ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Zedra Governance Holdings Limited

Zedra Governance Holdings Limited is an active company incorporated on 6 December 2016 with the registered office located in London, City of London. Zedra Governance Holdings Limited was registered 8 years ago.
Status
Active
Active since incorporation
Company No
10513217
Private limited company
Age
8 years
Incorporated 6 December 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 17 November 2024 (11 months ago)
Next confirmation dated 17 November 2025
Due by 1 December 2025 (1 month remaining)
Last change occurred 11 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Birchin Court 5th Floor
19-25 Birchin Lane
London
EC3V 9DU
United Kingdom
Address changed on 2 Jan 2024 (1 year 10 months ago)
Previous address was New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Managing Director • British • Lives in England • Born in Jul 1972
Director • Managing Director • English • Lives in England • Born in Jan 1970
Director • British • Lives in England • Born in Apr 1985
Zedra Holdings UK Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Caledonian Trustees Limited
Kim Anne Nash is a mutual person.
Active
Zedra Holdings UK Limited
David Rudge, Stuart Wallace McLuckie, and 1 more are mutual people.
Active
Zedra Po Payments Limited
David Rudge and Stuart Wallace McLuckie are mutual people.
Active
Zedra Private Office (UK) Limited
David Rudge and Stuart Wallace McLuckie are mutual people.
Active
Zedra Corporate And Private Office (UK) Limited
David Rudge and Stuart Wallace McLuckie are mutual people.
Active
Zedra Po Services (UK) Limited
David Rudge and Stuart Wallace McLuckie are mutual people.
Active
Zedra Po Fiduciaries (UK) Limited
David Rudge and Stuart Wallace McLuckie are mutual people.
Active
Global Reach Hospitality Limited
David Rudge and Stuart Wallace McLuckie are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Decreased by £5M (-100%)
Employees
Unreported
Same as previous period
Total Assets
£14.17M
Decreased by £3.6M (-20%)
Total Liabilities
-£16.6M
Increased by £2.9M (+21%)
Net Assets
-£2.43M
Decreased by £6.5M (-160%)
Debt Ratio (%)
117%
Increased by 40.03% (+52%)
Latest Activity
Full Accounts Submitted
5 Months Ago on 15 May 2025
Confirmation Submitted
11 Months Ago on 18 Nov 2024
Full Accounts Submitted
1 Year 1 Month Ago on 28 Sep 2024
Stuart Wallace Mcluckie Resigned
1 Year 1 Month Ago on 5 Sep 2024
New Charge Registered
1 Year 3 Months Ago on 26 Jul 2024
Ms Kim Anne Nash Details Changed
1 Year 10 Months Ago on 2 Jan 2024
Mr David Rudge Details Changed
1 Year 10 Months Ago on 2 Jan 2024
Registered Address Changed
1 Year 10 Months Ago on 2 Jan 2024
Confirmation Submitted
1 Year 11 Months Ago on 17 Nov 2023
Full Accounts Submitted
2 Years 1 Month Ago on 27 Sep 2023
Get Credit Report
Discover Zedra Governance Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2024
Submitted on 15 May 2025
Confirmation statement made on 17 November 2024 with updates
Submitted on 18 Nov 2024
Full accounts made up to 31 December 2023
Submitted on 28 Sep 2024
Termination of appointment of Stuart Wallace Mcluckie as a director on 5 September 2024
Submitted on 6 Sep 2024
Registration of charge 105132170003, created on 26 July 2024
Submitted on 31 Jul 2024
Director's details changed for Mr David Rudge on 2 January 2024
Submitted on 5 Jan 2024
Director's details changed for Ms Kim Anne Nash on 2 January 2024
Submitted on 5 Jan 2024
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 2 January 2024
Submitted on 2 Jan 2024
Confirmation statement made on 17 November 2023 with updates
Submitted on 17 Nov 2023
Full accounts made up to 31 December 2022
Submitted on 27 Sep 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year