ZEST TECHNOLOGY LIMITED
Overview
| Company Name | ZEST TECHNOLOGY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05104223 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ZEST TECHNOLOGY LIMITED?
- Business and domestic software development (62012) / Information and communication
- Information technology consultancy activities (62020) / Information and communication
- Other information technology service activities (62090) / Information and communication
Where is ZEST TECHNOLOGY LIMITED located?
| Registered Office Address | Kings Court 41-51 Kingston Road KT22 7SL Leatherhead England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ZEST TECHNOLOGY LIMITED?
| Company Name | From | Until |
|---|---|---|
| STAFFCARE LIMITED | Sep 08, 2005 | Sep 08, 2005 |
| SCREEN PAGES FINANCIAL SOLUTIONS LIMITED | Jun 18, 2004 | Jun 18, 2004 |
| SCREEN PAGES FINANCIAL SERVICES LIMITED | Apr 16, 2004 | Apr 16, 2004 |
What are the latest accounts for ZEST TECHNOLOGY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for ZEST TECHNOLOGY LIMITED?
| Last Confirmation Statement Made Up To | Apr 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 16, 2025 |
| Overdue | No |
What are the latest filings for ZEST TECHNOLOGY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Yrjö Esa Pekka Rantala as a director on Feb 27, 2026 | 1 pages | TM01 | ||
Appointment of Mr Garda Sugiyarto as a director on Nov 06, 2025 | 2 pages | AP01 | ||
Termination of appointment of Robert James Wall as a director on Oct 31, 2025 | 1 pages | TM01 | ||
Current accounting period extended from Jun 30, 2025 to Dec 31, 2025 | 1 pages | AA01 | ||
Satisfaction of charge 051042230009 in full | 1 pages | MR04 | ||
Termination of appointment of Connor Trendell as a director on Jun 11, 2025 | 1 pages | TM01 | ||
Appointment of Yin Wei as a director on Jun 11, 2025 | 2 pages | AP01 | ||
Appointment of Regina Duzanskaja as a director on Jun 11, 2025 | 2 pages | AP01 | ||
Appointment of Yrjö Esa Pekka Rantala as a director on Jun 11, 2025 | 2 pages | AP01 | ||
Satisfaction of charge 051042230009 in part | 1 pages | MR04 | ||
Notification of Zest Technology Holdings Limited as a person with significant control on Jul 21, 2021 | 2 pages | PSC02 | ||
Cessation of Fpe Ii General Partner Llp as a person with significant control on Jul 21, 2021 | 1 pages | PSC07 | ||
Confirmation statement made on Apr 16, 2025 with no updates | 3 pages | CS01 | ||
Change of details for Fpe Ii General Partner Llp as a person with significant control on Nov 04, 2022 | 2 pages | PSC05 | ||
Accounts for a small company made up to Jun 30, 2024 | 19 pages | AA | ||
Registered office address changed from Leatherhead House Station Road Leatherhead Surrey KT22 7FG to Kings Court 41-51 Kingston Road Leatherhead KT22 7SL on Aug 19, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Apr 16, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Connor Trendell as a director on Apr 04, 2024 | 2 pages | AP01 | ||
Termination of appointment of Elizabeth Clare Reynolds as a director on Mar 28, 2024 | 1 pages | TM01 | ||
Appointment of Mr Robert James Wall as a director on Mar 26, 2024 | 2 pages | AP01 | ||
Accounts for a small company made up to Jun 30, 2023 | 22 pages | AA | ||
Termination of appointment of Adrian Wilding as a director on Sep 19, 2023 | 1 pages | TM01 | ||
Termination of appointment of Raymond Alfred Sieber as a director on Sep 30, 2023 | 1 pages | TM01 | ||
Termination of appointment of Charles Robert Mayes as a director on Sep 13, 2023 | 1 pages | TM01 | ||
Appointment of Mr Matthew James Russell as a director on May 03, 2023 | 2 pages | AP01 | ||
Who are the officers of ZEST TECHNOLOGY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DUZANSKAJA, Regina | Director | Porkkalankatu 22 00180 Helsinki Epassi Group Oy (2950841-4) Finland | Finland | Finnish | 227989980001 | |||||
| RUSSELL, Matthew James | Director | 41-51 Kingston Road KT22 7SL Leatherhead Kings Court England | United Kingdom | British | 308622830001 | |||||
| SUGIYARTO, Garda | Director | 41-51 Kingston Road KT22 7SL Leatherhead Kings Court England | United Kingdom | Indonesian | 342262650001 | |||||
| WEI, Yin | Director | Porkkalankatu 22 00180 Helsinki Epassi Group Oy (2950841-4) Finland | Finland | Chinese | 337294950001 | |||||
