Background WavePink WaveYellow Wave

ZX REAL ESTATE HOLDINGS LIMITED (13734426)

ZX REAL ESTATE HOLDINGS LIMITED (13734426) is an active UK company. incorporated on 10 November 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 REAL ESTATE HOLDINGS LIMITED has been registered for 4 years. Current directors include FAULKNER, Adam Stuart.

Company Number
13734426
Status
active
Type
ltd
Incorporated
10 November 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
FAULKNER, Adam Stuart
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZX REAL ESTATE HOLDINGS LIMITED

ZX REAL ESTATE HOLDINGS LIMITED is an active company incorporated on 10 November 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 REAL ESTATE HOLDINGS LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13734426

LTD Company

Age

4 Years

Incorporated 10 November 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 2 January 2026 (2 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

8 months left

Last Filed

Made up to 9 November 2025 (4 months ago)
Submitted on 3 December 2025 (3 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026

Previous Company Names

UV REAL ESTATE HOLDINGS LIMITED
From: 10 November 2021To: 31 October 2023
Contact
Address

46 Curzon Street London, W1J 7UH,

Previous Addresses

7 Trinity Place Midland Drive Sutton Coldfield England B72 1TX United Kingdom
From: 10 November 2021To: 21 November 2023
Timeline

4 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Nov 21
Loan Secured
May 22
Loan Cleared
Jun 22
Director Left
Oct 23
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

COOPER, Martin James

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

FAULKNER, Adam Stuart

Active
Curzon Street, LondonW1J 7UH
Born July 1988
Director
Appointed 10 Nov 2021

SELLMAN, Nicholas James

Resigned
Trinity Place, Sutton ColdfieldB72 1TX
Born January 1981
Director
Appointed 10 Nov 2021
Resigned 07 Sept 2023

Persons with significant control

1

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 10 Nov 2021
Fundings
Financials
Latest Activities

Filing History

19

Change To A Person With Significant Control
16 March 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
2 January 2026
AAAnnual Accounts
Legacy
2 January 2026
GUARANTEE2GUARANTEE2
Legacy
2 January 2026
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
3 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 May 2024
AP03Appointment of Secretary
Change Account Reference Date Company Previous Extended
7 May 2024
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
7 May 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 November 2023
AD01Change of Registered Office Address
Certificate Change Of Name Company
31 October 2023
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
20 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 June 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2022
MR01Registration of a Charge
Incorporation Company
10 November 2021
NEWINCIncorporation