Background WavePink WaveYellow Wave

ZINC DEVELOPMENTS (CAMBERLEY) LTD (14084157)

ZINC DEVELOPMENTS (CAMBERLEY) LTD (14084157) is an active UK company. incorporated on 4 May 2022. with registered office in Milton Keynes. The company operates in the Construction sector, engaged in development of building projects. ZINC DEVELOPMENTS (CAMBERLEY) LTD has been registered for 3 years. Current directors include CHARALAMBOUS, Andrew Lambrou, SPANO, Vincenzo Salvatore Antonio, WHARTON, Alexander Asier.

Company Number
14084157
Status
active
Type
ltd
Incorporated
4 May 2022
Age
3 years
Address
9 Vermont Place, Milton Keynes, MK15 8JA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CHARALAMBOUS, Andrew Lambrou, SPANO, Vincenzo Salvatore Antonio, WHARTON, Alexander Asier
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZINC DEVELOPMENTS (CAMBERLEY) LTD

ZINC DEVELOPMENTS (CAMBERLEY) LTD is an active company incorporated on 4 May 2022 with the registered office located in Milton Keynes. The company operates in the Construction sector, specifically engaged in development of building projects. ZINC DEVELOPMENTS (CAMBERLEY) LTD was registered 3 years ago.(SIC: 41100)

Status

active

Active since 3 years ago

Company No

14084157

LTD Company

Age

3 Years

Incorporated 4 May 2022

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 28 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 March 2026 (1 month ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 1 April 2027
For period ending 18 March 2027
Contact
Address

9 Vermont Place Tongwell Milton Keynes, MK15 8JA,

Timeline

15 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
May 22
Owner Exit
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Funding Round
Jul 22
Funding Round
Jul 22
Loan Secured
Jan 24
Loan Secured
Jan 24
Loan Secured
Mar 24
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Secured
Feb 26
Loan Secured
Feb 26
Loan Secured
Feb 26
Loan Secured
Feb 26
2
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

CHARALAMBOUS, Andrew Lambrou

Active
Vermont Place, Milton KeynesMK15 8JA
Born March 1967
Director
Appointed 15 Jul 2022

SPANO, Vincenzo Salvatore Antonio

Active
Vermont Place, Milton KeynesMK15 8JA
Born June 1979
Director
Appointed 04 May 2022

WHARTON, Alexander Asier

Active
Vermont Place, Milton KeynesMK15 8JA
Born November 1990
Director
Appointed 15 Jul 2022

Persons with significant control

3

2 Active
1 Ceased
Vermont Place, Milton KeynesMK15 8JA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Jul 2022
282 Chase Road, LondonN14 6NZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Jul 2022

Mr Vincenzo Salvatore Antonio Spano

Ceased
Vermont Place, Milton KeynesMK15 8JA
Born June 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 May 2022
Ceased 15 Jul 2022
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With Updates
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2026
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2026
MR04Satisfaction of Charge
Confirmation Statement With Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2024
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
7 February 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2024
MR01Registration of a Charge
Confirmation Statement With Updates
6 November 2023
CS01Confirmation Statement
Confirmation Statement With Updates
31 October 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 July 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
18 July 2022
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
18 July 2022
SH01Allotment of Shares
Capital Allotment Shares
18 July 2022
SH01Allotment of Shares
Incorporation Company
4 May 2022
NEWINCIncorporation