Background WavePink WaveYellow Wave

ZULU FOREST LTD (12830871)

ZULU FOREST LTD (12830871) is an active UK company. incorporated on 21 August 2020. with registered office in Ashford. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. ZULU FOREST LTD has been registered for 5 years. Current directors include ASSEILY, Alexander Makram George, ASSEILY, Edward, BASSETTI, Gustavo and 2 others.

Company Number
12830871
Status
active
Type
ltd
Incorporated
21 August 2020
Age
5 years
Address
23 Cobalt Building, Ashford, TN25 4BF
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
ASSEILY, Alexander Makram George, ASSEILY, Edward, BASSETTI, Gustavo, MCNAUGHT-DAVIS, James Anthony, MOUEN MAKOUA, Daniel Joseph Max
SIC Codes
62012, 74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZULU FOREST LTD

ZULU FOREST LTD is an active company incorporated on 21 August 2020 with the registered office located in Ashford. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. ZULU FOREST LTD was registered 5 years ago.(SIC: 62012, 74901)

Status

active

Active since 5 years ago

Company No

12830871

LTD Company

Age

5 Years

Incorporated 21 August 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 August 2025 (8 months ago)
Submitted on 28 August 2025 (8 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026
Contact
Address

23 Cobalt Building 1600 Eureka Park Ashford, TN25 4BF,

Previous Addresses

5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD
From: 22 July 2022To: 11 March 2024
Newcombe House 9th Floor 45 Notting Hill Gate London W11 3LQ England
From: 21 August 2020To: 22 July 2022
Timeline

18 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Aug 20
Funding Round
Aug 21
Director Joined
Dec 21
Owner Exit
Sept 22
New Owner
Sept 22
Director Joined
Dec 23
Funding Round
Jan 24
Funding Round
Jan 24
Funding Round
May 24
Funding Round
Jul 24
Funding Round
Jan 25
Funding Round
May 25
Funding Round
Sept 25
Funding Round
Oct 25
Funding Round
Jan 26
Director Joined
Feb 26
Funding Round
Mar 26
Funding Round
Apr 26
12
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

ASSEILY, Alexander Makram George

Active
Cobalt Building, AshfordTN25 4BF
Born July 1975
Director
Appointed 21 Aug 2020

ASSEILY, Edward

Active
Cobalt Building, AshfordTN25 4BF
Born March 1970
Director
Appointed 21 Dec 2021

BASSETTI, Gustavo

Active
Cobalt Building, AshfordTN25 4BF
Born March 1983
Director
Appointed 06 Nov 2023

MCNAUGHT-DAVIS, James Anthony

Active
Cobalt Building, AshfordTN25 4BF
Born October 1959
Director
Appointed 01 Jan 2026

MOUEN MAKOUA, Daniel Joseph Max

Active
Cobalt Building, AshfordTN25 4BF
Born March 1963
Director
Appointed 21 Aug 2020

Persons with significant control

2

1 Active
1 Ceased
Elstree Way, BorehamwoodWD6 1JD

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 21 Aug 2020
Ceased 21 Aug 2020

Mr Alexander Makram George Asseily

Active
Cobalt Building, AshfordTN25 4BF
Born July 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Aug 2020
Fundings
Financials
Latest Activities

Filing History

46

Capital Allotment Shares
14 April 2026
SH01Allotment of Shares
Capital Allotment Shares
19 March 2026
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 February 2026
AP01Appointment of Director
Capital Allotment Shares
5 January 2026
SH01Allotment of Shares
Capital Allotment Shares
30 October 2025
SH01Allotment of Shares
Capital Allotment Shares
29 September 2025
SH01Allotment of Shares
Confirmation Statement With Updates
28 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
22 July 2025
AAAnnual Accounts
Memorandum Articles
3 July 2025
MAMA
Resolution
30 June 2025
RESOLUTIONSResolutions
Resolution
30 June 2025
RESOLUTIONSResolutions
Capital Allotment Shares
20 May 2025
SH01Allotment of Shares
Auditors Resignation Company
10 March 2025
AUDAUD
Capital Allotment Shares
21 January 2025
SH01Allotment of Shares
Confirmation Statement With Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
8 August 2024
AAAnnual Accounts
Capital Allotment Shares
31 July 2024
SH01Allotment of Shares
Capital Allotment Shares
14 May 2024
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
11 March 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
11 March 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
20 February 2024
PSC04Change of PSC Details
Capital Allotment Shares
13 January 2024
SH01Allotment of Shares
Capital Allotment Shares
13 January 2024
SH01Allotment of Shares
Memorandum Articles
12 January 2024
MAMA
Resolution
12 January 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2023
AAAnnual Accounts
Resolution
27 April 2023
RESOLUTIONSResolutions
Resolution
18 January 2023
RESOLUTIONSResolutions
Resolution
12 January 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 September 2022
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
22 July 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2021
CS01Confirmation Statement
Capital Allotment Shares
17 August 2021
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
1 October 2020
AA01Change of Accounting Reference Date
Incorporation Company
21 August 2020
NEWINCIncorporation