ZIM UK LIMITED

Register to unlock more data on OkredoRegister

ZIM UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03556934

Incorporation date

01/05/1998

Size

Full

Contacts

Registered address

Registered address

Suite 7, One Derby Square, Derby Square, Liverpool L2 9QRCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/1998)
dot icon17/03/2026
Director's details changed for Ms Esen Erorta on 2026-03-10
dot icon16/03/2026
Full accounts made up to 2025-12-31
dot icon10/09/2025
Appointment of Mr Oren Maor as a director on 2025-09-01
dot icon10/09/2025
Notification of Oren Maor as a person with significant control on 2025-09-01
dot icon09/09/2025
Cessation of Yacov Barak as a person with significant control on 2025-09-01
dot icon09/09/2025
Termination of appointment of Yacov Barak as a director on 2025-09-01
dot icon09/09/2025
Appointment of Miss Audrey Dolhen as a director on 2025-09-01
dot icon10/07/2025
Termination of appointment of Natasha Griffin as a director on 2025-06-30
dot icon08/05/2025
Confirmation statement made on 2025-05-01 with no updates
dot icon13/03/2025
Full accounts made up to 2024-12-31
dot icon13/05/2024
Full accounts made up to 2023-12-31
dot icon09/05/2024
Confirmation statement made on 2024-05-01 with no updates
dot icon10/05/2023
Confirmation statement made on 2023-05-01 with no updates
dot icon22/02/2023
Full accounts made up to 2022-12-31
dot icon17/08/2022
Notification of Yacov Barak as a person with significant control on 2022-08-07
dot icon17/08/2022
Director's details changed for Ms Natasha Griffin on 2022-08-11
dot icon17/08/2022
Termination of appointment of Hani Kalinski as a director on 2022-08-07
dot icon12/08/2022
Cessation of Hani Kalinski as a person with significant control on 2022-08-07
dot icon04/05/2022
Confirmation statement made on 2022-05-01 with no updates
dot icon11/02/2022
Full accounts made up to 2021-12-31
dot icon10/08/2021
Full accounts made up to 2020-12-31
dot icon04/05/2021
Confirmation statement made on 2021-05-01 with no updates
dot icon17/03/2021
Full accounts made up to 2019-12-31
dot icon07/05/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon19/07/2019
Appointment of Mr Yacov Barak as a director on 2019-07-08
dot icon19/07/2019
Termination of appointment of Eyal Cohen as a director on 2019-07-08
dot icon07/05/2019
Confirmation statement made on 2019-05-01 with no updates
dot icon08/04/2019
Accounts for a small company made up to 2018-12-31
dot icon16/11/2018
Termination of appointment of Simcha Dahan Nagar as a director on 2018-11-11
dot icon16/11/2018
Appointment of Mr Eyal Cohen as a director on 2018-11-11
dot icon16/11/2018
Appointment of Ms Esen Erorta as a director on 2018-11-11
dot icon01/05/2018
Confirmation statement made on 2018-05-01 with no updates
dot icon09/03/2018
Full accounts made up to 2017-12-31
dot icon14/06/2017
Appointment of Ms Natasha Griffin as a director on 2017-05-16
dot icon14/06/2017
Termination of appointment of Stuart Edward Watt Sutherland as a director on 2017-05-16
dot icon12/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon20/02/2017
Full accounts made up to 2016-12-31
dot icon13/09/2016
Registered office address changed from Suite 249 2nd Floor India Buildings Water Street Liverpool Merseyside L2 0QD to Suite 7, One Derby Square Derby Square Liverpool L2 9QR on 2016-09-13
dot icon03/05/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon15/04/2016
Appointment of Ms Hani Kalinski as a director on 2016-03-01
dot icon15/04/2016
Termination of appointment of Saar Dotan as a director on 2016-03-01
dot icon15/02/2016
Full accounts made up to 2015-12-31
dot icon04/01/2016
Resolutions
dot icon05/05/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon17/03/2015
Full accounts made up to 2014-12-31
dot icon16/09/2014
Appointment of Ms Simcha Dahan Nagar as a director on 2014-07-29
dot icon08/09/2014
Termination of appointment of Karin Levy as a director on 2014-07-29
dot icon04/09/2014
Full accounts made up to 2013-12-31
dot icon08/05/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon01/04/2014
Appointment of Mr Stuart Edward Watt Sutherland as a director
dot icon03/06/2013
Termination of appointment of Christopher Evans as a director
dot icon03/06/2013
Termination of appointment of Gary Murray as a secretary
dot icon09/05/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon20/02/2013
Full accounts made up to 2012-12-31
dot icon03/05/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon21/02/2012
Full accounts made up to 2011-12-31
dot icon24/10/2011
Appointment of Mr Christopher Barrie Evans as a director
dot icon24/10/2011
Termination of appointment of Stuart Sutherland as a director
dot icon19/05/2011
Appointment of Ms Karin Levy as a director
dot icon19/05/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon28/02/2011
Full accounts made up to 2010-12-31
dot icon10/09/2010