| BUTT, Amanda Claire | Secretary | Leatherhead House Station Road KT22 7FG Leatherhead Surrey | 152308030001 | |||||||
| HOLLINGDALE, Rosemary Ann | Secretary | Highdale Headley Road KT22 8QE Leatherhead Surrey | British | 29691250002 | ||||||
| LEONHARDSEN, Rebecca Jayne Bell | Secretary | Stadium Way HD1 6PG Huddersfield The John Smith's Stadium England | 184696150002 | |||||||
| THORN, Andrew | Secretary | New Road GU4 8LP Chilworth 93 Surrey United Kingdom | 160611040001 | |||||||
| TURVEY, Sarah Clare | Secretary | Leatherhead House Station Road KT22 7FG Leatherhead Surrey | 239455610001 | |||||||
| TURVEY, Sarah Clare | Secretary | Leatherhead House Station Road KT22 7FG Leatherhead Surrey | 183920490001 | |||||||
| WETTERN, Anne Marie | Secretary | Bramley Way KT21 1QZ Ashtead 33 Surrey | British | 42922230002 | ||||||
| RM REGISTRARS LIMITED | Secretary | Invision House Wilbury Way SG4 0XE Hitchin Hertfordshire | 39155760003 | |||||||
| BOND, Oliver Charles Edward | Director | Station Road KT22 7FG Leatherhead Leatherhead House England | England | British | 291433580001 | |||||
| BOOTH, John David Sebastian | Director | Station Road KT22 7FG Leatherhead Leatherhead House Surrey United Kingdom | England | British | 106855220001 | |||||
| DEAN, Nigel Harvey | Director | Leatherhead House Station Road KT22 7FG Leatherhead Surrey | England | British | 171084820001 | |||||
| GUY, Richard John | Director | Station Road KT22 7FG Leatherhead Leatherhead House Surrey United Kingdom | England | British | 14079450003 | |||||
| HOLLINGDALE, Philip John | Director | Station Road KT22 7FG Leatherhead Leatherhead House Surrey United Kingdom | England | British | 29691260002 | |||||
| JARVIS, Graham | Director | Station Road KT22 7FG Leatherhead Leatherhead House Surrey United Kingdom | United Kingdom | British | 146032030002 | |||||
| LEWIS, David Edwin | Director | 2 Balcarras Gardens GL53 8QX Cheltenham Gloucestershire | England | British | 85726400001 | |||||
| MAYES, Charles Robert | Director | Station Road KT22 7FG Leatherhead Leatherhead House England | England | British | 102720620001 | |||||
| MUNRO, Niall Duncan | Director | 3 Ralliwood Road KT21 1DD Ashtead Surrey | England | British | 95473750001 | |||||
| RANTALA, Yrjö Esa Pekka | Director | Porkkalankatu 22 00180 Helsinki Epassi Group Oy (2950841-4) Finland | Finland | Finnish | 337294110001 | |||||
| REYNOLDS, Elizabeth Clare | Director | Leatherhead House Station Road KT22 7FG Leatherhead Surrey | England | British | 118473580001 | |||||
| SIEBER, Raymond Alfred | Director | Leatherhead House Station Road KT22 7FG Leatherhead Surrey | England | Canadian | 51909160003 | |||||
| STEVENS, Neil Martin | Director | Leatherhead House Station Road KT22 7FG Leatherhead Surrey | United Kingdom | British | 146003030010 | |||||
| TIMMINS, Matthew Lloyd | Director | Leatherhead House Station Road KT22 7FG Leatherhead Surrey | England | British | 92763050007 | |||||
| TRENDELL, Connor | Director | 41-51 Kingston Road KT22 7SL Leatherhead Kings Court England | United Kingdom | British | 321394210001 | |||||
| TURVEY, Sarah Clare | Director | Leatherhead House Station Road KT22 7FG Leatherhead Surrey | England | British | 75800880005 | |||||
| WALL, Robert James | Director | 41-51 Kingston Road KT22 7SL Leatherhead Kings Court England | United Kingdom | British | 321012980001 | |||||
| WILDING, Adrian | Director | Leatherhead House Station Road KT22 7FG Leatherhead Surrey | England | British | 220354660001 | |||||
| WILEY, James Westwood | Director | 5 Harewood Close RH2 0HE Reigate Surrey | British | 53120150002 | ||||||
| WILLCOCKS, Roger | Director | 8 Beeches Road SW17 7LZ London | British | 17548580005 | ||||||
| RM NOMINEES LIMITED | Nominee Director | Invision House Wilbury Way SG4 0XE Hitchin Hertfordshire | 900027050001 |
Who are the persons with significant control of ZEST TECHNOLOGY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Fpe Ii General Partner Llp | Jul 21, 2021 | 7 Swallow Street W1B 4DE London 2nd Floor United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Zest Technology Holdings Limited | Jul 21, 2021 | 41-51 Kingston Road KT22 7SL Leatherhead Kings Court England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Simply Biz Limited | Apr 06, 2016 | St. Andrews Road HD1 6NA Huddersfield Fintel House West Yorkshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0