ZENITH AUTOMOTIVE HOLDINGS LIMITED
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.
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
- ZENITH AUTOMOTIVE HOLDINGS LIMITED 2017-01-27 → present
- 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
- ZENITH AUTOMOTIVE HOLDINGS LIMITED · parent
- Zeus Bidco Limited 100%
- Zeus Midco Limited 100%
- Zenith OpCo Limited 100%
- Zenith Automotive Contracts Limited 100%
- Velo Limited 100%
- Provecta Contracts Limited 100%
- Provecta Car Plan Limited 100%
- Zentel Limited 100%
- Contract Vehicles Limited 100%
- Zenith Services Limited 100%
- Contract Vehicles Fleet Services Limited 100%
- Zenith Automotive Properties Limited 100%
- Zenith Finco PLC 100%
Significant events
- “Issuance of a £375 million 6.9% 2027 Green Bond.”
- “Launch of a new ERP securitisation facility.”
- “Closure of three workshops in England due to changed vehicle remarketing and maintenance solutions.”
- “Changes to BIK tax rates on BEVs to 2030 and ZEV mandate driving BEV supply higher.”
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 | |
| 2025-08-08 | AA | accounts | Accounts with accounts type group | |
| 2025-03-25 | TM01 | officers | Termination director company with name termination date | |
| 2025-03-25 | AP01 | officers | Appoint person director company with name date | |
| 2025-03-17 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2025-01-21 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2024-09-19 | AA | accounts | Accounts with accounts type group | |
| 2024-07-26 | CS01 | confirmation-statement | Confirmation statement with updates | |
| 2024-07-26 | TM01 | officers | Termination director company with name termination date | |
| 2024-07-26 | AP01 | officers | Appoint person director company with name date | |
| 2024-03-26 | MR04 | mortgage | Mortgage satisfy charge full | |
| 2024-02-02 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 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 | |
| 2023-02-02 | CS01 | confirmation-statement | Confirmation statement with updates | |
| 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
- Capital events
- 0
- Officers appointed
- 0
- Officers resigned
- 0
last 12 months
last 24 months
last 12 months
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