Background WavePink WaveYellow Wave

ITW UK FINANCE ZETA LIMITED (12526770)

ITW UK FINANCE ZETA LIMITED (12526770) is an active UK company. incorporated on 19 March 2020. with registered office in Windsor. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ITW UK FINANCE ZETA LIMITED has been registered for 6 years. Current directors include HUDSON, Giles Matthew, ROWELL, Stephen James.

Company Number
12526770
Status
active
Type
ltd
Incorporated
19 March 2020
Age
6 years
Address
Saxon House, Windsor, SL4 1EN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HUDSON, Giles Matthew, ROWELL, Stephen James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ITW UK FINANCE ZETA LIMITED

ITW UK FINANCE ZETA LIMITED is an active company incorporated on 19 March 2020 with the registered office located in Windsor. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ITW UK FINANCE ZETA LIMITED was registered 6 years ago.(SIC: 82990)

Status

active

Active since 6 years ago

Company No

12526770

LTD Company

Age

6 Years

Incorporated 19 March 2020

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 10 June 2025 (9 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

1 year left

Last Filed

Made up to 18 March 2026 (Just now)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 1 April 2027
For period ending 18 March 2027
Contact
Address

Saxon House 2-4 Victoria Street Windsor, SL4 1EN,

Previous Addresses

5 Aldermanbury Square 13th Floor London EC2V 7HR United Kingdom
From: 19 March 2020To: 12 January 2023
Timeline

3 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Mar 20
Funding Round
Apr 20
Capital Update
Oct 23
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

SMITH, Jonathan

Active
2-4 Victoria Street, WindsorSL4 1EN
Secretary
Appointed 17 Jul 2023

HUDSON, Giles Matthew

Active
2-4 Victoria Street, WindsorSL4 1EN
Born February 1972
Director
Appointed 19 Mar 2020

ROWELL, Stephen James

Active
2-4 Victoria Street, WindsorSL4 1EN
Born December 1967
Director
Appointed 19 Mar 2020

DALE, Ryan Ronald

Resigned
Aldermanbury Square, LondonEC2V 7HR
Secretary
Appointed 19 Mar 2020
Resigned 17 Jul 2023

S & J REGISTRARS LIMITED

Resigned
Aldermanbury Square, LondonEC2V 7HR
Corporate secretary
Appointed 19 Mar 2020
Resigned 30 Jun 2021

Persons with significant control

1

Harlem Avenue, Glenview

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Mar 2020
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
26 October 2023
SH19Statement of Capital
Legacy
26 October 2023
SH20SH20
Legacy
26 October 2023
CAP-SSCAP-SS
Resolution
26 October 2023
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
20 July 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 July 2023
AP03Appointment of Secretary
Accounts With Accounts Type Full
8 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
21 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2023
CH01Change of Director Details
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 November 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
19 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2021
CS01Confirmation Statement
Capital Allotment Shares
27 April 2020
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
20 March 2020
AA01Change of Accounting Reference Date
Incorporation Company
19 March 2020
NEWINCIncorporation