ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Zoom Holding Limited

Zoom Holding Limited is an active company incorporated on 11 April 2006 with the registered office located in Leatherhead, Surrey. Zoom Holding Limited was registered 19 years ago.
Status
Active
Active since incorporation
Company No
05777758
Private limited company
Age
19 years
Incorporated 11 April 2006
Size
Unreported
Confirmation
Submitted
Dated 1 July 2025 (3 months ago)
Next confirmation dated 1 July 2026
Due by 15 July 2026 (8 months remaining)
Last change occurred 1 year 3 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Group
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
First Floor Kings Court
41-51 Kingston Road
Leatherhead
Surrey
KT22 7SL
United Kingdom
Address changed on 20 May 2025 (5 months ago)
Previous address was First Floor, Bluebird House Mole Business Park, Randalls Road Leatherhead KT22 7BA England
Telephone
Unreported
Email
Unreported
Website
People
Officers
8
Shareholders
3
Controllers (PSC)
1
Director • Chief Financial Officer • British • Lives in UK • Born in Jun 1971
Director • Portuguese • Lives in UK • Born in May 1973
Director • Chairman • British • Lives in UK • Born in Feb 1959
Director • British • Lives in England • Born in Apr 1954
Director • British • Lives in UK • Born in Dec 1973
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Zoom Gas Pipelines Limited
Bernardo De Sa Braamcamp Sobral Sottomayor, Beach Secretaries Limited, and 6 more are mutual people.
Active
Zoom Infrastructure Limited
Bernardo De Sa Braamcamp Sobral Sottomayor, Beach Secretaries Limited, and 6 more are mutual people.
Active
Esp Utilities Group Limited
Bernardo De Sa Braamcamp Sobral Sottomayor, Beach Secretaries Limited, and 5 more are mutual people.
Active
Espug Finance Limited
Bernardo De Sa Braamcamp Sobral Sottomayor, Beach Secretaries Limited, and 4 more are mutual people.
Active
Esp Water Limited
Beach Secretaries Limited, Nicholas Horler, and 4 more are mutual people.
Active
E.S. Pipelines Limited
Beach Secretaries Limited, Kevin O'Connor, and 3 more are mutual people.
Active
Esp Water Retail Limited
Beach Secretaries Limited, Nicholas Horler, and 3 more are mutual people.
Active
Esp Electricity Limited
Beach Secretaries Limited, Kevin O'Connor, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£58.19M
Increased by £15.01M (+35%)
Turnover
£123.34M
Increased by £14.32M (+13%)
Employees
126
Increased by 5 (+4%)
Total Assets
£550.77M
Increased by £42.63M (+8%)
Total Liabilities
-£761.34M
Increased by £41.25M (+6%)
Net Assets
-£210.57M
Increased by £1.38M (-1%)
Debt Ratio (%)
138%
Decreased by 3.48% (-2%)
Latest Activity
Group Accounts Submitted
1 Day Ago on 20 Oct 2025
Confirmation Submitted
3 Months Ago on 2 Jul 2025
Registered Address Changed
5 Months Ago on 20 May 2025
Ms Miriam Valerie Greenwood Appointed
9 Months Ago on 1 Jan 2025
3I Mia Holdings Limited (PSC) Details Changed
11 Months Ago on 18 Nov 2024
Group Accounts Submitted
1 Year Ago on 30 Sep 2024
Confirmation Submitted
1 Year 3 Months Ago on 12 Jul 2024
Nicholas Horler Resigned
1 Year 4 Months Ago on 21 Jun 2024
Shares Consolidated
1 Year 8 Months Ago on 12 Feb 2024
Group Accounts Submitted
2 Years Ago on 28 Sep 2023
Get Credit Report
Discover Zoom Holding Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Group of companies' accounts made up to 31 December 2024
Submitted on 20 Oct 2025
Confirmation statement made on 1 July 2025 with no updates
Submitted on 2 Jul 2025
Registered office address changed from First Floor, Bluebird House Mole Business Park, Randalls Road Leatherhead KT22 7BA England to First Floor Kings Court 41-51 Kingston Road Leatherhead Surrey KT22 7SL on 20 May 2025
Submitted on 20 May 2025
Change of details for 3I Mia Holdings Limited as a person with significant control on 18 November 2024
Submitted on 24 Mar 2025
Appointment of Ms Miriam Valerie Greenwood as a director on 1 January 2025
Submitted on 6 Feb 2025
Group of companies' accounts made up to 31 December 2023
Submitted on 30 Sep 2024
Confirmation statement made on 1 July 2024 with updates
Submitted on 12 Jul 2024
Termination of appointment of Nicholas Horler as a director on 21 June 2024
Submitted on 5 Jul 2024
Consolidation of shares on 21 July 2023
Submitted on 12 Feb 2024
Statement of capital following an allotment of shares on 21 July 2023
Submitted on 9 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year