Company NameZedsen Limited
Company StatusActive
Company Number09293490
CategoryPrivate Limited Company
Incorporation Date4 November 2014(9 years, 5 months ago)
Previous NamePVS Technology Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameTurki Alhamdan
Date of BirthSeptember 1968 (Born 55 years ago)
NationalitySaudi Arabian
StatusCurrent
Appointed27 March 2018(3 years, 4 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceSaudi Arabia
Correspondence Address44 Esplanade
St Helier
JE4 9WG
Director NameMr Martin Harriman
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2021(6 years, 8 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBedford House Lg Floor, 21a John Street
London
WC1N 2BF
Director NameDr Caroline Hargrove
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2022(7 years, 6 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBedford House Lg Floor, 21a John Street
London
WC1N 2BF
Director NameMr Nasser Kazeminy
Date of BirthApril 1942 (Born 82 years ago)
NationalityAmerican
StatusCurrent
Appointed12 May 2022(7 years, 6 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressBedford House Lg Floor, 21a John Street
London
WC1N 2BF
Director NameMr Robert Priddy
Date of BirthOctober 1946 (Born 77 years ago)
NationalityAmerican
StatusCurrent
Appointed12 May 2022(7 years, 6 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressBedford House Lg Floor, 21a John Street
London
WC1N 2BF
Director NameMr Michael Lynch
Date of BirthAugust 1981 (Born 42 years ago)
NationalityAmerican
StatusCurrent
Appointed27 February 2024(9 years, 3 months after company formation)
Appointment Duration1 month, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBedford House Lg Floor, 21a John Street
London
WC1N 2BF
Director NameMr Daniel Paul Honeywell
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpratton Lodge Spratton
Northampton
NN6 8LD
Director NameMr Paul Antony Honeywell
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpratton Lodge Spratton
Northampton
NN6 8LD
Director NameMr Hrand Mami Mamigonians
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Beaufort Road
Ealing
London
W5 3EB
Director NameMr David Lazare Prax
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Midholm
London
NW11 6LN
Director NameSir Charles Beech Gordon Masefield
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2015(6 months, 3 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 15 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 44 Anne's Court
Palgrave Gardens
London
NW1 6EN
Director NameAhmed Al Maziad
Date of BirthNovember 1968 (Born 55 years ago)
NationalitySaudi Arabian
StatusResigned
Appointed02 December 2015(1 year after company formation)
Appointment Duration2 years, 3 months (resigned 27 March 2018)
RoleOperations Director
Country of ResidenceSaudi Arabia
Correspondence Address3 Chiswick Park 566 Chiswick High Road
London
W4 5YA
Director NameEmad Al Dukair
Date of BirthSeptember 1954 (Born 69 years ago)
NationalitySaudi Arabian
StatusResigned
Appointed02 December 2015(1 year after company formation)
Appointment Duration5 years, 7 months (resigned 15 July 2021)
RoleMedical Doctor
Country of ResidenceSaudi Arabia
Correspondence Address44 Esplanade
St Helier
JE4 9WG
Director NameAbdullah Alqahtani
Date of BirthNovember 1963 (Born 60 years ago)
NationalitySaudi Arabian
StatusResigned
Appointed27 March 2018(3 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 August 2021)
RoleCompany Director
Country of ResidenceSaudi Arabia
Correspondence Address44 Esplanade
St Helier
JE4 9WG
Director NameMr Michael David Acks
Date of BirthMay 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed10 December 2019(5 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 12 May 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe Mill Pury Hill Business Park Alderton Road
Towcester
NN12 7LS
Director NameMr John Sculley
Date of BirthJune 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed15 July 2021(6 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 October 2021)
RoleExecutive
Country of ResidenceUnited States
Correspondence AddressFloor 5 Building 7
Chiswick Park, 566 Chiswick High Road
London
W4 5YG

Contact

Websitewww.zedsen.com

Location

Registered AddressBedford House
Lg Floor, 21a John Street
London
WC1N 2BF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

