Background WavePink WaveYellow Wave

ZENOBE CHARGING 12 LIMITED (13413170)

ZENOBE CHARGING 12 LIMITED (13413170) is an active UK company. incorporated on 21 May 2021. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. ZENOBE CHARGING 12 LIMITED has been registered for 4 years. Current directors include BASDEN, James Edward Stewart, MEERSMAN, Steven Gerard Christianne.

Company Number
13413170
Status
active
Type
ltd
Incorporated
21 May 2021
Age
4 years
Address
Burdett House, London, WC2N 6DU
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BASDEN, James Edward Stewart, MEERSMAN, Steven Gerard Christianne
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZENOBE CHARGING 12 LIMITED

ZENOBE CHARGING 12 LIMITED is an active company incorporated on 21 May 2021 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. ZENOBE CHARGING 12 LIMITED was registered 4 years ago.(SIC: 35110)

Status

active

Active since 4 years ago

Company No

13413170

LTD Company

Age

4 Years

Incorporated 21 May 2021

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 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 20 May 2025 (11 months ago)
Submitted on 30 May 2025 (11 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026
Contact
Address

Burdett House 15-16 Buckingham Street London, WC2N 6DU,

Previous Addresses

4th Floor 13 Charles Ii Street London SW1Y 4QU United Kingdom
From: 21 May 2021To: 24 June 2022
Timeline

3 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
May 21
Owner Exit
Jan 22
Director Left
Nov 24
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BARR, Sophie Claire Everett

Active
15-16 Buckingham Street, LondonWC2N 6DU
Secretary
Appointed 21 May 2021

BASDEN, James Edward Stewart

Active
15-16 Buckingham Street, LondonWC2N 6DU
Born July 1967
Director
Appointed 21 May 2021

MEERSMAN, Steven Gerard Christianne

Active
15-16 Buckingham Street, LondonWC2N 6DU
Born September 1986
Director
Appointed 21 May 2021

BEATTY, Nicholas Duncan

Resigned
15-16 Buckingham Street, LondonWC2N 6DU
Born April 1961
Director
Appointed 21 May 2021
Resigned 30 Oct 2024

Persons with significant control

2

1 Active
1 Ceased

Zenobe Ev Fleetco Limited

Active
15-16 Buckingham Street, LondonWC2N 6DU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jan 2022
LondonSW1Y 4QU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 May 2021
Ceased 18 Jan 2022
Fundings
Financials
Latest Activities

Filing History

15

Accounts With Accounts Type Dormant
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
19 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
21 May 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 June 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
21 May 2021
AA01Change of Accounting Reference Date
Incorporation Company
21 May 2021
NEWINCIncorporation