Background WavePink WaveYellow Wave

ZENITH SECURITIES LIMITED (15549331)

ZENITH SECURITIES LIMITED (15549331) is an active UK company. incorporated on 8 March 2024. with registered office in Cardiff. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46650). ZENITH SECURITIES LIMITED has been registered for 2 years. Current directors include KOCATURK, Ahmet.

Company Number
15549331
Status
active
Type
ltd
Incorporated
8 March 2024
Age
2 years
Address
15549331 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46650)
Directors
KOCATURK, Ahmet
SIC Codes
46650

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZENITH SECURITIES LIMITED

ZENITH SECURITIES LIMITED is an active company incorporated on 8 March 2024 with the registered office located in Cardiff. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46650). ZENITH SECURITIES LIMITED was registered 2 years ago.(SIC: 46650)

Status

active

Active since 2 years ago

Company No

15549331

LTD Company

Age

2 Years

Incorporated 8 March 2024

Size

N/A

Accounts

ARD: 31/3

Overdue

4 months overdue

Last Filed

Made up to N/A

Next Due

Due by 8 December 2025
Period: 8 March 2024 - 31 March 2025

Confirmation Statement

Overdue

25 days overdue

Last Filed

Made up to 27 February 2025 (1 year ago)
Submitted on 27 February 2025 (1 year ago)

Next Due

Due by 13 March 2026
For period ending 27 February 2026
Contact
Address

15549331 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff, CF14 8LH,

Previous Addresses

7 Cawdor Street Eccles Manchester M30 0GJ England
From: 23 February 2025To: 27 February 2025
9 Princes Square Harrogate HG1 1nd England
From: 8 March 2024To: 23 February 2025
Timeline

9 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Mar 24
Director Left
Feb 25
Owner Exit
Feb 25
New Owner
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
New Owner
Feb 25
Director Left
Feb 25
Owner Exit
Feb 25
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

KOCATURK, Ahmet

Active
CardiffCF14 8LH
Born April 1991
Director
Appointed 08 Mar 2024

FELDMAN, Marc Anthony

Resigned
Princes Square, HarrogateHG1 1ND
Born December 1961
Director
Appointed 08 Mar 2024
Resigned 18 Feb 2025

HUTTON, Steven

Resigned
Gorrells Way, RochdaleOL11 2PX
Born September 1980
Director
Appointed 08 Mar 2024
Resigned 08 Mar 2024

Persons with significant control

3

1 Active
2 Ceased

Mr Marc Anthony Feldman

Ceased
Princes Square, HarrogateHG1 1ND
Born December 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Mar 2024
Ceased 18 Feb 2025

Mr Steven Hutton

Ceased
Gorrells Way, RochdaleOL11 2PX
Born September 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Mar 2024
Ceased 08 Mar 2024

Mr Ahmet Kocaturk

Active
CardiffCF14 8LH
Born April 1991

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Mar 2024
Fundings
Financials
Latest Activities

Filing History

17

Dissolved Compulsory Strike Off Suspended
17 February 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
6 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Default Companies House Service Address Applied Psc
26 November 2025
RP10RP10
Default Companies House Service Address Applied Officer
26 November 2025
RP09RP09
Default Companies House Registered Office Address Applied
26 November 2025
RP05RP05
Confirmation Statement With Updates
27 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 February 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
27 February 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
27 February 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
27 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
27 February 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
23 February 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
23 February 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 February 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 February 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
19 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
8 March 2024
NEWINCIncorporation