ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Zenith Finance Ltd

Zenith Finance Ltd is an active company incorporated on 13 February 2023 with the registered office located in Bristol, Bristol. Zenith Finance Ltd was registered 2 years 6 months ago.
Status
Active
Active since incorporation
Company No
14657907
Private limited company
Age
2 years 6 months
Incorporated 13 February 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 16 October 2024 (10 months ago)
Next confirmation dated 16 October 2025
Due by 30 October 2025 (1 month remaining)
Last change occurred 1 year 5 months ago
Accounts
Submitted
For period 13 Feb31 Mar 2024 (1 year 1 month)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Boyce's Building 40-42 Regent Street
Clifton
Bristol
BS8 4HU
England
Address changed on 3 Apr 2024 (1 year 5 months ago)
Previous address was Windmill House Henfield Road Westerleigh Bristol BS36 2FE United Kingdom
Telephone
07494 351060
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
3
Controllers (PSC)
1
Director • British • Lives in England • Born in Feb 1980
Director • British • Lives in England • Born in Mar 1980
Director • British • Lives in England • Born in Nov 1968
Director • British • Lives in UK • Born in Feb 1976
Wigginton Sands Investments Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Bristol Car Sales Ltd
Benjamin David Jordan, Lee Daniel Cox, and 1 more are mutual people.
Active
Agi Global Logistics (NCL) Limited
Anthony Paul Wigginton and Mr Stephen John Sands are mutual people.
Active
Agi Global Logistics (LHR) Limited
Anthony Paul Wigginton and Mr Stephen John Sands are mutual people.
Active
Agi Global Logistics (FXT) Limited
Anthony Paul Wigginton and Mr Stephen John Sands are mutual people.
Active
Agi Global Logistics (Ema) Limited
Anthony Paul Wigginton and Mr Stephen John Sands are mutual people.
Active
Agi Global Logistics (Lon) Limited
Anthony Paul Wigginton and Mr Stephen John Sands are mutual people.
Active
Agi Global Logistics (STN) Limited
Anthony Paul Wigginton and Mr Stephen John Sands are mutual people.
Active
Agi Global Logistics (Man) Limited
Anthony Paul Wigginton and Mr Stephen John Sands are mutual people.
Active
Brands
Zenith Finance
Zenith Finance is a finance broker that provides financial solutions for supercars and other vehicles.
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
31 Mar 2024
For period 31 Jan31 Mar 2024
Traded for 14 months
Cash in Bank
£25.19K
Turnover
Unreported
Employees
3
Total Assets
£36.93K
Total Liabilities
-£90.62K
Net Assets
-£53.69K
Debt Ratio (%)
245%
Latest Activity
Benjamin David Jordan (PSC) Resigned
6 Months Ago on 19 Feb 2025
Lee Daniel Cox (PSC) Resigned
6 Months Ago on 19 Feb 2025
Wigginton Sands Investments Limited (PSC) Appointed
8 Months Ago on 12 Dec 2024
Atlantic Group International Limited (PSC) Resigned
8 Months Ago on 12 Dec 2024
Full Accounts Submitted
10 Months Ago on 6 Nov 2024
Confirmation Submitted
10 Months Ago on 16 Oct 2024
Mr Benjamin David Jordan (PSC) Details Changed
1 Year 1 Month Ago on 19 Jul 2024
Registered Address Changed
1 Year 5 Months Ago on 3 Apr 2024
Confirmation Submitted
1 Year 5 Months Ago on 14 Mar 2024
Mr Lee Daniel Cox (PSC) Details Changed
1 Year 10 Months Ago on 2 Nov 2023
Get Credit Report
Discover Zenith Finance Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Resolutions
Submitted on 20 Feb 2025
Cessation of Benjamin David Jordan as a person with significant control on 19 February 2025
Submitted on 19 Feb 2025
Statement of capital following an allotment of shares on 19 February 2025
Submitted on 19 Feb 2025
Cessation of Lee Daniel Cox as a person with significant control on 19 February 2025
Submitted on 19 Feb 2025
Notification of Wigginton Sands Investments Limited as a person with significant control on 12 December 2024
Submitted on 16 Dec 2024
Cessation of Atlantic Group International Limited as a person with significant control on 12 December 2024
Submitted on 16 Dec 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 6 Nov 2024
Confirmation statement made on 16 October 2024 with no updates
Submitted on 16 Oct 2024
Change of details for Mr Benjamin David Jordan as a person with significant control on 19 July 2024
Submitted on 19 Jul 2024
Registered office address changed from Windmill House Henfield Road Westerleigh Bristol BS36 2FE United Kingdom to Boyce's Building 40-42 Regent Street Clifton Bristol BS8 4HU on 3 April 2024
Submitted on 3 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year