Background WavePink WaveYellow Wave

ZENOBE PARENT FLEETCO LIMITED (13665274)

ZENOBE PARENT FLEETCO LIMITED (13665274) 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 PARENT FLEETCO LIMITED has been registered for 4 years. Current directors include BASDEN, James Edward Stewart, MEERSMAN, Steven Gerard Christianne.

Company Number
13665274
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 PARENT FLEETCO LIMITED

ZENOBE PARENT 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 PARENT FLEETCO LIMITED was registered 4 years ago.(SIC: 35110)

Status

active

Active since 4 years ago

Company No

13665274

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 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

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

5 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Oct 21
Funding Round
Jan 22
Loan Secured
Feb 22
Owner Exit
Oct 24
Director Left
Nov 24
1
Funding
1
Officers
1
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

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
15-16 Buckingham Street, LondonWC2N 6DU

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

27

Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2025
AAAnnual Accounts
Legacy
26 September 2025
PARENT_ACCPARENT_ACC
Legacy
26 September 2025
AGREEMENT2AGREEMENT2
Legacy
26 September 2025
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2024
AAAnnual Accounts
Legacy
14 October 2024
PARENT_ACCPARENT_ACC
Legacy
14 October 2024
GUARANTEE2GUARANTEE2
Legacy
14 October 2024
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
9 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
9 October 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 August 2023
AAAnnual Accounts
Legacy
30 August 2023
PARENT_ACCPARENT_ACC
Legacy
30 August 2023
AGREEMENT2AGREEMENT2
Legacy
30 August 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
29 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
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2022
MR01Registration of a Charge
Notification Of A Person With Significant Control
28 January 2022
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
28 January 2022
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
6 October 2021
AP03Appointment of Secretary
Incorporation Company
6 October 2021
NEWINCIncorporation