Background WavePink WaveYellow Wave

ZEN WEALTH LLP (OC376383)

ZEN WEALTH LLP (OC376383) is an active UK company. incorporated on 25 June 2012. with registered office in Bath. ZEN WEALTH LLP has been registered for 13 years.

Company Number
OC376383
Status
active
Type
llp
Incorporated
25 June 2012
Age
13 years
Address
No 1 Bath Quays, Bath, BA2 3GZ

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZEN WEALTH LLP

ZEN WEALTH LLP is an active company incorporated on 25 June 2012 with the registered office located in Bath. ZEN WEALTH LLP was registered 13 years ago.

Status

active

Active since 13 years ago

Company No

OC376383

LLP Company

Age

13 Years

Incorporated 25 June 2012

Size

N/A

Accounts

ARD: 30/8

Up to Date

4 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 7 January 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 13 July 2025 (8 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026
Contact
Address

No 1 Bath Quays 1 Foundry Lane Bath, BA2 3GZ,

Timeline

No significant events found

Capital Table
People

Officers

9

2 Active
7 Resigned

FIDELIUS FINANCIAL HOLDINGS LTD

Active
Foundry Lane, BathBA2 3GZ
Corporate llp designated member
Appointed 31 Jul 2024

FIDELIUS LTD

Active
Foundry Lane, BathBA2 3GZ
Corporate llp designated member
Appointed 01 Feb 2021

CONNOR, Shaun Dennis

Resigned
James Street West, BathBA1 2BT
Born March 1961
Llp designated member
Appointed 21 Jan 2020
Resigned 01 Jul 2020

LAMB, Matthew Charles William

Resigned
James Street West, BathBA1 2BT
Born July 1978
Llp designated member
Appointed 21 Jan 2020
Resigned 01 Jul 2020

MURPHY, Avdokia Yskander

Resigned
Westcoombe Avenue, LondonSW20 0RQ
Born June 1952
Llp designated member
Appointed 25 Jun 2012
Resigned 08 Aug 2012

MURPHY, Patrick

Resigned
Westcoombe Avenue, LondonSW20 0RQ
Born May 1954
Llp designated member
Appointed 25 Jun 2012
Resigned 31 Jul 2024

CHARTERED FINANCIAL MANAGEMENT (UK) LIMITED

Resigned
James Street West, BathBA1 2BT
Corporate llp designated member
Appointed 31 Jul 2019
Resigned 01 Feb 2021

ZEN FINANCIAL SERVICES LTD

Resigned
Westcoombe Avenue, LondonSW20 0RQ
Corporate llp designated member
Appointed 01 Jan 2014
Resigned 07 Sept 2015

YAACOUB MURPHY, Avdokia Yskander

Resigned
Sloane Street, LondonSW1X 9BW
Born June 1952
Llp member
Appointed 08 Aug 2012
Resigned 31 Jul 2024

Persons with significant control

5

1 Active
4 Ceased
James Street West, BathBA1 2BT

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 02 Sept 2021
James Street West, BathBA1 2BT

Nature of Control

Voting rights 50 to 75 percent limited liability partnership
Right to share surplus assets 50 to 75 percent limited liability partnership
Notified 01 Feb 2021
Ceased 02 Sept 2021
Sloane Street, LondonSW1X 9BW

Nature of Control

Voting rights 50 to 75 percent limited liability partnership
Right to share surplus assets 50 to 75 percent limited liability partnership
Notified 31 Jul 2019
Ceased 31 Jan 2021

Mr Patrick Murphy

Ceased
Sloane Street, LondonSW1X 9BW
Born May 1954

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Significant influence or control limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 18 Jul 2016
Ceased 31 Jul 2019

Mrs Avdokia Yskander Yaacoub Murphy

Ceased
Sloane Street, LondonSW1X 9BW
Born June 1952

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Significant influence or control limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 18 Jul 2016
Ceased 31 Jul 2019
Fundings
Financials
Latest Activities

