Background WavePink WaveYellow Wave

ZENIX AEROSPACE UK LTD (16565352)

ZENIX AEROSPACE UK LTD (16565352) is an active UK company. incorporated on 7 July 2025. with registered office in Birmingham. The company operates in the Manufacturing sector, engaged in manufacture of air and spacecraft and related machinery. ZENIX AEROSPACE UK LTD has been registered for 0 years. Current directors include DANBY, Timothy Edward, MCLARTY, Scott Michael, WEEKES, Annette Jean Getty.

Company Number
16565352
Status
active
Type
ltd
Incorporated
7 July 2025
Age
0 years
Address
Zenix Aerospace, Ingenuity House, Birmingham, B37 7HQ
Industry Sector
Manufacturing
Business Activity
Manufacture of air and spacecraft and related machinery
Directors
DANBY, Timothy Edward, MCLARTY, Scott Michael, WEEKES, Annette Jean Getty
SIC Codes
30300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZENIX AEROSPACE UK LTD

ZENIX AEROSPACE UK LTD is an active company incorporated on 7 July 2025 with the registered office located in Birmingham. The company operates in the Manufacturing sector, specifically engaged in manufacture of air and spacecraft and related machinery. ZENIX AEROSPACE UK LTD was registered 0 years ago.(SIC: 30300)

Status

active

Active since N/A years ago

Company No

16565352

LTD Company

Age

N/A Years

Incorporated 7 July 2025

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to N/A
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 30 September 2026
Period: 7 July 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 14 April 2026 (Just now)
Submitted on 14 April 2026 (Just now)

Next Due

Due by 28 April 2027
For period ending 14 April 2027

Previous Company Names

ACROPOLIS UK TRADECO LIMITED
From: 7 July 2025To: 22 September 2025
Contact
Address

Zenix Aerospace, Ingenuity House Bickenhill Lane Birmingham, B37 7HQ,

Previous Addresses

110 Wigmore Street London W1U 3RW United Kingdom
From: 7 July 2025To: 6 January 2026
Timeline

10 key events • 2025 - 2026

Funding Officers Ownership
Company Founded
Jul 25
Loan Secured
Dec 25
Loan Secured
Dec 25
Director Joined
Jan 26
Loan Secured
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Loan Secured
Jan 26
Director Joined
Feb 26
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

DANBY, Timothy Edward

Active
Bickenhill Lane, BirminghamB37 7HQ
Born July 1979
Director
Appointed 31 Dec 2025

MCLARTY, Scott Michael

Active
Bickenhill Lane, BirminghamB37 7HQ
Born September 1969
Director
Appointed 31 Dec 2025

WEEKES, Annette Jean Getty

Active
West Craven Business Park, BarnoldswickBB18 6JZ
Born January 1979
Director
Appointed 31 Dec 2025

BAIN, Zeina Jalal

Resigned
Bickenhill Lane, BirminghamB37 7HQ
Born September 1977
Director
Appointed 07 Jul 2025
Resigned 31 Dec 2025

TAMBERLIN, Layton Gwyn

Resigned
Bickenhill Lane, BirminghamB37 7HQ
Born August 1976
Director
Appointed 07 Jul 2025
Resigned 31 Dec 2025

Persons with significant control

1

Bickenhill Lane, BirminghamB37 7HQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jul 2025
Fundings
Financials
Latest Activities

Filing History

15

Confirmation Statement With Updates
14 April 2026
CS01Confirmation Statement
Change To A Person With Significant Control
14 April 2026
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
4 February 2026
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2026
MR01Registration of a Charge
Termination Director Company With Name Termination Date
11 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2026
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2026
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 January 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 January 2026
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2025
MR01Registration of a Charge
Certificate Change Of Name Company
22 September 2025
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Shortened
7 July 2025
AA01Change of Accounting Reference Date
Incorporation Company
7 July 2025
NEWINCIncorporation