16.5k at £0.01Paul Honeywell
9.99%
Ordinary
14.3k at £0.01Noel Cummings
8.65%
Ordinary
13.5k at £0.01Daniel Honeywell
8.17%
Ordinary
12.3k at £0.01Sir Charles Masefield
7.46%
Ordinary
7.2k at £0.01Keith Jones
4.37%
Ordinary
7k at £0.01Richard Warley
4.22%
Ordinary
34k at £0.01Hrand Mamigonians
20.58%
Ordinary
3.7k at £0.01Rubellite Limited
2.24%
Ordinary
3.6k at £0.01David Noel
2.18%
Ordinary
33k at £0.01David Prax
19.98%
Ordinary
3.2k at £0.01Michael Veitch
1.97%
Ordinary
3k at £0.01Emily Memarzia
1.82%
Ordinary
2.9k at £0.01John O'hara
1.75%
Ordinary
2.4k at £0.01Anthony Jacobs
1.46%
Ordinary
2k at £0.01Graham Stewart
1.24%
Ordinary
1.9k at £0.01Luke Mckeever
1.17%
Ordinary
1.8k at £0.01Tim Rodgers
1.09%
Ordinary
1.8k at £0.01Tom Salmon
1.09%
Ordinary
481 at £0.01Colin Ward
0.29%
Ordinary
481 at £0.01Rebecca Honeywell-ward
0.29%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 August 2023 (8 months, 1 week ago)
Next Return Due5 September 2024 (4 months, 1 week from now)

