ZUKURI CAPITAL LIMITED

Register to unlock more data on OkredoRegister

ZUKURI CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13395738

Incorporation date

14/05/2021

Size

Full

Contacts

Registered address

Registered address

29 Gildredge Road, Eastbourne, East Sussex BN21 4RUCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/2021)
dot icon11/11/2025
Director's details changed for Mr Nick Henderson on 2025-11-11
dot icon02/10/2025
Full accounts made up to 2024-12-31
dot icon15/07/2025
Statement of capital following an allotment of shares on 2025-07-15
dot icon12/06/2025
Confirmation statement made on 2025-05-17 with updates
dot icon20/12/2024
Statement of capital following an allotment of shares on 2024-12-20
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/12/2024
Current accounting period shortened from 2025-03-31 to 2024-12-31
dot icon09/08/2024
Statement of capital following an allotment of shares on 2024-08-06
dot icon26/06/2024
Change of details for Mr Sami Khreis as a person with significant control on 2024-06-10
dot icon26/06/2024
Change of details for Mr Bassel Barbir as a person with significant control on 2024-06-10
dot icon25/06/2024
Change of details for Mr Sami Khreis as a person with significant control on 2024-06-10
dot icon25/06/2024
Change of details for Mr Bassel Barbir as a person with significant control on 2024-06-10
dot icon12/06/2024
Change of details for Mr Sami Khreiss as a person with significant control on 2023-06-21
dot icon12/06/2024
Director's details changed for Mr Nick Henderson on 2024-06-10
dot icon11/06/2024
Statement of capital following an allotment of shares on 2024-06-10
dot icon11/06/2024
Registered office address changed from 128 City Road London EC1V 2NX England to 29 Gildredge Road Eastbourne East Sussex BN21 4RU on 2024-06-11
dot icon11/06/2024
Director's details changed for Mr James Aikman Crawford Meldrum on 2024-06-10
dot icon11/06/2024
Director's details changed for Mr. Scott Dermid Gray on 2024-06-10
dot icon17/05/2024
Confirmation statement made on 2024-05-17 with updates
dot icon12/04/2024
Appointment of Mr. Scott Dermid Gray as a director on 2024-04-08
dot icon06/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon24/08/2023
Appointment of Mr James Aikman Crawford Meldrum as a director on 2023-08-23
dot icon13/08/2023
Appointment of Mr Nick Henderson as a director on 2023-08-11
dot icon22/06/2023
Change of details for Mr Sami Khreiss as a person with significant control on 2023-06-21
dot icon21/06/2023
Cessation of Sami Khreiss as a person with significant control on 2023-06-20
dot icon21/06/2023
Notification of Sami Khreiss as a person with significant control on 2023-06-21
dot icon21/06/2023
Cessation of Bassel Barbir as a person with significant control on 2023-06-20
dot icon21/06/2023
Notification of Bassel Barbir as a person with significant control on 2023-06-21
dot icon21/06/2023
Change of details for Mr Sami Khreiss as a person with significant control on 2023-06-21
dot icon21/06/2023
Change of details for Mr Bassel Barbir as a person with significant control on 2023-06-21
dot icon03/06/2023
Change of details for Mr Bassel Barbir as a person with significant control on 2023-06-01
dot icon03/06/2023
Change of details for Mr Sami Khreiss as a person with significant control on 2023-06-01
dot icon03/06/2023
Change of details for Mr Amine Fehmi as a person with significant control on 2023-06-01
dot icon03/06/2023
Director's details changed for Mr Amine Fehmi on 2023-06-01
dot icon01/06/2023
Change of details for Mr Bassel Barbir as a person with significant control on 2023-05-22
dot icon01/06/2023
Appointment of Mr Amine Fehmi as a director on 2023-05-30
dot icon01/06/2023
Termination of appointment of Irina Arntvel as a director on 2023-05-30
dot icon01/06/2023
Termination of appointment of Richard Paul Wynn as a director on 2023-05-30
dot icon31/05/2023
Registered office address changed from Office 4 3/F Coachworks Arcade Northgate Street Chester CH1 2EY England to 128 City Road London EC1V 2NX on 2023-05-31
dot icon19/05/2023
Confirmation statement made on 2023-05-13 with updates
dot icon19/05/2023
Confirmation statement made on 2023-05-19 with updates
dot icon18/05/2023
Cessation of Howard Thomas Dixon Bilton as a person with significant control on 2023-05-16
dot icon18/05/2023
Notification of Bassel Barbir as a person with significant control on 2023-05-16
dot icon18/05/2023
Notification of Amine Fehmi as a person with significant control on 2023-05-16
dot icon18/05/2023
Notification of Sami Khreiss as a person with significant control on 2023-05-16
dot icon16/05/2023
Statement of capital following an allotment of shares on 2023-05-16
dot icon13/03/2023
Registered office address changed from Sovereign House Port Causeway Wirral CH62 4TP United Kingdom to Office 4 3/F Coachworks Arcade Northgate Street Chester CH1 2EY on 2023-03-13
dot icon28/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon16/05/2022
Confirmation statement made on 2022-05-13 with no updates
dot icon28/04/2022
Appointment of Mrs Irina Arntvel as a director on 2022-04-26
dot icon04/04/2022
Change of details for Mr Howard Thomas Dixon Bilton as a person with significant control on 2022-04-01
dot icon23/03/2022
Appointment of Mr Richard Paul Wynn as a director on 2022-03-14
dot icon23/03/2022
Termination of appointment of Dominic John Bullman as a director on 2022-03-14
dot icon28/01/2022
Current accounting period shortened from 2022-05-31 to 2022-03-31
dot icon08/11/2021
Cessation of Sovereign Corporate and Trustees Services Limited as a person with significant control on 2021-07-01
dot icon22/07/2021
Appointment of Mr Dominic John Bullman as a director on 2021-07-01
dot icon22/07/2021
Termination of appointment of Stuart Milburn Macdonald Stobie as a director on 2021-07-01
dot icon20/07/2021
Notification of Howard Thomas Dixon Bilton as a person with significant control on 2021-05-14
dot icon14/05/2021
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
1.00
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

9
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ZUKURI CAPITAL LIMITED

ZUKURI CAPITAL LIMITED is an(a) Active company incorporated on 14/05/2021 with the registered office located at 29 Gildredge Road, Eastbourne, East Sussex BN21 4RU. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ZUKURI CAPITAL LIMITED?

toggle

ZUKURI CAPITAL LIMITED is currently Active. It was registered on 14/05/2021 .

Where is ZUKURI CAPITAL LIMITED located?

toggle

ZUKURI CAPITAL LIMITED is registered at 29 Gildredge Road, Eastbourne, East Sussex BN21 4RU.

What does ZUKURI CAPITAL LIMITED do?

toggle

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

What is the latest filing for ZUKURI CAPITAL LIMITED?

toggle

The latest filing was on 11/11/2025: Director's details changed for Mr Nick Henderson on 2025-11-11.