CompanyTrack
Z

ZURICH MARITIME SOLUTIONS (UK) LIMITED

Active Whiteley

Dormant Company

0 employees Website
Dormant Company
Z

ZURICH MARITIME SOLUTIONS (UK) LIMITED

Dormant Company

Founded 1 Mar 1921 Active Whiteley, United Kingdom 0 employees zurich.co.uk
Dormant Company
Accounts Submitted 18 Mar 2025
Confirmation Statement Submitted 2 May 2025
Net assets £0.00
Total assets £0.00
Total Liabilities £0.00
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

The Zurich Centre 3000 Parkway Whiteley Fareham Hampshire PO15 7JZ

Office (Swindon)

The Tri Centre Three, New Bridge Square, Swindon SN1 1HN

Website

zurich.co.uk

Credit Report

Discover ZURICH MARITIME SOLUTIONS (UK) LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2021–2024)

Cash in Bank

N/A

Net Assets

N/A

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active 39 resigned
Status
Kirk Matthew SpencerDirectorBritishUnited Kingdom4325 Jun 2024Active
Zurich Corporate Secretary (uk) LimitedCorporate-directorUnited KingdomUnknown8 Apr 2022Active
Zurich Corporate Secretary (uk) LimitedCorporate-secretaryUnited KingdomUnknown11 Sept 2015Active

Shareholders

Shareholders (6)

Zurich Insurance Public Limited Company
100.0%
2,500,00011 May 2017
Zurich Legacy Solutions Services (uk) Limited
0.0%
011 May 2017
Zurich Insurance Company Ltd
0.0%
011 May 2017

Persons with Significant Control

Persons with Significant Control (2)

2 Active 1 Ceased

Zurich Insurance Public Limited Company

Republic Of Ireland

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Zurich Holdings (uk) Limited

United Kingdom

Active
Notified 4 Apr 2022
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent

Zurich Insurance Group Ag

Ceased 4 Apr 2022

Ceased

Group Structure

Group Structure

ZURICH INSURANCE PUBLIC LIMITED COMPANY republic of ireland
ZURICH HOLDINGS (UK) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ZURICH INSURANCE GROUP AG switzerland
ZURICH MARITIME SOLUTIONS (UK) LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
2 May 2025Confirmation StatementConfirmation statement made on 2025-05-01 with no updatesView(3 pages)
18 Mar 2025AccountsAnnual accounts made up to 2024-12-31View(5 pages)
6 Nov 2024Change Of NameCertificate Change Of Name CompanyView(3 pages)
26 Jun 2024OfficersAppointment of Mr Kirk Matthew Spencer as director on 2024-06-25View(2 pages)
31 May 2024OfficersTermination of Stephen David John Rickards as director on 2024-05-02View(1 page)
2 May 2025 Confirmation Statement

Confirmation statement made on 2025-05-01 with no updates

18 Mar 2025 Accounts

Annual accounts made up to 2024-12-31

6 Nov 2024 Change Of Name

Certificate Change Of Name Company

26 Jun 2024 Officers

Appointment of Mr Kirk Matthew Spencer as director on 2024-06-25

31 May 2024 Officers

Termination of Stephen David John Rickards as director on 2024-05-02

Recent Activity

Latest Activity

Confirmation statement made on 2025-05-01 with no updates

9 months ago on 2 May 2025

Annual accounts made up to 2024-12-31

11 months ago on 18 Mar 2025

Certificate Change Of Name Company

1 years ago on 6 Nov 2024

Appointment of Mr Kirk Matthew Spencer as director on 2024-06-25

1 years ago on 26 Jun 2024

Termination of Stephen David John Rickards as director on 2024-05-02

1 years ago on 31 May 2024