Company NameZORO UK Limited
Company StatusActive
Company Number12143828
CategoryPrivate Limited Company
Incorporation Date7 August 2019(4 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMarcus Crispin David Nelson
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2019(same day as company formation)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address100 Grainger Parkway
Lake Forest, Illinois 60045
United States
Director NameIrene Maria Holman
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed24 June 2022(2 years, 10 months after company formation)
Appointment Duration1 year, 10 months
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address5 Churchill Place, 10th Floor
London
E14 5HU
Director NameJames Colin McGee
Date of BirthNovember 1982 (Born 41 years ago)
NationalityAmerican
StatusCurrent
Appointed24 June 2022(2 years, 10 months after company formation)
Appointment Duration1 year, 10 months
RoleAttorney
Country of ResidenceUnited States
Correspondence Address5 Churchill Place, 10th Floor
London
E14 5HU
Secretary NameCorporation Service Company (UK) Limited (Corporation)
StatusCurrent
Appointed07 August 2019(same day as company formation)
Correspondence Address5 Churchill Place, 10th Floor
London
E14 5HU
Director NameKenneth Raymond McCauley
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed07 August 2019(same day as company formation)
RoleFinance Executive
Country of ResidenceUnited States
Correspondence Address100 Grainger Parkway
Lake Forest, Illinois 60045
United States
Director NameHugo Dubovoy, Jr.
Date of BirthMay 1979 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed07 August 2019(same day as company formation)
RoleSolicitor
Country of ResidenceUnited States
Correspondence Address100 Grainger Parkway
Lake Forest, Illinois 60045
United States
Director NameMr Paul Fordham Scott Iii
Date of BirthJune 1978 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed06 November 2019(3 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 June 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address100 Grainger Parkway
Lake Forest
Illinois
60045

Location

Registered Address5 Churchill Place, 10th Floor Churchill Place
London
E14 5HU
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return6 August 2023 (8 months, 3 weeks ago)
Next Return Due20 August 2024 (3 months, 4 weeks from now)

Filing History

2 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
1 September 2020Previous accounting period shortened from 31 August 2020 to 31 December 2019 (1 page)
25 August 2020Confirmation statement made on 6 August 2020 with updates (4 pages)
5 May 2020Statement of capital following an allotment of shares on 1 May 2020
  • GBP 3,000,002
(3 pages)
19 February 2020Statement of capital following an allotment of shares on 4 February 2020
  • GBP 3,000,001
(3 pages)
27 November 2019Termination of appointment of Kenneth Raymond Mccauley as a director on 5 November 2019 (1 page)
27 November 2019Appointment of Mr Paul Fordham Scott Iii as a director on 6 November 2019 (2 pages)
27 September 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
7 August 2019Incorporation
Statement of capital on 2019-08-07
  • GBP 1
(53 pages)