Background WavePink WaveYellow Wave

ZELIM LIMITED (11010715)

ZELIM LIMITED (11010715) is an active UK company. incorporated on 12 October 2017. with registered office in Denbigh. The company operates in the Manufacturing sector, engaged in building of ships and floating structures. ZELIM LIMITED has been registered for 8 years. Current directors include BAXTER, Douglas James, DUGUID, Douglas Hunter, GILBERT, Alan Howell Kinsella and 3 others.

Company Number
11010715
Status
active
Type
ltd
Incorporated
12 October 2017
Age
8 years
Address
Garreg Lwyd, Denbigh, LL16 4PW
Industry Sector
Manufacturing
Business Activity
Building of ships and floating structures
Directors
BAXTER, Douglas James, DUGUID, Douglas Hunter, GILBERT, Alan Howell Kinsella, KEEN, Dominic John, MAYALL, Samuel, KERO LIMITED
SIC Codes
30110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZELIM LIMITED

ZELIM LIMITED is an active company incorporated on 12 October 2017 with the registered office located in Denbigh. The company operates in the Manufacturing sector, specifically engaged in building of ships and floating structures. ZELIM LIMITED was registered 8 years ago.(SIC: 30110)

Status

active

Active since 8 years ago

Company No

11010715

LTD Company

Age

8 Years

Incorporated 12 October 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 October 2025 (5 months ago)
Submitted on 24 October 2025 (5 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026

Previous Company Names

OFFSHORE SURVIVAL SYSTEMS LIMITED
From: 12 October 2017To: 8 February 2022
Contact
Address

Garreg Lwyd Llanrhaeadr Denbigh, LL16 4PW,

Timeline

30 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Oct 17
Director Joined
Dec 19
Funding Round
Feb 20
Share Issue
Feb 20
Director Joined
Apr 20
Director Joined
Jul 20
Director Joined
Aug 20
Funding Round
Dec 20
Funding Round
Dec 20
Funding Round
Dec 20
Funding Round
Dec 20
Funding Round
Dec 20
Funding Round
Dec 20
Funding Round
Dec 20
Funding Round
Jul 21
Funding Round
Sept 21
Funding Round
Sept 22
Director Left
Sept 22
Capital Reduction
Nov 22
Share Buyback
Nov 22
Funding Round
Nov 22
Funding Round
Nov 22
Director Joined
Nov 22
Loan Secured
Aug 24
Funding Round
Sept 24
Director Joined
Mar 25
Director Left
May 25
Director Left
Sept 25
Director Joined
Nov 25
Director Joined
Nov 25
17
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

7 Active
4 Resigned

BRODIES SECRETARIAL SERVICES LIMITED

Active
58 Morrison Street, EdinburghEH3 8BP
Corporate secretary
Appointed 21 Oct 2021

BAXTER, Douglas James

Active
Llanrhaeadr, DenbighLL16 4PW
Born January 1962
Director
Appointed 29 Oct 2025

DUGUID, Douglas Hunter

Active
The Stables, Straloch, AberdeenAB21 0RW
Born March 1962
Director
Appointed 24 Jul 2020

GILBERT, Alan Howell Kinsella

Active
Llanrhaeadr, DenbighLL16 4PW
Born November 1982
Director
Appointed 29 Oct 2025

KEEN, Dominic John

Active
Benhall Lodge, SaxmundhamIP17 1JD
Born March 1977
Director
Appointed 07 Apr 2020

MAYALL, Samuel

Active
Llanrhaeadr, DenbighLL16 4PW
Born October 1994
Director
Appointed 12 Oct 2017

KERO LIMITED

Active
Keckwick Lane, WarringtonWA4 4FS
Corporate director
Appointed 25 Nov 2022

MAYALL, Samuel

Resigned
Llanrhaeadr, DenbighLL16 4PW
Secretary
Appointed 12 Oct 2017
Resigned 21 Oct 2021

