Background WavePink WaveYellow Wave

ZODIAC III LIMITED (12593056)

ZODIAC III LIMITED (12593056) is an active UK company. incorporated on 11 May 2020. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ZODIAC III LIMITED has been registered for 5 years. Current directors include SIMPSON, Timothy Owen, YERBURGH, Robert William Guy.

Company Number
12593056
Status
active
Type
ltd
Incorporated
11 May 2020
Age
5 years
Address
1 Chesterfield Street, London, W1J 5JF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SIMPSON, Timothy Owen, YERBURGH, Robert William Guy
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZODIAC III LIMITED

ZODIAC III LIMITED is an active company incorporated on 11 May 2020 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ZODIAC III LIMITED was registered 5 years ago.(SIC: 68209)

Status

active

Active since 5 years ago

Company No

12593056

LTD Company

Age

5 Years

Incorporated 11 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 9 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 10 May 2025 (11 months ago)
Submitted on 15 May 2025 (11 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026
Contact
Address

1 Chesterfield Street London, W1J 5JF,

Previous Addresses

141 Kings Road London SW3 4PW England
From: 11 May 2020To: 14 January 2022
Timeline

7 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
May 20
Director Joined
Jul 20
Loan Secured
Aug 20
Loan Secured
Aug 20
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Jan 23
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

SIMPSON, Timothy Owen

Active
Chesterfield Street, LondonW1J 5JF
Born December 1969
Director
Appointed 13 Aug 2021

YERBURGH, Robert William Guy

Active
Chesterfield Street, LondonW1J 5JF
Born September 1983
Director
Appointed 11 May 2020

LORD, Archie John

Resigned
Chesterfield Street, LondonW1J 5JF
Born August 1985
Director
Appointed 11 May 2020
Resigned 26 Jan 2023

SANHAM, Steven Christopher

Resigned
Kings Road, LondonSW3 4PW
Born December 1979
Director
Appointed 13 Jul 2020
Resigned 13 Aug 2021

Persons with significant control

1

Kings Road, LondonSW3 4PW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 May 2020
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Micro Entity
9 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 January 2023
TM01Termination of Director
Resolution
3 January 2023
RESOLUTIONSResolutions
Memorandum Articles
3 January 2023
MAMA
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 January 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 May 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 March 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 July 2020
AP01Appointment of Director
Change Person Director Company With Change Date
9 June 2020
CH01Change of Director Details
Incorporation Company
11 May 2020
NEWINCIncorporation