Background WavePink WaveYellow Wave

ZELLAR HOLDINGS LIMITED (12582625)

ZELLAR HOLDINGS LIMITED (12582625) is an active UK company. incorporated on 1 May 2020. with registered office in Northampton. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ZELLAR HOLDINGS LIMITED has been registered for 5 years. Current directors include STYLES, Gary Richard.

Company Number
12582625
Status
active
Type
ltd
Incorporated
1 May 2020
Age
5 years
Address
300 Pavilion Drive, Northampton, NN4 7YE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
STYLES, Gary Richard
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZELLAR HOLDINGS LIMITED

ZELLAR HOLDINGS LIMITED is an active company incorporated on 1 May 2020 with the registered office located in Northampton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ZELLAR HOLDINGS LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12582625

LTD Company

Age

5 Years

Incorporated 1 May 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 25 March 2026 (1 month ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 8 April 2027
For period ending 25 March 2027
Contact
Address

300 Pavilion Drive Northampton, NN4 7YE,

Previous Addresses

Aviation House 125 Kingsway London WC2B 6NH England
From: 4 August 2021To: 27 November 2025
1 Fore Street Avenue London EC2Y 9DT United Kingdom
From: 1 May 2020To: 4 August 2021
Timeline

11 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Apr 20
Funding Round
Aug 20
Loan Secured
Sept 20
Funding Round
Oct 20
Loan Secured
Feb 22
Loan Secured
Feb 22
Funding Round
Oct 22
Loan Cleared
Jan 24
Funding Round
Feb 24
Funding Round
Mar 24
Director Left
Dec 25
5
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

STYLES, Gary Richard

Active
Pavilion Drive, NorthamptonNN4 7YE
Born May 1974
Director
Appointed 01 May 2020

COOMBS, David Andrew

Resigned
Pavilion Drive, NorthamptonNN4 7YE
Born September 1962
Director
Appointed 01 May 2020
Resigned 15 Dec 2025

Persons with significant control

1

Mr Gary Richard Styles

Active
Pavilion Drive, NorthamptonNN4 7YE
Born May 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 May 2020
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
16 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2024
CS01Confirmation Statement
Capital Allotment Shares
31 March 2024
SH01Allotment of Shares
Memorandum Articles
28 February 2024
MAMA
Resolution
28 February 2024
RESOLUTIONSResolutions
Capital Allotment Shares
22 February 2024
SH01Allotment of Shares
Mortgage Satisfy Charge Full
15 January 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
15 December 2023
AAAnnual Accounts
Resolution
26 October 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2022
AAAnnual Accounts
Move Registers To Sail Company With New Address
30 November 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
30 November 2022
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
24 October 2022
SH01Allotment of Shares
Memorandum Articles
24 October 2022
MAMA
Resolution
24 October 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
8 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 August 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 July 2021
CS01Confirmation Statement
Memorandum Articles
11 November 2020
MAMA
Resolution
11 November 2020
RESOLUTIONSResolutions
Capital Allotment Shares
31 October 2020
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2020
MR01Registration of a Charge
Capital Allotment Shares
1 September 2020
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
1 May 2020
AA01Change of Accounting Reference Date
Incorporation Company
1 May 2020
NEWINCIncorporation