ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Zola Power Limited

Zola Power Limited is an active company incorporated on 17 July 2018 with the registered office located in . Zola Power Limited was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11468067
Private limited company
Age
7 years
Incorporated 17 July 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 2 July 2025 (2 months ago)
Next confirmation dated 2 July 2026
Due by 16 July 2026 (10 months remaining)
Last change occurred 1 year 2 months ago
Accounts
Submitted
For period 1 Aug31 Jul 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 July 2025
Due by 30 April 2026 (7 months remaining)
Contact
Address
71 Queen Victoria Street
London
EC4V 4BE
England
Address changed on 24 Sep 2024 (11 months ago)
Previous address was 4 Camden Close Chislehurst Kent BR7 5PH
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Italian • Lives in England • Born in Jan 1991
Director • British • Lives in UK • Born in Mar 1958
Secretary
Mr Gianfranco Zola
PSC • Italian • Lives in UK • Born in Jul 1966
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Court House Management Limited
David Patrick Lumley is a mutual person.
Active
Arena Wealth Management Limited
David Patrick Lumley is a mutual person.
Active
The Novak Djokovic Foundation (UK) Limited
David Patrick Lumley is a mutual person.
Active
AWFM Sport Limited
David Patrick Lumley is a mutual person.
Active
Lugal Consulting Limited
David Patrick Lumley is a mutual person.
Active
Arena Wealth Limited
David Patrick Lumley is a mutual person.
Liquidation
Arena Wealth Partners LLP
David Patrick Lumley is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Jul 2024
For period 31 Jul31 Jul 2024
Traded for 12 months
Cash in Bank
£138.29K
Increased by £31.27K (+29%)
Turnover
Unreported
Same as previous period
Employees
3
Increased by 3 (%)
Total Assets
£372.75K
Increased by £64.72K (+21%)
Total Liabilities
-£91.6K
Increased by £19.18K (+26%)
Net Assets
£281.15K
Increased by £45.54K (+19%)
Debt Ratio (%)
25%
Increased by 1.06% (+5%)
Latest Activity
David Patrick Lumley Resigned
18 Days Ago on 21 Aug 2025
Mr Andrea Zola Details Changed
18 Days Ago on 21 Aug 2025
Ms Martina Zola Details Changed
18 Days Ago on 21 Aug 2025
Mr David Patrick Lumley Details Changed
18 Days Ago on 21 Aug 2025
Full Accounts Submitted
1 Month Ago on 24 Jul 2025
Confirmation Submitted
1 Month Ago on 14 Jul 2025
Registered Address Changed
11 Months Ago on 24 Sep 2024
Mr David Patrick Lumley Details Changed
11 Months Ago on 15 Sep 2024
Confirmation Submitted
1 Year 2 Months Ago on 2 Jul 2024
Registered Address Changed
1 Year 3 Months Ago on 29 May 2024
Get Credit Report
Discover Zola Power Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of David Patrick Lumley as a director on 21 August 2025
Submitted on 3 Sep 2025
Director's details changed for Mr David Patrick Lumley on 21 August 2025
Submitted on 21 Aug 2025
Secretary's details changed for Ms Martina Zola on 21 August 2025
Submitted on 21 Aug 2025
Director's details changed for Mr Andrea Zola on 21 August 2025
Submitted on 21 Aug 2025
Total exemption full accounts made up to 31 July 2024
Submitted on 24 Jul 2025
Confirmation statement made on 2 July 2025 with no updates
Submitted on 14 Jul 2025
Registered office address changed from 4 Camden Close Chislehurst Kent BR7 5PH to 71 Queen Victoria Street London EC4V 4BE on 24 September 2024
Submitted on 24 Sep 2024
Director's details changed for Mr David Patrick Lumley on 15 September 2024
Submitted on 15 Sep 2024
Confirmation statement made on 2 July 2024 with updates
Submitted on 2 Jul 2024
Registered office address changed from PO Box 4385 11468067 - Companies House Default Address Cardiff CF14 8LH to 4 Camden Close Chislehurst Kent BR7 5PH on 29 May 2024
Submitted on 29 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year