ZENZERO SOLUTIONS LIMITED

ZENZERO SOLUTIONS LIMITED

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

    Company NameZENZERO SOLUTIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03313680
    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 ZENZERO SOLUTIONS LIMITED?

    • Information technology consultancy activities (62020) / Information and communication

    Where is ZENZERO SOLUTIONS LIMITED located?

    Registered Office Address
    46-47 Britton Street
    EC1M 5UJ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ZENZERO SOLUTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SPIROCOM ANALYSTS LIMITEDFeb 06, 1997Feb 06, 1997

    What are the latest accounts for ZENZERO SOLUTIONS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for ZENZERO SOLUTIONS LIMITED?

    Last Confirmation Statement Made Up ToAug 10, 2026
    Next Confirmation Statement DueAug 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 10, 2025
    OverdueNo

    What are the latest filings for ZENZERO SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on Mar 13, 2026

    • Capital: GBP 31,795,135.08359
    3 pagesSH01

    Full accounts made up to Mar 31, 2025

    38 pagesAA

    Registration of charge 033136800008, created on Oct 10, 2025

    64 pagesMR01

    Registration of charge 033136800009, created on Oct 10, 2025

    33 pagesMR01

    Confirmation statement made on Aug 10, 2025 with updates

    4 pagesCS01

    Change of details for Treglown Bidco Limited as a person with significant control on Aug 15, 2025

    2 pagesPSC05

    Registered office address changed from Suite B Earlsdon Park 53-55 Butts Road Coventry CV1 3BH England to 46-47 Britton Street London EC1M 5UJ on Aug 15, 2025

    1 pagesAD01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re: issued share capital increased by creation, allotment and issue of up to 730,000,000,000 ordinary shares of £0.00001 11/07/2025
    RES13
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11

    Statement of capital following an allotment of shares on Jul 11, 2025

    • Capital: GBP 31,795,057.03359
    3 pagesSH01

    Statement of capital following an allotment of shares on Mar 20, 2025

    • Capital: GBP 24,495,057.03359
    3 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Memorandum and Articles of Association

    12 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mr Louis Lawley-Adams as a director on Mar 31, 2025

    2 pagesAP01

    Termination of appointment of Michael Penny as a director on Mar 31, 2025

    1 pagesTM01

    Statement of capital following an allotment of shares on Oct 29, 2024

    • Capital: GBP 24,495,022.45135
    3 pagesSH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Increase in shares 29/10/2024
    RES13
    capital

    Resolution of removal of pre-emption rights

    RES11

    Full accounts made up to Mar 31, 2024

    36 pagesAA

    Satisfaction of charge 033136800006 in full

    1 pagesMR04

    Registration of charge 033136800007, created on Sep 04, 2024

    32 pagesMR01

    Confirmation statement made on Aug 10, 2024 with updates

    4 pagesCS01

    Director's details changed for Mr Oliver James Gee on Feb 01, 2024

    2 pagesCH01

    Director's details changed for Mr Michael William Bateman on Apr 15, 2024

    2 pagesCH01

    Termination of appointment of Stuart Winterburn as a director on Jul 07, 2024

    1 pagesTM01

    Full accounts made up to Mar 31, 2023

    35 pagesAA

    Who are the officers of ZENZERO SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BATEMAN, Michael William
    Britton Street
    EC1M 5UJ London
    46-47
    United Kingdom
    Director
    Britton Street
    EC1M 5UJ London
    46-47
    United Kingdom
    EnglandBritish320761980001
    GEE, Oliver James
    Britton Street
    EC1M 5UJ London
    46-47
    United Kingdom
    Director
    Britton Street
    EC1M 5UJ London
    46-47
    United Kingdom
    EnglandBritish234855520002
    LAWLEY-ADAMS, Louis
    Britton Street
    EC1M 5UJ London
    46-47
    United Kingdom
    Director
    Britton Street
    EC1M 5UJ London
    46-47
    United Kingdom
    EnglandBritish328692090001
    TASKER, Anne Margaret
    Earlsdon Park
    53-55 Butts Road
    CV1 3BH Coventry
    Suite B
    England
    Secretary
    Earlsdon Park
    53-55 Butts Road
    CV1 3BH Coventry
    Suite B
    England
    British52034070004
    ASHCROFT CAMERON SECRETARIES LIMITED
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    Nominee Secretary
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    900004530001
    BARRICK, Darren
    Warwick Technology Park
    Gallows Hill
    CV34 6UW Warwick
    Innovation Centre
    England
    Director
    Warwick Technology Park
    Gallows Hill
    CV34 6UW Warwick
    Innovation Centre
    England
    United KingdomBritish184977330001
    BROOKS, William John
    OX16 9AN Banbury
    92 Oxford Road
    Oxfordshire
    England
    Director
    OX16 9AN Banbury
    92 Oxford Road
    Oxfordshire
    England
    EnglandBritish124862390001
    DOYLE, Mark Patrick
    Warwick Technology Park
    Gallows Hill
    CV34 6UW Warwick
    Innovation Centre
    Warwickshire
    Director
    Warwick Technology Park
    Gallows Hill
    CV34 6UW Warwick
    Innovation Centre
    Warwickshire
    United KingdomBritish200472260001
    PENNY, Michael
    Earlsdon Park
    53-55 Butts Road
    CV1 3BH Coventry
    Suite B
    England
    Director
    Earlsdon Park
    53-55 Butts Road
    CV1 3BH Coventry
    Suite B
    England
    EnglandBritish278353700001
    STRUTHERS, Mark Louis
    Warwick Technology Park
    Gallows Hill
    CV34 6UW Warwick
    Innovation Centre
    Warwickshire
    Director
    Warwick Technology Park
    Gallows Hill
    CV34 6UW Warwick
    Innovation Centre
    Warwickshire
    United KingdomBritish281783320001
    TASKER, Andrew William
    Warwick Technology Park
    Gallows Hill
    CV34 6UW Warwick
    Innovation Centre
    Warwickshire
    Director
    Warwick Technology Park
    Gallows Hill
    CV34 6UW Warwick
    Innovation Centre
    Warwickshire
    United KingdomBritish52034000002
    TASKER, Anne Margaret
    Earlsdon Park
    53-55 Butts Road
    CV1 3BH Coventry
    Suite B
    England
    Director
    Earlsdon Park
    53-55 Butts Road
    CV1 3BH Coventry
    Suite B
    England
    EnglandBritish52034070004
    WINTERBURN, Stuart
    Earlsdon Park
    53-55 Butts Road
    CV1 3BH Coventry
    Suite B
    England
    Director
    Earlsdon Park
    53-55 Butts Road
    CV1 3BH Coventry
    Suite B
    England
    United KingdomBritish241128770002
    ASHCROFT CAMERON NOMINEES LIMITED
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    Nominee Director
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    900004520001

    Who are the persons with significant control of ZENZERO SOLUTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Britton Street
    EC1M 5UJ London
    46-47
    England
    Dec 21, 2020
    Britton Street
    EC1M 5UJ London
    46-47
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House
    Registration Number12993812
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Andrew William Tasker
    Warwick Technology Park
    Gallows Hill
    CV34 6UW Warwick
    Innovation Centre
    England
    Apr 06, 2016
    Warwick Technology Park
    Gallows Hill
    CV34 6UW Warwick
    Innovation Centre
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mrs Anne Margaret Tasker
    Warwick Technology Park
    Gallows Hill
    CV34 6UW Warwick
    Innovation Centre
    England
    Apr 06, 2016
    Warwick Technology Park
    Gallows Hill
    CV34 6UW Warwick
    Innovation Centre
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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