ZORIN FINANCE LIMITED

Register to unlock more data on OkredoRegister

ZORIN FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07514913

Incorporation date

02/02/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Zorin Finance Limited 7th Floor, 19 Dacre Street, London SW1H 0DJCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/2011)
dot icon16/02/2026
Confirmation statement made on 2026-02-13 with no updates
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon07/05/2025
Registered office address changed from 7th Floor 19 Dacre Street London SW1H 0DJ United Kingdom to Zorin Finance Limited 7th Floor 19 Dacre Street London SW1H 0DJ on 2025-05-07
dot icon06/05/2025
Registered office address changed from 1 Knightsbridge Green London SW1X 7QA England to 7th Floor 19 Dacre Street London SW1H 0DJ on 2025-05-06
dot icon06/05/2025
Director's details changed for Michael Andrew Tacata on 2025-04-28
dot icon19/03/2025
Second filing for the notification of Zf Bidco Limited as a person with significant control
dot icon27/02/2025
Confirmation statement made on 2025-02-13 with no updates
dot icon27/11/2024
Amended total exemption full accounts made up to 2023-03-31
dot icon21/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon14/02/2024
Confirmation statement made on 2024-02-13 with no updates
dot icon30/01/2024
Change of details for Zf Bidco Limited as a person with significant control on 2021-12-16
dot icon01/12/2023
Appointment of Mr Benoit Vanpoperinghe as a director on 2023-11-30
dot icon03/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/02/2023
Confirmation statement made on 2023-02-13 with no updates
dot icon03/02/2023
Director's details changed for Mr Luke Simon George Townsend on 2022-08-16
dot icon29/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon18/03/2022
Confirmation statement made on 2022-02-13 with updates
dot icon17/03/2022
Register inspection address has been changed from 8th Floor 100 Bishopsgate London EC2N 4AG United Kingdom to 8th Floor 100 Bishopsgate London EC2N 4AG
dot icon17/03/2022
Register inspection address has been changed to 8th Floor 100 Bishopsgate London EC2N 4AG
dot icon29/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon19/08/2021
Notification of Zf Bidco Limited as a person with significant control on 2021-08-05
dot icon19/08/2021
Cessation of P2P Global Investments Plc as a person with significant control on 2021-08-05
dot icon19/08/2021
Cessation of Hunston Capital Ltd as a person with significant control on 2021-08-05
dot icon12/08/2021
Termination of appointment of Simon Piers Beckwith as a director on 2021-07-29
dot icon12/08/2021
Appointment of Law Debenture Corporate Services Limited as a secretary on 2021-08-05
dot icon12/08/2021
Appointment of Michael Andrew Tacata as a director on 2021-08-05
dot icon03/08/2021
Registration of charge 075149130001, created on 2021-07-30
dot icon15/02/2021
Confirmation statement made on 2021-02-13 with no updates
dot icon05/10/2020
Registered office address changed from 1 Knightsbridge Green London SW1X 7NE England to 1 Knightsbridge Green London SW1X 7QA on 2020-10-05
dot icon25/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon13/02/2020
Confirmation statement made on 2020-02-13 with updates
dot icon29/10/2019
Statement of capital following an allotment of shares on 2015-04-09
dot icon23/10/2019
Resolutions
dot icon22/10/2019
Sub-division of shares on 2019-10-02
dot icon22/10/2019
Change of share class name or designation
dot icon09/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/02/2019
Confirmation statement made on 2019-02-13 with no updates
dot icon04/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/02/2018
Confirmation statement made on 2018-02-13 with no updates
dot icon13/02/2018
Change of details for P2P Global Investments Plc as a person with significant control on 2018-02-13
dot icon09/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon27/02/2017
Confirmation statement made on 2017-02-15 with updates
dot icon04/01/2017
Registered office address changed from 124 Sloane Street London SW1X 9BW England to 1 Knightsbridge Green London SW1X 7NE on 2017-01-04
dot icon23/09/2016
Statement of capital following an allotment of shares on 2016-08-18
dot icon31/08/2016
Resolutions
dot icon14/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/02/2016
Resolutions
dot icon15/02/2016
Annual return made up to 2016-02-15 with full list of shareholders
dot icon08/02/2016
Annual return made up to 2016-02-02 with full list of shareholders
dot icon18/11/2015
Statement of capital following an allotment of shares on 2015-10-12
dot icon21/10/2015
Resolutions
dot icon15/09/2015
Statement of capital following an allotment of shares on 2015-07-14
dot icon11/06/2015
Registered office address changed from C/O Haggards Crowther 19 Heathmans Road London SW6 4TJ to 124 Sloane Street London SW1X 9BW on 2015-06-11
dot icon26/04/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/02/2015
Annual return made up to 2015-02-02 with full list of shareholders
dot icon06/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/03/2014
Annual return made up to 2014-02-02 with full list of shareholders
dot icon28/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/02/2013
Annual return made up to 2013-02-02 with full list of shareholders
dot icon30/10/2012
Director's details changed for Luke Simon George Townsend on 2012-10-01
dot icon22/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/04/2012
Second filing of AR01 previously delivered to Companies House made up to 2012-02-02
dot icon22/02/2012
Annual return made up to 2012-02-02 with full list of shareholders
dot icon22/02/2012
Statement of capital following an allotment of shares on 2012-01-23
dot icon21/02/2012
Statement of capital following an allotment of shares on 2012-01-23
dot icon21/02/2012
Statement of capital following an allotment of shares on 2012-01-23
dot icon21/02/2012
Appointment of Mr. Simon Piers Beckwith as a director
dot icon26/01/2012
Current accounting period extended from 2012-02-29 to 2012-03-31
dot icon14/12/2011
Registered office address changed from , Wsm Pinnacle House 17-25 Hartfield Road, Wimbledon, London, SW19 3SE, United Kingdom on 2011-12-14
dot icon02/02/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon3 *

* during past year

Number of employees

20
2023
change arrow icon-55.92 % *

* during past year

Cash in Bank

£690,778.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
11.55M
-
0.00
4.25M
-
2022
17
6.56M
-
0.00
1.57M
-
2023
20
8.50M
-
0.00
690.78K
-
2023
20
8.50M
-
0.00
690.78K
-

Employees

2023

Employees

20 Ascended18 % *

Net Assets(GBP)

8.50M £Ascended29.62 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

690.78K £Descended-55.92 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ZORIN FINANCE LIMITED

ZORIN FINANCE LIMITED is an(a) Active company incorporated on 02/02/2011 with the registered office located at Zorin Finance Limited 7th Floor, 19 Dacre Street, London SW1H 0DJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 20 according to last financial statements.

Frequently Asked Questions

What is the current status of ZORIN FINANCE LIMITED?

toggle

ZORIN FINANCE LIMITED is currently Active. It was registered on 02/02/2011 .

Where is ZORIN FINANCE LIMITED located?

toggle

ZORIN FINANCE LIMITED is registered at Zorin Finance Limited 7th Floor, 19 Dacre Street, London SW1H 0DJ.

What does ZORIN FINANCE LIMITED do?

toggle

ZORIN FINANCE LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does ZORIN FINANCE LIMITED have?

toggle

ZORIN FINANCE LIMITED had 20 employees in 2023.

What is the latest filing for ZORIN FINANCE LIMITED?

toggle

The latest filing was on 16/02/2026: Confirmation statement made on 2026-02-13 with no updates.