Background WavePink WaveYellow Wave

ZENOBE BORROWER FLEETCO LIMITED (13665264)

ZENOBE BORROWER FLEETCO LIMITED (13665264) is an active UK company. incorporated on 6 October 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 BORROWER FLEETCO LIMITED has been registered for 4 years. Current directors include BASDEN, James Edward Stewart, MEERSMAN, Steven Gerard Christianne.

Company Number
13665264
Status
active
Type
ltd
Incorporated
6 October 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 BORROWER FLEETCO LIMITED

ZENOBE BORROWER FLEETCO LIMITED is an active company incorporated on 6 October 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 BORROWER FLEETCO LIMITED was registered 4 years ago.(SIC: 35110)

Status

active

Active since 4 years ago

Company No

13665264

LTD Company

Age

4 Years

Incorporated 6 October 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 17 October 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

6 months left

Last Filed

Made up to 3 October 2025 (6 months ago)
Submitted on 15 October 2025 (6 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 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: 6 October 2021To: 20 June 2022
Timeline

7 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Oct 21
Funding Round
Jan 22
Owner Exit
Jan 22
Owner Exit
Jan 22
Loan Secured
Feb 22
Director Left
Nov 24
Loan Secured
Aug 25
1
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BARR, Sophie

Active
15-16 Buckingham Street, LondonWC2N 6DU
Secretary
Appointed 06 Oct 2021

BASDEN, James Edward Stewart

Active
15-16 Buckingham Street, LondonWC2N 6DU
Born July 1967
Director
Appointed 06 Oct 2021

MEERSMAN, Steven Gerard Christianne

Active
15-16 Buckingham Street, LondonWC2N 6DU
Born September 1986
Director
Appointed 06 Oct 2021

BEATTY, Nicholas Duncan

Resigned
15-16 Buckingham Street, LondonWC2N 6DU
Born April 1961
Director
Appointed 06 Oct 2021
Resigned 30 Oct 2024

Persons with significant control

3

1 Active
2 Ceased
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 28 Jan 2022

Zenobe Parent Fleetco Limited

Ceased
13 Charles Ii Street, 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 18 Jan 2022
Ceased 18 Jan 2022
LondonSW1Y 4QU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Oct 2021
Ceased 18 Jan 2022
Fundings
Financials
Latest Activities

Filing History

26

Mortgage Charge Part Release With Charge Number
24 November 2025
MR05Certification of Charge
Accounts Amended With Accounts Type Group
17 October 2025
AAMDAAMD
Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2025
MR01Registration of a Charge
Accounts With Accounts Type Group
10 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Change To A Person With Significant Control
22 October 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
26 September 2024
AAAnnual Accounts
Resolution
17 October 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
7 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
24 November 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
20 June 2022
AD01Change of Registered Office Address
Resolution
4 February 2022
RESOLUTIONSResolutions
Memorandum Articles
4 February 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2022
MR01Registration of a Charge
Notification Of A Person With Significant Control
1 February 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
28 January 2022
SH01Allotment of Shares
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
6 October 2021
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
6 October 2021
AP03Appointment of Secretary
Incorporation Company
6 October 2021
NEWINCIncorporation