Background WavePink WaveYellow Wave

ZENITECH TOPCO LIMITED (13033333)

ZENITECH TOPCO LIMITED (13033333) is an active UK company. incorporated on 20 November 2020. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. ZENITECH TOPCO LIMITED has been registered for 5 years. Current directors include BATROUNI, Edward, KINGSTON, Sam, LACY-HULBERT, Rupert Christopher and 2 others.

Company Number
13033333
Status
active
Type
ltd
Incorporated
20 November 2020
Age
5 years
Address
25 Victoria Street, London, SW1H 0EX
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
BATROUNI, Edward, KINGSTON, Sam, LACY-HULBERT, Rupert Christopher, LONG, Matthew, WILSON, Gordon James
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZENITECH TOPCO LIMITED

ZENITECH TOPCO LIMITED is an active company incorporated on 20 November 2020 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. ZENITECH TOPCO LIMITED was registered 5 years ago.(SIC: 62020)

Status

active

Active since 5 years ago

Company No

13033333

LTD Company

Age

5 Years

Incorporated 20 November 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 25 September 2025 (6 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

10 months left

Last Filed

Made up to 3 February 2026 (1 month ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027

Previous Company Names

PROJECT ZEUS TOPCO LIMITED
From: 20 November 2020To: 28 June 2021
Contact
Address

25 Victoria Street London, SW1H 0EX,

Timeline

28 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Funding Round
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Funding Round
Dec 20
Funding Round
Dec 20
Director Joined
Jun 21
Funding Round
Jun 21
Funding Round
Dec 21
New Owner
Jan 22
New Owner
Jan 22
Capital Reduction
Mar 22
Share Buyback
Mar 22
Director Left
Apr 23
Director Joined
May 24
Director Joined
May 24
Funding Round
Jul 24
Capital Reduction
Jul 24
Share Buyback
Jul 24
Capital Reduction
Oct 25
Share Buyback
Oct 25
12
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

BATROUNI, Edward

Active
Victoria Street, LondonSW1H 0EX
Born May 1979
Director
Appointed 30 Nov 2020

KINGSTON, Sam

Active
Victoria Street, LondonSW1H 0EX
Born February 1952
Director
Appointed 07 May 2024

LACY-HULBERT, Rupert Christopher

Active
Victoria Street, LondonSW1H 0EX
Born February 1977
Director
Appointed 30 Nov 2020

LONG, Matthew

Active
Victoria Street, LondonSW1H 0EX
Born July 1973
Director
Appointed 17 May 2024

WILSON, Gordon James

Active
Victoria Street, LondonSW1H 0EX
Born June 1960
Director
Appointed 03 Jun 2021

BATROUNI, Edward

Resigned
Victoria Street, LondonSW1H 0EX
Born May 1979
Director
Appointed 20 Nov 2020
Resigned 24 Nov 2020

LACY-HULBERT, Rupert Christopher

Resigned
Victoria Street, LondonSW1H 0EX
Born February 1977
Director
Appointed 20 Nov 2020
Resigned 24 Nov 2020

MORGAN, Jeremy Alexander

Resigned
Victoria Street, LondonSW1H 0EX
Born October 1969
Director
Appointed 24 Nov 2020
Resigned 30 Nov 2020

SUKET, Csaba Attila

Resigned
Victoria Street, LondonSW1H 0EX
Born August 1981
Director
Appointed 30 Nov 2020
Resigned 31 Mar 2023

THORNE, Jonathan Paul

Resigned
Victoria Street, LondonSW1H 0EX
Born March 1985
Director
Appointed 24 Nov 2020
Resigned 30 Nov 2020

Persons with significant control

3

Mr Rupert Christopher Lacy-Hulbert

Active
Victoria Street, LondonSW1H 0EX
Born February 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Nov 2020

Mr Edward Batrouni

Active
Victoria Street, LondonSW1H 0EX
Born May 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Nov 2020
1st Floor, LondonSW1H 0EX

Nature of Control

Voting rights 25 to 50 percent
Notified 20 Nov 2020
Fundings
Financials
Latest Activities

Filing History

54

Legacy
23 February 2026
RP01PSC01RP01PSC01
Confirmation Statement With Updates
6 February 2026
CS01Confirmation Statement
Capital Return Purchase Own Shares
23 October 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
8 October 2025
SH06Cancellation of Shares
Accounts With Accounts Type Group
25 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
20 February 2025
CH01Change of Director Details
Confirmation Statement With Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
18 December 2024
AAAnnual Accounts
Capital Cancellation Shares
23 July 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 July 2024
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
22 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
22 July 2024
PSC04Change of PSC Details
Resolution
19 July 2024
RESOLUTIONSResolutions
Capital Allotment Shares
16 July 2024
SH01Allotment of Shares
Change To A Person With Significant Control
4 July 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 July 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Accounts With Accounts Type Group
6 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
13 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Confirmation Statement With Updates
3 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
5 January 2023
CH01Change of Director Details
Change To A Person With Significant Control
5 January 2023
PSC04Change of PSC Details
Capital Return Purchase Own Shares Treasury Capital Date
17 March 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
16 March 2022
SH06Cancellation of Shares
Confirmation Statement With Updates
28 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 January 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 January 2022
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
24 January 2022
CH01Change of Director Details
Capital Allotment Shares
9 December 2021
SH01Allotment of Shares
Change To A Person With Significant Control
9 December 2021
PSC05Notification that PSC Information has been Withdrawn
Resolution
28 June 2021
RESOLUTIONSResolutions
Capital Allotment Shares
10 June 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 June 2021
AP01Appointment of Director
Capital Allotment Shares
9 December 2020
SH01Allotment of Shares
Memorandum Articles
9 December 2020
MAMA
Resolution
9 December 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
9 December 2020
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
8 December 2020
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
7 December 2020
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
4 December 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
4 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2020
AP01Appointment of Director
Capital Allotment Shares
3 December 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
25 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2020
AP01Appointment of Director
Incorporation Company
20 November 2020
NEWINCIncorporation