Background WavePink WaveYellow Wave

ZF BIDCO LIMITED (13478522)

ZF BIDCO LIMITED (13478522) is an active UK company. incorporated on 25 June 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. ZF BIDCO LIMITED has been registered for 4 years. Current directors include FILER, Mark Howard, TACATA, Michael Andrew, TOWNSEND, Luke Simon George and 2 others.

Company Number
13478522
Status
active
Type
ltd
Incorporated
25 June 2021
Age
4 years
Address
8th Floor 100 Bishopsgate, London, EC2N 4AG
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
FILER, Mark Howard, TACATA, Michael Andrew, TOWNSEND, Luke Simon George, L.D.C. SECURITISATION DIRECTOR NO. 1 LIMITED, L.D.C. SECURITISATION DIRECTOR NO. 2 LIMITED
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZF BIDCO LIMITED

ZF BIDCO LIMITED is an active company incorporated on 25 June 2021 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. ZF BIDCO LIMITED was registered 4 years ago.(SIC: 64999)

Status

active

Active since 4 years ago

Company No

13478522

LTD Company

Age

4 Years

Incorporated 25 June 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (5 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 weeks left

Last Filed

Made up to 24 June 2025 (11 months ago)
Submitted on 24 June 2025 (11 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026
Contact
Address

8th Floor 100 Bishopsgate London, EC2N 4AG,

Previous Addresses

1 Knightsbridge Green 6th Floor London SW1X 7QA United Kingdom
From: 25 June 2021To: 16 December 2021
Timeline

2 key events • 2021 - 2021

Funding Officers Ownership
Company Founded
Jun 21
Director Joined
Dec 21
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

LAW DEBENTURE CORPORATE SERVICES LIMITED

Active
100 Bishopsgate, LondonEC2N 4AG
Corporate secretary
Appointed 25 Jun 2021

FILER, Mark Howard

Active
100 Bishopsgate, LondonEC2N 4AG
Born June 1967
Director
Appointed 25 Jun 2021

TACATA, Michael Andrew

Active
100 Bishopsgate, LondonEC2N 4AG
Born November 1979
Director
Appointed 25 Jun 2021

TOWNSEND, Luke Simon George

Active
100 Bishopsgate, LondonEC2N 4AG
Born February 1979
Director
Appointed 30 Sept 2021

L.D.C. SECURITISATION DIRECTOR NO. 1 LIMITED

Active
100 Bishopsgate, LondonEC2N 4AG
Corporate director
Appointed 25 Jun 2021

L.D.C. SECURITISATION DIRECTOR NO. 2 LIMITED

Active
100 Bishopsgate, LondonEC2N 4AG
Corporate director
Appointed 25 Jun 2021

Persons with significant control

1

100 Bishopsgate, LondonEC2N 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Jun 2021
Fundings
Financials
Latest Activities

Filing History

16

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
11 July 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 February 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
14 June 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
16 December 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
16 December 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 July 2021
CH01Change of Director Details
Incorporation Company
25 June 2021
NEWINCIncorporation