Zen Educate Limited LONDON


Founded in 2016, Zen Educate, classified under reg no. 10382721 is an active company. Currently registered at 9th Floor EC2V 6DN, London the company has been in the business for eight years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

The firm has 5 directors, namely Timothy T., Benoit W. and Lee C. and others. Of them, Vyacheslav K. has been with the company the longest, being appointed on 19 September 2016 and Timothy T. has been with the company for the least time - from 11 October 2022. As of 15 May 2024, our data shows no information about any ex officers on these positions.

Zen Educate Limited Address / Contact

Office Address 9th Floor
Office Address2 107 Cheapside
Town London
Post code EC2V 6DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 10382721
Date of Incorporation Mon, 19th Sep 2016
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 5th Mar 2024 (2024-03-05)
Last confirmation statement dated Mon, 20th Feb 2023

Company staff

Timothy T.

Position: Director

Appointed: 11 October 2022

Benoit W.

Position: Director

Appointed: 28 June 2019

Ohs Secretaries Limited

Position: Corporate Secretary

Appointed: 10 June 2019

Lee C.

Position: Director

Appointed: 23 April 2018

Oren C.

Position: Director

Appointed: 06 March 2017

Vyacheslav K.

Position: Director

Appointed: 19 September 2016

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As BizStats researched, there is Vyacheslav K. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Vyacheslav K.

Notified on 19 September 2016
Ceased on 28 June 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand250 1691 051 1842 576 7743 196 1277 958 234
Current Assets314 0831 262 1133 096 5424 121 0349 290 961
Debtors63 914210 929519 768924 9071 332 727
Net Assets Liabilities294 619 3 083 1293 791 5108 439 164
Other Debtors4 78135 31798 298105 662133 990
Property Plant Equipment5 70023 483129 07197 23198 892
Other
Accumulated Depreciation Impairment Property Plant Equipment1 87311 70743 328102 203167 102
Additions Other Than Through Business Combinations Property Plant Equipment7 573    
Average Number Employees During Period413285479
Bank Borrowings Overdrafts   43 33343 869
Corporation Tax Recoverable  152 717230 320353 693
Creditors25 16467 502142 48443 33343 869
Deferred Tax Asset Debtors 807807385385
Equity Settled Share-based Payments Increase Decrease In Equity   168 64997 831
Future Minimum Lease Payments Under Non-cancellable Operating Leases  74 07052 95674 864
Increase From Depreciation Charge For Year Property Plant Equipment1 8739 83431 62166 44873 380
Issue Equity Instruments  3 600 8153 175 9888 346 808
Net Current Assets Liabilities288 9191 194 6112 954 0583 737 6128 384 141
Number Equity Instruments Exercisable Share-based Payment Arrangement  57 094244 656388 902
Number Equity Instruments Exercised Share-based Payment Arrangement 3 3204 82621710 327
Number Equity Instruments Forfeited Share-based Payment Arrangement 11 18020 5419 09024 711
Number Equity Instruments Granted Share-based Payment Arrangement 108 900425 934112 96869 197
Number Equity Instruments Outstanding Share-based Payment Arrangement17 500111 900512 467616 128650 287
Other Creditors9 97329 47164 18088 497119 431
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   7 5738 481
Other Disposals Property Plant Equipment   7 5738 481
Other Taxation Social Security Payable7 52025 66743 937129 090161 581
Profit Loss  -1 735 780-2 636 256-3 796 985
Property Plant Equipment Gross Cost7 57335 190172 399199 434265 994
Taxation Social Security Payable6 860    
Total Additions Including From Business Combinations Property Plant Equipment 27 617137 20934 60875 041
Total Assets Less Current Liabilities294 6191 218 0943 083 1293 834 8438 483 033
Trade Creditors Trade Payables7 67112 36434 367159 168619 894
Trade Debtors Trade Receivables59 133175 612267 946588 540844 659
Weighted Average Exercise Price Equity Instruments Exercisable Share-based Payment Arrangement  011
Weighted Average Exercise Price Equity Instruments Exercised Share-based Payment Arrangement 0011
Weighted Average Exercise Price Equity Instruments Forfeited Share-based Payment Arrangement 0111
Weighted Average Exercise Price Equity Instruments Granted Share-based Payment Arrangement 0111
Weighted Average Exercise Price Equity Instruments Outstanding Share-based Payment Arrangement00111

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Statement of Capital on 31st January 2024: 0.96 GBP
filed on: 22nd, February 2024
Free Download (9 pages)

Company search