ZEDRA GOVERNANCE LIMITED

ZEDRA GOVERNANCE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameZEDRA GOVERNANCE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02952373
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ZEDRA GOVERNANCE LIMITED?

    • Other activities auxiliary to insurance and pension funding (66290) / Financial and insurance activities

    Where is ZEDRA GOVERNANCE LIMITED located?

    Registered Office Address
    Birchin Court 5th Floor
    19-25 Birchin Lane
    EC3V 9DU London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ZEDRA GOVERNANCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    PTL GOVERNANCE LTDJul 07, 2017Jul 07, 2017
    PITMANS TRUSTEES LIMITEDMay 15, 1996May 15, 1996
    PITMANS PENSION TRUSTEES LIMITEDJul 25, 1994Jul 25, 1994

    What are the latest accounts for ZEDRA GOVERNANCE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ZEDRA GOVERNANCE LIMITED?

    Last Confirmation Statement Made Up ToJul 25, 2026
    Next Confirmation Statement DueAug 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 25, 2025
    OverdueNo

    What are the latest filings for ZEDRA GOVERNANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 25, 2025 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2024

    30 pagesAA

    Full accounts made up to Dec 31, 2023

    29 pagesAA

    Registration of charge 029523730003, created on Jul 26, 2024

    66 pagesMR01

    Confirmation statement made on Jul 25, 2024 with updates

    4 pagesCS01

    Register inspection address has been changed from 4th Floor the Anchorage 34 Bridge Street Reading RG1 2LU England to Merlin House Brunel Road Theale Reading RG7 4AB

    1 pagesAD02

    Director's details changed for Mrs Dawn Marie Harris on Jan 02, 2024

    2 pagesCH01

    Change of details for Zedra Governance Holdings Limited as a person with significant control on Jan 02, 2024

    2 pagesPSC05

    Registered office address changed from New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP United Kingdom to Birchin Court 5th Floor 19-25 Birchin Lane London EC3V 9DU on Jan 02, 2024

    1 pagesAD01

    Full accounts made up to Dec 31, 2022

    21 pagesAA

    Confirmation statement made on Jul 25, 2023 with updates

    5 pagesCS01

    Register(s) moved to registered office address New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP

    1 pagesAD04

    Change of details for Bromhead Holdings Limited as a person with significant control on Mar 30, 2023

    2 pagesPSC05

    Termination of appointment of David Birdwood Archer as a director on Mar 01, 2023

    1 pagesTM01

    Termination of appointment of Ruston Smith as a director on Mar 01, 2023

    1 pagesTM01

    Previous accounting period shortened from Apr 30, 2023 to Dec 31, 2022

    1 pagesAA01

    Accounts for a small company made up to Apr 30, 2022

    11 pagesAA

    Director's details changed for Mrs Dawn Marie Harris on Jan 03, 2023

    2 pagesCH01

    Change of details for Bromhead Holdings Limited as a person with significant control on Jan 03, 2023

    2 pagesPSC05

    Registered office address changed from , 4th Floor, the Anchorage, 34 Bridge Street, Reading, RG1 2LU, England to New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP on Jan 03, 2023

