LondonEC1V 2NX
Born July 1989
Director
Appointed 02 Mar 2020

BREAM, Bartholomew Osborne Tether

Active
St Katharine Docks, LondonE1W 1BF
Born December 1974
Director
Appointed 08 Jan 2026

WITTS, Andrew John

Active
St Katharine Docks, LondonE1W 1BF
Born October 1984
Director
Appointed 08 Jan 2026

BOTS, Sander Willem Peter

Resigned
City Road, LondonEC1V 2NX
Born April 1980
Director
Appointed 28 Sept 2020
Resigned 20 Mar 2025

FOLEY, Grant Jeffrey

Resigned
Trafalgar Square, LondonWC2N 5HR
Born October 1972
Director
Appointed 25 Mar 2025
Resigned 08 Jan 2026

GRIFFIN, Michael Timothy

Resigned
LondonEC1V 2NX
Born October 1981
Director
Appointed 25 Mar 2025
Resigned 08 Jan 2026

OPPETIT, Octave Paul Henri

Resigned
City Road, LondonEC1V 2NX
Born September 1986
Director
Appointed 21 Sept 2021
Resigned 08 Jan 2026

SIMMONDS, Tristram Peter

Resigned
City Road, LondonEC1V 2NX
Born April 1970
Director
Appointed 28 Sept 2020
Resigned 13 Mar 2025

Persons with significant control

2

1 Active
1 Ceased
St Katharine Docks, LondonE1W 1BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Jan 2026
City Road, LondonEC1V 2NX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2022
Ceased 08 Jan 2026
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2026
AAAnnual Accounts
Cessation Of A Person With Significant Control
17 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 February 2026
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
16 February 2026
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2026
TM01Termination of Director
Replacement Filing Of Director Appointment With Name
5 February 2026
RP01AP01RP01AP01
Replacement Filing Of Director Appointment With Name
5 February 2026
RP01AP01RP01AP01
Withdrawal Of A Person With Significant Control Statement
2 February 2026
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
15 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
15 January 2026
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Memorandum Articles
12 January 2026
MAMA
Notification Of A Person With Significant Control
17 December 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
17 December 2025
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
9 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
18 December 2024
CH01Change of Director Details
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2024
AAAnnual Accounts
Change Person Director Company With Change Date
3 April 2023
CH01Change of Director Details
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
13 June 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 June 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2021
AAAnnual Accounts
Capital Allotment Shares
24 November 2021
SH01Allotment of Shares
Capital Allotment Shares
11 October 2021
SH01Allotment of Shares
Capital Allotment Shares
11 October 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 September 2021
AP01Appointment of Director
Capital Allotment Shares
7 September 2021
SH01Allotment of Shares
Capital Allotment Shares
7 September 2021
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
31 August 2021
RP04CS01RP04CS01
Confirmation Statement
22 March 2021
CS01Confirmation Statement
Capital Allotment Shares
8 February 2021
SH01Allotment of Shares
Capital Allotment Shares
13 November 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2020
AP01Appointment of Director
Resolution
17 October 2020
RESOLUTIONSResolutions
Incorporation Company
2 March 2020
NEWINCIncorporation