Background WavePink WaveYellow Wave

ZULU 3 AM LIMITED (13033302)

ZULU 3 AM LIMITED (13033302) is an active UK company. incorporated on 20 November 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. ZULU 3 AM LIMITED has been registered for 5 years. Current directors include VESIU, Jonida, WHITAKER, Paivi Helena.

Company Number
13033302
Status
active
Type
ltd
Incorporated
20 November 2020
Age
5 years
Address
10th Floor 5 Churchill Place, London, E14 5HU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
VESIU, Jonida, WHITAKER, Paivi Helena
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZULU 3 AM LIMITED

ZULU 3 AM LIMITED is an active company incorporated on 20 November 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. ZULU 3 AM LIMITED was registered 5 years ago.(SIC: 68209)

Status

active

Active since 5 years ago

Company No

13033302

LTD Company

Age

5 Years

Incorporated 20 November 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 19 November 2025 (4 months ago)
Submitted on 3 December 2025 (3 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026
Contact
Address

10th Floor 5 Churchill Place London, E14 5HU,

Previous Addresses

1 Bartholomew Lane London EC2N 2AX United Kingdom
From: 20 November 2020To: 21 July 2025
Timeline

24 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Nov 20
Loan Secured
Jan 21
Director Joined
Jun 21
Director Joined
Jun 21
Funding Round
Oct 21
Funding Round
Dec 21
Funding Round
May 22
Funding Round
Jun 22
Director Joined
May 23
Director Left
May 23
Loan Secured
Aug 23
Director Joined
Nov 23
Director Left
Nov 23
Funding Round
Jan 24
Director Joined
May 24
Director Left
May 24
Director Left
May 24
Director Joined
May 24
Director Left
Apr 25
Director Joined
Jun 25
Director Left
Jun 25
Loan Secured
Oct 25
Director Joined
Dec 25
Director Left
Dec 25
5
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

VESIU, Jonida

Active
5 Churchill Place, LondonE14 5HU
Born June 1983
Director
Appointed 03 Dec 2025

WHITAKER, Paivi Helena

Active
5 Churchill Place, LondonE14 5HU
Born January 1963
Director
Appointed 19 Jun 2025

CLARKE, Samantha Louise

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born January 1986
Director
Appointed 25 Apr 2024
Resigned 25 Apr 2024

GALLANT, Darren Peter

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born September 1968
Director
Appointed 22 Mar 2023
Resigned 25 Apr 2024

HANCOCK, Ian

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born January 1967
Director
Appointed 22 May 2024
Resigned 19 Jun 2025

LOVELL, Cherie Tanya

Resigned
5 Churchill Place, LondonE14 5HU
Born April 1979
Director
Appointed 30 Oct 2023
Resigned 19 Dec 2025

NICHOLS, Chris

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born September 1972
Director
Appointed 20 Nov 2020
Resigned 11 Apr 2025

PEARCE, Clifford

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born September 1970
Director
Appointed 29 Jan 2021
Resigned 22 Mar 2023

WHITAKER, Paivi Helena

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born January 1963
Director
Appointed 29 Jan 2021
Resigned 30 Oct 2023

Persons with significant control

1

5 Churchill Place, LondonE14 5HU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Nov 2020
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 December 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2025
MR01Registration of a Charge
Resolution
15 September 2025
RESOLUTIONSResolutions
Change To A Person With Significant Control
21 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
21 July 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 July 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2025
TM01Termination of Director
Change Person Director Company With Change Date
20 May 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Resolution
3 February 2024
RESOLUTIONSResolutions
Capital Allotment Shares
26 January 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2023
MR01Registration of a Charge
Memorandum Articles
10 July 2023
MAMA
Resolution
10 July 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Change Person Director Company With Change Date
23 March 2023
CH01Change of Director Details
Accounts Amended With Accounts Type Total Exemption Full
8 February 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
8 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2022
CS01Confirmation Statement
Capital Allotment Shares
1 July 2022
SH01Allotment of Shares
Capital Allotment Shares
24 May 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
10 January 2022
AAAnnual Accounts
Capital Allotment Shares
31 December 2021
SH01Allotment of Shares
Confirmation Statement With Updates
19 November 2021
CS01Confirmation Statement
Capital Allotment Shares
27 October 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2021
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
17 December 2020
AA01Change of Accounting Reference Date
Incorporation Company
20 November 2020
NEWINCIncorporation