    1 pagesAD01

    Termination of appointment of Pitsec Limited as a secretary on Jan 01, 2023

    1 pagesTM02

    Director's details changed for Mr Colin David Richardson on Nov 16, 2022

    2 pagesCH01

    Director's details changed for Mrs Alison Bostock on Nov 16, 2022

    2 pagesCH01

    Appointment of Mrs Dawn Marie Harris as a director on Nov 01, 2022

    2 pagesAP01

    Termination of appointment of Richard Butcher as a director on Nov 01, 2022

    1 pagesTM01

    Who are the officers of ZEDRA GOVERNANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOSTOCK, Alison
    5th Floor
    19-25 Birchin Lane
    EC3V 9DU London
    Birchin Court
    United Kingdom
    Director
    5th Floor
    19-25 Birchin Lane
    EC3V 9DU London
    Birchin Court
    United Kingdom
    EnglandBritishDirector230815630002
    HARRIS, Dawn Marie
    5th Floor
    19-25 Birchin Lane
    EC3V 9DU London
    Birchin Court
    United Kingdom
    Director
    5th Floor
    19-25 Birchin Lane
    EC3V 9DU London
    Birchin Court
    United Kingdom
    EnglandBritishDirector300647580001
    NASH, Kim Anne
    5th Floor
    19-25 Birchin Lane
    EC3V 9DU London
    Birchin Court
    United Kingdom
    Director
    5th Floor
    19-25 Birchin Lane
    EC3V 9DU London
    Birchin Court
    United Kingdom
    United KingdomBritishDirector230817930001
    RICHARDSON, Colin David
    5th Floor
    19-25 Birchin Lane
    EC3V 9DU London
    Birchin Court
    United Kingdom
    Director
    5th Floor
    19-25 Birchin Lane
    EC3V 9DU London
    Birchin Court
    United Kingdom
    EnglandBritishDirector67345600003
    SHELTON, Richard Edward
    26 Wallis Drive
    Bramley
    RG26 5XQ Tadley
    Hampshire
    Secretary
    26 Wallis Drive
    Bramley
    RG26 5XQ Tadley
    Hampshire
    BritishSolicitor56500640002
    PITSEC LIMITED
    34 Bridge Street
    RG1 2LU Reading
    4th Floor, The Anchorage
    England
    Secretary
    34 Bridge Street
    RG1 2LU Reading
    4th Floor, The Anchorage
    England
    Identification TypeUK Limited Company
    Registration Number2451677
    38734010001
    PITSEC LIMITED
    47 Castle Street
    RG1 7SR Reading
    Berkshire
    Nominee Secretary
    47 Castle Street
    RG1 7SR Reading
    Berkshire
    900005210001
    AIRD, Robert Service
    Frith Cottage
    Wolverton Common
    RG26 5RY Basingstoke
    Hampshire
    Director
    Frith Cottage
    Wolverton Common
    RG26 5RY Basingstoke
    Hampshire
    United KingdomBritishSolicitor33070610003
    ARCHER, David Birdwood
    4th Floor
    283-288 High Holborn
    WC1V 7HP London
    New Penderel House
    United Kingdom
    Director
    4th Floor
    283-288 High Holborn
    WC1V 7HP London
    New Penderel House
    United Kingdom
    United KingdomBritishSolicitor100574120017
    AVERY, Christopher Henry
    Royal Exchange
    EC3V 3DG London
    No.1
    England
    Director
    Royal Exchange
    EC3V 3DG London
    No.1
    England
    EnglandBritishSolicitor63990350002
    BROOKER, Suzanne Kay
    Royal Exchange
    EC3V 3DG London
    No.1
    England
    Director
    Royal Exchange
    EC3V 3DG London
    No.1
    England
    EnglandBritishDirector70046700005
    BUCKNELL, Neil John
    10 Cleeve Court
    Streatley
    RG8 9PS Reading
    Director
    10 Cleeve Court
    Streatley
    RG8 9PS Reading
    United KingdomBritishSolicitor83340470001
    BURGESS, James Christopher Appleyard
    Magpie Farm
    Yattendon
    RG18 0XX Thatcham
    Berkshire
    Director
    Magpie Farm
    Yattendon
    RG18 0XX Thatcham
    Berkshire
    EnglandBritishSolicitor77285000003
    BUTCHER, Richard
    Bridge Street
    RG1 2LU Reading
    4th Floor, The Anchorage, 34
    England
    Director
    Bridge Street
    RG1 2LU Reading
    4th Floor, The Anchorage, 34
    England
    EnglandBritishDirector127971190001
    CARRODUS, Stephen Charles
    Castle Street
    RG1 7SR Reading
    47
    England
    Director
    Castle Street
    RG1 7SR Reading
    47
    England
    United KingdomUkDirector17533860005
    DAVIES, Andrew George
    Royal Exchange
    EC3V 3DG London
    No.1
    England
    Director
    Royal Exchange
    EC3V 3DG London
    No.1
    England
    United KingdomBritishSolicitor141926510001
    FLOWERS, Ian Stephen
    48 Craigweil Avenue
    WD7 7EY Radlett
    Hertfordshire
    Director
    48 Craigweil Avenue
    WD7 7EY Radlett
    Hertfordshire
    United KingdomBritishDirector123510890001
    HOSFORD, David Jeremy
    Bridge Street
    RG1 2LU Reading
    4th Floor, The Anchorage, 34
    England
    Director
    Bridge Street
    RG1 2LU Reading
    4th Floor, The Anchorage, 34
    England
    United KingdomBritishSolicitor88122160003
    HUTCHINSON, John Christopher
    15 Cumnor Rise Road
    OX2 9HD Oxford
    Director
    15 Cumnor Rise Road
    OX2 9HD Oxford
    BritishSolicitor40949150002
    JEFFERY, Peter Robin
    Shiloh
    Park Close
    SO42 7TG Brockenhurst
    Hampshire
    Director
    Shiloh
    Park Close
    SO42 7TG Brockenhurst
    Hampshire
    BritishSolicitor66218710001
    JONES, George Antony
    Meadow House
    Ashford Hill
    RG19 8BN Newbury
    Berkshire
    Director
    Meadow House
    Ashford Hill
    RG19 8BN Newbury
    Berkshire
    BritishSolicitor35660420002
    KOVACS GASPAR, Andrew Denys
    Crown Court
    66 Cheapside
    EC2V 6LR London
    1
    United Kingdom
    Director
    Crown Court
    66 Cheapside
    EC2V 6LR London
    1
    United Kingdom
    United KingdomBritishDirector106997510001
    O'BRIEN, Susan
    Royal Exchange
    EC3V 3DG London
    No.1
    Director
    Royal Exchange
    EC3V 3DG London
    No.1
    EnglandBritishDirector142520340001
    O'BRIEN, Susan
    Crown Court
    66 Cheapside
    EC2V 6LR London
    1
    United Kingdom
    Director
    Crown Court
    66 Cheapside
    EC2V 6LR London
    1
    United Kingdom
    EnglandBritishSolicitor142520340001
    SMITH, Ruston
    4th Floor
    283-288 High Holborn
    WC1V 7HP London
    New Penderel House
    United Kingdom
    Director
    4th Floor
    283-288 High Holborn
    WC1V 7HP London
    New Penderel House
    United Kingdom
    EnglandBritishDirector233956050001
    WEAVER, Philip Hugh
    Royal Exchange
    EC3V 3DG London
    No.1
    England
    Director
    Royal Exchange
    EC3V 3DG London
    No.1
    England
    EnglandBritishSolicitor29347050003

    Who are the persons with significant control of ZEDRA GOVERNANCE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Zedra Governance Holdings Limited
    5th Floor
    19-25 Birchin Lane
    EC3V 9DU London
    Birchin Court
    United Kingdom
    Apr 27, 2017
    5th Floor
    19-25 Birchin Lane
    EC3V 9DU London
    Birchin Court
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act, 2006
    Place RegisteredRegister Of Companies
    Registration Number10513217
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    What are the latest statements on persons with significant control for ZEDRA GOVERNANCE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 25, 2016Apr 27, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0