Background WavePink WaveYellow Wave

ZIM UK LIMITED (03556934)

ZIM UK LIMITED (03556934) is an active UK company. incorporated on 1 May 1998. with registered office in Liverpool. The company operates in the Transportation and Storage sector, engaged in sea and coastal freight water transport. ZIM UK LIMITED has been registered for 27 years. Current directors include DOLHEN, Audrey, ERORTA, Esen, MAOR, Oren.

Company Number
03556934
Status
active
Type
ltd
Incorporated
1 May 1998
Age
27 years
Address
Suite 7, One Derby Square, Liverpool, L2 9QR
Industry Sector
Transportation and Storage
Business Activity
Sea and coastal freight water transport
Directors
DOLHEN, Audrey, ERORTA, Esen, MAOR, Oren
SIC Codes
50200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZIM UK LIMITED

ZIM UK LIMITED is an active company incorporated on 1 May 1998 with the registered office located in Liverpool. The company operates in the Transportation and Storage sector, specifically engaged in sea and coastal freight water transport. ZIM UK LIMITED was registered 27 years ago.(SIC: 50200)

Status

active

Active since 27 years ago

Company No

03556934

LTD Company

Age

27 Years

Incorporated 1 May 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 16 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 1 May 2025 (11 months ago)
Submitted on 8 May 2025 (10 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

BAHR BEHREND AGENCIES LIMITED
From: 1 May 1998To: 7 July 2006
Contact
Address

Suite 7, One Derby Square Derby Square Liverpool, L2 9QR,

Previous Addresses

Suite 249 2nd Floor India Buildings Water Street Liverpool Merseyside L2 0QD
From: 1 May 1998To: 13 September 2016
Timeline

29 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Apr 98
Director Joined
May 10
Director Left
May 10
Director Left
May 10
Director Joined
May 11
Director Left
Oct 11
Director Joined
Oct 11
Director Left
Jun 13
Director Joined
Mar 14
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
Jun 17
Director Left
Jun 17
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Jul 19
Director Left
Jul 19
Owner Exit
Aug 22
New Owner
Aug 22
Director Left
Aug 22
Director Left
Jul 25
Director Joined
Sept 25
Director Left
Sept 25
Owner Exit
Sept 25
New Owner
Sept 25
Director Joined
Sept 25
0
Funding
24
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

31

3 Active
28 Resigned

DOLHEN, Audrey

Active
Derby Square, LiverpoolL2 9QR
Born December 1980
Director
Appointed 01 Sept 2025

ERORTA, Esen

Active
Hammerbrookstrasse 90, Hamburg
Born October 1971
Director
Appointed 11 Nov 2018

MAOR, Oren

Active
Derby Square, LiverpoolL2 9QR
Born August 1970
Director
Appointed 01 Sept 2025

CHELBIN, Abraham

Resigned
97 The Vale, LondonNW11 8TJ
Secretary
Appointed 01 May 1998
Resigned 01 Jan 2000

DAVIES, Gary

Resigned
5 Lyndhurst Road, LiverpoolL23 9TN
Secretary
Appointed 01 Jan 2000
Resigned 09 Mar 2009

MURRAY, Gary

Resigned
Suite 249 2nd Floor, LiverpoolL2 0QD
Secretary
Appointed 09 Mar 2009
Resigned 05 May 2013

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 01 May 1998
Resigned 01 May 1998

ARKIN, Boaz

Resigned
11 Havodas, Binyamina
Born May 1958
Director
Appointed 31 Oct 2006
Resigned 01 Feb 2008

BARAK, Yacov

Resigned
Derby Square, LiverpoolL2 9QR
Born August 1958
Director
Appointed 08 Jul 2019
Resigned 01 Sept 2025

BEN-ARI, Rafael

Resigned
Via Somalia 6/2, Genova
Born June 1963
Director
Appointed 01 Feb 2008
Resigned 30 Apr 2010

BRAUNER, Isaac

Resigned
15 Hacarmel Street, Kfar Saba 44214
Born October 1946
Director
Appointed 18 Sept 2002
Resigned 30 Apr 2010

CHELBIN, Abraham

Resigned
97 The Vale, LondonNW11 8TJ
Born May 1941
Director
Appointed 02 Jun 1998
Resigned 06 Mar 2000

COHEN, Eyal

Resigned
Matam, Haifa 3101601
Born February 1975
Director
Appointed 11 Nov 2018
Resigned 08 Jul 2019

