Background WavePink WaveYellow Wave

ZENSUDO LIMITED (15487704)

ZENSUDO LIMITED (15487704) is an active UK company. incorporated on 13 February 2024. with registered office in Stockport. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ZENSUDO LIMITED has been registered for 2 years. Current directors include HARRIMAN, Richard Thomas, RAWLINGS, Nigel Keith.

Company Number
15487704
Status
active
Type
ltd
Incorporated
13 February 2024
Age
2 years
Address
1a The Mailbox, Stockport, SK3 0GA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HARRIMAN, Richard Thomas, RAWLINGS, Nigel Keith
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZENSUDO LIMITED

ZENSUDO LIMITED is an active company incorporated on 13 February 2024 with the registered office located in Stockport. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ZENSUDO LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15487704

LTD Company

Age

2 Years

Incorporated 13 February 2024

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 10 September 2025 (6 months ago)
Period: 13 February 2024 - 31 December 2024(11 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 February 2026 (1 month ago)
Submitted on 16 February 2026 (1 month ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027
Contact
Address

1a The Mailbox 1 Exchange Street Stockport, SK3 0GA,

Timeline

10 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Feb 24
Owner Exit
Jan 25
Funding Round
Jan 25
Funding Round
Feb 25
Director Joined
Feb 25
New Owner
Feb 25
New Owner
Feb 25
Funding Round
Jul 25
Owner Exit
Nov 25
Loan Secured
Feb 26
3
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

2

HARRIMAN, Richard Thomas

Active
Mandale Park, Urlay Nook Road, Stockton-On-TeesTS16 0TA
Born August 1990
Director
Appointed 21 Feb 2025

RAWLINGS, Nigel Keith

Active
1 Exchange Street, StockportSK3 0GA
Born March 1956
Director
Appointed 13 Feb 2024

Persons with significant control

3

1 Active
2 Ceased

Mr George Richard Tack

Ceased
1 Exchange Street, StockportSK3 0GA
Born August 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Jan 2025
Ceased 14 Oct 2025

Mr Nigel Keith Rawlings

Active
1 Exchange Street, StockportSK3 0GA
Born March 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Jan 2025

Mr Nigel Keith Rawlings

Ceased
1 Exchange Street, StockportSK3 0GA
Born March 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Feb 2024
Ceased 09 Jan 2025
Fundings
Financials
Latest Activities

Filing History

19

Confirmation Statement With Updates
16 February 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2026
MR01Registration of a Charge
Cessation Of A Person With Significant Control
19 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
10 September 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 August 2025
AA01Change of Accounting Reference Date
Resolution
18 July 2025
RESOLUTIONSResolutions
Capital Allotment Shares
16 July 2025
SH01Allotment of Shares
Resolution
27 February 2025
RESOLUTIONSResolutions
Memorandum Articles
27 February 2025
MAMA
Confirmation Statement With Updates
26 February 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 February 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 February 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
26 February 2025
PSC09Update to PSC Statements
Capital Allotment Shares
25 February 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 February 2025
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
31 January 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
9 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
9 January 2025
SH01Allotment of Shares
Incorporation Company
13 February 2024
NEWINCIncorporation