Background WavePink WaveYellow Wave

MZURI GROUP LTD (NI656278)

MZURI GROUP LTD (NI656278) is an active UK company. incorporated on 10 October 2018. with registered office in Lisburn. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MZURI GROUP LTD has been registered for 7 years. Current directors include CLARKE, Graham Alan, DAVISON, John Michael, DICKSON, Lynda Margaret and 5 others.

Company Number
NI656278
Status
active
Type
ltd
Incorporated
10 October 2018
Age
7 years
Address
1 Ferguson Drive, Lisburn, BT28 2FL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CLARKE, Graham Alan, DAVISON, John Michael, DICKSON, Lynda Margaret, DICKSON, Russell Cameron, DICKSON, William Michael, MCCLUGGAGE, Jonathan Dc, SPEER, James Alistair David, ZIMMATORE, Arron
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MZURI GROUP LTD

MZURI GROUP LTD is an active company incorporated on 10 October 2018 with the registered office located in Lisburn. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MZURI GROUP LTD was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

NI656278

LTD Company

Age

7 Years

Incorporated 10 October 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 October 2025 (6 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026

Previous Company Names

MZURI HOLDINGS LTD
From: 10 October 2018To: 16 March 2021
Contact
Address

1 Ferguson Drive Lisburn, BT28 2FL,

Timeline

78 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Oct 18
Funding Round
Mar 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Feb 20
Director Joined
Mar 20
Loan Secured
Apr 20
Director Joined
May 20
Director Joined
May 20
Funding Round
May 20
Funding Round
Jul 20
Owner Exit
Oct 20
New Owner
Oct 20
New Owner
Oct 20
Loan Cleared
Feb 21
Loan Secured
Feb 21
Loan Secured
Feb 21
Loan Secured
Feb 21
Director Joined
Feb 21
Funding Round
Feb 21
Funding Round
Mar 21
Director Left
May 21
Funding Round
Jun 21
Funding Round
Jun 21
Director Left
Jun 21
Loan Secured
Jun 21
Funding Round
Nov 21
Loan Secured
May 22
Loan Secured
May 22
Loan Secured
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Funding Round
May 22
Funding Round
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Funding Round
Jun 22
Capital Reduction
Jul 22
Share Buyback
Jul 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Funding Round
Nov 22
Funding Round
Nov 22
Funding Round
Mar 23
Capital Reduction
Jun 23
Share Buyback
Jun 23
Share Buyback
Aug 23
Capital Reduction
Dec 23
Capital Reduction
Jun 24
Share Buyback
Jun 24
New Owner
Jun 24
Capital Reduction
Jul 24
Share Buyback
Jul 24
Director Left
Aug 24
Capital Reduction
Sept 24
Share Buyback
Sept 24
Funding Round
Jan 25
Loan Secured
May 25
Loan Secured
May 25
Loan Secured
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Capital Reduction
May 25
Share Buyback
May 25
Share Buyback
Jun 25
Capital Reduction
Jun 25
Loan Secured
Aug 25
Director Left
Jan 26
Capital Reduction
Feb 26
Share Buyback
Feb 26
Funding Round
Feb 26
34
Funding
15
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

13

9 Active
4 Resigned

GRZYMEK, Oliver

Active
Ferguson Drive, LisburnBT28 2FL
Secretary
Appointed 25 Apr 2022

CLARKE, Graham Alan

Active
Ferguson Drive, LisburnBT28 2FL
Born June 1986
Director
Appointed 26 May 2022

DAVISON, John Michael

Active
Ferguson Drive, LisburnBT28 2FL
Born February 1966
Director
Appointed 15 Apr 2020

DICKSON, Lynda Margaret

Active
Ferguson Drive, LisburnBT28 2FL
Born August 1949
Director
Appointed 12 Mar 2020

DICKSON, Russell Cameron

Active
Ferguson Drive, LisburnBT28 2FL
Born May 1975
Director
Appointed 05 Apr 2019

DICKSON, William Michael

Active
Ferguson Drive, LisburnBT28 2FL
Born March 1946
Director
Appointed 05 Apr 2019

