ZERO C HOLDINGS LIMITED

ZERO C HOLDINGS LIMITED

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

    Company NameZERO C HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06540829
    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 ZERO C HOLDINGS LIMITED?

    • Development of building projects (41100) / Construction
    • Buying and selling of own real estate (68100) / Real estate activities

    Where is ZERO C HOLDINGS LIMITED located?

    Registered Office Address
    305 Gray's Inn Road
    WC1X 8QR London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ZERO C HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for ZERO C HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToMay 23, 2026
    Next Confirmation Statement DueJun 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 23, 2025
    OverdueNo

    What are the latest filings for ZERO C HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Andrew Winstanley on Oct 21, 2025

    2 pagesCH01

    Full accounts made up to Mar 31, 2024

    27 pagesAA

    Confirmation statement made on May 23, 2025 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Director's details changed for Mr James Alexander Harrison on Mar 18, 2025

    2 pagesCH01

    Secretary's details changed for Joanna Kate Alsop on Dec 27, 2024

    1 pagesCH03

    Termination of appointment of Jonathan Richard Cook as a director on Oct 31, 2024

    1 pagesTM01

    Director's details changed for Mr Andrew Winstanley on Mar 01, 2024

    2 pagesCH01

    Confirmation statement made on May 23, 2024 with no updates

    3 pagesCS01

    Director's details changed for Jonathan Richard Cook on Sep 30, 2023

    2 pagesCH01

    Second filing for the appointment of Mr Jonathan Richard Cook as a director

    3 pagesRP04AP01

    Full accounts made up to Mar 31, 2023

    27 pagesAA

    Termination of appointment of Andrew Mark Usher as a director on Nov 10, 2023

    1 pagesTM01

    Appointment of Andrew Mark Usher as a director on Nov 10, 2023

    2 pagesAP01

    Termination of appointment of Adrian Stuart Bohr as a director on Nov 10, 2023

    1 pagesTM01

    Appointment of Joanna Kate Alsop as a secretary on Jul 01, 2023

    2 pagesAP03

    Termination of appointment of Christopher Paul Martin as a secretary on Jul 01, 2023

    1 pagesTM02

    Confirmation statement made on May 23, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    27 pagesAA

