Zulu Realisations Limited LONDON


Zulu Realisations started in year 1999 as Private Limited Company with registration number 03777089. The Zulu Realisations company has been functioning successfully for 25 years now and its status is active. The firm's office is based in London at 6 New Street Square. Postal code: EC4A 3BF. Since Tue, 2nd Jun 2015 Zulu Realisations Limited is no longer carrying the name Zebra Realisations.

The firm has 3 directors, namely Simon F., Alastair B. and Martin L.. Of them, Martin L. has been with the company the longest, being appointed on 14 November 2008 and Simon F. and Alastair B. have been with the company for the least time - from 10 February 2015. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Zulu Realisations Limited Address / Contact

Office Address 6 New Street Square
Town London
Post code EC4A 3BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03777089
Date of Incorporation Thu, 20th May 1999
Industry Financial management
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 30th Mar 2024 (2024-03-30)
Last confirmation statement dated Thu, 16th Mar 2023

Company staff

Simon F.

Position: Director

Appointed: 10 February 2015

Alastair B.

Position: Director

Appointed: 10 February 2015

Martin L.

Position: Director

Appointed: 14 November 2008

Joseph P.

Position: Director

Appointed: 12 November 2008

Resigned: 13 November 2008

Sabrina P.

Position: Director

Appointed: 31 October 2008

Resigned: 13 November 2008

Andrew F.

Position: Director

Appointed: 31 July 2007

Resigned: 14 November 2008

Danielle M.

Position: Secretary

Appointed: 29 June 2007

Resigned: 13 November 2008

Helen C.

Position: Director

Appointed: 29 June 2007

Resigned: 25 September 2008

Paul T.

Position: Director

Appointed: 09 October 2006

Resigned: 29 June 2007

James G.

Position: Director

Appointed: 09 October 2006

Resigned: 16 February 2009

Simon A.

Position: Director

Appointed: 28 April 2005

Resigned: 14 November 2008

Paul T.

Position: Director

Appointed: 28 April 2005

Resigned: 24 August 2006

Anthony B.

Position: Director

Appointed: 27 March 2003

Resigned: 31 March 2008

Paul T.

Position: Secretary

Appointed: 02 December 2002

Resigned: 29 June 2007

Sabrina P.

Position: Secretary

Appointed: 02 February 2001

Resigned: 13 November 2008

Michael C.

Position: Director

Appointed: 02 February 2001

Resigned: 07 April 2005

Christopher W.

Position: Secretary

Appointed: 02 February 2001

Resigned: 02 December 2002

Simon F.

Position: Director

Appointed: 22 September 1999

Resigned: 14 November 2008

Lee M.

Position: Director

Appointed: 22 September 1999

Resigned: 28 January 2004

Ian P.

Position: Director

Appointed: 22 September 1999

Resigned: 30 March 2005

Edward A.

Position: Director

Appointed: 22 September 1999

Resigned: 02 February 2001

David B.

Position: Director

Appointed: 22 September 1999

Resigned: 30 September 2003

Abram G.

Position: Secretary

Appointed: 20 May 1999

Resigned: 02 February 2001

Wilfred O.

Position: Director

Appointed: 20 May 1999

Resigned: 02 February 2001

Abram G.

Position: Director

Appointed: 20 May 1999

Resigned: 02 February 2001

Severnside Nominees Limited

Position: Corporate Nominee Director

Appointed: 20 May 1999

Resigned: 20 May 1999

Severnside Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 20 May 1999

Resigned: 20 May 1999

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As we identified, there is Zulu Holdings Limited from London, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Zulu Holdings Limited

6 New Street Square, London, EC4A 3BF, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Zebra Realisations June 2, 2015
Zolfo Cooper February 25, 2015
Zc Fleet Place November 24, 2008
Zolfo Cooper November 21, 2008
Kroll November 17, 2008
Kroll Buchler Phillips December 2, 2002
Buchler Phillips February 1, 2000
Retrodata June 8, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-12-31
Balance Sheet
Cash Bank On Hand22 71013 11413 68913 82013 616
Current Assets2 335 020137 48782 87881 68413 616
Debtors2 312 310124 37369 18967 864 
Net Assets Liabilities200 667116 75779 86078 80510 886
Other Debtors2 129 363    
Other
Accrued Liabilities2 132 50620 7302 7302 7302 730
Amounts Owed By Related Parties100 38574 28756 28767 864 
Average Number Employees During Period 3333
Creditors2 134 35320 7303 0182 8792 730
Nominal Value Allotted Share Capital1 2521 2521 2521 2521 252
Number Shares Issued Fully Paid125 002125 002125 002125 002125 002
Other Creditors1 743    
Par Value Share 0000
Prepayments82 56250 08612 902  
Trade Creditors Trade Payables104 288149 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 18th, August 2023
Free Download (8 pages)

Company search

Advertisements