Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Zero C Holdings Limited
Zero C Holdings Limited is an active company incorporated on 20 March 2008 with the registered office located in London, Greater London. Zero C Holdings Limited was registered 17 years ago.
Watch Company
Status
Active
Active since
incorporation
Compulsory strike-off
was discontinued 3 months ago
Company No
06540829
Private limited company
Age
17 years
Incorporated
20 March 2008
Size
Micro
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
23 May 2025
(3 months ago)
Next confirmation dated
23 May 2026
Due by
6 June 2026
(9 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Zero C Holdings Limited
Contact
Address
305 Gray's Inn Road
London
WC1X 8QR
England
Address changed on
1 Dec 2021
(3 years ago)
Previous address was
80 Cheapside London EC2V 6EE
Companies in WC1X 8QR
Telephone
01305250427
Email
Available in Endole App
Website
Zerocholdings.co.uk
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Andrew Winstanley
Director • British • Lives in UK • Born in Feb 1978
Jonathan Richard Cook
Director • British • Lives in England • Born in Jul 1968
James Alexander Harrison
Director • British • Lives in UK • Born in Jun 1968
Scott Wallace Black
Director • Executive Director • British • Lives in England • Born in Sep 1972
Joanna Kate Deacon
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Places For People Developments Limited
Andrew Winstanley, Scott Wallace Black, and 2 more are mutual people.
Active
Zeroc Group (2008) Limited
Andrew Winstanley, Scott Wallace Black, and 2 more are mutual people.
Active
Chorus Homes Developments Limited
Andrew Winstanley, Scott Wallace Black, and 1 more are mutual people.
Active
The Engine Yard Edinburgh Ltd
Scott Wallace Black, James Alexander Harrison, and 1 more are mutual people.
Active
Allenbuild Limited
Andrew Winstanley and Scott Wallace Black are mutual people.
Active
Allenbuild (South East) Ltd
Andrew Winstanley and Scott Wallace Black are mutual people.
Active
Places For People Group Limited
Andrew Winstanley and Scott Wallace Black are mutual people.
Active
Officers Field Development Limited
Andrew Winstanley and Scott Wallace Black are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£132K
Decreased by £471K (-78%)
Turnover
£7.81M
Decreased by £15.1M (-66%)
Employees
Unreported
Same as previous period
Total Assets
£34.35M
Increased by £2.44M (+8%)
Total Liabilities
-£52.81M
Increased by £16.44M (+45%)
Net Assets
-£18.46M
Decreased by £14M (+314%)
Debt Ratio (%)
154%
Increased by 39.76% (+35%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
1 Month Ago on 10 Jul 2025
Confirmation Submitted
3 Months Ago on 3 Jun 2025
Compulsory Strike-Off Discontinued
3 Months Ago on 28 May 2025
Compulsory Gazette Notice
3 Months Ago on 27 May 2025
Mr James Alexander Harrison Details Changed
5 Months Ago on 18 Mar 2025
Joanna Kate Alsop Details Changed
8 Months Ago on 27 Dec 2024
Jonathan Richard Cook Resigned
10 Months Ago on 31 Oct 2024
Confirmation Submitted
1 Year 3 Months Ago on 23 May 2024
Mr Andrew Winstanley Details Changed
1 Year 6 Months Ago on 1 Mar 2024
Jonathan Richard Cook Details Changed
1 Year 11 Months Ago on 30 Sep 2023
Get Alerts
Get Credit Report
Discover Zero C Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Full accounts made up to 31 March 2024
Submitted on 10 Jul 2025
Confirmation statement made on 23 May 2025 with no updates
Submitted on 3 Jun 2025
Compulsory strike-off action has been discontinued
Submitted on 28 May 2025
First Gazette notice for compulsory strike-off
Submitted on 27 May 2025
Director's details changed for Mr James Alexander Harrison on 18 March 2025
Submitted on 29 Apr 2025
Secretary's details changed for Joanna Kate Alsop on 27 December 2024
Submitted on 24 Jan 2025
Termination of appointment of Jonathan Richard Cook as a director on 31 October 2024
Submitted on 4 Nov 2024
Director's details changed for Mr Andrew Winstanley on 1 March 2024
Submitted on 3 Jun 2024
Confirmation statement made on 23 May 2024 with no updates
Submitted on 23 May 2024
Director's details changed for Jonathan Richard Cook on 30 September 2023
Submitted on 15 May 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs