Background WavePink WaveYellow Wave

ZX PRESTON LIMITED (12913788)

ZX PRESTON LIMITED (12913788) is an active UK company. incorporated on 29 September 2020. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. ZX PRESTON LIMITED has been registered for 5 years. Current directors include FAULKNER, Adam Stuart.

Company Number
12913788
Status
active
Type
ltd
Incorporated
29 September 2020
Age
5 years
Address
46 Curzon Street Curzon Street, London, W1J 7UH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
FAULKNER, Adam Stuart
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZX PRESTON LIMITED

ZX PRESTON LIMITED is an active company incorporated on 29 September 2020 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. ZX PRESTON LIMITED was registered 5 years ago.(SIC: 41100)

Status

active

Active since 5 years ago

Company No

12913788

LTD Company

Age

5 Years

Incorporated 29 September 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 September 2025 (6 months ago)
Submitted on 9 October 2025 (5 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026

Previous Company Names

UV SC PRESTON LIMITED
From: 1 November 2023To: 18 June 2024
BB PRESTON LIMITED
From: 31 October 2023To: 1 November 2023
UV SC PRESTON LIMITED
From: 29 September 2020To: 31 October 2023
Contact
Address

46 Curzon Street Curzon Street London, W1J 7UH,

Previous Addresses

6 Trinity Place Midland Drive Sutton Coldfield B72 1TX United Kingdom
From: 27 October 2023To: 7 August 2024
6 Midland Drive Midland Drive Sutton Coldfield B72 1TX England
From: 5 October 2023To: 27 October 2023
Unit 7 Midland Drive Sutton Coldfield B72 1TX England
From: 29 September 2020To: 5 October 2023
Timeline

14 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Sept 20
Loan Secured
Oct 21
Loan Secured
Oct 21
Owner Exit
Oct 21
Owner Exit
Oct 21
Director Left
Oct 23
Director Joined
Oct 23
Owner Exit
Dec 23
Director Left
Jan 24
Owner Exit
Feb 24
Owner Exit
Feb 24
Loan Secured
Apr 24
Loan Secured
Apr 24
Loan Secured
May 25
0
Funding
3
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

FAULKNER, Adam Stuart

Active
Curzon Street, LondonW1J 7UH
Born July 1988
Director
Appointed 29 Sept 2020

SELLMAN, Nicholas James

Resigned
Midland Drive, Sutton ColdfieldB72 1TX
Born January 1981
Director
Appointed 29 Sept 2020
Resigned 07 Sept 2023

STEER, Peter James

Resigned
Trinity Place, Sutton ColdfieldB72 1TX
Born April 1966
Director
Appointed 01 Oct 2023
Resigned 26 Jan 2024

Persons with significant control

6

1 Active
5 Ceased
Curzon Street, LondonW1J 7UH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Feb 2024
Trinity Place, Sutton ColdfieldB72 1TX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Sept 2023
Ceased 19 Feb 2024
Curzon Street, LondonW1J 7UH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Sept 2023
Ceased 19 Feb 2024
Midland Drive, Sutton ColdfieldB72 1TX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Oct 2021
Ceased 07 Sept 2023
Waterloo Road, WolverhamptonWV1 4DG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 29 Sept 2020
Ceased 21 Oct 2021
Midland Drive, Sutton ColdfieldB72 1TX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 29 Sept 2020
Ceased 21 Oct 2021
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Total Exemption Full
2 January 2026
AAAnnual Accounts
Legacy
2 January 2026
GUARANTEE2GUARANTEE2
Legacy
2 January 2026
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
9 October 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 August 2024
AD01Change of Registered Office Address
Certificate Change Of Name Company
18 June 2024
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2024
MR01Registration of a Charge
Notification Of A Person With Significant Control
19 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
14 December 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 December 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
1 November 2023
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
31 October 2023
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
27 October 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
7 June 2022
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
25 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Incorporation Company
29 September 2020
NEWINCIncorporation