COPLAND, Peter Oranmore

Resigned
Moss Cottage Utkinton Lane, TarporleyCW6 0JH
Born February 1942
Director
Appointed 02 Jun 1998
Resigned 31 Oct 2006

DAHAN NAGAR, Simcha

Resigned
Derby Square, LiverpoolL2 9QR
Born December 1975
Director
Appointed 29 Jul 2014
Resigned 11 Nov 2018

DE RIJDER, Pieter

Resigned
Fledermauspad 53, 3194 WbFOREIGN
Born November 1960
Director
Appointed 04 Nov 2003
Resigned 31 Oct 2006

DENHOLM, John Stephen

Resigned
Camoquhill Douglas, GlasgowG63 0QP
Born May 1956
Director
Appointed 04 Nov 2003
Resigned 31 Mar 2006

DOTAN, Saar

Resigned
Floor Brooktorkai 1, Hamburg112348
Born November 1969
Director
Appointed 28 Apr 2010
Resigned 01 Mar 2016

EVANS, Christopher Barrie

Resigned
Suite 249 2nd Floor, LiverpoolL2 0QD
Born June 1954
Director
Appointed 06 Jul 2011
Resigned 05 May 2013

GRIFFIN, Natasha, Ms.

Resigned
Derby Square, LiverpoolL2 9QR
Born January 1974
Director
Appointed 16 May 2017
Resigned 30 Jun 2025

HOFFMAN, Akiva

Resigned
6 Cheyne Walk, LondonNW4 3QJ
Born February 1947
Director
Appointed 02 Jun 1998
Resigned 31 Oct 2006

KALINSKI, Hani

Resigned
Derby Square, LiverpoolL2 9QR
Born March 1972
Director
Appointed 01 Mar 2016
Resigned 07 Aug 2022

LEVY, Karin

Resigned
Suite 249 2nd Floor, LiverpoolL2 0QD
Born April 1980
Director
Appointed 13 Jun 2010
Resigned 29 Jul 2014

MOUNSEY, Jeremy Charles

Resigned
8 Leigh Road, WirralCH48 5DY
Born July 1953
Director
Appointed 02 Jun 1998
Resigned 09 Mar 2009

ROTENBERG, Arie

Resigned
1 Howard Walk, LondonN2 0HB
Born March 1950
Director
Appointed 02 Jun 1998
Resigned 06 Mar 2001

SUTHERLAND, Stuart Edward Watt

Resigned
Derby Square, LiverpoolL2 9QR
Born May 1956
Director
Appointed 19 Jan 2014
Resigned 16 May 2017

SUTHERLAND, Stuart Edward Watt

Resigned
19 Gorsefield Close, WirralCH62 6BU
Born May 1956
Director
Appointed 09 Mar 2009
Resigned 06 Jul 2011

VISSER, Dirk

Resigned
Varen 19, Poortugaal
Born October 1957
Director
Appointed 06 Mar 2000
Resigned 04 Nov 2003

WITOX, Ludo

Resigned
Jan Van Poyenbroecklaan 25, Schoten
Born February 1953
Director
Appointed 06 Mar 2000
Resigned 18 Sept 2002

WRIGHT, Gordon Sturgess

Resigned
19 Elsworth Close, LiverpoolL37 2YS
Born April 1942
Director
Appointed 01 May 1998
Resigned 04 Nov 2003

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 01 May 1998
Resigned 01 May 1998

Persons with significant control

3

1 Active
2 Ceased

Mr Oren Maor

Active
Derby Square, LiverpoolL2 9QR
Born August 1970

Nature of Control

Right to appoint and remove directors as firm
Notified 01 Sept 2025

Mr Yacov Barak

Ceased
Derby Square, LiverpoolL2 9QR
Born August 1958

Nature of Control

Significant influence or control
Notified 07 Aug 2022
Ceased 01 Sept 2025

Mrs Hani Kalinski

Ceased
Derby Square, LiverpoolL2 9QR
Born March 1972

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 07 Aug 2022
Fundings
Financials
Latest Activities

