Company NameZero Academy Ltd
DirectorsMauro Umberto Mattei and Simone Sistici
Company StatusActive
Company Number09933304
CategoryPrivate Limited Company
Incorporation Date31 December 2015(8 years, 4 months ago)
Previous NameDropis Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameCristiano Bilucaglia
StatusCurrent
Appointed03 March 2016(2 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Correspondence AddressVia E. De Nicola 23
Domodossola (Vb)
28845
Director NameMr Mauro Umberto Mattei
Date of BirthMarch 1973 (Born 51 years ago)
NationalityItalian
StatusCurrent
Appointed15 April 2019(3 years, 3 months after company formation)
Appointment Duration5 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address43 Ebury Bridge Road
Studio 5, Ebury Edge
London
SW1W 8DX
Director NameMr Simone Sistici
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityItalian
StatusCurrent
Appointed25 September 2020(4 years, 8 months after company formation)
Appointment Duration3 years, 7 months
RoleEntrepreneur
Country of ResidenceItaly
Correspondence Address43 Ebury Bridge Road
Studio 5, Ebury Edge
London
SW1W 8DX
Director NameMrs Liliana Anna Vertolo
Date of BirthDecember 1986 (Born 37 years ago)
NationalityItalian
StatusResigned
Appointed31 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressVia Condove 1
Collegno
10093
Director NameSebastiano Scrofina
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityItalian
StatusResigned
Appointed03 March 2016(2 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 November 2017)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressVia G. A. Pasquale 39
Rome
00156
Director NameMr Fabio Spallanzani
Date of BirthMay 1974 (Born 50 years ago)
NationalityItalian
StatusResigned
Appointed30 November 2017(1 year, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 April 2019)
RoleEntrepreneur
Country of ResidenceItaly
Correspondence Address25 Hill Street
London
W1J 5LW

Location

Registered Address43 Ebury Bridge Road
Studio 5, Ebury Edge
London
SW1W 8DX
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return9 March 2024 (1 month, 3 weeks ago)
Next Return Due23 March 2025 (10 months, 3 weeks from now)

Filing History

16 March 2024Confirmation statement made on 9 March 2024 with no updates (3 pages)
3 July 2023Unaudited abridged accounts made up to 31 December 2022 (9 pages)
24 April 2023Confirmation statement made on 9 March 2023 with no updates (3 pages)
29 December 2022Unaudited abridged accounts made up to 31 December 2021 (9 pages)
21 March 2022Confirmation statement made on 9 March 2022 with no updates (3 pages)
3 March 2022Registered office address changed from 25 Hill Street London W1J 5LW England to 43 Ebury Bridge Road Studio 5, Ebury Edge London SW1W 8DX on 3 March 2022 (1 page)
20 December 2021Micro company accounts made up to 31 December 2020 (3 pages)
7 May 2021Confirmation statement made on 9 March 2021 with no updates (3 pages)
31 December 2020Micro company accounts made up to 31 December 2019 (5 pages)
29 September 2020Appointment of Mr Simone Sistici as a director on 25 September 2020 (2 pages)
9 March 2020Confirmation statement made on 9 March 2020 with updates (4 pages)
24 February 2020Sub-division of shares on 18 January 2020 (4 pages)
19 August 2019Micro company accounts made up to 31 December 2018 (4 pages)
1 May 2019Confirmation statement made on 1 May 2019 with updates (4 pages)
30 April 2019Cessation of Visio Trade Spa as a person with significant control on 25 April 2019 (1 page)
29 April 2019Termination of appointment of Fabio Spallanzani as a director on 25 April 2019 (1 page)
29 April 2019Notification of Cristiano Bilucaglia as a person with significant control on 25 April 2019 (2 pages)
29 April 2019Notification of Fabio Spallanzani as a person with significant control on 25 April 2019 (2 pages)
25 April 2019Appointment of Mr Mauro Umberto Mattei as a director on 15 April 2019 (2 pages)
15 April 2019Cancellation of shares. Statement of capital on 16 January 2019
  • GBP 2
(4 pages)
15 April 2019Resolutions
  • RES13 ‐ Shares cancelled with relevant form SH06 14/01/2019
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
15 April 2019Purchase of own shares. (3 pages)
26 February 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-20
(3 pages)
21 January 2019Registered office address changed from C/O Unit 702 Salisbury House 29 Finsbury Circus London EC2M 5QQ United Kingdom to 25 Hill Street London W1J 5LW on 21 January 2019 (1 page)
11 January 2019Confirmation statement made on 30 December 2018 with updates (4 pages)
14 March 2018Micro company accounts made up to 31 December 2017 (3 pages)
30 January 2018Confirmation statement made on 30 December 2017 with no updates (3 pages)
30 November 2017Appointment of Mr Fabio Spallanzani as a director on 30 November 2017 (2 pages)
30 November 2017Termination of appointment of Sebastiano Scrofina as a director on 30 November 2017 (1 page)
30 November 2017Termination of appointment of Sebastiano Scrofina as a director on 30 November 2017 (1 page)
30 November 2017Appointment of Mr Fabio Spallanzani as a director on 30 November 2017 (2 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
18 January 2017Registered office address changed from Suite B, 29 Harley Street London W1G 9QR England to C/O Unit 702 Salisbury House 29 Finsbury Circus London EC2M 5QQ on 18 January 2017 (1 page)
18 January 2017Registered office address changed from Suite B, 29 Harley Street London W1G 9QR England to C/O Unit 702 Salisbury House 29 Finsbury Circus London EC2M 5QQ on 18 January 2017 (1 page)
13 January 2017Confirmation statement made on 30 December 2016 with updates (6 pages)
13 January 2017Confirmation statement made on 30 December 2016 with updates (6 pages)
3 March 2016Appointment of Sebastiano Scrofina as a director on 3 March 2016 (2 pages)
3 March 2016Appointment of Cristiano Bilucaglia as a secretary on 3 March 2016 (2 pages)
3 March 2016Appointment of Sebastiano Scrofina as a director on 3 March 2016 (2 pages)
3 March 2016Termination of appointment of Liliana Anna Vertolo as a director on 3 March 2016 (1 page)
3 March 2016Termination of appointment of Liliana Anna Vertolo as a director on 3 March 2016 (1 page)
3 March 2016Appointment of Cristiano Bilucaglia as a secretary on 3 March 2016 (2 pages)
3 March 2016Statement of capital following an allotment of shares on 3 March 2016
  • GBP 135,000
(3 pages)
3 March 2016Statement of capital following an allotment of shares on 3 March 2016
  • GBP 135,000
(3 pages)
31 December 2015Incorporation
Statement of capital on 2015-12-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
31 December 2015Incorporation
Statement of capital on 2015-12-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)