CompanyTrack
Z

ZERO C HOLDINGS LIMITED

Active London

Development of building projects

0 employees
Development of building projectsBuying and selling of own real estate
Z

ZERO C HOLDINGS LIMITED

Development of building projects

Founded 20 Mar 2008 Active London, England 0 employees
Development of building projectsBuying and selling of own real estate
Accounts Submitted 10 Jul 2025
Confirmation Statement Submitted 3 Jun 2025
Net assets £-18.46M £14.00M 2023 year on year
Total assets £34.35M £2.44M 2023 year on year
Total Liabilities £52.81M £16.44M 2023 year on year
Charges 25
4 outstanding 21 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

305 Gray's Inn Road London WC1X 8QR England

Credit Report

Discover ZERO C HOLDINGS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2013–2023)

Cash in Bank

£132.00k

Decreased by £471.00k (-78%)

Net Assets

-£18.46M

Decreased by £14.00M (-314%)

Total Liabilities

£52.81M

Increased by £16.44M (+45%)

Turnover

£7.81M

Decreased by £15.10M (-66%)

Employees

N/A

Debt Ratio

154%

Increased by 40 (+35%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

5 active 25 resigned
Status
Andrew WinstanleyDirectorBritishUnited Kingdom484 Aug 2017Active
James Alexander HarrisonDirectorBritishUnited Kingdom5727 Jul 2021Active
Joanna Kate DeaconSecretaryUnknownUnknown1 Jul 2023Active
Jonathan Richard CookDirectorBritishUnited Kingdom5727 Jul 2021Active
Scott Wallace BlackDirectorBritishUnited Kingdom531 May 2020Active

Shareholders

Shareholders (2)

Zeroc Group (2008) Limited
90.2%
85,00011 Apr 2016
Zeroc Group (2008) Limited
9.8%
9,25011 Apr 2016

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Zero C Group (2008) Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

ZEROC GROUP (2008) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PLACES DEVELOPMENTS (HOLDINGS) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PLACES FOR PEOPLE VENTURES OPERATIONS LIMITED united kingdom voting rights 75 to 100 percent
PLACES FOR PEOPLE VENTURES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ZERO C HOLDINGS LIMITED Current Company
9-12 ST JOHN WAY MANAGEMENT COMPANY LIMITED united kingdom voting rights 75 to 100 percent as firm, appoint/remove directors as firm
CASTLE COURT (PORTLAND) MANAGEMENT COMPANY LIMITED united kingdom voting rights 75 to 100 percent as firm, appoint/remove directors as firm
CONINGSBY GATE MANAGEMENT COMPANY LIMITED united kingdom voting rights 75 to 100 percent, appoint/remove directors
CORNERSTONEZED PLYMOUTH LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
CRANFORD HOUSE (POUNDBURY) MANAGEMENT COMPANY LIMITED united kingdom voting rights 75 to 100 percent, appoint/remove directors
HALSTOCK PLACE (POUNDBURY) MANAGEMENT COMPANY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HARCOURT SANDS RESIDENTS MANAGEMENT COMPANY LIMITED united kingdom shares 75 to 100 percent as firm, appoint/remove directors as firm
MARK HOUSE (POUNDBURY) MANAGEMENT COMPANY LIMITED united kingdom voting rights 75 to 100 percent as firm, appoint/remove directors as firm
MONAVEEN HOUSE MANAGEMENT COMPANY LIMITED united kingdom voting rights 75 to 100 percent, appoint/remove directors
ROBOROUGH ECO HOMES RESIDENTS MANAGEMENT COMPANY LIMITED united kingdom shares 75 to 100 percent as firm, appoint/remove directors as firm
SQUIRREL WOOD (BASINGSTOKE) MANAGEMENT COMPANY LIMITED united kingdom voting rights 75 to 100 percent as firm, appoint/remove directors as firm
URBAN MATRIX (DITTON) LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
WOOLMER COPSE MANAGEMENT COMPANY LIMITED united kingdom voting rights 75 to 100 percent, appoint/remove directors
ZEROC ACHESON CONSORTIUM LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
ZERO C VENTURES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent

Charges

Charges

4 outstanding 21 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
27 Nov 2025OfficersChange to director Mr Andrew Winstanley on 2025-10-21View(2 pages)
10 Jul 2025AccountsAnnual accounts made up to 2024-03-31View(27 pages)
3 Jun 2025Confirmation StatementConfirmation statement made on 2025-05-23 with no updatesView(3 pages)
28 May 2025GazetteGazette Filings Brought Up To DateView(1 page)
27 May 2025GazetteGazette Notice CompulsoryView(1 page)
27 Nov 2025 Officers

Change to director Mr Andrew Winstanley on 2025-10-21

10 Jul 2025 Accounts

Annual accounts made up to 2024-03-31

3 Jun 2025 Confirmation Statement

Confirmation statement made on 2025-05-23 with no updates

28 May 2025 Gazette

Gazette Filings Brought Up To Date

27 May 2025 Gazette

Gazette Notice Compulsory

Recent Activity

Latest Activity

Change to director Mr Andrew Winstanley on 2025-10-21

2 months ago on 27 Nov 2025

Annual accounts made up to 2024-03-31

7 months ago on 10 Jul 2025

Confirmation statement made on 2025-05-23 with no updates

8 months ago on 3 Jun 2025

Gazette Filings Brought Up To Date

8 months ago on 28 May 2025

Gazette Notice Compulsory

8 months ago on 27 May 2025