Background WavePink WaveYellow Wave

ZORCA HOLDING LONDON LIMITED (12873854)

ZORCA HOLDING LONDON LIMITED (12873854) is an active UK company. incorporated on 11 September 2020. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. ZORCA HOLDING LONDON LIMITED has been registered for 5 years. Current directors include CAMILLERI, Damien, PHARAON, Laith Ghaith, ROMAN, Arnaldo Jose.

Company Number
12873854
Status
active
Type
ltd
Incorporated
11 September 2020
Age
5 years
Address
Marrable's Hotel, London, EC1M 5RJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CAMILLERI, Damien, PHARAON, Laith Ghaith, ROMAN, Arnaldo Jose
SIC Codes
64209, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZORCA HOLDING LONDON LIMITED

ZORCA HOLDING LONDON LIMITED is an active company incorporated on 11 September 2020 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. ZORCA HOLDING LONDON LIMITED was registered 5 years ago.(SIC: 64209, 70100)

Status

active

Active since 5 years ago

Company No

12873854

LTD Company

Age

5 Years

Incorporated 11 September 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 8 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 September 2025 (7 months ago)
Submitted on 21 September 2025 (7 months ago)

Next Due

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

Marrable's Hotel 86-88, Clerkenwell Road, London, EC1M 5RJ,

Previous Addresses

The Zetter Hotel 86-88 Clerkenwell Road London EC1M 5RJ England
From: 5 March 2021To: 26 January 2024
17 Queen Street London W1J 5PA United Kingdom
From: 11 September 2020To: 5 March 2021
Timeline

7 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Sept 20
Loan Secured
Mar 21
Director Joined
Mar 22
Funding Round
Nov 22
Loan Secured
Jun 23
Loan Secured
Jun 23
Loan Secured
May 25
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

CAMILLERI, Damien

Active
86-88 Clerkenwell Road, LondonEC1M 5RJ
Born August 1983
Director
Appointed 07 Feb 2022

PHARAON, Laith Ghaith

Active
86-88, Clerkenwell Road,, LondonEC1M 5RJ
Born September 1968
Director
Appointed 11 Sept 2020

ROMAN, Arnaldo Jose

Active
86-88, Clerkenwell Road,, LondonEC1M 5RJ
Born May 1965
Director
Appointed 11 Sept 2020

Persons with significant control

1

Laith Ghaith Pharaon

Active
86-88, Clerkenwell Road,, LondonEC1M 5RJ
Born September 1968

Nature of Control

Significant influence or control
Notified 11 Sept 2020
Fundings
Financials
Latest Activities

Filing History

19

Accounts With Accounts Type Group
8 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2025
MR01Registration of a Charge
Accounts With Accounts Type Group
25 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
15 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2023
MR01Registration of a Charge
Capital Allotment Shares
3 November 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
13 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
5 March 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
30 November 2020
AA01Change of Accounting Reference Date
Incorporation Company
11 September 2020
NEWINCIncorporation