Filing History

29 February 2024Appointment of Mr Michael Lynch as a director on 27 February 2024 (2 pages)
26 September 2023Confirmation statement made on 22 August 2023 with updates (8 pages)
26 September 2023Statement of capital following an allotment of shares on 28 July 2023
  • GBP 15,953.06
(3 pages)
31 July 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
24 May 2023Statement of capital following an allotment of shares on 28 April 2023
  • GBP 11,453.0567
(3 pages)
22 December 2022Statement of capital following an allotment of shares on 30 November 2022
  • GBP 11,453.0567
(3 pages)
3 November 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
22 August 2022Confirmation statement made on 22 August 2022 with updates (8 pages)
22 August 2022Statement of capital following an allotment of shares on 5 August 2022
  • GBP 10,966.9455
(3 pages)
17 May 2022Appointment of Mr Nasser Kazeminy as a director on 12 May 2022 (2 pages)
17 May 2022Appointment of Dr Caroline Hargrove as a director on 12 May 2022 (2 pages)
17 May 2022Appointment of Mr Robert Priddy as a director on 12 May 2022 (2 pages)
17 May 2022Termination of appointment of Michael David Acks as a director on 12 May 2022 (1 page)
29 April 2022Statement of capital following an allotment of shares on 25 April 2022
  • GBP 3,759.9886
(3 pages)
10 February 2022Confirmation statement made on 10 February 2022 with updates (7 pages)
19 January 2022Termination of appointment of Emad Al Dukair as a director on 15 July 2021 (1 page)
6 January 2022Registered office address changed from Floor 5 Building 7 Chiswick Park, 566 Chiswick High Road London W4 5YG England to Bedford House Lg Floor, 21a John Street London WC1N 2BF on 6 January 2022 (1 page)
16 November 2021Termination of appointment of Daniel Paul Honeywell as a director on 11 November 2021 (1 page)
26 October 2021Confirmation statement made on 26 October 2021 with updates (7 pages)
15 October 2021Termination of appointment of John Sculley as a director on 1 October 2021 (1 page)
6 October 2021Statement of capital following an allotment of shares on 21 September 2021
  • GBP 2,759.9888
(3 pages)
6 September 2021Termination of appointment of Abdullah Alqahtani as a director on 31 August 2021 (1 page)
6 September 2021Termination of appointment of Paul Antony Honeywell as a director on 31 August 2021 (1 page)
6 September 2021Termination of appointment of Charles Beech Gordon Masefield as a director on 15 July 2021 (1 page)
26 August 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
26 August 2021Memorandum and Articles of Association (40 pages)
26 August 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
20 August 2021Appointment of Mr John Sculley as a director on 15 July 2021 (2 pages)
19 August 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
13 August 2021Appointment of Mr Martin Harriman as a director on 15 July 2021 (2 pages)
13 August 2021Confirmation statement made on 27 July 2021 with updates (8 pages)
22 July 2021Statement of capital following an allotment of shares on 15 July 2021
  • GBP 2,737.4682
(3 pages)
28 May 2021Termination of appointment of Hrand Mami Mamigonians as a director on 16 April 2021 (1 page)
28 May 2021Termination of appointment of David Lazare Prax as a director on 16 April 2021 (1 page)
22 February 2021Confirmation statement made on 15 February 2021 with updates (7 pages)
15 February 2021Statement of capital following an allotment of shares on 28 January 2021
  • GBP 2,643.6849
(3 pages)
17 November 2020Director's details changed for Mr Michael Acks on 12 November 2020 (2 pages)
17 November 2020Director's details changed for Abdullah Alqahtani on 12 November 2020 (2 pages)
17 November 2020Director's details changed for Emad Al Dukair on 12 November 2020 (2 pages)
17 November 2020Director's details changed for Turki Alhamdan on 12 November 2020 (2 pages)
17 November 2020Director's details changed for Sir Charles Beech Gordon Masefield on 12 November 2020 (2 pages)
29 October 2020Confirmation statement made on 26 October 2020 with updates (6 pages)
15 September 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
5 May 2020Appointment of Mr Michael Acks as a director on 10 December 2019 (2 pages)
8 January 2020Registered office address changed from 3 Chiswick Park 566 Chiswick High Road London W4 5YA England to Floor 5 Building 7 Chiswick Park, 566 Chiswick High Road London W4 5YG on 8 January 2020 (1 page)
18 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
15 November 2019Confirmation statement made on 14 November 2019 with updates (7 pages)
7 November 2019Change of details for Th Tech Ventures Limited as a person with significant control on 4 November 2018 (2 pages)
6 November 2019Cessation of Charles Beech Gordon Masefield as a person with significant control on 30 June 2016 (1 page)
6 November 2019Cessation of Emad Al Thukair as a person with significant control on 30 June 2016 (1 page)
6 November 2019Cessation of Paul Antony Honeywell as a person with significant control on 30 June 2016 (1 page)
6 November 2019Cessation of Daniel Paul Honeywell as a person with significant control on 30 June 2016 (1 page)
6 November 2019Cessation of Ahmed Al Maziad as a person with significant control on 30 June 2016 (1 page)
6 November 2019Statement of capital following an allotment of shares on 25 October 2019
  • GBP 2,643.6849
(3 pages)
6 November 2019Cessation of Hrand Mami Mamigonians as a person with significant control on 30 June 2016 (1 page)
6 November 2019Cessation of David Lazare Prax as a person with significant control on 30 June 2016 (1 page)
