Background WavePink WaveYellow Wave

ZEV LIMITED (SC316837)

ZEV LIMITED (SC316837) is an active UK company. incorporated on 19 February 2007. with registered office in Glasgow. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ZEV LIMITED has been registered for 19 years. Current directors include FACENNA, David John, FACENNA, Gerald Carlo, FACENNA, Geraldo and 1 others.

Company Number
SC316837
Status
active
Type
ltd
Incorporated
19 February 2007
Age
19 years
Address
230 Balmore Road, Glasgow, G22 6LJ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FACENNA, David John, FACENNA, Gerald Carlo, FACENNA, Geraldo, FACENNA, Peter Ewen
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZEV LIMITED

ZEV LIMITED is an active company incorporated on 19 February 2007 with the registered office located in Glasgow. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ZEV LIMITED was registered 19 years ago.(SIC: 99999)

Status

active

Active since 19 years ago

Company No

SC316837

LTD Company

Age

19 Years

Incorporated 19 February 2007

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 16 September 2025 (6 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 February 2026 (1 month ago)
Submitted on 20 February 2026 (1 month ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027
Contact
Address

230 Balmore Road Glasgow, G22 6LJ,

Timeline

6 key events • 2007 - 2022

Funding Officers Ownership
Company Founded
Feb 07
Owner Exit
Mar 20
Director Left
Mar 20
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

FACENNA, David John

Active
Balmore Road, GlasgowG22 6LJ
Born December 1977
Director
Appointed 15 Aug 2022

FACENNA, Gerald Carlo

Active
Balmore Road, GlasgowG22 6LJ
Born November 1975
Director
Appointed 15 Aug 2022

FACENNA, Geraldo

Active
Balmore Road, GlasgowG22 6LJ
Born December 1952
Director
Appointed 19 Feb 2007

FACENNA, Peter Ewen

Active
Balmore Road, GlasgowG22 6LJ
Born June 1979
Director
Appointed 15 Aug 2022

BAXTER, John Richard

Resigned
2 Deaconsgait Way, GlasgowG46 7UU
Secretary
Appointed 19 Feb 2007
Resigned 31 Jan 2012

BRIGHTON SECRETARY LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee secretary
Appointed 19 Feb 2007
Resigned 21 Feb 2007

FACENNA, Michael Angelo

Resigned
Balmore Road, GlasgowG22 6LJ
Born November 1947
Director
Appointed 19 Feb 2007
Resigned 06 Mar 2020

BRIGHTON DIRECTOR LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee director
Appointed 19 Feb 2007
Resigned 21 Feb 2007

Persons with significant control

2

1 Active
1 Ceased

Mr Michael Facenna

Ceased
Balmore Road, GlasgowG22 6LJ
Born November 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Mar 2020

Mr Geraldo Facenna

Active
Balmore Road, GlasgowG22 6LJ
Born December 1952

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
29 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
16 June 2023
CH01Change of Director Details
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 January 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
12 March 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
10 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
7 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Accounts With Accounts Type Dormant
3 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Change Person Director Company With Change Date
15 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Accounts With Accounts Type Dormant
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Change Person Director Company With Change Date
21 February 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2012
AR01AR01
Termination Secretary Company With Name
5 March 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
1 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Accounts With Accounts Type Dormant
27 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Accounts With Accounts Type Dormant
29 January 2010
AAAnnual Accounts
Legacy
27 February 2009
363aAnnual Return
Legacy
25 April 2008
287Change of Registered Office
Legacy
25 April 2008
225Change of Accounting Reference Date
Legacy
17 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 February 2008
AAAnnual Accounts
Legacy
7 March 2007
288aAppointment of Director or Secretary
Legacy
7 March 2007
288aAppointment of Director or Secretary
Legacy
7 March 2007
288aAppointment of Director or Secretary
Legacy
7 March 2007
225Change of Accounting Reference Date
Legacy
7 March 2007
88(2)R88(2)R
Legacy
21 February 2007
288bResignation of Director or Secretary
Legacy
21 February 2007
288bResignation of Director or Secretary
Incorporation Company
19 February 2007
NEWINCIncorporation