ZEST TECHNOLOGY LIMITED

ZEST TECHNOLOGY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameZEST TECHNOLOGY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05104223
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ZEST TECHNOLOGY LIMITED?

    Previous Company Names
    Company NameFromUntil
    STAFFCARE LIMITEDSep 08, 2005Sep 08, 2005
    SCREEN PAGES FINANCIAL SOLUTIONS LIMITEDJun 18, 2004Jun 18, 2004
    SCREEN PAGES FINANCIAL SERVICES LIMITEDApr 16, 2004Apr 16, 2004

    What are the latest accounts for ZEST TECHNOLOGY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for ZEST TECHNOLOGY LIMITED?

    Last Confirmation Statement Made Up ToApr 16, 2026
    Next Confirmation Statement DueApr 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 16, 2025
    OverdueNo

    What are the latest filings for ZEST TECHNOLOGY LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Yrjö Esa Pekka Rantala as a director on Feb 27, 2026

    1 pagesTM01

    Appointment of Mr Garda Sugiyarto as a director on Nov 06, 2025

    2 pagesAP01

    Termination of appointment of Robert James Wall as a director on Oct 31, 2025

    1 pagesTM01

    Current accounting period extended from Jun 30, 2025 to Dec 31, 2025

    1 pagesAA01

    Satisfaction of charge 051042230009 in full

    1 pagesMR04

    Termination of appointment of Connor Trendell as a director on Jun 11, 2025

    1 pagesTM01

    Appointment of Yin Wei as a director on Jun 11, 2025

    2 pagesAP01

    Appointment of Regina Duzanskaja as a director on Jun 11, 2025

    2 pagesAP01

    Appointment of Yrjö Esa Pekka Rantala as a director on Jun 11, 2025

    2 pagesAP01

    Satisfaction of charge 051042230009 in part

    1 pagesMR04

    Notification of Zest Technology Holdings Limited as a person with significant control on Jul 21, 2021

    2 pagesPSC02

    Cessation of Fpe Ii General Partner Llp as a person with significant control on Jul 21, 2021

    1 pagesPSC07

    Confirmation statement made on Apr 16, 2025 with no updates

    3 pagesCS01

    Change of details for Fpe Ii General Partner Llp as a person with significant control on Nov 04, 2022

    2 pagesPSC05

    Accounts for a small company made up to Jun 30, 2024

    19 pagesAA

    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 pagesAD01

    Confirmation statement made on Apr 16, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Connor Trendell as a director on Apr 04, 2024

    2 pagesAP01

    Termination of appointment of Elizabeth Clare Reynolds as a director on Mar 28, 2024

    1 pagesTM01

    Appointment of Mr Robert James Wall as a director on Mar 26, 2024

    2 pagesAP01

    Accounts for a small company made up to Jun 30, 2023

    22 pagesAA

    Termination of appointment of Adrian Wilding as a director on Sep 19, 2023

    1 pagesTM01

    Termination of appointment of Raymond Alfred Sieber as a director on Sep 30, 2023