Filing History

62

Change Account Reference Date Limited Liability Partnership Current Extended
17 March 2026
LLAA01LLAA01
Confirmation Statement With No Updates
14 July 2025
LLCS01LLCS01
Accounts With Accounts Type Small
7 January 2025
AAAnnual Accounts
Appoint Corporate Member Limited Liability Partnership With Appointment Date
1 August 2024
LLAP02LLAP02
Termination Member Limited Liability Partnership With Name Termination Date
1 August 2024
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
1 August 2024
LLTM01LLTM01
Confirmation Statement With No Updates
13 July 2024
LLCS01LLCS01
Accounts With Accounts Type Small
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2023
LLCS01LLCS01
Change Corporate Member Limited Liability Partnership With Name Change Date
30 May 2023
LLCH02LLCH02
Accounts With Accounts Type Small
1 December 2022
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
17 October 2022
LLAD01LLAD01
Confirmation Statement With No Updates
13 July 2022
LLCS01LLCS01
Accounts With Accounts Type Small
26 October 2021
AAAnnual Accounts
Notification Of A Person With Significant Control Limited Liability Partnership
2 September 2021
LLPSC02LLPSC02
Cessation Of A Person With Significant Control Limited Liability Partnership
2 September 2021
LLPSC07LLPSC07
Confirmation Statement With No Updates
15 July 2021
LLCS01LLCS01
Notification Of A Person With Significant Control Limited Liability Partnership
15 July 2021
LLPSC02LLPSC02
Cessation Of A Person With Significant Control Limited Liability Partnership
13 July 2021
LLPSC07LLPSC07
Accounts With Accounts Type Small
23 April 2021
AAAnnual Accounts
Appoint Corporate Member Limited Liability Partnership With Appointment Date
10 February 2021
LLAP02LLAP02
Termination Member Limited Liability Partnership With Name Termination Date
10 February 2021
LLTM01LLTM01
Confirmation Statement With No Updates
24 July 2020
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
19 July 2020
LLCH01LLCH01
Change Corporate Member Limited Liability Partnership With Name Change Date
19 July 2020
LLCH02LLCH02
Termination Member Limited Liability Partnership With Name Termination Date
15 July 2020
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
15 July 2020
LLTM01LLTM01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
15 July 2020
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Full
24 January 2020
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
21 January 2020
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
21 January 2020
LLCH01LLCH01
Change Corporate Member Limited Liability Partnership With Name Change Date
21 January 2020
LLCH02LLCH02
Appoint Person Member Limited Liability Partnership With Appointment Date
21 January 2020
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
21 January 2020
LLAP01LLAP01
Change Account Reference Date Limited Liability Partnership Current Shortened
14 November 2019
LLAA01LLAA01
Notification Of A Person With Significant Control Limited Liability Partnership
12 August 2019
LLPSC02LLPSC02
Cessation Of A Person With Significant Control Limited Liability Partnership
12 August 2019
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
12 August 2019
LLPSC07LLPSC07
Appoint Corporate Member Limited Liability Partnership With Appointment Date
12 August 2019
LLAP02LLAP02
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
1 August 2019
LLAD01LLAD01
Confirmation Statement With No Updates
19 July 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
21 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2018
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
10 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2017
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2016
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
12 January 2016
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
2 November 2015
LLTM01LLTM01
Annual Return Limited Liability Partnership With Made Up Date
14 July 2015
LLAR01LLAR01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
14 July 2015
LLAP02LLAP02
Annual Return Limited Liability Partnership With Made Up Date
27 June 2015
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
28 December 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
25 June 2014
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
12 August 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
28 June 2013
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
21 May 2013
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
20 May 2013
LLCH01LLCH01
Change Account Reference Date Limited Liability Partnership Current Shortened
4 January 2013
LLAA01LLAA01
Appoint Person Member Limited Liability Partnership
8 August 2012
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name
8 August 2012
LLTM01LLTM01
Incorporation Limited Liability Partnership
25 June 2012
LLIN01LLIN01