CLARK, Alison

Resigned
Coates Crescent, EdinburghEH3 7AB
Born August 1968
Director
Appointed 05 Mar 2025
Resigned 30 Apr 2025

LOTHIAN, Kenneth Douglas

Resigned
The Gardens, LongniddryEH32 0SF
Born June 1973
Director
Appointed 06 Jul 2020
Resigned 31 Jul 2025

MILTON, David Bowen Douglas

Resigned
Lower Lanes Meadow, WolverhamptonWV5 7HH
Born June 1987
Director
Appointed 17 Mar 2019
Resigned 01 Sept 2022

Persons with significant control

1

Mr Samuel Mayall

Active
Llanrhaeadr, DenbighLL16 4PW
Born October 1994

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Oct 2017
Fundings
Financials
Latest Activities

Filing History

73

Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Confirmation Statement With Updates
24 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 September 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2025
AP01Appointment of Director
Resolution
4 December 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
2 December 2024
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
28 October 2024
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
18 October 2024
SH10Notice of Particulars of Variation
Capital Allotment Shares
30 September 2024
SH01Allotment of Shares
Memorandum Articles
30 September 2024
MAMA
Resolution
30 September 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
16 August 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 August 2024
CH01Change of Director Details
Change Corporate Director Company With Change Date
15 August 2024
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
15 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2024
CH01Change of Director Details
Change To A Person With Significant Control
15 August 2024
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2024
MR01Registration of a Charge
Resolution
24 December 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
25 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
4 September 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
4 September 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
9 June 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
2 March 2023
AA01Change of Accounting Reference Date
Memorandum Articles
12 December 2022
MAMA
Resolution
12 December 2022
RESOLUTIONSResolutions
Appoint Corporate Director Company With Name Date
30 November 2022
AP02Appointment of Corporate Director
Capital Allotment Shares
29 November 2022
SH01Allotment of Shares
Capital Allotment Shares
28 November 2022
SH01Allotment of Shares
Capital Cancellation Shares
18 November 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 November 2022
SH03Return of Purchase of Own Shares
Resolution
31 October 2022
RESOLUTIONSResolutions
Memorandum Articles
31 October 2022
MAMA
Change To A Person With Significant Control
26 October 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
13 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 September 2022
TM01Termination of Director
Capital Allotment Shares
2 September 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
25 July 2022
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
19 July 2022
AAMDAAMD
Certificate Change Of Name Company
8 February 2022
CERTNMCertificate of Incorporation on Change of Name
Change Corporate Secretary Company With Change Date
25 January 2022
CH04Change of Corporate Secretary Details
Second Filing Capital Allotment Shares
30 October 2021
RP04SH01RP04SH01
Termination Secretary Company With Name Termination Date
25 October 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
25 October 2021
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
21 October 2021
CS01Confirmation Statement
Capital Allotment Shares
1 October 2021
SH01Allotment of Shares
Capital Allotment Shares
26 July 2021
SH01Allotment of Shares
Resolution
25 July 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
19 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2020
CS01Confirmation Statement
Capital Allotment Shares
17 December 2020
SH01Allotment of Shares
Capital Allotment Shares
17 December 2020
SH01Allotment of Shares
Capital Allotment Shares
17 December 2020
SH01Allotment of Shares
Capital Allotment Shares
17 December 2020
SH01Allotment of Shares
Capital Allotment Shares
17 December 2020
SH01Allotment of Shares
Capital Allotment Shares
17 December 2020
SH01Allotment of Shares
Capital Allotment Shares
17 December 2020
SH01Allotment of Shares
Change Person Director Company With Change Date
9 December 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 April 2020
AP01Appointment of Director
Capital Allotment Shares
24 February 2020
SH01Allotment of Shares
Capital Alter Shares Subdivision
24 February 2020
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
17 December 2019
AP01Appointment of Director
Confirmation Statement With Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Incorporation Company
12 October 2017
NEWINCIncorporation