    Confirmation statement made on May 19, 2022 with no updates

    3 pagesCS01

    Secretary's details changed for Christopher Paul Martin on Dec 01, 2021

    1 pagesCH03

    Director's details changed for Mr Scott Wallace Black on Dec 01, 2021

    2 pagesCH01

    Director's details changed for Mr Andrew Winstanley on Dec 01, 2021

    2 pagesCH01

    Termination of appointment of David Cowans as a director on Dec 01, 2021

    1 pagesTM01

    Who are the officers of ZERO C HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DEACON, Joanna Kate
    Gray's Inn Road
    WC1X 8QR London
    305
    England
    Secretary
    Gray's Inn Road
    WC1X 8QR London
    305
    England
    310849170002
    BLACK, Scott Wallace
    Gray's Inn Road
    WC1X 8QR London
    305
    England
    Director
    Gray's Inn Road
    WC1X 8QR London
    305
    England
    United KingdomBritish129930230002
    HARRISON, James Alexander
    Gray's Inn Road
    WC1X 8QR London
    305
    England
    Director
    Gray's Inn Road
    WC1X 8QR London
    305
    England
    United KingdomBritish59155400003
    WINSTANLEY, Andrew
    Gray's Inn Road
    WC1X 8QR London
    305
    England
    Director
    Gray's Inn Road
    WC1X 8QR London
    305
    England
    EnglandBritish183479110004
    HOWE, Dominique
    Hampstead High Street
    NW3 1JQ London
    32
    Secretary
    Hampstead High Street
    NW3 1JQ London
    32
    British52104700002
    MARTIN, Christopher Paul
    Gray's Inn Road
    WC1X 8QR London
    305
    England
    Secretary
    Gray's Inn Road
    WC1X 8QR London
    305
    England
    193884310001
    PAILEX SECRETARIES LIMITED
    Bedford Row
    WC1R 4JS London
    20
    Secretary
    Bedford Row
    WC1R 4JS London
    20
    128502800001
    BEAZER, Anthony Hadyn
    Cheapside
    EC2V 6EE London
    80
    United Kingdom
    Director
    Cheapside
    EC2V 6EE London
    80
    United Kingdom
    United KingdomBritish174808850001
    BOHR, Adrian Stuart
    Gray's Inn Road
    WC1X 8QR London
    305
    England
    Director
    Gray's Inn Road
    WC1X 8QR London
    305
    England
    EnglandBritish194320200001
    CARLETON, John
    Cheapside
    EC2V 6EE London
    80
    United Kingdom
    Director
    Cheapside
    EC2V 6EE London
    80
    United Kingdom
    EnglandBritish61692250001
    CHEETHAM, John Alistair
    Hampstead High Street
    NW3 1JQ London
    32
    Director
    Hampstead High Street
    NW3 1JQ London
    32
    EnglandBritish55718080001
    COOK, Jonathan Richard
    Gray's Inn Road
    WC1X 8QR London
    305
    England
    Director
    Gray's Inn Road
    WC1X 8QR London
    305
    England
    EnglandBritish331183790001
    COWANS, David
    Gray's Inn Road
    WC1X 8QR London
    305
    England
    Director
    Gray's Inn Road
    WC1X 8QR London
    305
    England
    EnglandBritish,Irish108543490012
    FEGBEUTEL, Andreas Joachim
    Cheapside
    EC2V 6EE London
    80
    Director
    Cheapside
    EC2V 6EE London
    80
    EnglandBritish173218010001
    JACOBS, Alan Steven
    Cheapside
    EC2V 6EE London
    80
    United Kingdom
    Director
    Cheapside
    EC2V 6EE London
    80
    United Kingdom
    EnglandBritish52186140001
    LACEY, Peter Andrew Lauren
    Cheapside
    EC2V 6EE London
    80
    Director
    Cheapside
    EC2V 6EE London
    80
    United KingdomBritish218366070002
    LETTS, Robert Bonner
    Hampstead High Street
    NW3 1JQ London
    32
    Director
    Hampstead High Street
    NW3 1JQ London
    32
    EnglandUk83758750001
    MOORE, Kevin Patrick
    Cheapside
    EC2V 6EE London
    80
    United Kingdom
    Director
    Cheapside
    EC2V 6EE London
    80
    United Kingdom
    United KingdomBritish181712710001
    PHILLIPS, Christopher Robin Leslie
    Cheapside
    EC2V 6EE London
    80
    United Kingdom
    Director
    Cheapside
    EC2V 6EE London
    80
    United Kingdom
    EnglandBritish46176700002
    RAE, Colin Kenneth
    Cheapside
    EC2V 6EE London
    80
    Director
    Cheapside
    EC2V 6EE London
    80
    ScotlandBritish36835530003
    REEVE, Hugo David Rooper
    Hampstead High Street
    NW3 1JQ London
    32
    Director
    Hampstead High Street
    NW3 1JQ London
    32
    United KingdomBritish151739360001
    ROBINSON, Mark Scott
    Cheapside
    EC2V 6EE London
    80
    Director
    Cheapside
    EC2V 6EE London
    80
    EnglandBritish206886950001
    SHAW, David John
    Cheapside
    EC2V 6EE London
    80
    United Kingdom
    Director
    Cheapside
    EC2V 6EE London
    80
    United Kingdom
    EnglandBritish129081620001
    SLOWE, Kim David John
    Cheapside
    EC2V 6EE London
    80
    United Kingdom
    Director
    Cheapside
    EC2V 6EE London
    80
    United Kingdom
    EnglandBritish158400720001
    SMITH, Vincent Robert
    Hampstead High Street
    NW3 1JQ London
    32
    Director
    Hampstead High Street
    NW3 1JQ London
    32
    EnglandBritish60825920001
    SOIN, Simran Bir Singh
    Cheapside
    EC2V 6EE London
    80
    Director
    Cheapside
    EC2V 6EE London
    80
    United KingdomBritish129897450001
    USHER, Andrew Mark
    Gray's Inn Road
    WC1X 8QR London
    305
    England
    Director
    Gray's Inn Road
    WC1X 8QR London
    305
    England
    United KingdomBritish316198310001
    WALKER, Patrick William
    Cheapside
    EC2V 6EE London
    80
    United Kingdom
    Director
    Cheapside
    EC2V 6EE London
    80
    United Kingdom
    EnglandBritish42367560002
    PAILEX NOMINEES LIMITED
    Bedford Row
    WC1R 4JS London
    20
    Director
    Bedford Row
    WC1R 4JS London
    20
    128502810001

    Who are the persons with significant control of ZERO C HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Zero C Group (2008) Limited
    Gray's Inn Road
    WC1X 8QR London
    305
    England
    Apr 06, 2016
    Gray's Inn Road
    WC1X 8QR London
    305
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies For England & Wales
    Registration Number7465675
    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.

    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