Advanced company searchLink opens in new window

ZWPV LIMITED

Company number 11639745

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Oct 2025 SH02 Consolidation of shares on 7 October 2025
24 Oct 2025 CS01 Confirmation statement made on 10 October 2025 with updates
24 Oct 2025 SH08 Change of share class name or designation
20 Oct 2025 MA Memorandum and Articles of Association
20 Oct 2025 SH19 Statement of capital on 20 October 2025
  • GBP 31,500.00
20 Oct 2025 SH20 Statement by Directors
20 Oct 2025 CAP-SS Solvency Statement dated 07/10/25
20 Oct 2025 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel cap redemption reserve 07/10/2025
07 Oct 2025 AA Group of companies' accounts made up to 31 December 2024
14 Jul 2025 AA Group of companies' accounts made up to 31 December 2023
14 Feb 2025 TM01 Termination of appointment of Giles Alexander Thorley as a director on 20 January 2025
03 Feb 2025 PSC07 Cessation of Sean Wallace Taylor as a person with significant control on 20 January 2025
03 Feb 2025 PSC07 Cessation of Ldc Vii Lp as a person with significant control on 20 January 2025
03 Feb 2025 PSC02 Notification of Zwpv Bidco Limited as a person with significant control on 20 January 2025
30 Jan 2025 TM01 Termination of appointment of Robert Anthony Schofield as a director on 20 January 2025
30 Jan 2025 TM01 Termination of appointment of Dewi Aled Hughes as a director on 20 January 2025
30 Jan 2025 TM01 Termination of appointment of David James Stacey as a director on 20 January 2025
27 Jan 2025 SH01 Statement of capital following an allotment of shares on 20 January 2025
  • GBP 13,941,000
22 Jan 2025 MR01 Registration of charge 116397450005, created on 20 January 2025
14 Oct 2024 CS01 Confirmation statement made on 10 October 2024 with updates
09 Jul 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
05 Jul 2024 SH01 Statement of capital following an allotment of shares on 13 March 2024
  • GBP 13,938,250
10 Jan 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jan 2024 MA Memorandum and Articles of Association
24 Oct 2023 CS01 Confirmation statement made on 10 October 2023 with updates