    1 pagesTM01

    Termination of appointment of Charles Robert Mayes as a director on Sep 13, 2023

    1 pagesTM01

    Appointment of Mr Matthew James Russell as a director on May 03, 2023

    2 pagesAP01

    Who are the officers of ZEST TECHNOLOGY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DUZANSKAJA, Regina
    Porkkalankatu 22
    00180 Helsinki
    Epassi Group Oy (2950841-4)
    Finland
    Director
    Porkkalankatu 22
    00180 Helsinki
    Epassi Group Oy (2950841-4)
    Finland
    FinlandFinnish227989980001
    RUSSELL, Matthew James
    41-51 Kingston Road
    KT22 7SL Leatherhead
    Kings Court
    England
    Director
    41-51 Kingston Road
    KT22 7SL Leatherhead
    Kings Court
    England
    United KingdomBritish308622830001
    SUGIYARTO, Garda
    41-51 Kingston Road
    KT22 7SL Leatherhead
    Kings Court
    England
    Director
    41-51 Kingston Road
    KT22 7SL Leatherhead
    Kings Court
    England
    United KingdomIndonesian342262650001
    WEI, Yin
    Porkkalankatu 22
    00180 Helsinki
    Epassi Group Oy (2950841-4)
    Finland
    Director
    Porkkalankatu 22
    00180 Helsinki
    Epassi Group Oy (2950841-4)
    Finland
    FinlandChinese337294950001
    BUTT, Amanda Claire
    Leatherhead House
    Station Road
    KT22 7FG Leatherhead
    Surrey
    Secretary
    Leatherhead House
    Station Road
    KT22 7FG Leatherhead
    Surrey
    152308030001
    HOLLINGDALE, Rosemary Ann
    Highdale
    Headley Road
    KT22 8QE Leatherhead
    Surrey
    Secretary
    Highdale
    Headley Road
    KT22 8QE Leatherhead
    Surrey
    British29691250002
    LEONHARDSEN, Rebecca Jayne Bell
    Stadium Way
    HD1 6PG Huddersfield
    The John Smith's Stadium
    England
    Secretary
    Stadium Way
    HD1 6PG Huddersfield
    The John Smith's Stadium
    England
    184696150002
    THORN, Andrew
    New Road
    GU4 8LP Chilworth
    93
    Surrey
    United Kingdom
    Secretary
    New Road
    GU4 8LP Chilworth
    93
    Surrey
    United Kingdom
    160611040001
    TURVEY, Sarah Clare
    Leatherhead House
    Station Road
    KT22 7FG Leatherhead
    Surrey
    Secretary
    Leatherhead House
    Station Road
    KT22 7FG Leatherhead
    Surrey
    239455610001
    TURVEY, Sarah Clare
    Leatherhead House
    Station Road
    KT22 7FG Leatherhead
    Surrey
    Secretary
    Leatherhead House
    Station Road
    KT22 7FG Leatherhead
    Surrey
    183920490001
    WETTERN, Anne Marie
    Bramley Way
    KT21 1QZ Ashtead
    33
    Surrey
    Secretary
    Bramley Way
    KT21 1QZ Ashtead
    33
    Surrey
    British42922230002
    RM REGISTRARS LIMITED
    Invision House
    Wilbury Way
    SG4 0XE Hitchin
    Hertfordshire
    Secretary
    Invision House
    Wilbury Way
    SG4 0XE Hitchin
    Hertfordshire
    39155760003
    BOND, Oliver Charles Edward
    Station Road
    KT22 7FG Leatherhead
    Leatherhead House
    England
    Director
    Station Road
    KT22 7FG Leatherhead
    Leatherhead House
    England
    EnglandBritish291433580001
    BOOTH, John David Sebastian
    Station Road
    KT22 7FG Leatherhead
    Leatherhead House
    Surrey
    United Kingdom
    Director
    Station Road
    KT22 7FG Leatherhead
    Leatherhead House
    Surrey
    United Kingdom
    EnglandBritish106855220001
    DEAN, Nigel Harvey
    Leatherhead House
    Station Road
    KT22 7FG Leatherhead
    Surrey
    Director
    Leatherhead House
    Station Road
    KT22 7FG Leatherhead
    Surrey
    EnglandBritish171084820001
    GUY, Richard John
    Station Road
    KT22 7FG Leatherhead
    Leatherhead House
    Surrey
    United Kingdom
    Director
    Station Road
    KT22 7FG Leatherhead
    Leatherhead House
    Surrey
    United Kingdom
    EnglandBritish14079450003
    HOLLINGDALE, Philip John
    Station Road
    KT22 7FG Leatherhead
    Leatherhead House
    Surrey
    United Kingdom
    Director
    Station Road
    KT22 7FG Leatherhead
    Leatherhead House
    Surrey
    United Kingdom
    EnglandBritish29691260002
    JARVIS, Graham
    Station Road
    KT22 7FG Leatherhead
    Leatherhead House
    Surrey
    United Kingdom
    Director
    Station Road
    KT22 7FG Leatherhead
    Leatherhead House
    Surrey
    United Kingdom
    United KingdomBritish146032030002
    LEWIS, David Edwin
    2 Balcarras Gardens