6 November 2019Confirmation statement made on 4 November 2019 with updates (5 pages)
6 November 2019Statement of capital following an allotment of shares on 30 January 2019
  • GBP 2,440.9653
(3 pages)
18 March 2019Amended total exemption full accounts made up to 31 March 2018 (11 pages)
19 November 2018Confirmation statement made on 4 November 2018 with updates (5 pages)
19 November 2018Statement of capital following an allotment of shares on 30 August 2018
  • GBP 2,391.6653
(3 pages)
16 November 2018Notification of Th Tech Ventures Limited as a person with significant control on 11 October 2018 (2 pages)
31 August 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
2 July 2018Director's details changed for Mubarak Alqahtani on 27 March 2018 (2 pages)
26 June 2018Statement of capital following an allotment of shares on 30 April 2018
  • GBP 2,236.3458
(3 pages)
12 April 2018Appointment of Turki Alhamdan as a director on 27 March 2018 (2 pages)
12 April 2018Appointment of Mubarak Alqahtani as a director on 27 March 2018 (2 pages)
12 April 2018Termination of appointment of Ahmed Al Maziad as a director on 27 March 2018 (1 page)
20 December 2017Confirmation statement made on 4 November 2017 with updates (6 pages)
18 July 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
18 July 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
2 March 2017Sub-division of shares on 31 December 2016 (4 pages)
2 March 2017Sub-division of shares on 31 December 2016 (4 pages)
14 February 2017Statement of capital following an allotment of shares on 13 January 2017
  • GBP 1,841.89
(3 pages)
14 February 2017Statement of capital following an allotment of shares on 13 January 2017
  • GBP 1,841.89
(3 pages)
11 November 2016Confirmation statement made on 4 November 2016 with updates (13 pages)
11 November 2016Confirmation statement made on 4 November 2016 with updates (13 pages)
3 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2015Current accounting period extended from 30 November 2015 to 31 March 2016 (1 page)
23 December 2015Current accounting period extended from 30 November 2015 to 31 March 2016 (1 page)
22 December 2015Registered office address changed from 7 st John's Road Harrow Middlesex HA1 2EY to 3 Chiswick Park 566 Chiswick High Road London W4 5YA on 22 December 2015 (1 page)
22 December 2015Registered office address changed from 7 st John's Road Harrow Middlesex HA1 2EY to 3 Chiswick Park 566 Chiswick High Road London W4 5YA on 22 December 2015 (1 page)
4 December 2015Appointment of Ahmed Al Maziad as a director on 2 December 2015 (2 pages)
4 December 2015Appointment of Ahmed Al Maziad as a director on 2 December 2015 (2 pages)
4 December 2015Statement of capital following an allotment of shares on 2 December 2015
  • GBP 1,841.89
(3 pages)
4 December 2015Appointment of Emad Al Dukair as a director on 2 December 2015 (2 pages)
4 December 2015Appointment of Emad Al Dukair as a director on 2 December 2015 (2 pages)
4 December 2015Statement of capital following an allotment of shares on 2 December 2015
  • GBP 1,841.89
(3 pages)
4 November 2015Statement of capital following an allotment of shares on 26 May 2015
  • GBP 1,652
(3 pages)
4 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1,652
(9 pages)
4 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1,652
(9 pages)
4 November 2015Statement of capital following an allotment of shares on 26 May 2015
  • GBP 1,652
(3 pages)
27 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(28 pages)
27 October 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
8 October 2015Statement of capital following an allotment of shares on 5 October 2015
  • GBP 1,347.37
(3 pages)
8 October 2015Statement of capital following an allotment of shares on 5 October 2015
  • GBP 1,347.37
(3 pages)
8 October 2015Statement of capital following an allotment of shares on 17 September 2015
  • GBP 1,347.37
(3 pages)
8 October 2015Statement of capital following an allotment of shares on 5 October 2015
  • GBP 1,347.37
(3 pages)
8 October 2015Statement of capital following an allotment of shares on 17 September 2015
  • GBP 1,347.37
(3 pages)
18 August 2015Appointment of Sir Charles Beech Gordon Masefield as a director on 28 May 2015 (2 pages)
18 August 2015Appointment of Sir Charles Beech Gordon Masefield as a director on 28 May 2015 (2 pages)
15 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
15 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
2 April 2015Statement of capital following an allotment of shares on 23 March 2015
  • GBP 1,347.37
(3 pages)
2 April 2015Statement of capital following an allotment of shares on 23 March 2015
  • GBP 1,347.37
(3 pages)
24 March 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
20 March 2015Statement of capital following an allotment of shares on 9 March 2015
  • GBP 1,000
(3 pages)
20 March 2015Statement of capital following an allotment of shares on 9 March 2015
  • GBP 1,000
(3 pages)
20 March 2015Statement of capital following an allotment of shares on 9 March 2015
  • GBP 1,000
(3 pages)
19 February 2015Change of name notice (2 pages)
19 February 2015Company name changed pvs technology LIMITED\certificate issued on 19/02/15
  • RES15 ‐ Change company name resolution on 2015-02-02
(2 pages)
19 February 2015Change of name notice (2 pages)
19 February 2015Company name changed pvs technology LIMITED\certificate issued on 19/02/15
  • RES15 ‐ Change company name resolution on 2015-02-02
(2 pages)
4 November 2014Incorporation
Statement of capital on 2014-11-04
  • GBP 1,000
(47 pages)
4 November 2014Incorporation
Statement of capital on 2014-11-04
  • GBP 1,000
(47 pages)