Background WavePink WaveYellow Wave

ZEAL GROUP LLP (OC370886)

ZEAL GROUP LLP (OC370886) is an active UK company. incorporated on 19 December 2011. with registered office in Banbury. ZEAL GROUP LLP has been registered for 14 years.

Company Number
OC370886
Status
active
Type
llp
Incorporated
19 December 2011
Age
14 years
Address
Gilmarde House, Banbury, OX16 9AB

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZEAL GROUP LLP

ZEAL GROUP LLP is an active company incorporated on 19 December 2011 with the registered office located in Banbury. ZEAL GROUP LLP was registered 14 years ago.

Status

active

Active since 14 years ago

Company No

OC370886

LLP Company

Age

14 Years

Incorporated 19 December 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 December 2025 (4 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026

Previous Company Names

ZEAL CAPITAL HOLDINGS LLP
From: 21 February 2012To: 6 December 2016
ZEAL HOTELS HOLDINGS LLP
From: 19 December 2011To: 21 February 2012
Contact
Address

Gilmarde House 47 South Bar Street Banbury, OX16 9AB,

Timeline

No significant events found

Capital Table
People

Officers

2

CLARK, Anthony Peter

Active
47 South Bar Street, BanburyOX16 9AB
Born July 1962
Llp designated member
Appointed 19 Dec 2011

WHEELDON, Timothy John

Active
47 South Bar Street, BanburyOX16 9AB
Born May 1964
Llp designated member
Appointed 19 Dec 2011

Persons with significant control

2

Mr Timothy John Wheeldon

Active
47 South Bar Street, BanburyOX16 9AB
Born May 1964

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Notified 06 Apr 2016

Mr Anthony Peter Clark

Active
47 South Bar Street, BanburyOX16 9AB
Born July 1962

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

42

Gazette Notice Voluntary
3 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Limited Liability Partnership
27 January 2026
LLDS01LLDS01
Confirmation Statement With No Updates
16 January 2026
LLCS01LLCS01
Accounts With Accounts Type Dormant
15 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
LLCS01LLCS01
Accounts With Accounts Type Dormant
17 April 2024
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Current Extended
22 March 2024
LLAA01LLAA01
Confirmation Statement With No Updates
19 December 2023
LLCS01LLCS01
Accounts With Accounts Type Dormant
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
LLCS01LLCS01
Change To A Person With Significant Control Limited Liability Partnership
19 December 2022
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
19 December 2022
LLPSC04LLPSC04
Accounts With Accounts Type Dormant
5 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
26 January 2021
LLCH01LLCH01
Accounts With Accounts Type Dormant
25 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2020
LLCS01LLCS01
Accounts With Accounts Type Dormant
17 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2019
LLCS01LLCS01
Accounts With Accounts Type Dormant
29 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
15 March 2018
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
15 February 2018
LLCH01LLCH01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
15 February 2018
LLAD01LLAD01
Change Person Member Limited Liability Partnership With Name Change Date
15 February 2018
LLCH01LLCH01
Confirmation Statement With No Updates
19 December 2017
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 January 2017
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
22 February 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
23 December 2015
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
9 September 2015
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
5 May 2015
LLAD01LLAD01
Annual Return Limited Liability Partnership With Made Up Date
12 January 2015
LLAR01LLAR01
Annual Return Limited Liability Partnership With Made Up Date
7 February 2014
LLAR01LLAR01
Accounts With Accounts Type Dormant
5 February 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 October 2013
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
30 September 2013
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
30 September 2013
LLCH01LLCH01
Change Registered Office Address Limited Liability Partnership With Date Old Address
30 September 2013
LLAD01LLAD01
Annual Return Limited Liability Partnership With Made Up Date
21 December 2012
LLAR01LLAR01
Certificate Change Of Name Company
21 February 2012
CERTNMCertificate of Incorporation on Change of Name
Incorporation Limited Liability Partnership
19 December 2011
LLIN01LLIN01