    GL53 8QX Cheltenham
    Gloucestershire
    Director
    2 Balcarras Gardens
    GL53 8QX Cheltenham
    Gloucestershire
    EnglandBritish85726400001
    MAYES, Charles Robert
    Station Road
    KT22 7FG Leatherhead
    Leatherhead House
    England
    Director
    Station Road
    KT22 7FG Leatherhead
    Leatherhead House
    England
    EnglandBritish102720620001
    MUNRO, Niall Duncan
    3 Ralliwood Road
    KT21 1DD Ashtead
    Surrey
    Director
    3 Ralliwood Road
    KT21 1DD Ashtead
    Surrey
    EnglandBritish95473750001
    RANTALA, Yrjö Esa Pekka
    Porkkalankatu 22
    00180 Helsinki
    Epassi Group Oy (2950841-4)
    Finland
    Director
    Porkkalankatu 22
    00180 Helsinki
    Epassi Group Oy (2950841-4)
    Finland
    FinlandFinnish337294110001
    REYNOLDS, Elizabeth Clare
    Leatherhead House
    Station Road
    KT22 7FG Leatherhead
    Surrey
    Director
    Leatherhead House
    Station Road
    KT22 7FG Leatherhead
    Surrey
    EnglandBritish118473580001
    SIEBER, Raymond Alfred
    Leatherhead House
    Station Road
    KT22 7FG Leatherhead
    Surrey
    Director
    Leatherhead House
    Station Road
    KT22 7FG Leatherhead
    Surrey
    EnglandCanadian51909160003
    STEVENS, Neil Martin
    Leatherhead House
    Station Road
    KT22 7FG Leatherhead
    Surrey
    Director
    Leatherhead House
    Station Road
    KT22 7FG Leatherhead
    Surrey
    United KingdomBritish146003030010
    TIMMINS, Matthew Lloyd
    Leatherhead House
    Station Road
    KT22 7FG Leatherhead
    Surrey
    Director
    Leatherhead House
    Station Road
    KT22 7FG Leatherhead
    Surrey
    EnglandBritish92763050007
    TRENDELL, Connor
    41-51 Kingston Road
    KT22 7SL Leatherhead
    Kings Court
    England
    Director
    41-51 Kingston Road
    KT22 7SL Leatherhead
    Kings Court
    England
    United KingdomBritish321394210001
    TURVEY, Sarah Clare
    Leatherhead House
    Station Road
    KT22 7FG Leatherhead
    Surrey
    Director
    Leatherhead House
    Station Road
    KT22 7FG Leatherhead
    Surrey
    EnglandBritish75800880005
    WALL, Robert James
    41-51 Kingston Road
    KT22 7SL Leatherhead
    Kings Court
    England
    Director
    41-51 Kingston Road
    KT22 7SL Leatherhead
    Kings Court
    England
    United KingdomBritish321012980001
    WILDING, Adrian
    Leatherhead House
    Station Road
    KT22 7FG Leatherhead
    Surrey
    Director
    Leatherhead House
    Station Road
    KT22 7FG Leatherhead
    Surrey
    EnglandBritish220354660001
    WILEY, James Westwood
    5 Harewood Close
    RH2 0HE Reigate
    Surrey
    Director
    5 Harewood Close
    RH2 0HE Reigate
    Surrey
    British53120150002
    WILLCOCKS, Roger
    8 Beeches Road
    SW17 7LZ London
    Director
    8 Beeches Road
    SW17 7LZ London
    British17548580005
    RM NOMINEES LIMITED
    Invision House
    Wilbury Way
    SG4 0XE Hitchin
    Hertfordshire
    Nominee Director
    Invision House
    Wilbury Way
    SG4 0XE Hitchin
    Hertfordshire
    900027050001

    Who are the persons with significant control of ZEST TECHNOLOGY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Fpe Ii General Partner Llp
    7 Swallow Street
    W1B 4DE London
    2nd Floor
    United Kingdom
    Jul 21, 2021
    7 Swallow Street
    W1B 4DE London
    2nd Floor
    United Kingdom
    Yes
    Legal FormLimited Liability Partnership
    Country RegisteredUnited Kingdom
    Legal AuthorityLimited Liability Partnerships Act 2000
    Place RegisteredEngland & Wales Companies House
    Registration NumberOc401848
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    41-51 Kingston Road
    KT22 7SL Leatherhead
    Kings Court
    England
    Jul 21, 2021
    41-51 Kingston Road
    KT22 7SL Leatherhead
    Kings Court
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number13510688
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    St. Andrews Road
    HD1 6NA Huddersfield
    Fintel House
    West Yorkshire
    United Kingdom
    Apr 06, 2016
    St. Andrews Road
    HD1 6NA Huddersfield
    Fintel House
    West Yorkshire
    United Kingdom
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number04518535
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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