Background WavePink WaveYellow Wave

ZENITH LOGISTICS SERVICES (UK) LIMITED (07234185)

ZENITH LOGISTICS SERVICES (UK) LIMITED (07234185) is an active UK company. incorporated on 26 April 2010. with registered office in Chepstow. The company operates in the Transportation and Storage sector, engaged in freight transport by road. ZENITH LOGISTICS SERVICES (UK) LIMITED has been registered for 15 years. Current directors include LIDDELL, Iain Robert, SOUTHERN, Paul David.

Company Number
07234185
Status
active
Type
ltd
Incorporated
26 April 2010
Age
15 years
Address
10 Newhouse Farm Industrial Estate, Chepstow, NP16 6UD
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
LIDDELL, Iain Robert, SOUTHERN, Paul David
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZENITH LOGISTICS SERVICES (UK) LIMITED

ZENITH LOGISTICS SERVICES (UK) LIMITED is an active company incorporated on 26 April 2010 with the registered office located in Chepstow. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. ZENITH LOGISTICS SERVICES (UK) LIMITED was registered 15 years ago.(SIC: 49410)

Status

active

Active since 15 years ago

Company No

07234185

LTD Company

Age

15 Years

Incorporated 26 April 2010

Size

N/A

Accounts

ARD: 29/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 21 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026
Contact
Address

10 Newhouse Farm Industrial Estate Mathern Chepstow, NP16 6UD,

Previous Addresses

Unit 1 Newhouse Farm Industrial Estate Mathern Chepstow Gwent NP16 6UD
From: 31 January 2013To: 13 October 2016
Unit 1 Newhouse Farm Industrial Estate Chepstow Gwent NP16 6LA
From: 8 December 2010To: 31 January 2013
Spring House Pwllmeyric Chepstow Gwent NP16 6LA
From: 8 September 2010To: 8 December 2010
Riverside Court Beaufort Park Chepstow Gwent NP16 5UH United Kingdom
From: 26 April 2010To: 8 September 2010
Timeline

22 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Apr 10
Company Founded
Apr 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Dec 10
Director Joined
Apr 11
Director Joined
Apr 12
Director Left
Apr 12
Director Joined
Jan 13
Loan Secured
Sept 14
Director Left
Sept 15
Loan Secured
Sept 15
Director Joined
Nov 15
Loan Cleared
Jul 16
Loan Cleared
Aug 16
Director Joined
Dec 17
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Secured
Mar 18
Director Left
Mar 18
Director Left
May 18
Loan Cleared
Oct 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

BROOKS, Nicholas Kevin

Active
Newhouse Farm Industrial Estate, ChepstowNP16 6UD
Secretary
Appointed 30 Jul 2019

LIDDELL, Iain Robert

Active
Newhouse Farm Industrial Estate, ChepstowNP16 6UD
Born June 1963
Director
Appointed 13 Dec 2017

SOUTHERN, Paul David

Active
Newhouse Farm Industrial Estate, ChepstowNP16 6UD
Born January 1972
Director
Appointed 01 May 2010

TUCK, Barry George

Resigned
Newhouse Farm Industrial Estate, ChepstowNP16 6UD
Secretary
Appointed 14 May 2018
Resigned 30 Jul 2019

BROWN, Philip Robert

Resigned
Newhouse Farm Industrial Estate, ChepstowNP16 6UD
Born September 1977
Director
Appointed 30 Mar 2011
Resigned 01 Mar 2012

COTTOM, Gary

Resigned
Blackwood Business Park, WrexhamLL13 9UG
Born August 1967
Director
Appointed 01 Mar 2012
Resigned 19 Aug 2015

JACOBS, Yomtov Eliezer

Resigned
Leicester Road, ManchesterM7 4AS
Born October 1970
Director
Appointed 26 Apr 2010
Resigned 26 Apr 2010

KEATES, Peter James

Resigned
Newhouse Farm Industrial Estate, ChepstowNP16 6UD
Born October 1964
Director
Appointed 01 Jan 2013
Resigned 08 May 2018

KEATES, Peter James

Resigned
Pwllmeyric, ChepstowNP16 6LA
Born October 1964
Director
Appointed 01 May 2010
Resigned 23 Nov 2010

NEWNES, Colin James

Resigned
Newhouse Farm Industrial Estate, ChepstowNP16 6UD
Born December 1978
Director
Appointed 01 Nov 2015
Resigned 13 Mar 2018

Persons with significant control

1

Mr Iain Robert Liddell

Active
Hall Lane, UpminsterRM14 1AL
Born June 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Mortgage Satisfy Charge Full
21 October 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Small
12 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
31 May 2024
AAAnnual Accounts
Accounts With Accounts Type Small
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
22 December 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
1 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
4 May 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
4 February 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
4 February 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 July 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 July 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 May 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 January 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
2 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2017
AP01Appointment of Director
Confirmation Statement With No Updates
7 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 October 2016
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
5 August 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
25 July 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 July 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
16 February 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
13 November 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
4 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Accounts With Accounts Type Medium
12 April 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 March 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Accounts With Accounts Type Medium
4 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
15 March 2013
CH01Change of Director Details
Appoint Person Director Company With Name
31 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
31 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Small
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Appoint Person Director Company With Name
11 April 2012
AP01Appointment of Director
Termination Director Company With Name
11 April 2012
TM01Termination of Director
Legacy
1 February 2012
MG01MG01
Accounts With Accounts Type Dormant
29 December 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 October 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Legacy
16 April 2011
MG01MG01
Appoint Person Director Company With Name
6 April 2011
AP01Appointment of Director
Termination Director Company With Name
8 December 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
8 December 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
29 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 September 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
8 September 2010
AD01Change of Registered Office Address
Termination Director Company With Name
26 April 2010
TM01Termination of Director
Incorporation Company
26 April 2010
NEWINCIncorporation