ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Zeal365 Ltd

Zeal365 Ltd is a dormant company incorporated on 15 December 2022 with the registered office located in Liverpool, Merseyside. Zeal365 Ltd was registered 3 years ago.
Status
Dormant
Dormant since incorporation
Company No
14542882
Private limited company
Age
3 years
Incorporated 15 December 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 12 December 2025 (1 month ago)
Next confirmation dated 12 December 2026
Due by 26 December 2026 (10 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Dormant
Next accounts for period 31 December 2025
Due by 30 September 2026 (7 months remaining)
Contact
Address
C/O Venture Finance Management, Suite 101
Cotton Exchange, Old Hall Street
Liverpool
L3 9LQ
United Kingdom
Address changed on 10 Jul 2024 (1 year 6 months ago)
Previous address was 304 Cotton Exchange, Old Hall Street, Liverp Liverpool L3 9LQ United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
3
Controllers (PSC)
2
Director • British • Lives in England • Born in Feb 1989
Director • British • Lives in England • Born in Oct 1986
Mr Thomas Paul Smith
PSC • British • Lives in England • Born in Feb 1989
Mr Michael James Howard
PSC • British • Lives in England • Born in Oct 1986
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
MTN Developments Ltd
Michael James Howard and Thomas Paul Smith are mutual people.
Active
Solis Capital Limited
Michael James Howard and Thomas Paul Smith are mutual people.
Active
Solis Developments Limited
Michael James Howard and Thomas Paul Smith are mutual people.
Active
M.L. Development Ltd
Michael James Howard is a mutual person.
Active
Enervate Property Group Ltd
Michael James Howard is a mutual person.
Active
Enervate Maintenance Ltd
Michael James Howard is a mutual person.
Active
City Life Property Holdings Ltd
Michael James Howard is a mutual person.
Active
Tma Developments Ltd
Thomas Paul Smith is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
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
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£3
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£3
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Confirmation Submitted
1 Month Ago on 13 Dec 2025
Ian Thomas Cheney Resigned
1 Month Ago on 12 Dec 2025
Ian Thomas Cheney (PSC) Resigned
1 Month Ago on 12 Dec 2025
Dormant Accounts Submitted
7 Months Ago on 11 Jun 2025
New Charge Registered
8 Months Ago on 16 May 2025
New Charge Registered
8 Months Ago on 16 May 2025
Confirmation Submitted
1 Year Ago on 16 Jan 2025
Ian Thomas Cheney (PSC) Appointed
1 Year 1 Month Ago on 1 Jan 2025
Mr Ian Thomas Cheney Appointed
1 Year 1 Month Ago on 1 Jan 2025
Registered Address Changed
1 Year 6 Months Ago on 10 Jul 2024
Get Credit Report
Discover Zeal365 Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 12 December 2025 with updates
Submitted on 13 Dec 2025
Termination of appointment of Ian Thomas Cheney as a director on 12 December 2025
Submitted on 12 Dec 2025
Cessation of Ian Thomas Cheney as a person with significant control on 12 December 2025
Submitted on 12 Dec 2025
Accounts for a dormant company made up to 31 December 2024
Submitted on 11 Jun 2025
Registration of charge 145428820002, created on 16 May 2025
Submitted on 20 May 2025
Registration of charge 145428820001, created on 16 May 2025
Submitted on 20 May 2025
Confirmation statement made on 14 December 2024 with updates
Submitted on 16 Jan 2025
Notification of Ian Thomas Cheney as a person with significant control on 1 January 2025
Submitted on 16 Jan 2025
Appointment of Mr Ian Thomas Cheney as a director on 1 January 2025
Submitted on 16 Jan 2025
Registered office address changed from 304 Cotton Exchange, Old Hall Street, Liverp Liverpool L3 9LQ United Kingdom to C/O Venture Finance Management, Suite 101 Cotton Exchange, Old Hall Street Liverpool L3 9LQ on 10 July 2024
Submitted on 10 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year