Background WavePink WaveYellow Wave

ZOSO PROPERTIES LIMITED (12949309)

ZOSO PROPERTIES LIMITED (12949309) is an active UK company. incorporated on 14 October 2020. with registered office in Barnstaple. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. ZOSO PROPERTIES LIMITED has been registered for 5 years. Current directors include DAVIES, Timothy Charles, DAVIS, Benjamin John.

Company Number
12949309
Status
active
Type
ltd
Incorporated
14 October 2020
Age
5 years
Address
Unit 5 Benning Court, Barnstaple, EX31 1AB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
DAVIES, Timothy Charles, DAVIS, Benjamin John
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZOSO PROPERTIES LIMITED

ZOSO PROPERTIES LIMITED is an active company incorporated on 14 October 2020 with the registered office located in Barnstaple. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. ZOSO PROPERTIES LIMITED was registered 5 years ago.(SIC: 68100, 68209)

Status

active

Active since 5 years ago

Company No

12949309

LTD Company

Age

5 Years

Incorporated 14 October 2020

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 23 January 2026 (3 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 September 2025 (7 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026
Contact
Address

Unit 5 Benning Court Pottington Business Park Barnstaple, EX31 1AB,

Previous Addresses

1st Floor Exeland House Tudor Street Exeter EX4 3BR England
From: 14 October 2020To: 28 August 2024
Timeline

18 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Oct 20
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Secured
May 21
Loan Secured
Oct 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Secured
Mar 22
Loan Secured
Mar 22
Loan Secured
Apr 22
Loan Secured
May 22
Loan Secured
May 22
Loan Secured
Jul 22
Loan Secured
Jul 23
Owner Exit
Jul 24
Owner Exit
Sept 24
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

DAVIES, Timothy Charles

Active
Benning Court, BarnstapleEX31 1AB
Born August 1985
Director
Appointed 14 Oct 2020

DAVIS, Benjamin John

Active
Benning Court, BarnstapleEX31 1AB
Born July 1971
Director
Appointed 14 Oct 2020

Persons with significant control

3

1 Active
2 Ceased
Benning Court, BarnstapleEX31 1AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jul 2024

Mr Timothy Charles Davies

Ceased
Benning Court, BarnstapleEX31 1AB
Born August 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 14 Oct 2020
Ceased 16 Sept 2024

Mr Benjamin John Davis

Ceased
Exeland House, ExeterEX4 3BR
Born July 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 14 Oct 2020
Ceased 05 Jul 2024
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Total Exemption Full
23 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2025
AAAnnual Accounts
Change To A Person With Significant Control
27 September 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
25 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
20 September 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
20 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
28 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 July 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
8 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
18 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
1 July 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2021
MR01Registration of a Charge
Incorporation Company
14 October 2020
NEWINCIncorporation