Filing History

129

Change Person Director Company With Change Date
17 March 2026
CH01Change of Director Details
Accounts With Accounts Type Full
16 March 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
10 September 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
10 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
9 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 March 2025
AAAnnual Accounts
Accounts With Accounts Type Full
13 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 February 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
17 August 2022
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
17 August 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 August 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
12 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 February 2022
AAAnnual Accounts
Accounts With Accounts Type Full
10 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2017
TM01Termination of Director
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 February 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 September 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Appoint Person Director Company With Name Date
15 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2016
TM01Termination of Director
Accounts With Accounts Type Full
15 February 2016
AAAnnual Accounts
Resolution
4 January 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Accounts With Accounts Type Full
17 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2014
TM01Termination of Director
Accounts With Accounts Type Full
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Appoint Person Director Company With Name
1 April 2014
AP01Appointment of Director
Termination Director Company With Name
3 June 2013
TM01Termination of Director
Termination Secretary Company With Name
3 June 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Accounts With Accounts Type Full
20 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Accounts With Accounts Type Full
21 February 2012
AAAnnual Accounts
Termination Director Company With Name
24 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
24 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Appoint Person Director Company With Name
19 May 2011
AP01Appointment of Director
Accounts With Accounts Type Full
28 February 2011
AAAnnual Accounts
Accounts With Accounts Type Full
10 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2010
AR01AR01
Appoint Person Director Company With Name
26 May 2010
AP01Appointment of Director
Termination Director Company With Name
26 May 2010
TM01Termination of Director
Termination Director Company With Name
26 May 2010
TM01Termination of Director
Change Person Secretary Company With Change Date
26 May 2010
CH03Change of Secretary Details
Legacy
4 June 2009
363aAnnual Return
Legacy
28 May 2009
288aAppointment of Director or Secretary
Legacy
22 May 2009
288bResignation of Director or Secretary
Legacy
22 May 2009
288aAppointment of Director or Secretary
Legacy
22 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 April 2009
AAAnnual Accounts
Accounts With Accounts Type Full
22 October 2008
AAAnnual Accounts
Legacy
2 June 2008
363aAnnual Return
Legacy
26 February 2008
288aAppointment of Director or Secretary
Legacy
26 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 2007
AAAnnual Accounts
Legacy
25 June 2007
363sAnnual Return (shuttle)
Legacy
6 March 2007
288bResignation of Director or Secretary
Legacy
6 March 2007
288bResignation of Director or Secretary
Legacy
6 March 2007
288bResignation of Director or Secretary
Legacy
6 March 2007
288aAppointment of Director or Secretary
Legacy
6 March 2007
287Change of Registered Office
Certificate Change Of Name Company
7 July 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
7 July 2006
AAAnnual Accounts
Legacy
30 June 2006
363sAnnual Return (shuttle)
Legacy
7 April 2006
288bResignation of Director or Secretary
Legacy
3 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 2005
AAAnnual Accounts
Legacy
2 June 2004
363sAnnual Return (shuttle)
Legacy
2 June 2004
288bResignation of Director or Secretary
Legacy
2 June 2004
288bResignation of Director or Secretary
Legacy
2 June 2004
288aAppointment of Director or Secretary
Legacy
2 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 May 2004
AAAnnual Accounts
Legacy
14 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 April 2003
AAAnnual Accounts
Legacy
25 September 2002
288bResignation of Director or Secretary
Legacy
25 September 2002
288aAppointment of Director or Secretary
Legacy
10 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 March 2002
AAAnnual Accounts
Legacy
3 September 2001
363sAnnual Return (shuttle)
Legacy
8 July 2001
363sAnnual Return (shuttle)
Legacy
8 July 2001
288aAppointment of Director or Secretary
Legacy
8 July 2001
288aAppointment of Director or Secretary
Legacy
8 July 2001
288bResignation of Director or Secretary
Legacy
8 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 June 2001
AAAnnual Accounts
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
14 April 2000
288cChange of Particulars
Legacy
29 March 2000
288aAppointment of Director or Secretary
Legacy
24 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
13 August 1999
363aAnnual Return
Memorandum Articles
17 December 1998
MEM/ARTSMEM/ARTS
Legacy
6 August 1998
225Change of Accounting Reference Date
Legacy
17 June 1998
287Change of Registered Office
Legacy
17 June 1998
288aAppointment of Director or Secretary
Legacy
17 June 1998
288aAppointment of Director or Secretary
Legacy
17 June 1998
288aAppointment of Director or Secretary
Legacy
17 June 1998
288aAppointment of Director or Secretary
Legacy
17 June 1998
288aAppointment of Director or Secretary
Legacy
18 May 1998
287Change of Registered Office
Legacy
15 May 1998
288aAppointment of Director or Secretary
Legacy
15 May 1998
288aAppointment of Director or Secretary
Legacy
15 May 1998
288bResignation of Director or Secretary
Legacy
15 May 1998
288bResignation of Director or Secretary
Incorporation Company
1 May 1998
NEWINCIncorporation