Background WavePink WaveYellow Wave

PORTSMOUTH ZENITH HOLDINGS LIMITED (13844633)

PORTSMOUTH ZENITH HOLDINGS LIMITED (13844633) is an active UK company. incorporated on 12 January 2022. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. PORTSMOUTH ZENITH HOLDINGS LIMITED has been registered for 4 years. Current directors include COHEN, Adam Hayden, CUMMINGS, Oliver Piers, HENRY, Nigel John and 2 others.

Company Number
13844633
Status
active
Type
ltd
Incorporated
12 January 2022
Age
4 years
Address
72 Welbeck Street, London, W1G 0AY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
COHEN, Adam Hayden, CUMMINGS, Oliver Piers, HENRY, Nigel John, LUOMA, Arvi Antti Ilmari, TOOLEY, Ben
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PORTSMOUTH ZENITH HOLDINGS LIMITED

PORTSMOUTH ZENITH HOLDINGS LIMITED is an active company incorporated on 12 January 2022 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. PORTSMOUTH ZENITH HOLDINGS LIMITED was registered 4 years ago.(SIC: 68100, 68209)

Status

active

Active since 4 years ago

Company No

13844633

LTD Company

Age

4 Years

Incorporated 12 January 2022

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 8 July 2025 (8 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

10 months left

Last Filed

Made up to 11 January 2026 (2 months ago)
Submitted on 21 January 2026 (2 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027
Contact
Address

72 Welbeck Street London, W1G 0AY,

Previous Addresses

116 Upper Street London N1 1QP United Kingdom
From: 12 January 2022To: 23 April 2024
Timeline

21 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Jan 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Funding Round
Mar 22
Funding Round
Jun 22
Funding Round
Jun 22
Capital Update
Dec 22
Funding Round
Jun 23
Funding Round
Feb 24
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Jun 25
Director Left
Jun 25
Funding Round
Jun 25
Director Joined
Aug 25
Director Left
Aug 25
Funding Round
Dec 25
8
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

COHEN, Adam Hayden

Active
Welbeck Street, LondonW1G 0AY
Born April 1965
Director
Appointed 03 Feb 2022

CUMMINGS, Oliver Piers

Active
Welbeck Street, LondonW1G 0AY
Born June 1988
Director
Appointed 16 Sept 2024

HENRY, Nigel John

Active
Welbeck Street, LondonW1G 0AY
Born July 1964
Director
Appointed 03 Feb 2022

LUOMA, Arvi Antti Ilmari

Active
Welbeck Street, LondonW1G 0AY
Born August 1983
Director
Appointed 28 Aug 2025

TOOLEY, Ben

Active
Welbeck Street, LondonW1G 0AY
Born June 1972
Director
Appointed 27 Mar 2024

CARTER, James

Resigned
Welbeck Street, LondonW1G 0AY
Born June 1993
Director
Appointed 06 Jun 2025
Resigned 28 Aug 2025

HARRIS, Daniel Steven

Resigned
Welbeck Street, LondonW1G 0AY
Born August 1976
Director
Appointed 03 Feb 2022
Resigned 17 Sept 2024

PILKINGTON, Richard Michael

Resigned
LondonN1 1QP
Born October 1967
Director
Appointed 03 Feb 2022
Resigned 27 Mar 2024

SAVERINO, Christopher Nicholas

Resigned
Welbeck Street, LondonW1G 0AY
Born November 1992
Director
Appointed 12 Jan 2022
Resigned 06 Jun 2025

Persons with significant control

1

Welbeck Street, LondonW1G 0AY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jan 2022
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With Updates
21 January 2026
CS01Confirmation Statement
Capital Allotment Shares
30 December 2025
SH01Allotment of Shares
Change To A Person With Significant Control
11 September 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
28 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 July 2025
AAAnnual Accounts
Capital Allotment Shares
30 June 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Gazette Filings Brought Up To Date
26 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Gazette Notice Compulsory
22 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
27 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 April 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2024
TM01Termination of Director
Confirmation Statement With Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 February 2024
AAAnnual Accounts
Capital Allotment Shares
23 February 2024
SH01Allotment of Shares
Capital Allotment Shares
27 June 2023
SH01Allotment of Shares
Confirmation Statement With Updates
15 February 2023
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
21 December 2022
SH19Statement of Capital
Legacy
21 December 2022
SH20SH20
Legacy
21 December 2022
CAP-SSCAP-SS
Resolution
21 December 2022
RESOLUTIONSResolutions
Capital Allotment Shares
28 June 2022
SH01Allotment of Shares
Capital Allotment Shares
28 June 2022
SH01Allotment of Shares
Capital Allotment Shares
2 March 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2022
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
12 January 2022
AA01Change of Accounting Reference Date
Incorporation Company
12 January 2022
NEWINCIncorporation