Background WavePink WaveYellow Wave

ZOLUKA LTD (SC388916)

ZOLUKA LTD (SC388916) is an active UK company. incorporated on 16 November 2010. with registered office in Glasgow. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ZOLUKA LTD has been registered for 15 years. Current directors include BLACKMORE, Brett Charles, BLACKMORE, Kristin Jane.

Company Number
SC388916
Status
active
Type
ltd
Incorporated
16 November 2010
Age
15 years
Address
145 St. Vincent Street, Glasgow, G2 5JF
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BLACKMORE, Brett Charles, BLACKMORE, Kristin Jane
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZOLUKA LTD

ZOLUKA LTD is an active company incorporated on 16 November 2010 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. ZOLUKA LTD was registered 15 years ago.(SIC: 99999)

Status

active

Active since 15 years ago

Company No

SC388916

LTD Company

Age

15 Years

Incorporated 16 November 2010

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 13 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 November 2025 (5 months ago)
Submitted on 27 November 2025 (5 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026
Contact
Address

145 St. Vincent Street Glasgow, G2 5JF,

Previous Addresses

145 St Vincent Street Glasgow G2 5JF United Kingdom
From: 16 November 2010To: 15 December 2011
Timeline

5 key events • 2010 - 2011

Funding Officers Ownership
Director Left
Nov 10
Company Founded
Nov 10
Funding Round
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BLACKMORE, Brett Charles

Active
St. Vincent Street, GlasgowG2 5JF
Born July 1972
Director
Appointed 15 Mar 2011

BLACKMORE, Kristin Jane

Active
St. Vincent Street, GlasgowG2 5JF
Born August 1972
Director
Appointed 15 Mar 2011

SHALTIEL, Yaakov, Dr

Resigned
Floor, ManchesterM25 9JY
Born August 1977
Director
Appointed 16 Nov 2010
Resigned 16 Nov 2010

Persons with significant control

2

Brett Charles Blackmore

Active
St. Vincent Street, GlasgowG2 5JF
Born July 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Kristin Jane Blackmore

Active
St. Vincent Street, GlasgowG2 5JF
Born August 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
27 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
23 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2017
CH01Change of Director Details
Change To A Person With Significant Control
23 November 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
23 November 2017
PSC04Change of PSC Details
Confirmation Statement With No Updates
23 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Accounts With Accounts Type Dormant
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2012
AR01AR01
Accounts With Accounts Type Dormant
26 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Change Person Director Company With Change Date
15 December 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
15 December 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
16 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 March 2011
AP01Appointment of Director
Capital Allotment Shares
15 March 2011
SH01Allotment of Shares
Termination Director Company With Name
16 November 2010
TM01Termination of Director
Incorporation Company
16 November 2010
NEWINCIncorporation