Get an alert when ZENITH AUTOMOTIVE HOLDINGS 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

2027-02-04 (in 9mo)

Last made up 2026-01-21

Watchouts

None on the register

Name history

Renamed 1 time since incorporation

  1. ZENITH AUTOMOTIVE HOLDINGS LIMITED 2017-01-27 → present
  2. ZEUS TOPCO IV LIMITED 2017-01-20 → 2017-01-27

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Consolidated group
Auditor
Deloitte LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Directors confirm that, after making appropriate enquiries and considering the Group's forecasts and projections, including the availability of existing facilities, they have a reasonable expectation that the Group has adequate resources to continue in operational existence for the foreseeable future. They therefore continue to adopt the going concern basis in preparing the annual financial statements.”

Group structure

  1. ZENITH AUTOMOTIVE HOLDINGS LIMITED · parent
    1. Zeus Bidco Limited 100% · England and Wales · Holding company
    2. Zeus Midco Limited 100% · England and Wales · Holding company
    3. Zenith OpCo Limited 100% · England and Wales · Holding company
    4. Zenith Automotive Contracts Limited 100% · England and Wales · Vehicle leasing and related activities
    5. Velo Limited 100% · England and Wales · Vehicle leasing and related activities
    6. Provecta Contracts Limited 100% · England and Wales · Vehicle leasing and related activities
    7. Provecta Car Plan Limited 100% · England and Wales · Vehicle leasing and related activities
    8. Zentel Limited 100% · England and Wales · Vehicle leasing and related activities
    9. Contract Vehicles Limited 100% · England and Wales · Vehicle leasing and related activities
    10. Zenith Services Limited 100% · England and Wales · Vehicle leasing and related activities
    11. Contract Vehicles Fleet Services Limited 100% · England and Wales · Vehicle leasing and related activities
    12. Zenith Automotive Properties Limited 100% · England and Wales · Vehicle leasing and related activities
    13. Zenith Finco PLC 100% · England and Wales · Issuer of Senior Secured Notes

Significant events

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

People

6 active · 4 resigned

Name Role Appointed Born Nationality
PATEL, Manisha Kantilal Secretary 2020-04-01
FOX, Patrick Adam Charles Director 2024-07-18 Aug 1958 British
JONES, Richard Andrew Director 2025-03-24 Jul 1972 British
PHILLIPS, Mark Trevor, Mr. Director 2017-03-28 Apr 1968 British
THE LORD ROSE OF MONEWDEN, Stuart Alan, Lord Director 2017-09-25 Mar 1949 British
WELDON, Guy Patrick, Mr. Director 2017-03-28 Apr 1967 British
Show 4 resigned officers
Name Role Appointed Resigned
RAWNSLEY, Patrick James Secretary 2017-07-17 2019-11-25
BUCHAN, Timothy Peter Director 2017-03-31 2025-03-21
PAUL, William Simon Director 2017-01-20 2017-03-31
WATFORD, Emma Judith Sophia Director 2017-01-20 2024-07-18

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Bridgepoint Advisers Limited Corporate entity Shares 75–100%, Voting 75–100% 2017-01-20 Active
Bev Gp Llp Corporate entity Shares 75–100%, Voting 75–100% 2017-01-20 Active

Filing timeline

Last 20 of 66 total filings

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

  • 2023-10-03 RESOLUTIONS Resolution
  • 2023-10-03 MA Memorandum articles
  • 2022-01-31 RESOLUTIONS Resolution
  • 2022-01-31 MA Memorandum articles
Date Type Category Description
2026-01-30 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-08-08 AA accounts Accounts with accounts type group
2025-03-25 TM01 officers Termination director company with name termination date PDF
2025-03-25 AP01 officers Appoint person director company with name date PDF
2025-03-17 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-01-21 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-09-19 AA accounts Accounts with accounts type group
2024-07-26 CS01 confirmation-statement Confirmation statement with updates PDF
2024-07-26 TM01 officers Termination director company with name termination date PDF
2024-07-26 AP01 officers Appoint person director company with name date PDF
2024-03-26 MR04 mortgage Mortgage satisfy charge full PDF
2024-02-02 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-12-18 AA accounts Accounts with accounts type group
2023-10-03 RESOLUTIONS resolution Resolution
2023-10-03 MA incorporation Memorandum articles
2023-09-20 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2023-02-02 CS01 confirmation-statement Confirmation statement with updates PDF
2022-09-05 AA accounts Accounts with accounts type group
2022-01-31 RESOLUTIONS resolution Resolution
2022-01-31 MA incorporation Memorandum articles

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

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

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page