Get an alert when ZENITH INTERNATIONAL FREIGHT LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2026-10-14 (in 5mo)

Last made up 2025-09-30

Watchouts

None on the register

Cash

£185K

+182.5% vs 2024

Net assets

£7M

-1.5% lowest in 4 filed years

Employees

65

-1.5% vs 2024

Profit before tax

£5M

+10.8% vs 2024

Name history

Renamed 1 time since incorporation

  1. ZENITH INTERNATIONAL FREIGHT LIMITED 2000-05-11 → present
  2. HORIZON INTERNATIONAL FREIGHT LIMITED 1999-07-06 → 2000-05-11

Accounts

7-year trend · latest reflected 2025-03-31

Metric Trend 2019-03-312020-03-312021-03-312022-03-312023-03-312024-03-312025-03-31
Turnover
Operating profit
Profit before tax £5,511,462£7,233,714£4,633,759£5,135,962
Net profit £4,501,100£5,842,601£3,718,923£3,896,733
Cash £901,851£3,099,324£65,358£184,604
Total assets less current liabilities £6,979,273£6,971,870£6,704,893£6,612,433
Net assets £6,971,870£6,690,793£6,587,526
Equity £12,251,855£6,390,716£7,218,173£6,979,273£6,971,870£6,690,793£6,587,526
Average employees 35406665
Wages £1,261,213£1,638,927£2,946,204£3,038,746

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
BHP LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“At the time of approving the financial statements, the directors have a reasonable expectation that the company has adequate resources to continue in operational existence for the foreseeable future. Thus the directors continue to adopt the going concern basis of accounting in preparing the financial statements.”

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

4 active · 9 resigned

Name Role Appointed Born Nationality
WILSON, Mark Anthony Secretary 2016-12-01
DUNLOP, Shaun Michael Director 2021-11-22 Jul 1989 British,South African
TOMLINSON, David Derek Director 2023-03-29 May 1973 British
USHER, Colin Jeffrey Director 2000-05-02 May 1959 British
Show 9 resigned officers
Name Role Appointed Resigned
BELL, Phillip Secretary 2000-05-02 2016-12-01
DIXON, Malcolm Secretary 1999-07-06 2000-05-02
TEMPLE SECRETARIES LIMITED Corporate Nominee Secretary 1999-07-06 1999-07-06
BELL, Phillip Director 2013-07-09 2016-10-28
BELL, Phillip Director 2000-05-02 2000-05-02
DIXON, Judith Anne Director 1999-07-06 2000-05-02
DIXON, Malcolm Director 1999-07-06 2000-05-02
LAMBERT, John Michael William Director 2000-05-02 2016-10-28
COMPANY DIRECTORS LIMITED Corporate Nominee Director 1999-07-06 1999-07-06

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Zenith International Freight Holdlings Limited Corporate entity Shares 75–100% 2016-10-27 Active
Mr Colin Jeffrey Usher Individual Shares 25–50%, Voting 25–50%, Appoints directors 2016-04-06 Ceased 2016-10-28
Mr Phillip Bell Individual Appoints directors 2016-04-06 Ceased 2016-10-28
Mr John Michael William Lambert Individual Shares 25–50%, Voting 25–50%, Appoints directors 2016-04-06 Ceased 2016-10-28

Filing timeline

Last 20 of 108 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2022-08-10 MA Memorandum articles
  • 2022-08-10 RESOLUTIONS Resolution
Date Type Category Description
2025-12-15 AA accounts Accounts with accounts type full PDF
2025-10-13 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-08-20 MR04 mortgage Mortgage satisfy charge full PDF
2025-06-16 MR04 mortgage Mortgage satisfy charge full PDF
2025-06-16 MR04 mortgage Mortgage satisfy charge full PDF
2025-06-16 MR04 mortgage Mortgage satisfy charge full PDF
2024-12-19 AA accounts Accounts with accounts type full PDF
2024-10-17 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-12-19 AA accounts Accounts with accounts type full PDF
2023-11-28 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2023-11-23 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2023-10-31 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-04-20 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2023-04-12 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2023-03-30 AA accounts Accounts with accounts type full PDF
2023-03-30 AP01 officers Appoint person director company with name date PDF
2022-11-04 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-08-10 MA incorporation Memorandum articles
2022-08-10 RESOLUTIONS resolution Resolution
2022-03-18 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
6

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-03-31 vs 2024-03-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page