Background WavePink WaveYellow Wave

ZX GROUP HOLDINGS LIMITED (13682860)

ZX GROUP HOLDINGS LIMITED (13682860) is an active UK company. incorporated on 15 October 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ZX GROUP HOLDINGS LIMITED has been registered for 4 years. Current directors include COOPER, Martin James, FAULKNER, Adam Stuart.

Company Number
13682860
Status
active
Type
ltd
Incorporated
15 October 2021
Age
4 years
Address
46 Curzon Street, London, W1J 7UH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
COOPER, Martin James, FAULKNER, Adam Stuart
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZX GROUP HOLDINGS LIMITED

ZX GROUP HOLDINGS LIMITED is an active company incorporated on 15 October 2021 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ZX GROUP HOLDINGS LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13682860

LTD Company

Age

4 Years

Incorporated 15 October 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026

Previous Company Names

URBAN VILLAGE HOLDINGS LIMITED
From: 15 October 2021To: 31 October 2023
Contact
Address

46 Curzon Street London, W1J 7UH,

Previous Addresses

6 Trinity Midland Drive Sutton Coldfield B72 1TX England
From: 14 November 2023To: 14 November 2023
7 Trinity Place Midland Drive Sutton Coldfield B72 1TX United Kingdom
From: 15 October 2021To: 14 November 2023
Timeline

4 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Oct 21
Owner Exit
Oct 23
Director Left
Oct 23
Director Joined
Apr 24
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

COOPER, Martin James

Active
Curzon Street, LondonW1J 7UH
Secretary
Appointed 01 May 2024

COOPER, Martin James

Active
Curzon Street, LondonW1J 7UH
Born September 1979
Director
Appointed 01 May 2024

FAULKNER, Adam Stuart

Active
Curzon Street, LondonW1J 7UH
Born July 1988
Director
Appointed 15 Oct 2021

SELLMAN, Nicholas James

Resigned
Midland Drive, Sutton ColdfieldB72 1TX
Born January 1981
Director
Appointed 15 Oct 2021
Resigned 07 Sept 2023

Persons with significant control

2

1 Active
1 Ceased
Midland Drive, Sutton ColdfieldB72 1TX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Oct 2021
Ceased 07 Sept 2023
Curzon Street, LondonW1J 7UH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Oct 2021
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Legacy
30 December 2025
GUARANTEE2GUARANTEE2
Legacy
30 December 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
2 May 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
2 May 2024
AP03Appointment of Secretary
Change Person Director Company With Change Date
2 May 2024
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
1 May 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Change To A Person With Significant Control
14 December 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
14 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 November 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 November 2023
AD01Change of Registered Office Address
Certificate Change Of Name Company
31 October 2023
CERTNMCertificate of Incorporation on Change of Name
Cessation Of A Person With Significant Control
20 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
15 October 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
15 October 2021
PSC05Notification that PSC Information has been Withdrawn
Incorporation Company
15 October 2021
NEWINCIncorporation