MCCLUGGAGE, Jonathan Dc

Active
Ferguson Drive, LisburnBT28 2FL
Born June 1980
Director
Appointed 10 Oct 2018

SPEER, James Alistair David

Active
Ferguson Drive, LisburnBT28 2FL
Born August 1976
Director
Appointed 14 Feb 2020

ZIMMATORE, Arron

Active
Maidstone Road, SidcupDA14 5AE
Born May 1982
Director
Appointed 04 Jun 2022

CLARK, Murray Alexander Mcgregor

Resigned
Ferguson Drive, LisburnBT28 2FL
Born July 1973
Director
Appointed 17 Feb 2021
Resigned 29 Jun 2021

DICKSON, Stuart Michael

Resigned
Ferguson Drive, LisburnBT28 2FL
Born November 1973
Director
Appointed 05 Apr 2019
Resigned 23 Dec 2025

GAMMIE, David

Resigned
Melville Street, EdinburghEH3 7HA
Born February 1985
Director
Appointed 15 Apr 2020
Resigned 06 May 2021

VALKENBURG, Nanne Willem

Resigned
Helvoirtseweg 215, Vught 5263lt
Born December 1965
Director
Appointed 04 Jun 2022
Resigned 23 Aug 2024

Persons with significant control

4

3 Active
1 Ceased

Mr William Michael Dickson

Active
Ferguson Drive, LisburnBT28 2FL
Born March 1946

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Jun 2024

Mr Russell Cameron Dickson

Active
Ferguson Drive, LisburnBT28 2FL
Born May 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 May 2020

Mr Stuart Michael Dickson

Active
Ferguson Drive, LisburnBT28 2FL
Born November 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 May 2020

Mr William Michael Dickson

Ceased
Ferguson Drive, LisburnBT28 2FL
Born September 1946

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Oct 2018
Ceased 27 May 2020
Fundings
Financials
Latest Activities