Full accounts made up to 2009-12-31
dot icon27/05/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon26/05/2010
Termination of appointment of Isaac Brauner as a director
dot icon26/05/2010
Termination of appointment of Rafael Ben-Ari as a director
dot icon26/05/2010
Appointment of Mr Saar Dotan as a director
dot icon26/05/2010
Secretary's details changed for Gary Murray on 2010-04-30
dot icon04/06/2009
Return made up to 01/05/09; full list of members
dot icon28/05/2009
Director appointed stuart sutherland
dot icon22/05/2009
Appointment terminated secretary gary davies
dot icon22/05/2009
Secretary appointed gary murray
dot icon22/05/2009
Appointment terminated director jeremy mounsey
dot icon27/04/2009
Full accounts made up to 2008-12-31
dot icon22/10/2008
Full accounts made up to 2007-12-31
dot icon02/06/2008
Return made up to 01/05/08; full list of members
dot icon26/02/2008
Director appointed rafael ben-ari
dot icon26/02/2008
Appointment terminated director boaz arkin
dot icon30/10/2007
Full accounts made up to 2006-12-31
dot icon25/06/2007
Return made up to 01/05/07; full list of members
dot icon06/03/2007
Director resigned
dot icon06/03/2007
Director resigned
dot icon06/03/2007
New director appointed
dot icon06/03/2007
Registered office changed on 06/03/07 from: po box 28 india buildings water street liverpool L69 2BW
dot icon06/03/2007
Director resigned
dot icon07/07/2006
Certificate of change of name
dot icon07/07/2006
Full accounts made up to 2005-12-31
dot icon30/06/2006
Return made up to 01/05/06; full list of members
dot icon07/04/2006
Director resigned
dot icon03/06/2005
Return made up to 01/05/05; full list of members
dot icon02/06/2005
Full accounts made up to 2004-12-31
dot icon02/06/2004
Director resigned
dot icon02/06/2004
New director appointed
dot icon02/06/2004
Return made up to 01/05/04; full list of members
dot icon02/06/2004
Director resigned
dot icon02/06/2004
New director appointed
dot icon27/05/2004
Full accounts made up to 2003-12-31
dot icon14/05/2003
Return made up to 01/05/03; full list of members
dot icon13/04/2003
Full accounts made up to 2002-12-31
dot icon25/09/2002
Director resigned
dot icon25/09/2002
New director appointed
dot icon10/05/2002
Return made up to 01/05/02; full list of members
dot icon13/03/2002
Full accounts made up to 2001-12-31
dot icon03/09/2001
Return made up to 01/05/01; full list of members
dot icon08/07/2001
Return made up to 01/05/00; full list of members
dot icon08/07/2001
New director appointed
dot icon08/07/2001
New director appointed
dot icon08/07/2001
Director resigned
dot icon08/07/2001
Director resigned
dot icon27/06/2001
Full accounts made up to 2000-12-31
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon14/04/2000
Director's particulars changed
dot icon29/03/2000
New secretary appointed
dot icon24/02/2000
Secretary resigned
dot icon02/11/1999
Full accounts made up to 1998-12-31
dot icon13/08/1999
Return made up to 01/05/99; full list of members
dot icon17/12/1998
Memorandum and Articles of Association
dot icon06/08/1998
Accounting reference date shortened from 31/05/99 to 31/12/98
dot icon17/06/1998
Registered office changed on 17/06/98 from: hill house highgate hill london N19 5UU
dot icon17/06/1998
New director appointed
dot icon17/06/1998
New director appointed
dot icon17/06/1998
New director appointed
dot icon17/06/1998
New director appointed
dot icon17/06/1998
New director appointed
dot icon18/05/1998
Registered office changed on 18/05/98 from: 120 east road london N1 6AA
dot icon15/05/1998
New secretary appointed
dot icon15/05/1998
New director appointed
dot icon15/05/1998
Secretary resigned
dot icon15/05/1998
Director resigned
dot icon01/05/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
740.89K
-
0.00
1.65M
-
2022
21
766.64K
-
1.50M
2.45M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kalinski, Hani
Director
29/02/2016 - 06/08/2022
-
Levy, Karin
Director
12/06/2010 - 28/07/2014
-
Cohen, Eyal
Director
10/11/2018 - 07/07/2019
-
Brauner, Isaac
Director
17/09/2002 - 29/04/2010
-
Arkin, Boaz
Director
30/10/2006 - 31/01/2008
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ZIM UK LIMITED

ZIM UK LIMITED is an(a) Active company incorporated on 01/05/1998 with the registered office located at Suite 7, One Derby Square, Derby Square, Liverpool L2 9QR. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ZIM UK LIMITED?

toggle

ZIM UK LIMITED is currently Active. It was registered on 01/05/1998 .

Where is ZIM UK LIMITED located?

toggle

ZIM UK LIMITED is registered at Suite 7, One Derby Square, Derby Square, Liverpool L2 9QR.

What does ZIM UK LIMITED do?

toggle

ZIM UK LIMITED operates in the Sea and coastal freight water transport (50.20 - SIC 2007) sector.

What is the latest filing for ZIM UK LIMITED?

toggle

The latest filing was on 17/03/2026: Director's details changed for Ms Esen Erorta on 2026-03-10.