Background WavePink WaveYellow Wave

ZENICELL LIMITED (12551916)

ZENICELL LIMITED (12551916) is an active UK company. incorporated on 8 April 2020. with registered office in Reading. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. ZENICELL LIMITED has been registered for 6 years. Current directors include EDEY, David, HENRY, William John, Dr, HUTCHINSON, Hazel Catherine.

Company Number
12551916
Status
active
Type
ltd
Incorporated
8 April 2020
Age
6 years
Address
9 Troutbeck Close, Reading, RG10 9DA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
EDEY, David, HENRY, William John, Dr, HUTCHINSON, Hazel Catherine
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZENICELL LIMITED

ZENICELL LIMITED is an active company incorporated on 8 April 2020 with the registered office located in Reading. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. ZENICELL LIMITED was registered 6 years ago.(SIC: 74909)

Status

active

Active since 6 years ago

Company No

12551916

LTD Company

Age

6 Years

Incorporated 8 April 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (5 months ago)
Submitted on 25 February 2026 (3 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 April 2026 (1 month ago)
Submitted on 8 April 2026 (1 month ago)

Next Due

Due by 21 April 2027
For period ending 7 April 2027
Contact
Address

9 Troutbeck Close Twyford Reading, RG10 9DA,

Previous Addresses

54 Queen Street Henley-on-Thames RG9 1AP United Kingdom
From: 8 April 2020To: 17 March 2026
Timeline

8 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Apr 20
Director Joined
May 20
Director Joined
May 20
New Owner
May 20
Funding Round
May 20
Funding Round
May 20
Funding Round
Mar 21
Owner Exit
May 22
3
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

EDEY, David

Active
Troutbeck Close, ReadingRG10 9DA
Born January 1962
Director
Appointed 04 May 2020

HENRY, William John, Dr

Active
Troutbeck Close, ReadingRG10 9DA
Born October 1955
Director
Appointed 08 Apr 2020

HUTCHINSON, Hazel Catherine

Active
Troutbeck Close, ReadingRG10 9DA
Born November 1958
Director
Appointed 04 May 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Christopher Joseph Crabtree Taylor

Ceased
Queen Street, Henley-On-ThamesRG9 1AP
Born February 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 May 2020
Ceased 01 Oct 2021

Dr William John Henry

Active
Troutbeck Close, ReadingRG10 9DA
Born October 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Apr 2020
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
8 April 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 February 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
16 January 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
14 January 2024
AAAnnual Accounts
Gazette Notice Compulsory
19 December 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
13 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
18 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2021
CS01Confirmation Statement
Capital Allotment Shares
4 March 2021
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
7 January 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
7 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
7 May 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
7 May 2020
PSC04Change of PSC Details
Capital Allotment Shares
7 May 2020
SH01Allotment of Shares
Capital Allotment Shares
7 May 2020
SH01Allotment of Shares
Incorporation Company
8 April 2020
NEWINCIncorporation