Filing History

154

Capital Allotment Shares
4 February 2026
SH01Allotment of Shares
Capital Cancellation Shares
2 February 2026
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 February 2026
SH03Return of Purchase of Own Shares
Memorandum Articles
23 January 2026
MAMA
Resolution
23 January 2026
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
15 January 2026
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
15 January 2026
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Accounts With Accounts Type Group
22 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2025
MR01Registration of a Charge
Capital Cancellation Shares
27 June 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
26 June 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
7 May 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
7 May 2025
SH03Return of Purchase of Own Shares
Mortgage Satisfy Charge Full
6 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 May 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2025
MR01Registration of a Charge
Resolution
13 January 2025
RESOLUTIONSResolutions
Capital Allotment Shares
10 January 2025
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
23 December 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
23 December 2024
RP04CS01RP04CS01
Confirmation Statement
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
15 October 2024
AAAnnual Accounts
Capital Cancellation Shares
24 September 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
24 September 2024
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
30 August 2024
TM01Termination of Director
Capital Cancellation Shares
22 July 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 July 2024
SH03Return of Purchase of Own Shares
Resolution
10 July 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
2 July 2024
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
1 July 2024
PSC01Notification of Individual PSC
Memorandum Articles
28 June 2024
MAMA
Resolution
28 June 2024
RESOLUTIONSResolutions
Capital Cancellation Shares
13 June 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 June 2024
SH03Return of Purchase of Own Shares
Resolution
10 June 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 December 2023
CS01Confirmation Statement
Resolution
11 December 2023
RESOLUTIONSResolutions
Memorandum Articles
11 December 2023
MAMA
Capital Cancellation Shares
8 December 2023
SH06Cancellation of Shares
Accounts With Accounts Type Group
12 October 2023
AAAnnual Accounts
Second Filing Capital Allotment Shares
12 September 2023
RP04SH01RP04SH01
Change Person Secretary Company With Change Date
12 September 2023
CH03Change of Secretary Details
Capital Return Purchase Own Shares
30 August 2023
SH03Return of Purchase of Own Shares
Change Person Secretary Company With Change Date
8 August 2023
CH03Change of Secretary Details
Capital Return Purchase Own Shares
22 June 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
14 June 2023
SH06Cancellation of Shares
Capital Allotment Shares
15 March 2023
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
12 January 2023
SH10Notice of Particulars of Variation
Resolution
12 January 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
12 January 2023
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
5 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2022
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
30 November 2022
RP04CS01RP04CS01
Capital Allotment Shares
21 November 2022
SH01Allotment of Shares
Resolution
17 November 2022
RESOLUTIONSResolutions
Capital Allotment Shares
16 November 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2022
MR01Registration of a Charge
Capital Return Purchase Own Shares
26 July 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
22 July 2022
SH06Cancellation of Shares
Resolution
14 July 2022
RESOLUTIONSResolutions
Memorandum Articles
14 July 2022
MAMA
Resolution
11 July 2022
RESOLUTIONSResolutions
Capital Allotment Shares
1 July 2022
SH01Allotment of Shares
Resolution
17 June 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2022
AP01Appointment of Director
Second Filing Capital Allotment Shares
15 June 2022
RP04SH01RP04SH01
Resolution
14 June 2022
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
13 June 2022
RP04SH01RP04SH01
Capital Allotment Shares
9 June 2022
SH01Allotment of Shares
Resolution
6 June 2022
RESOLUTIONSResolutions
Memorandum Articles
6 June 2022
MAMA
Capital Name Of Class Of Shares
30 May 2022
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
25 May 2022
SH01Allotment of Shares
Mortgage Satisfy Charge Full
17 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 May 2022
MR04Satisfaction of Charge
Resolution
12 May 2022
RESOLUTIONSResolutions
Memorandum Articles
12 May 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2022
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
4 May 2022
AP03Appointment of Secretary
Resolution
15 March 2022
RESOLUTIONSResolutions
Memorandum Articles
15 March 2022
MAMA
Accounts With Accounts Type Group
11 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2021
CS01Confirmation Statement
Memorandum Articles
25 November 2021
MAMA
Resolution
24 November 2021
RESOLUTIONSResolutions
Capital Allotment Shares
3 November 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
29 June 2021
TM01Termination of Director
Memorandum Articles
22 June 2021
MAMA
Resolution
17 June 2021
RESOLUTIONSResolutions
Resolution
16 June 2021
RESOLUTIONSResolutions
Memorandum Articles
16 June 2021
MAMA
Capital Allotment Shares
15 June 2021
SH01Allotment of Shares
Capital Allotment Shares
15 June 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
7 May 2021
TM01Termination of Director
Memorandum Articles
20 April 2021
MAMA
Resolution
20 April 2021
RESOLUTIONSResolutions
Memorandum Articles
30 March 2021
MAMA
Resolution
30 March 2021
RESOLUTIONSResolutions
Capital Allotment Shares
19 March 2021
SH01Allotment of Shares
Resolution
16 March 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Capital Allotment Shares
1 March 2021
SH01Allotment of Shares
Mortgage Satisfy Charge Full
17 February 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2021
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
15 February 2021
RP04CS01RP04CS01
Accounts With Accounts Type Group
4 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
18 November 2020
CH01Change of Director Details
Confirmation Statement
15 October 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 October 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 October 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
13 October 2020
PSC04Change of PSC Details
Capital Allotment Shares
15 July 2020
SH01Allotment of Shares
Memorandum Articles
15 July 2020
MAMA
Resolution
15 July 2020
RESOLUTIONSResolutions
Capital Allotment Shares
12 May 2020
SH01Allotment of Shares
Resolution
12 May 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
12 May 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
12 May 2020
RESOLUTIONSResolutions
Memorandum Articles
12 May 2020
MAMA
Capital Name Of Class Of Shares
12 May 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
12 May 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2020
AP01Appointment of Director
Capital Name Of Class Of Shares
14 January 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
14 January 2020
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
19 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2019
AP01Appointment of Director
Capital Allotment Shares
7 March 2019
SH01Allotment of Shares
Resolution
7 March 2019
RESOLUTIONSResolutions
Incorporation Company
10 October 2018
NEWINCIncorporation