ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Zurich GSH Limited

Zurich GSH Limited is a dormant company incorporated on 22 September 1969 with the registered office located in Fareham, Hampshire. Zurich GSH Limited was registered 55 years ago.
Status
Dormant
Dormant since 12 years ago
Company No
00962391
Private limited company
Age
55 years
Incorporated 22 September 1969
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 30 April 2025 (4 months ago)
Next confirmation dated 30 April 2026
Due by 14 May 2026 (8 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Dormant
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
The Zurich Centre
3000 Parkway, Whiteley
Fareham
Hampshire
PO15 7JZ
Address changed on 24 Oct 2022 (2 years 10 months ago)
Previous address was Tricentre One New Bridge Square Swindon England SN1 1HN England
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Aug 1971
Director • Financial Controller, Zurich UK • British • Lives in UK • Born in Jul 1972
Zurich Holdings (UK) Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Zgee14 Limited
Zurich Corporate Secretary (UK) Limited and are mutual people.
Active
Allied Dunbar Provident Plc
Zurich Corporate Secretary (UK) Limited and are mutual people.
Active
Graphene Capital Partners Limited
Zurich Corporate Secretary (UK) Limited, Mr Rodney Stuart McKie, and 1 more are mutual people.
Active
Nearheath Limited
Zurich Corporate Secretary (UK) Limited and are mutual people.
Active
Hawkcentral Limited
Zurich Corporate Secretary (UK) Limited and are mutual people.
Active
Eagle Star Group Services Limited
Zurich Corporate Secretary (UK) Limited and are mutual people.
Active
Allied Zurich Limited
Zurich Corporate Secretary (UK) Limited and are mutual people.
Active
Zurich International (UK) Limited
Zurich Corporate Secretary (UK) Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£1
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.5M
Same as previous period
Total Liabilities
-£6
Same as previous period
Net Assets
£1.5M
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Confirmation Submitted
4 Months Ago on 2 May 2025
Dormant Accounts Submitted
5 Months Ago on 18 Mar 2025
Confirmation Submitted
1 Year 4 Months Ago on 1 May 2024
Dormant Accounts Submitted
1 Year 6 Months Ago on 29 Feb 2024
Timothy James Grant Resigned
2 Years Ago on 22 Aug 2023
Mrs Shelby Vincent Appointed
2 Years Ago on 21 Aug 2023
Confirmation Submitted
2 Years 4 Months Ago on 3 May 2023
Dormant Accounts Submitted
2 Years 4 Months Ago on 14 Apr 2023
Mr Rodney Stuart Mckie Details Changed
2 Years 10 Months Ago on 24 Oct 2022
Inspection Address Changed
2 Years 10 Months Ago on 24 Oct 2022
Get Credit Report
Discover Zurich GSH Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 30 April 2025 with no updates
Submitted on 2 May 2025
Accounts for a dormant company made up to 31 December 2024
Submitted on 18 Mar 2025
Confirmation statement made on 30 April 2024 with no updates
Submitted on 1 May 2024
Accounts for a dormant company made up to 31 December 2023
Submitted on 29 Feb 2024
Appointment of Mrs Shelby Vincent as a director on 21 August 2023
Submitted on 29 Aug 2023
Termination of appointment of Timothy James Grant as a director on 22 August 2023
Submitted on 24 Aug 2023
Confirmation statement made on 30 April 2023 with no updates
Submitted on 3 May 2023
Accounts for a dormant company made up to 31 December 2022
Submitted on 14 Apr 2023
Director's details changed for Mr Rodney Stuart Mckie on 24 October 2022
Submitted on 25 Oct 2022
Register inspection address has been changed from Tricentre One New Bridge Square Swindon England SN1 1HN England to Unity Place 1 Carfax Close Swindon Wiltshire SN1 1AP
Submitted on 24 Oct 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year