Background WavePink WaveYellow Wave

ZEAL HOTEL (EXETER) LTD (13551404)

ZEAL HOTEL (EXETER) LTD (13551404) is an active UK company. incorporated on 6 August 2021. with registered office in Oakley. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. ZEAL HOTEL (EXETER) LTD has been registered for 4 years. Current directors include CLARK, Anthony Peter, LOUSADA, Simon Charles, STURGE, Graham John and 1 others.

Company Number
13551404
Status
active
Type
ltd
Incorporated
6 August 2021
Age
4 years
Address
The Estate Office, Oakley, MK43 7ST
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
CLARK, Anthony Peter, LOUSADA, Simon Charles, STURGE, Graham John, WHEELDON, Timothy John
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZEAL HOTEL (EXETER) LTD

ZEAL HOTEL (EXETER) LTD is an active company incorporated on 6 August 2021 with the registered office located in Oakley. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. ZEAL HOTEL (EXETER) LTD was registered 4 years ago.(SIC: 55100)

Status

active

Active since 4 years ago

Company No

13551404

LTD Company

Age

4 Years

Incorporated 6 August 2021

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 January 2025 (1 year ago)
Period: 1 September 2023 - 30 September 2024(14 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 August 2025 (7 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026
Contact
Address

The Estate Office Oakley House Oakley, MK43 7ST,

Previous Addresses

Gilmarde House 47 South Bar Street Banbury Oxfordshire OX16 9AB United Kingdom
From: 6 August 2021To: 8 August 2024
Timeline

11 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Aug 21
Director Joined
Nov 21
Director Joined
Nov 21
Owner Exit
Nov 21
Owner Exit
Nov 21
New Owner
Nov 21
Owner Exit
Mar 24
Loan Secured
Mar 25
Loan Secured
Mar 25
Loan Secured
Mar 25
Loan Secured
Mar 25
0
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

HUNT, Sharon Anne

Active
Oakley House, BedfordMK43 7ST
Secretary
Appointed 10 Feb 2025

CLARK, Anthony Peter

Active
47 South Bar Street, BanburyOX16 9AB
Born July 1962
Director
Appointed 06 Aug 2021

LOUSADA, Simon Charles

Active
The Drive, OakleyMK43 7ST
Born January 1963
Director
Appointed 08 Nov 2021

STURGE, Graham John

Active
The Drive, OakleyMK43 7ST
Born August 1972
Director
Appointed 08 Nov 2021

WHEELDON, Timothy John

Active
47 South Bar Street, BanburyOX16 9AB
Born May 1964
Director
Appointed 06 Aug 2021

Persons with significant control

4

1 Active
3 Ceased
Estate Office, OakleyMK43 7ST

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Mar 2024

Mr Simon Charles Lousada

Ceased
The Drive, OakleyMK43 7ST
Born January 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Nov 2021
Ceased 17 Mar 2024

Mr Anthony Peter Clark

Ceased
47 South Bar Street, BanburyOX16 9AB
Born July 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Aug 2021
Ceased 09 Nov 2021

Mr Timothy John Wheeldon

Ceased
47 South Bar Street, BanburyOX16 9AB
Born May 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Aug 2021
Ceased 09 Nov 2021
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With Updates
6 August 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2025
MR01Registration of a Charge
Memorandum Articles
10 March 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2025
MR01Registration of a Charge
Resolution
4 March 2025
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
24 February 2025
AP03Appointment of Secretary
Accounts With Accounts Type Small
30 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 August 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
24 July 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
15 May 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
26 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 March 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 November 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
8 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2021
AP01Appointment of Director
Incorporation Company
6 August 2021
NEWINCIncorporation